Advanced company searchLink opens in new window

TULLOCH CASTLEGLEN LIMITED

Company number SC163215

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)
10 Feb 2012 AP03 Appointment of James Cameron as a secretary
10 Feb 2012 TM02 Termination of appointment of Caroline Sutherland as a secretary
10 Feb 2012 AP01 Appointment of George Gabriel Fraser as a director
10 Feb 2012 TM01 Termination of appointment of David Sutherland as a director
07 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Feb 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
17 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
02 Feb 2009 363a Return made up to 06/01/09; full list of members
27 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
24 Jul 2008 288c Secretary's change of particulars / caroline sutherland / 24/07/2008
21 May 2008 288a Director appointed alexander james grant
01 Feb 2008 363a Return made up to 06/01/08; full list of members
05 Jan 2008 AA Accounts for a dormant company made up to 31 December 2006
18 Jul 2007 288c Secretary's particulars changed
18 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Jul 2007 CERTNM Company name changed tulloch homes (grampian) LIMITED\certificate issued on 17/07/07
18 Apr 2007 288a New director appointed
19 Mar 2007 AA Accounts for a dormant company made up to 31 December 2005
01 Feb 2007 363s Return made up to 06/01/07; full list of members
10 Oct 2006 287 Registered office changed on 10/10/06 from: corrie lodge millburn road inverness IV2 3TP