Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TULLOCH HOMES (DRUMOSSIE) LIMITED
Company Information for

TULLOCH HOMES (DRUMOSSIE) LIMITED

ALEXANDER FLEMING HOUSE, 8 SOUTHFIELD DRIVE, ELGIN, MORAYSHIRE, IV30 6GR,
Company Registration Number
SC168451
Private Limited Company
Active

Company Overview

About Tulloch Homes (drumossie) Ltd
TULLOCH HOMES (DRUMOSSIE) LIMITED was founded on 1996-09-23 and has its registered office in Elgin. The organisation's status is listed as "Active". Tulloch Homes (drumossie) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TULLOCH HOMES (DRUMOSSIE) LIMITED
 
Legal Registered Office
ALEXANDER FLEMING HOUSE
8 SOUTHFIELD DRIVE
ELGIN
MORAYSHIRE
IV30 6GR
Other companies in IV2
 
Filing Information
Company Number SC168451
Company ID Number SC168451
Date formed 1996-09-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 18:01:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TULLOCH HOMES (DRUMOSSIE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TULLOCH HOMES (DRUMOSSIE) LIMITED

Current Directors
Officer Role Date Appointed
GEORGE GABRIEL FRASER
Director 2011-12-31
ALEXANDER JAMES GRANT
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CAMERON
Company Secretary 2012-01-31 2012-06-29
CAROLINE ANNE SUTHERLAND
Company Secretary 2004-02-16 2012-01-31
DAVID FRASER SUTHERLAND
Director 1996-10-17 2011-12-31
ALYSON MARSHALL
Director 2007-03-30 2011-04-26
MARJORY BREMNER MUIR
Director 2007-03-27 2009-03-03
CHARLES MONKS
Director 2001-07-05 2009-02-02
NEIL STUART CAMERON
Director 1997-07-28 2008-04-21
ALEXANDER JAMES GRANT
Director 2003-06-19 2006-10-04
MARJORY BREMNER TRACE
Director 2004-02-12 2004-10-04
MARJORY BREMNER TRACE
Company Secretary 1996-10-17 2004-02-16
GEORGE GABRIEL FRASER
Director 1997-07-28 2002-10-07
RONALD SUTHERLAND MACDONALD
Director 1998-06-23 2001-08-31
DOUGLAS PETERS
Director 2000-12-01 2001-06-01
DONALD JAMES WRIGHT
Director 2001-01-03 2001-03-01
DAVID JOHN CAMERON
Director 1997-07-28 2000-10-24
HENRY DICKSON PARK BROWN
Director 1998-02-20 1999-02-20
ALEXANDER BRYAN GEORGE LONGMORE
Director 1998-02-20 1999-02-20
JOHN BARKLEY
Director 1998-02-19 1998-11-27
CHARLES IAIN ROSS MACRAE
Director 1997-07-28 1998-02-02
GORDON MAJOR ROBSON MACRAE
Director 1997-07-28 1998-02-02
MUNRO FORMATIONS LIMITED
Company Secretary 1996-09-23 1996-10-17
MUNRO FORMATIONS LIMITED
Director 1996-09-23 1996-10-17
NOBLE FORMATIONS LIMITED
Director 1996-09-23 1996-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE GABRIEL FRASER TULLOCH LONGMAN LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
GEORGE GABRIEL FRASER TULLOCH HOMES GROUP LIMITED Director 2015-03-04 CURRENT 2015-01-30 Active
GEORGE GABRIEL FRASER GDF COMMERCIAL LIMITED Director 2013-03-19 CURRENT 2013-03-01 Active
GEORGE GABRIEL FRASER DUNCRAGGIE LIMITED Director 2012-08-29 CURRENT 1991-05-31 Liquidation
GEORGE GABRIEL FRASER TULLOCH TRUSTEES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
GEORGE GABRIEL FRASER COUNTY OF INVERNESS PROPERTIES LTD. Director 2012-04-02 CURRENT 2005-08-30 Liquidation
GEORGE GABRIEL FRASER ARGYLL HOMES SOUTH LIMITED Director 2012-01-11 CURRENT 2004-10-01 Liquidation
GEORGE GABRIEL FRASER FORT WILLIAM WATERFRONT LIMITED Director 2011-12-31 CURRENT 2005-09-23 Dissolved 2015-05-01
GEORGE GABRIEL FRASER TULLOCH GRAY LIMITED Director 2011-12-31 CURRENT 1998-05-28 Dissolved 2016-01-26
GEORGE GABRIEL FRASER CUL A' CHUIRN LIMITED Director 2011-12-31 CURRENT 1991-11-11 Dissolved 2016-01-05
GEORGE GABRIEL FRASER SCOTTISH SUSTAINABLE HOMES LIMITED Director 2011-12-31 CURRENT 2004-08-06 Dissolved 2018-02-27
GEORGE GABRIEL FRASER TULLOCH HOMES LTD. Director 2011-12-31 CURRENT 1957-04-12 Active
