TULLOCH LIMITED - ELGIN


Company Profile Company Filings

Overview

TULLOCH LIMITED is a Private Limited Company from ELGIN SCOTLAND and has the status: Active.
TULLOCH LIMITED was incorporated 34 years ago on 26/06/1990 and has the registered number: SC125792. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 29/02/2024.

TULLOCH LIMITED - ELGIN

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2022 29/02/2024

Registered Office

ALEXANDER FLEMING HOUSE
ELGIN
MORAYSHIRE
IV30 6GR
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/03/2023 06/04/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANDREW TODD Secretary 2021-12-01 CURRENT
MR ALEXANDER WILLIAM ADAM Sep 1956 Scottish Director 2021-12-01 CURRENT
MR ALEXANDER JAMES GRANT Jan 1961 British Director 2008-05-01 CURRENT
MR. IAIN ALEXANDER JAMES LOGAN Sep 1973 British Director 2023-08-09 CURRENT
MR INNES SMITH Jul 1970 British Director 2021-12-01 CURRENT
ANNE MARQUIS SUTHERLAND Aug 1950 British Director 2000-07-10 UNTIL 2000-11-16 RESIGNED
MR RONALD SUTHERLAND MACDONALD Jun 1951 British Director 2000-11-16 UNTIL 2001-08-31 RESIGNED
KATHERINE M STEWART British Director 1990-07-26 UNTIL 1992-03-16 RESIGNED
MR KENNETH JOHN PATERSON Jul 1967 British Director 2007-10-31 UNTIL 2008-12-23 RESIGNED
MARJORY BREMNER TRACE Sep 1960 Director 2004-02-12 UNTIL 2004-10-04 RESIGNED
MARJORY BREMNER MUIR Sep 1960 British Director 2006-10-06 UNTIL 2009-06-25 RESIGNED
MS MICHELLE HUNTER MOTION Dec 1970 British Director 2021-12-01 UNTIL 2023-03-10 RESIGNED
CHARLES MONKS Apr 1947 British Director 2001-02-02 UNTIL 2005-09-05 RESIGNED
CHARLES MONKS Apr 1947 British Director 2006-02-06 UNTIL 2009-02-02 RESIGNED
DONALD HENRY MACKENZIE Aug 1957 British Director 2001-12-31 UNTIL 2006-10-04 RESIGNED
ALYSON MARSHALL Aug 1963 British Director 2007-03-30 UNTIL 2011-04-26 RESIGNED
KEVIN CHARLES MCCABE Apr 1948 British Director 2000-05-25 UNTIL 2000-07-03 RESIGNED
MR ALAN ADAMS MURRAY Dec 1948 British Director 2000-07-10 UNTIL 2006-04-05 RESIGNED
DONALD ALLAN MACKINTOSH MCLUCAS British Secretary 1994-03-29 UNTIL 1996-03-06 RESIGNED
JAMES CAMERON British Secretary 2012-01-31 UNTIL 2012-06-29 RESIGNED
CAROLINE ANNE SUTHERLAND British Secretary 2000-01-10 UNTIL 2000-05-10 RESIGNED
KATHERINE M STEWART British Secretary 1990-07-26 UNTIL 1992-03-16 RESIGNED
MR DAVID FRASER SUTHERLAND Apr 1949 British Secretary 1996-03-06 UNTIL 1998-03-05 RESIGNED
MR DAVID FRASER SUTHERLAND Apr 1949 British Secretary 1992-03-16 UNTIL 1994-03-29 RESIGNED
MARJORY BREMNER TRACE Sep 1960 Secretary 1998-03-05 UNTIL 2000-01-10 RESIGNED
MARJORY BREMNER TRACE Sep 1960 Secretary 2000-05-10 UNTIL 2004-02-16 RESIGNED
CAROLINE ANNE SUTHERLAND British Secretary 2004-02-16 UNTIL 2012-01-31 RESIGNED
THERESA BARBOUR Jul 1959 British Director 2007-10-31 UNTIL 2008-06-04 RESIGNED
MR DONALD JAMES WRIGHT Sep 1949 British Director 2001-01-03 UNTIL 2001-03-01 RESIGNED
ROBERT GRAHAM Aug 1947 British Director 2004-05-18 UNTIL 2006-05-26 RESIGNED
MR GEORGE GABRIEL FRASER Apr 1954 British Director 2000-07-10 UNTIL 2006-10-04 RESIGNED
MR DONALD CAMERON FRASER Nov 1956 British Director 2002-12-20 UNTIL 2004-09-03 RESIGNED
MR ANDREW RAYMOND DUNCAN Nov 1947 British Director 2006-10-20 UNTIL 2007-10-01 RESIGNED
NEIL STUART CAMERON Jan 1950 British Director 1992-03-16 UNTIL 1997-11-12 RESIGNED
NEIL STUART CAMERON Jan 1950 British Director 2006-12-01 UNTIL 2008-04-21 RESIGNED
MR KENNETH WILLIAM CAMERON Mar 1956 British Director 2001-12-31 UNTIL 2006-10-04 RESIGNED
MR DAVID JOHN CAMERON Dec 1942 British Director 1998-03-05 UNTIL 2000-01-10 RESIGNED
MR STEPHEN HARVEY BRAZIER Jul 1963 British Director 2004-09-01 UNTIL 2007-04-05 RESIGNED
JOHN BARKLEY Apr 1948 British Director 1998-02-19 UNTIL 1998-11-27 RESIGNED
ANNE MARQUIS SUTHERLAND Aug 1950 British Director 1997-11-12 UNTIL 2000-06-27 RESIGNED
MR IAN PATRICK BANKIER Mar 1952 British Director 2000-07-07 UNTIL 2006-04-05 RESIGNED
ALEXANDER JAMES GRANT Jan 1961 British Director 2003-07-24 UNTIL 2006-10-04 RESIGNED
