Advanced company searchLink opens in new window

TULLOCH GROUP LIMITED

Company number SC253698

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2010 DS01 Application to strike the company off the register
03 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
Statement of capital on 2010-08-03
  • GBP 2
25 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Mar 2010 AA Full accounts made up to 31 December 2008
17 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2009 AA Full accounts made up to 31 December 2007
26 Aug 2009 363a Return made up to 01/08/09; full list of members
04 Mar 2009 288b Appointment Terminated Director marjory muir
26 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2008 363a Return made up to 01/08/08; full list of members
25 Jul 2008 288c Secretary's Change of Particulars / caroline sutherland / 24/07/2008 / Title was: , now: ms; HouseName/Number was: , now: 29; Street was: mill cottage, now: slackbuie way; Area was: philipshill road, now: fairways; Post Town was: east kilbride, now: inverness; Region was: lanarkshire, now: ; Post Code was: G76 9HR, now: IV2 6AT; Country was: , now:
21 May 2008 288a Director appointed alexander james grant
09 Oct 2007 AA Full accounts made up to 31 December 2006
03 Sep 2007 363s Return made up to 01/08/07; no change of members
18 Jul 2007 288c Secretary's particulars changed
18 Apr 2007 288a New director appointed
01 Feb 2007 AA Full accounts made up to 31 December 2005
30 Oct 2006 288a New director appointed
18 Oct 2006 288b Director resigned
10 Oct 2006 287 Registered office changed on 10/10/06 from: stoneyfield house stoneyfield business park inverness IV2 7PA
10 Oct 2006 287 Registered office changed on 10/10/06 from: corrie lodge millburn road inverness IV2 3TP
24 Aug 2006 363s Return made up to 01/08/06; full list of members
12 Sep 2005 363s Return made up to 01/08/05; full list of members