- Company Overview for TULLOCH HOMES GROUP LIMITED (SC496362)
- Filing history for TULLOCH HOMES GROUP LIMITED (SC496362)
- People for TULLOCH HOMES GROUP LIMITED (SC496362)
- Charges for TULLOCH HOMES GROUP LIMITED (SC496362)
- Registers for TULLOCH HOMES GROUP LIMITED (SC496362)
- More for TULLOCH HOMES GROUP LIMITED (SC496362)
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) |
---|---|---|---|
01 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2021 | MA | Memorandum and Articles of Association | |
01 Dec 2021 | PSC02 | Notification of Thistle Spv2 Limited as a person with significant control on 26 November 2021 | |
01 Dec 2021 | PSC07 | Cessation of James Mark Keane as a person with significant control on 26 November 2021 | |
01 Dec 2021 | PSC07 | Cessation of Dermot Fachlna Desmond as a person with significant control on 26 November 2021 | |
01 Dec 2021 | PSC07 | Cessation of Thomas Eardley Allison as a person with significant control on 26 November 2021 | |
01 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 26 November 2021
|
|
10 Jun 2021 | AA | Group of companies' accounts made up to 30 June 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
10 Dec 2020 | SH06 |
Cancellation of shares. Statement of capital on 24 September 2020
|
|
07 Dec 2020 | SH03 |
Purchase of own shares.
|
|
30 Nov 2020 | MA | Memorandum and Articles of Association | |
30 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
11 Dec 2019 | AA | Group of companies' accounts made up to 30 June 2019 | |
08 Apr 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
21 Mar 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
08 Dec 2017 | AD02 | Register inspection address has been changed from 27 Stafford Street Edinburgh EH3 7BJ Scotland to Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA | |
07 Dec 2017 | AD03 | Register(s) moved to registered inspection location 27 Stafford Street Edinburgh EH3 7BJ | |
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 27 November 2017
|