IAN MACDONALD Oct 1965 British Director 2007-11-30 UNTIL 2020-02-28 RESIGNED
MR GEORGE GABRIEL FRASER Apr 1954 British Director 2011-12-31 UNTIL 2021-12-01 RESIGNED
ALASDAIR MACDOUGALL Feb 1960 British Director 2007-10-31 UNTIL 2014-07-04 RESIGNED
MARJORY BREMNER TRACE Sep 1960 Director 1997-08-25 UNTIL 2000-01-10 RESIGNED
MARJORY BREMNER TRACE Sep 1960 Director 2000-05-10 UNTIL 2000-05-25 RESIGNED
MARJORY BREMNER TRACE Sep 1960 Director 2000-07-03 UNTIL 2000-07-10 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1990-06-26 UNTIL 1990-07-26 RESIGNED
MR DAVID FRASER SUTHERLAND Apr 1949 British Director 1990-07-26 UNTIL 2011-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tulloch Homes Group Limited 2018-11-14 Inverness   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Tulloch Group Limited 2016-04-06 - 2018-11-14 Inverness   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TULLOCH HOMES LTD. ELGIN SCOTLAND Active AUDIT EXEMPTION SUBSI 41202 - Construction of domestic buildings
TULLOCH TRANSPORT LTD. GLASGOW Dissolved... FULL 6024 - Freight transport by road
ORION ENGINEERING SERVICES LIMITED Active GROUP 78200 - Temporary employment agency activities
TULLOCH RESORTS LIMITED EDINBURGH Dissolved... DORMANT 41202 - Construction of domestic buildings
TULLOCH TIMBER SYSTEMS LIMITED EDINBURGH Dissolved... AUDIT EXEMPTION SUBSI 41202 - Construction of domestic buildings
TRINITY HOMES (SCOTLAND) LIMITED INVERNESS Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
TULLOCH HOMES (INVERNESS) LIMITED EDINBURGH Dissolved... DORMANT 41202 - Construction of domestic buildings
TULLOCH HOMES (WEST) LIMITED EDINBURGH Dissolved... DORMANT 41202 - Construction of domestic buildings
TULLOCH HOLM MAINS LIMITED EDINBURGH Dissolved... DORMANT 41100 - Development of building projects
TULLOCH HOMES (TAYSIDE) LIMITED EDINBURGH Dissolved... DORMANT 41202 - Construction of domestic buildings
DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED EDINBURGH Dissolved... DORMANT 41202 - Construction of domestic buildings
TULLOCH CASTLEGLEN LIMITED EDINBURGH Dissolved... DORMANT 41202 - Construction of domestic buildings
TULLOCH HOMES (DRUMOSSIE) LIMITED ELGIN SCOTLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
TULLOCH HOMES GROUP HOLDINGS LIMITED EDINBURGH Dissolved... AUDIT EXEMPTION SUBSI 41202 - Construction of domestic buildings
ROK CIVIL ENGINEERING LIMITED GLASGOW Dissolved... FULL 4521 - Gen construction & civil engineer
THE FORRES COMMUNITY WOODLANDS TRUST FORRES SCOTLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
OGW LTD. NAIRN Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
STEMINIC LIMITED ABERDEEN Dissolved... SMALL 82990 - Other business support service activities n.e.c.
FORRES COMMUNITY LEISURE LIMITED FORRES Dissolved... DORMANT 81100 - Combined facilities support activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALKER CONTRACTS (SCOTLAND) LIMITED ELGIN SCOTLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
WALKER GROUP (SCOTLAND) LIMITED ELGIN SCOTLAND Active FULL 41201 - Construction of commercial buildings
WALKER RESIDENTIAL (SCOTLAND) LIMITED ELGIN SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
WALKER GROUP SPRINGFIELD HOLDINGS LIMITED ELGIN SCOTLAND Active FULL 64203 - Activities of construction holding companies
DONALD RAE PROPERTIES LTD ELGIN SCOTLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SPRINGFIELD TIMBER KIT SYSTEMS LIMITED ELGIN UNITED KINGDOM Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
HIGHLAND VACATIONS LTD ELGIN SCOTLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
TULLOCH HOMES HOLDINGS LIMITED ELGIN SCOTLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CASTLETOWN PROPERTY HOLDING LIMITED MORRAYSHIRE SCOTLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
SPRINGFIELD M&M HOMES LIMITED ELGIN UNITED KINGDOM Active NO ACCOUNTS FILED 41201 - Construction of commercial buildings