Background WavePink WaveYellow Wave

TULLOCH HOMES EXPRESS LIMITED (SC225596)

TULLOCH HOMES EXPRESS LIMITED (SC225596) is an active UK company. incorporated on 22 November 2001. with registered office in Elgin. The company operates in the Construction sector, engaged in construction of domestic buildings. TULLOCH HOMES EXPRESS LIMITED has been registered for 24 years. Current directors include ADAM, Alexander William, GRAHAM, Kieran, LOGAN, Iain Alexander James, Mr. and 1 others.

Company Number
SC225596
Status
active
Type
ltd
Incorporated
22 November 2001
Age
24 years
Address
Alexander Fleming House, Elgin, IV30 6GR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ADAM, Alexander William, GRAHAM, Kieran, LOGAN, Iain Alexander James, Mr., SMITH, Innes
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULLOCH HOMES EXPRESS LIMITED

TULLOCH HOMES EXPRESS LIMITED is an active company incorporated on 22 November 2001 with the registered office located in Elgin. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. TULLOCH HOMES EXPRESS LIMITED was registered 24 years ago.(SIC: 41202)

Status

active

Active since 24 years ago

Company No

SC225596

LTD Company

Age

24 Years

Incorporated 22 November 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

CORRIE TRADING LIMITED
From: 9 August 2002To: 17 January 2003
CORRIE HOLDINGS LIMITED
From: 6 March 2002To: 9 August 2002
HMS (408) LIMITED
From: 22 November 2001To: 6 March 2002
Contact
Address

Alexander Fleming House 8 Southfield Drive Elgin, IV30 6GR,

Previous Addresses

Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA
From: 22 November 2001To: 6 December 2021
Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Apr 11
Director Joined
Feb 12
Director Left
Feb 12
Loan Secured
Mar 15
Loan Cleared
Mar 15
Director Left
Mar 17
Loan Cleared
Apr 17
Owner Exit
Nov 18
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Mar 23
Director Joined
Aug 23
Director Joined
May 24
Director Left
May 24
Loan Secured
Sept 25
Loan Cleared
Sept 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

TODD, Andrew

Active
8 Southfield Drive, ElginIV30 6GR
Secretary
Appointed 01 Dec 2021

ADAM, Alexander William

Active
8 Southfield Drive, ElginIV30 6GR
Born September 1956
Director
Appointed 01 Dec 2021

GRAHAM, Kieran

Active
8 Southfield Drive, ElginIV30 6GR
Born April 1989
Director
Appointed 01 May 2024

LOGAN, Iain Alexander James, Mr.

Active
8 Southfield Drive, ElginIV30 6GR
Born September 1973
Director
Appointed 09 Aug 2023

SMITH, Innes

Active
8 Southfield Drive, ElginIV30 6GR
Born July 1970
Director
Appointed 01 Dec 2021

CAMERON, James

Resigned
Stoneyfield House, InvernessIV2 7PA
Secretary
Appointed 31 Jan 2012
Resigned 29 Jun 2012

SUTHERLAND, Caroline Anne

Resigned
Slackbuie Way, InvernessIV2 6AT
Secretary
Appointed 16 Feb 2004
Resigned 31 Jan 2012

TRACE, Marjory Bremner

Resigned
1 Wellside Road, InvernessIV2 7GS
Secretary
Appointed 05 Mar 2002
Resigned 16 Feb 2004

HMS SECRETARIES LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee secretary
Appointed 22 Nov 2001
Resigned 05 Mar 2002

CAMERON, Neil Stuart

Resigned
30 Overton Avenue, InvernessIV3 6RR
Born January 1950
Director
Appointed 23 Jan 2003
Resigned 21 Apr 2008

FRASER, George Gabriel

Resigned
8 Southfield Drive, ElginIV30 6GR
Born April 1954
Director
Appointed 31 Dec 2011
Resigned 01 Dec 2021

FRASER, George Gabriel

Resigned
7 Fairways, NairnIV12 5NB
Born April 1954
Director
Appointed 05 Mar 2002
Resigned 22 Aug 2003

GRANT, Alexander James

Resigned
8 Southfield Drive, ElginIV30 6GR
Born January 1961
Director
Appointed 01 May 2008
Resigned 31 May 2024

GRANT, Alexander James

Resigned
52 Wester Inshes Court, InvernessIV2 5HS
Born January 1961
Director
Appointed 19 Jun 2003
Resigned 04 Oct 2006

MACKENZIE, Donald Henry

Resigned
Taighe-Na-Coille Dalgrambich, InvernessIV2 5PR
Born August 1957
Director
Appointed 23 Jan 2003
Resigned 22 Aug 2003

MACMASTER, Andrew

Resigned
14 Bayne Drive, DingwallIV15 9UB
Born June 1972
Director
Appointed 06 Mar 2007
Resigned 03 Mar 2017

MARSHALL, Alyson

Resigned
8 Blackthorn Avenue, KirkintillochG66 4BZ
Born August 1963
Director
Appointed 31 Oct 2006
Resigned 26 Apr 2011

