- 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) |
---|---|---|---|
15 Mar 2017 | SH06 |
Cancellation of shares. Statement of capital on 17 February 2017
|
|
15 Mar 2017 | SH03 | Purchase of own shares. | |
23 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
03 Feb 2017 | CH01 | Director's details changed for Mr James Docherty on 3 February 2017 | |
03 Jan 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
21 Mar 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | AD03 | Register(s) moved to registered inspection location 27 Stafford Street Edinburgh EH3 7BJ | |
18 Feb 2016 | AD02 | Register inspection address has been changed to 27 Stafford Street Edinburgh EH3 7BJ | |
16 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 4 March 2015
|
|
07 Jan 2016 | CH01 | Director's details changed for Mr Alexander James Grant on 7 January 2016 | |
02 Jul 2015 | CH01 | Director's details changed for Mr Alexander James Grant on 2 July 2015 | |
01 Jun 2015 | CERTNM |
Company name changed thistle spv 1 LIMITED\certificate issued on 01/06/15
|
|
22 May 2015 | AP01 | Appointment of Mr James Docherty as a director on 22 May 2015 | |
11 Mar 2015 | SH02 | Sub-division of shares on 4 March 2015 | |
11 Mar 2015 | SH08 | Change of share class name or designation | |
11 Mar 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 30 June 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ United Kingdom to Stoneyfield House Stoneyfield Business Park Inverness Inverness-Shire IV2 7PA on 11 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Alexander James Grant as a director on 4 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr George Gabriel Fraser as a director on 4 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Thomas Eardley Allison as a director on 4 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Michael Walsh as a director on 4 March 2015 | |
11 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2015 | MR01 | Registration of charge SC4963620001, created on 4 March 2015 | |
30 Jan 2015 | NEWINC |
Incorporation
|