GEORGE GABRIEL FRASER TULLOCH HOLM MAINS LIMITED Director 2011-12-31 CURRENT 1994-04-08 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (SCOTIA) LIMITED Director 2011-12-31 CURRENT 2003-11-25 Liquidation
GEORGE GABRIEL FRASER HIGHLAND HOUSE LIMITED Director 2011-12-31 CURRENT 2005-03-07 Liquidation
GEORGE GABRIEL FRASER CRADLEHALL DEVELOPMENTS LIMITED Director 2011-12-31 CURRENT 2005-11-04 Liquidation
GEORGE GABRIEL FRASER BRORA INVESTMENTS LIMITED Director 2011-12-31 CURRENT 2006-01-25 Dissolved 2018-07-25
GEORGE GABRIEL FRASER TRAFALGAR RESIDENTIAL LIMITED Director 2011-12-31 CURRENT 2007-03-22 Liquidation
GEORGE GABRIEL FRASER TULLOCH RESORTS LIMITED Director 2011-12-31 CURRENT 1988-03-15 Liquidation
GEORGE GABRIEL FRASER TULLOCH TIMBER SYSTEMS LIMITED Director 2011-12-31 CURRENT 1989-02-07 Liquidation
GEORGE GABRIEL FRASER ROSS-SHIRE DEVELOPMENTS LIMITED Director 2011-12-31 CURRENT 1989-02-16 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (SCOTLAND) LIMITED Director 2011-12-31 CURRENT 1989-02-28 Liquidation
GEORGE GABRIEL FRASER TULLOCH LIMITED Director 2011-12-31 CURRENT 1990-06-26 Active
GEORGE GABRIEL FRASER PORTREE DEVELOPMENT COMPANY LIMITED Director 2011-12-31 CURRENT 1991-02-21 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (INVERNESS) LIMITED Director 2011-12-31 CURRENT 1991-12-30 Liquidation
GEORGE GABRIEL FRASER TRINITY HOMES (SCOTLAND) LIMITED Director 2011-12-31 CURRENT 1991-12-10 Active - Proposal to Strike off
GEORGE GABRIEL FRASER TULLOCH HOMES (WEST) LIMITED Director 2011-12-31 CURRENT 1992-01-29 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (INVESTMENTS) LIMITED Director 2011-12-31 CURRENT 1993-03-16 Liquidation
GEORGE GABRIEL FRASER TULLOCH VENTURELINE LIMITED Director 2011-12-31 CURRENT 1994-01-17 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (TAYSIDE) LIMITED Director 2011-12-31 CURRENT 1994-05-03 Liquidation
GEORGE GABRIEL FRASER BRUCEFIELDS FAMILY GOLF CENTRE LIMITED Director 2011-12-31 CURRENT 1994-05-11 Active
GEORGE GABRIEL FRASER TULLOCH CASTLEGLEN LIMITED Director 2011-12-31 CURRENT 1996-02-07 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES GROUP HOLDINGS LIMITED Director 2011-12-31 CURRENT 1997-05-21 Liquidation
GEORGE GABRIEL FRASER SDG TULLOCH HOMES LIMITED Director 2011-12-31 CURRENT 2001-02-22 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (HIGHLANDS) LIMITED Director 2011-12-31 CURRENT 2001-08-10 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES EXPRESS LIMITED Director 2011-12-31 CURRENT 2001-11-22 Active
GEORGE GABRIEL FRASER TULLOCH DOUNREAY LIMITED Director 2011-12-31 CURRENT 2004-07-20 Liquidation
GEORGE GABRIEL FRASER SLACKBUIE LIMITED Director 2011-12-31 CURRENT 2004-08-26 Liquidation
GEORGE GABRIEL FRASER TULLOCH CONSTRUCTION GROUP HOLDINGS LIMITED Director 2011-12-31 CURRENT 2004-10-01 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (GRAMPIAN) LIMITED Director 2011-12-31 CURRENT 2004-10-22 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (HOLDINGS) LIMITED Director 2011-12-31 CURRENT 2004-12-16 Liquidation
GEORGE GABRIEL FRASER INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED Director 2011-12-31 CURRENT 2004-12-15 Liquidation
GEORGE GABRIEL FRASER INVERNESS HOLDINGS (INVESTMENTS) LIMITED Director 2011-12-31 CURRENT 2004-12-21 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES FORTROSE LIMITED Director 2011-12-31 CURRENT 2005-02-07 Liquidation
GEORGE GABRIEL FRASER ARGYLL HOMES (HAMILTON) LIMITED Director 2011-12-31 CURRENT 2005-09-02 Active
GEORGE GABRIEL FRASER CAMERON AND PATERSON HOLDINGS LIMITED Director 2011-12-31 CURRENT 2005-10-13 Liquidation
GEORGE GABRIEL FRASER TULLOCH CAITHNESS LIMITED Director 2011-12-31 CURRENT 2007-02-15 Liquidation
GEORGE GABRIEL FRASER TULLOCH CASTLEGLEN (INVERURIE) LIMITED Director 2011-12-31 CURRENT 2007-03-12 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (DRUMNADROCHIT) LIMITED Director 2011-12-31 CURRENT 2007-09-04 Liquidation
GEORGE GABRIEL FRASER TULLOCH BUILDING SERVICES LTD Director 2011-12-31 CURRENT 2009-12-10 Liquidation
GEORGE GABRIEL FRASER ARDASSIE LIMITED Director 2011-12-31 CURRENT 1993-01-19 Liquidation
GEORGE GABRIEL FRASER GLASGOW PROPERTY COMPANY LIMITED Director 2011-12-31 CURRENT 1995-07-17 Dissolved 2018-07-25
GEORGE GABRIEL FRASER DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED Director 2011-12-31 CURRENT 1996-01-26 Dissolved 2018-07-25
GEORGE GABRIEL FRASER CAMERON AND PATERSON HOMES LIMITED Director 2011-12-31 CURRENT 1998-09-07 Liquidation
GEORGE GABRIEL FRASER ARGYLL HOMES LIMITED Director 2011-12-31 CURRENT 2000-05-25 Liquidation
GEORGE GABRIEL FRASER INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED Director 2011-12-31 CURRENT 2000-10-23 Active
GEORGE GABRIEL FRASER CASTLEGLEN PROPERTIES DEEMOUNT LIMITED Director 2011-12-31 CURRENT 2003-04-03 Liquidation
GEORGE GABRIEL FRASER FAIRWAYS DEVELOPMENTS INVERNESS LIMITED Director 2011-12-31 CURRENT 2003-07-08 Dissolved 2018-08-16
GEORGE GABRIEL FRASER PENNYLAND DEVELOPMENT COMPANY LIMITED Director 2011-12-31 CURRENT 2004-03-17 Liquidation
GEORGE GABRIEL FRASER MORAY FIRTH DEVELOPMENTS LIMITED Director 2011-12-31 CURRENT 2004-04-23 Liquidation
GEORGE GABRIEL FRASER ARGYLL DEVELOPMENTS (LONGMAN DRIVE) LIMITED Director 2011-12-31 CURRENT 2004-12-20 Liquidation
GEORGE GABRIEL FRASER ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED Director 2011-12-31 CURRENT 2005-05-18 Active
GEORGE GABRIEL FRASER ARGYLL HOMES NORTH LIMITED Director 2011-12-31 CURRENT 2007-05-10 Liquidation
GEORGE GABRIEL FRASER WEST HIGHLAND PROPERTIES LIMITED Director 2011-12-03 CURRENT 2004-02-12 Active - Proposal to Strike off
GEORGE GABRIEL FRASER CORRIE LODGE INVESTMENTS LIMITED Director 2011-07-08 CURRENT 2011-07-08 Dissolved 2014-09-26
GEORGE GABRIEL FRASER TULLOCH ISG LIMITED Director 2011-07-08 CURRENT 2011-07-08 Dissolved 2016-02-23
GEORGE GABRIEL FRASER ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED Director 2010-05-14 CURRENT 2009-01-29 Liquidation
GEORGE GABRIEL FRASER RGH DORNOCH LIMITED Director 2009-12-10 CURRENT 2009-12-08 Active - Proposal to Strike off
GEORGE GABRIEL FRASER TULLOCH GROUP LIMITED Director 2009-12-10 CURRENT 1996-06-18 Liquidation
GEORGE GABRIEL FRASER DORNOCH DEVELOPMENTS LIMITED Director 2009-06-02 CURRENT 2008-05-28 Active
GEORGE GABRIEL FRASER G D F INVESTMENTS LIMITED Director 2009-05-13 CURRENT 2009-04-27 Active
GEORGE GABRIEL FRASER ARGYLL AND SUTHERLAND PROPERTIES LIMITED Director 2004-08-25 CURRENT 2003-11-25 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES GROUP LIMITED Director 2015-03-04 CURRENT 2015-01-30 Active
ALEXANDER JAMES GRANT ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED Director 2015-03-04 CURRENT 2005-05-18 Active
ALEXANDER JAMES GRANT DUNCRAGGIE LIMITED Director 2012-09-07 CURRENT 1991-05-31 Liquidation
ALEXANDER JAMES GRANT TULLOCH TRUSTEES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
ALEXANDER JAMES GRANT WEST HIGHLAND PROPERTIES LIMITED Director 2012-03-30 CURRENT 2004-02-12 Active - Proposal to Strike off
ALEXANDER JAMES GRANT TULLOCH VENTURELINE LIMITED Director 2012-01-31 CURRENT 1994-01-17 Liquidation
ALEXANDER JAMES GRANT TULLOCH CASTLEGLEN (INVERURIE) LIMITED Director 2012-01-31 CURRENT 2007-03-12 Liquidation
ALEXANDER JAMES GRANT ARDASSIE LIMITED Director 2012-01-31 CURRENT 1993-01-19 Liquidation
ALEXANDER JAMES GRANT TULLOCH BUILDING SERVICES LTD Director 2011-12-31 CURRENT 2009-12-10 Liquidation
ALEXANDER JAMES GRANT FAIRWAYS DEVELOPMENTS INVERNESS LIMITED Director 2011-08-16 CURRENT 2003-07-08 Dissolved 2018-08-16
ALEXANDER JAMES GRANT BRORA INVESTMENTS LIMITED Director 2010-04-27 CURRENT 2006-01-25 Dissolved 2018-07-25
