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)
01 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of loan agreement 26/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2,366,344.453
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
  • GBP 23,429.153
07 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 Nov 2020 MA Memorandum and Articles of Association
30 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchsae of 848,759 d orsinary shares of £0.001 each for total consideration of £164,744.12 / rights of pre-emption be irrecovacly and unconditionally waived 24/09/2020
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
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 27 November 2017
  • GBP 24,277.912