Advanced company searchLink opens in new window

TULLOCH HOMES GROUP LIMITED

Company number SC496362

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)
10 May 2024 AP01 Appointment of Mr Kieran Graham as a director on 1 May 2024
13 Feb 2024 AA Full accounts made up to 31 May 2023
12 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
10 Aug 2023 AP01 Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023
27 Mar 2023 TM01 Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023
27 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 May 2022
27 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/22
27 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/22
27 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/22
09 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
09 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with updates
08 Feb 2022 AA Group of companies' accounts made up to 30 June 2021
05 Feb 2022 TM01 Termination of appointment of Michael Walsh as a director on 1 December 2021
07 Dec 2021 AP03 Appointment of Andrew Todd as a secretary on 1 December 2021
07 Dec 2021 AD01 Registered office address changed from Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland to Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR on 7 December 2021
06 Dec 2021 TM01 Termination of appointment of James Mark Keane as a director on 1 December 2021
06 Dec 2021 AD01 Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness Inverness-Shire IV2 7PA to Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR on 6 December 2021
06 Dec 2021 TM01 Termination of appointment of Thomas Eardley Allison as a director on 1 December 2021
06 Dec 2021 TM01 Termination of appointment of George Gabriel Fraser as a director on 1 December 2021
06 Dec 2021 TM01 Termination of appointment of James Docherty as a director on 1 December 2021
06 Dec 2021 AP01 Appointment of Mrs Michelle Hunter Motion as a director on 1 December 2021
06 Dec 2021 AP01 Appointment of Mr Innes Smith as a director on 1 December 2021
06 Dec 2021 AP01 Appointment of Alexander William Adam as a director on 1 December 2021
06 Dec 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 May 2022
01 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities