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

TULLOCH GRAY LIMITED

STONEYFIELD BUSINESS PARK, INVERNESS, IV2,
Company Registration Number
SC186205
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Tulloch Gray Ltd
TULLOCH GRAY LIMITED was founded on 1998-05-28 and had its registered office in Stoneyfield Business Park. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
TULLOCH GRAY LIMITED
 
Legal Registered Office
STONEYFIELD BUSINESS PARK
INVERNESS
 
Previous Names
HMS (295) LIMITED17/09/1998
Filing Information
Company Number SC186205
Date formed 1998-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-01-26
Type of accounts DORMANT
Last Datalog update: 2016-02-12 10:00:41
Primary Source:Companies House
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 GRAY LIMITED

Current Directors
Officer Role Date Appointed
GEORGE GABRIEL FRASER
Director 2011-12-31
DONALD MACLEOD GRAY
Director 1998-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL STUART CAMERON
Director 2000-10-24 2015-09-03
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 1998-08-20 2011-12-31
DIANA MARY ELIZABETH GRAY
Director 2003-09-02 2009-01-09
MARJORY BREMNER TRACE
Company Secretary 1998-08-20 2004-02-16
WILLIAM GRAY
Director 1998-09-08 2003-09-02
DAVID JOHN CAMERON
Director 1998-08-20 2000-10-24
HMS SECRETARIES LIMITED
Nominated Secretary 1998-05-28 1998-08-20
HMS SECRETARIES LIMITED
Nominated Secretary 1998-05-28 1998-08-20
HMS DIRECTORS LIMITED
Nominated Director 1998-05-28 1998-08-20
HMS SECRETARIES LIMITED
Nominated Director 1998-05-28 1998-08-20
HMS SECRETARIES LIMITED
Nominated Director 1998-05-28 1998-08-20

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 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 - Proposal to Strike off
GEORGE GABRIEL FRASER TULLOCH CASTLEGLEN LIMITED Director 2011-12-31 CURRENT 1996-02-07 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (DRUMOSSIE) LIMITED Director 2011-12-31 CURRENT 1996-09-23 Active
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

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
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-03DS01APPLICATION FOR STRIKING-OFF
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CAMERON
2015-05-04LATEST SOC04/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-04AR0130/04/15 FULL LIST
2015-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-05-02AUDAUDITOR'S RESIGNATION
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-01AR0130/04/14 FULL LIST
2014-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-18AR0130/04/13 FULL LIST
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY JAMES CAMERON
2012-06-29AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2012-05-30AR0130/04/12 FULL LIST
2012-02-14AP01DIRECTOR APPOINTED GEORGE GABRIEL FRASER
2012-02-14AP03SECRETARY APPOINTED JAMES CAMERON
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SUTHERLAND
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTHERLAND
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-30AR0130/04/11 FULL LIST
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0130/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MACLEOD GRAY / 30/04/2010
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR DIANA GRAY
2009-05-26363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-07-25288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE SUTHERLAND / 24/07/2008
2008-05-28363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18288cSECRETARY'S PARTICULARS CHANGED
2007-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/07
2007-05-30363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-26363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-25363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-06-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-13363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-05-05288aNEW DIRECTOR APPOINTED
2004-04-28288bDIRECTOR RESIGNED
2004-02-25288aNEW SECRETARY APPOINTED
2004-02-25288bSECRETARY RESIGNED
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-05363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-14363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-09-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-23363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2000-11-01288aNEW DIRECTOR APPOINTED
2000-10-31288bDIRECTOR RESIGNED
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-30363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
1999-10-31AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-22363sRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1999-04-03287REGISTERED OFFICE CHANGED ON 03/04/99 FROM: 45 GORDON STREET THE CA'D'ORO GLASGOW G1 3PE
1998-09-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-09-16CERTNMCOMPANY NAME CHANGED HMS (295) LIMITED CERTIFICATE ISSUED ON 17/09/98
1998-09-14225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98
1998-09-14SRES13RECLASSIFY SHARES 08/09/98
1998-09-14SRES01ADOPT MEM AND ARTS 08/09/98
1998-09-14288aNEW DIRECTOR APPOINTED
1998-09-14288aNEW DIRECTOR APPOINTED
1998-09-1488(2)RAD 08/09/98--------- £ SI 998@1=998 £ IC 2/1000
1998-09-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-09-09288bDIRECTOR RESIGNED
1998-09-07288aNEW DIRECTOR APPOINTED
1998-09-07288aNEW SECRETARY APPOINTED
1998-09-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to TULLOCH GRAY 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 GRAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TULLOCH GRAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Intangible Assets
Patents
We have not found any records of TULLOCH GRAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TULLOCH GRAY LIMITED
Trademarks
We have not found any records of TULLOCH GRAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TULLOCH GRAY 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 (41202 - Construction of domestic buildings) as TULLOCH GRAY LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where TULLOCH GRAY 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 GRAY 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 GRAY 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.