Tulloch Construction Group Holdings Limited

General information

Name:

Tulloch Construction Group Holdings Ltd

Office Address:

7-11 Melville Street EH3 7PE Edinburgh

Number: SC274098

Incorporation date: 2004-10-01

Dissolution date: 2018-11-20

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 7-11 Melville Street, Edinburgh EH3 7PE Tulloch Construction Group Holdings Limited was categorised as a Private Limited Company registered under the SC274098 Companies House Reg No. This firm had been set up twenty years ago before was dissolved on Tuesday 20th November 2018. The firm has a history in business name changing. Up till now this company had two other names. Until 2005 this company was run under the name of Tulloch Construction (holdings) and before that its official company name was Hms (569).

George F. and Alexander G. were listed as enterprise's directors and were managing the company from 2011 to 2018.

The companies with significant control over this firm were as follows: Tulloch Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Inverness at Stoneyfield Business Park, IV2 7PA and was registered as a PSC under the reg no Sc125792.

  • Previous company's names
  • Tulloch Construction Group Holdings Limited 2005-07-29
  • Tulloch Construction (holdings) Limited 2005-04-06
  • Hms (569) Limited 2004-10-01

Financial data based on annual reports

Company staff

George F.

Role: Director

Appointed: 31 December 2011

Latest update: 2 December 2023

Alexander G.

Role: Director

Appointed: 27 June 2007

Latest update: 2 December 2023

People with significant control

Tulloch Limited
Address: Stoneyfield House Stoneyfield Business Park, Inverness, IV2 7PA, Scotland
Legal authority United Kingdom
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc125792
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 15 October 2017
Confirmation statement last made up date 01 October 2016
Annual Accounts 13 May 2013
Start Date For Period Covered By Report 2011-01-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 13 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: 2017/05/02. New Address: 7-11 Melville Street Edinburgh EH3 7PE. Previous address: Stoneyfield House Stoneyfield Business Park Inverness Invernessshire IV2 7PA (AD01)
filed on: 2nd, May 2017
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
14
Company Age

Similar companies nearby

Closest companies