ALEXANDER JAMES GRANT TULLOCH HOMES (SCOTLAND) LIMITED Director 2010-04-27 CURRENT 1989-02-28 Liquidation
ALEXANDER JAMES GRANT CRADLEHALL DEVELOPMENTS LIMITED Director 2009-06-10 CURRENT 2005-11-04 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (GRAMPIAN) LIMITED Director 2009-03-31 CURRENT 2004-10-22 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES LTD. Director 2008-05-01 CURRENT 1957-04-12 Active
ALEXANDER JAMES GRANT TULLOCH HOMES (SCOTIA) LIMITED Director 2008-05-01 CURRENT 2003-11-25 Liquidation
ALEXANDER JAMES GRANT HIGHLAND HOUSE LIMITED Director 2008-05-01 CURRENT 2005-03-07 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES SOUTH LIMITED Director 2008-05-01 CURRENT 2004-10-01 Liquidation
ALEXANDER JAMES GRANT TRAFALGAR RESIDENTIAL LIMITED Director 2008-05-01 CURRENT 2007-03-22 Liquidation
ALEXANDER JAMES GRANT TULLOCH RESORTS LIMITED Director 2008-05-01 CURRENT 1988-03-15 Liquidation
ALEXANDER JAMES GRANT TULLOCH TIMBER SYSTEMS LIMITED Director 2008-05-01 CURRENT 1989-02-07 Liquidation
ALEXANDER JAMES GRANT ROSS-SHIRE DEVELOPMENTS LIMITED Director 2008-05-01 CURRENT 1989-02-16 Liquidation
ALEXANDER JAMES GRANT TULLOCH LIMITED Director 2008-05-01 CURRENT 1990-06-26 Active
ALEXANDER JAMES GRANT PORTREE DEVELOPMENT COMPANY LIMITED Director 2008-05-01 CURRENT 1991-02-21 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (INVERNESS) LIMITED Director 2008-05-01 CURRENT 1991-12-30 Liquidation
ALEXANDER JAMES GRANT TRINITY HOMES (SCOTLAND) LIMITED Director 2008-05-01 CURRENT 1991-12-10 Active - Proposal to Strike off
ALEXANDER JAMES GRANT TULLOCH HOMES (WEST) LIMITED Director 2008-05-01 CURRENT 1992-01-29 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (INVESTMENTS) LIMITED Director 2008-05-01 CURRENT 1993-03-16 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (TAYSIDE) LIMITED Director 2008-05-01 CURRENT 1994-05-03 Liquidation
ALEXANDER JAMES GRANT BRUCEFIELDS FAMILY GOLF CENTRE LIMITED Director 2008-05-01 CURRENT 1994-05-11 Active
ALEXANDER JAMES GRANT TULLOCH CASTLEGLEN LIMITED Director 2008-05-01 CURRENT 1996-02-07 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES GROUP HOLDINGS LIMITED Director 2008-05-01 CURRENT 1997-05-21 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (HIGHLANDS) LIMITED Director 2008-05-01 CURRENT 2001-08-10 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES EXPRESS LIMITED Director 2008-05-01 CURRENT 2001-11-22 Active
ALEXANDER JAMES GRANT TULLOCH DOUNREAY LIMITED Director 2008-05-01 CURRENT 2004-07-20 Liquidation
ALEXANDER JAMES GRANT SLACKBUIE LIMITED Director 2008-05-01 CURRENT 2004-08-26 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (HOLDINGS) LIMITED Director 2008-05-01 CURRENT 2004-12-16 Liquidation
ALEXANDER JAMES GRANT INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED Director 2008-05-01 CURRENT 2004-12-15 Liquidation
ALEXANDER JAMES GRANT INVERNESS HOLDINGS (INVESTMENTS) LIMITED Director 2008-05-01 CURRENT 2004-12-21 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES FORTROSE LIMITED Director 2008-05-01 CURRENT 2005-02-07 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES (HAMILTON) LIMITED Director 2008-05-01 CURRENT 2005-09-02 Active
ALEXANDER JAMES GRANT CAMERON AND PATERSON HOLDINGS LIMITED Director 2008-05-01 CURRENT 2005-10-13 Liquidation
ALEXANDER JAMES GRANT TULLOCH CAITHNESS LIMITED Director 2008-05-01 CURRENT 2007-02-15 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (DRUMNADROCHIT) LIMITED Director 2008-05-01 CURRENT 2007-09-04 Liquidation
ALEXANDER JAMES GRANT GLASGOW PROPERTY COMPANY LIMITED Director 2008-05-01 CURRENT 1995-07-17 Dissolved 2018-07-25
ALEXANDER JAMES GRANT DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED Director 2008-05-01 CURRENT 1996-01-26 Dissolved 2018-07-25
ALEXANDER JAMES GRANT CAMERON AND PATERSON HOMES LIMITED Director 2008-05-01 CURRENT 1998-09-07 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES LIMITED Director 2008-05-01 CURRENT 2000-05-25 Liquidation
ALEXANDER JAMES GRANT CASTLEGLEN PROPERTIES DEEMOUNT LIMITED Director 2008-05-01 CURRENT 2003-04-03 Liquidation
ALEXANDER JAMES GRANT MORAY FIRTH DEVELOPMENTS LIMITED Director 2008-05-01 CURRENT 2004-04-23 Liquidation
ALEXANDER JAMES GRANT ARGYLL DEVELOPMENTS (LONGMAN DRIVE) LIMITED Director 2008-05-01 CURRENT 2004-12-20 Liquidation
ALEXANDER JAMES GRANT COUNTY OF INVERNESS PROPERTIES LTD. Director 2008-05-01 CURRENT 2005-08-30 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES NORTH LIMITED Director 2008-05-01 CURRENT 2007-05-10 Liquidation
ALEXANDER JAMES GRANT TULLOCH GROUP LIMITED Director 2008-04-03 CURRENT 1996-06-18 Liquidation
ALEXANDER JAMES GRANT TULLOCH CONSTRUCTION GROUP HOLDINGS LIMITED Director 2007-06-27 CURRENT 2004-10-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10DIRECTOR APPOINTED MR KIERAN GRAHAM
2024-02-13FULL ACCOUNTS MADE UP TO 31/05/23
2023-08-10DIRECTOR APPOINTED MR. IAIN ALEXANDER JAMES LOGAN
2023-08-04CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-06-05APPOINTMENT TERMINATED, DIRECTOR MICHELLE HUNTER MOTION
2023-02-27Audit exemption statement of guarantee by parent company for period ending 31/05/22
2023-02-27Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2023-02-27Consolidated accounts of parent company for subsidiary company period ending 31/05/22
2023-02-27Audit exemption subsidiary accounts made up to 2022-05-31
2022-02-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1684510007
2021-12-07AP03Appointment of Andrew Todd as company secretary on 2021-12-01
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GABRIEL FRASER
2021-12-06AP01DIRECTOR APPOINTED ALEXANDER WILLIAM ADAM
2021-12-06AA01Current accounting period shortened from 30/06/22 TO 31/05/22
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-06-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-06-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-06-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2019-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2019-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-04-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-04-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1684510005
2018-08-06PSC02Notification of Tulloch Homes Ltd as a person with significant control on 2018-06-28
2018-08-06PSC07CESSATION OF TULLOCH HOMES GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2016-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2016-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2016-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 999
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-03-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-03-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2016-03-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2016-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1684510006
2016-01-07CH01Director's details changed for Mr Alexander James Grant on 2016-01-07
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 999
2015-08-04AR0104/08/15 ANNUAL RETURN FULL LIST
2015-07-02CH01Director's details changed for Mr Alexander James Grant on 2015-07-02
2015-03-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/14
2015-03-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/14
2015-03-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1684510005
2015-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 999
2014-08-05AR0104/08/14 FULL LIST
2014-05-02AUDAUDITOR'S RESIGNATION
