Advanced company searchLink opens in new window

TULLOCH ECO HOMES LIMITED

Company number SC290376

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)
07 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2010 DS01 Application to strike the company off the register
25 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Dec 2009 MG01s Particulars of a mortgage or charge / charge no: 1
17 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2009 AR01 Annual return made up to 15 September 2009 with full list of shareholders
12 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
14 Aug 2009 MA Memorandum and Articles of Association
30 Jul 2009 CERTNM Company name changed tulloch 2007 LIMITED\certificate issued on 30/07/09
27 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2008 AA Accounts made up to 31 December 2007
10 Oct 2008 363a Return made up to 15/09/08; full list of members
24 Jul 2008 288c Secretary's Change of Particulars / caroline sutherland / 24/07/2008 / Title was: , now: ms; HouseName/Number was: , now: 29; Street was: mill cottage, now: slackbuie way; Area was: philipshill road, now: fairways; Post Town was: east kilbride, now: inverness; Region was: lanarkshire, now: ; Post Code was: G76 9HR, now: IV2 6AT; Country was: , now:
21 May 2008 288a Director appointed alexander james grant
12 Oct 2007 363a Return made up to 15/09/07; full list of members
18 Jul 2007 288c Secretary's particulars changed
05 Jul 2007 AA Accounts made up to 31 December 2006
18 Apr 2007 288a New director appointed
10 Oct 2006 287 Registered office changed on 10/10/06 from: corrie lodge millburn road inverness IV2 3TP
09 Oct 2006 363s Return made up to 15/09/06; full list of members
09 Oct 2006 363(353) Location of register of members address changed
06 Mar 2006 288a New director appointed
06 Mar 2006 288b Director resigned
06 Mar 2006 288b Director resigned