MONKS, Charles

Resigned
116 Vere Road, LanarkML11 9QF
Born April 1947
Director
Appointed 23 Jan 2003
Resigned 02 Feb 2009

MOTION, Michelle Hunter

Resigned
8 Southfield Drive, ElginIV30 6GR
Born December 1970
Director
Appointed 01 Dec 2021
Resigned 10 Mar 2023

SUTHERLAND, David Fraser

Resigned
Oldtown Of Leys Farm, InvernessIV2 6AE
Born April 1949
Director
Appointed 05 Mar 2002
Resigned 31 Dec 2011

TORRANCE, Susan Margaret

Resigned
Caberfeidh, TainIV19 1ND
Born September 1958
Director
Appointed 23 Jan 2003
Resigned 26 Aug 2005

TRACE, Marjory Bremner

Resigned
1 Wellside Road, InvernessIV2 7GS
Born September 1960
Director
Appointed 12 Feb 2004
Resigned 04 Oct 2004

HMS DIRECTORS LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee director
Appointed 22 Nov 2001
Resigned 05 Mar 2002

HMS SECRETARIES LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee director
Appointed 22 Nov 2001
Resigned 05 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
Stoneyfield Business Park, InvernessIV2 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Stoneyfield Business Park, InvernessIV2 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Statement Of Companys Objects
8 September 2025
CC04CC04
Memorandum Articles
8 September 2025
MAMA
Resolution
8 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2023
AAAnnual Accounts
Legacy
27 February 2023
PARENT_ACCPARENT_ACC
Legacy
27 February 2023
AGREEMENT2AGREEMENT2
Legacy
27 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2022
AAAnnual Accounts
Legacy
25 February 2022
PARENT_ACCPARENT_ACC
Legacy
25 February 2022
GUARANTEE2GUARANTEE2
Legacy
25 February 2022
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2021
AAAnnual Accounts
Legacy
11 June 2021
PARENT_ACCPARENT_ACC
Legacy
11 June 2021
GUARANTEE2GUARANTEE2
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2019
AAAnnual Accounts
Legacy
16 December 2019
PARENT_ACCPARENT_ACC
Legacy
16 December 2019
AGREEMENT2AGREEMENT2
Legacy
16 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2019
AAAnnual Accounts
Legacy
8 April 2019
PARENT_ACCPARENT_ACC
Legacy
8 April 2019
GUARANTEE2GUARANTEE2
Legacy
8 April 2019
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
22 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2018
AAAnnual Accounts
Legacy
22 March 2018
PARENT_ACCPARENT_ACC
Legacy
22 March 2018
AGREEMENT2AGREEMENT2
Legacy
22 March 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2016
AAAnnual Accounts
Legacy
22 December 2016
PARENT_ACCPARENT_ACC
Legacy
22 December 2016
AGREEMENT2AGREEMENT2
Legacy
22 December 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2016
AAAnnual Accounts
Legacy
21 March 2016
PARENT_ACCPARENT_ACC
Legacy
21 March 2016
AGREEMENT2AGREEMENT2
Legacy
21 March 2016
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Mortgage Charge Part Both With Charge Number
27 October 2015
MR05Certification of Charge
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2015
AAAnnual Accounts
Legacy
31 March 2015
PARENT_ACCPARENT_ACC
Legacy
31 March 2015
AGREEMENT2AGREEMENT2
Legacy
31 March 2015
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
18 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Auditors Resignation Company
2 May 2014
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2014
AAAnnual Accounts
Legacy
31 March 2014
PARENT_ACCPARENT_ACC
Legacy
31 March 2014
AGREEMENT2AGREEMENT2
Legacy
31 March 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 June 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
10 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Legacy
23 December 2009
MG01sMG01s
Resolution
17 December 2009
RESOLUTIONSResolutions
Legacy
7 December 2009
MG02sMG02s
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
22 April 2009
288bResignation of Director or Secretary
Resolution
27 January 2009
RESOLUTIONSResolutions
Legacy
16 December 2008
363aAnnual Return
Legacy
24 July 2008
288cChange of Particulars
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
18 July 2007
288cChange of Particulars
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
16 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
10 October 2006
287Change of Registered Office
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
11 May 2005
410(Scot)410(Scot)
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
22 September 2004
410(Scot)410(Scot)
Legacy
12 August 2004
419a(Scot)419a(Scot)
Legacy
12 July 2004
410(Scot)410(Scot)
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2003
AAAnnual Accounts
Resolution
13 March 2003
RESOLUTIONSResolutions
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
7 December 2002
287Change of Registered Office
Legacy
16 August 2002
287Change of Registered Office
Certificate Change Of Name Company
9 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2002
225Change of Accounting Reference Date
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
287Change of Registered Office
Resolution
7 March 2002
RESOLUTIONSResolutions
Resolution
7 March 2002
RESOLUTIONSResolutions
Resolution
7 March 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 March 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Incorporation Company
22 November 2001
NEWINCIncorporation