2014-03-31AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2014-03-31PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2014-03-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2014-03-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-08-12AR0104/08/13 FULL LIST
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-14TM02APPOINTMENT TERMINATED, SECRETARY JAMES CAMERON
2012-08-10AR0104/08/12 FULL LIST
2012-06-29AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2012-02-10AP01DIRECTOR APPOINTED GEORGE GABRIEL FRASER
2012-02-10AP03SECRETARY APPOINTED JAMES CAMERON
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SUTHERLAND
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTHERLAND
2011-08-30AR0104/08/11 FULL LIST
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ALYSON MARSHALL
2010-08-05AR0104/08/10 FULL LIST
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-17RES01ADOPT ARTICLES 10/12/2009
2009-12-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-09-01363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR CHARLES MONKS
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR MARJORY MUIR
2009-01-26RES01ADOPT ARTICLES 13/01/2009
2008-08-26363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-07-24288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE SUTHERLAND / 24/07/2008
2008-05-21288aDIRECTOR APPOINTED ALEXANDER JAMES GRANT
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR NEIL CAMERON
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-03363sRETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS
2007-07-18288cSECRETARY'S PARTICULARS CHANGED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: CORRIE LODGE MILLBURN ROAD INVERNESS HIGHLAND IV2 3TP
2006-10-10288bDIRECTOR RESIGNED
2006-09-29410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-24363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2005-09-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-09363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-22288bDIRECTOR RESIGNED
2004-11-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-04363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-02-25288bSECRETARY RESIGNED
2004-02-25288aNEW SECRETARY APPOINTED
2004-02-19288aNEW DIRECTOR APPOINTED
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-06363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-06-23288aNEW DIRECTOR APPOINTED
2003-05-23410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-10288bDIRECTOR RESIGNED
2002-09-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-19363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-18288bDIRECTOR RESIGNED
2001-08-24363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TULLOCH HOMES (DRUMOSSIE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TULLOCH HOMES (DRUMOSSIE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-08 Outstanding BANK OF SCOTLAND PLC
2015-03-04 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-09-14 Satisfied INVERNESS ESTATES LIMITED
STANDARD SECURITY 2003-05-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-02-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-02-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of TULLOCH HOMES (DRUMOSSIE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TULLOCH HOMES (DRUMOSSIE) LIMITED
Trademarks
We have not found any records of TULLOCH HOMES (DRUMOSSIE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TULLOCH HOMES (DRUMOSSIE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TULLOCH HOMES (DRUMOSSIE) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TULLOCH HOMES (DRUMOSSIE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TULLOCH HOMES (DRUMOSSIE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TULLOCH HOMES (DRUMOSSIE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.