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)
15 Mar 2017 SH06 Cancellation of shares. Statement of capital on 17 February 2017
  • GBP 22,883.522
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
  • GBP 23,393.939
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
  • GBP 23,393.94
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision: 1 ord @ £1 now: 1K a ord @ £0.001 04/03/2015
06 Mar 2015 MR01 Registration of charge SC4963620001, created on 4 March 2015
30 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted