Background WavePink WaveYellow Wave

TULLOCH HOMES GROUP LIMITED (SC496362)

TULLOCH HOMES GROUP LIMITED (SC496362) is an active UK company. incorporated on 30 January 2015. with registered office in Elgin. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TULLOCH HOMES GROUP LIMITED has been registered for 11 years. Current directors include ADAM, Alexander William, GRAHAM, Kieran, LOGAN, Iain Alexander James, Mr. and 1 others.

Company Number
SC496362
Status
active
Type
ltd
Incorporated
30 January 2015
Age
11 years
Address
Alexander Fleming House, Elgin, IV30 6GR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ADAM, Alexander William, GRAHAM, Kieran, LOGAN, Iain Alexander James, Mr., SMITH, Innes
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULLOCH HOMES GROUP LIMITED

TULLOCH HOMES GROUP LIMITED is an active company incorporated on 30 January 2015 with the registered office located in Elgin. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TULLOCH HOMES GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

SC496362

LTD Company

Age

11 Years

Incorporated 30 January 2015

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

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

THISTLE SPV 1 LIMITED
From: 30 January 2015To: 1 June 2015
Contact
Address

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

Previous Addresses

Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland
From: 6 December 2021To: 7 December 2021
Stoneyfield House Stoneyfield Business Park Inverness Inverness-Shire IV2 7PA
From: 11 March 2015To: 6 December 2021
27 Stafford Street Edinburgh EH3 7BJ United Kingdom
From: 30 January 2015To: 11 March 2015
Timeline

34 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Mar 15
Share Issue
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
May 15
Funding Round
Feb 16
Capital Reduction
Mar 17
Share Buyback
Mar 17
Funding Round
Dec 17
Share Buyback
Dec 20
Capital Reduction
Dec 20
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Funding Round
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 22
Director Left
Mar 23
Director Joined
Aug 23
Director Joined
May 24
Director Left
May 24
Loan Secured
Sept 25
Loan Secured
Sept 25
Share Issue
Sept 25
Loan Cleared
Sept 25
9
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 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

ALLISON, Thomas Eardley

Resigned
Stoneyfield Business Park, InvernessIV2 7PA
Born March 1948
Director
Appointed 04 Mar 2015
Resigned 01 Dec 2021

DOCHERTY, James

Resigned
Stoneyfield Business Park, InvernessIV2 7PA
Born May 1969
Director
Appointed 22 May 2015
Resigned 01 Dec 2021

FRASER, George Gabriel

Resigned
Stoneyfield Business Park, InvernessIV2 7PA
Born April 1954
Director
Appointed 04 Mar 2015
Resigned 01 Dec 2021

GRANT, Alexander James

Resigned
8 Southfield Drive, ElginIV30 6GR
Born January 1961
Director
Appointed 04 Mar 2015
Resigned 31 May 2024

KEANE, James Mark

Resigned
8 Southfield Drive, ElginIV30 6GR
Born December 1970
Director
Appointed 30 Jan 2015
Resigned 01 Dec 2021

MOTION, Michelle Hunter

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

WALSH, Michael

Resigned
8 Southfield Drive, ElginIV30 6GR
Born October 1951
Director
Appointed 04 Mar 2015
Resigned 01 Dec 2021

Persons with significant control

4

1 Active
3 Ceased
8 Southfield Drive, ElginIV30 6GR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2021

Mr Thomas Eardley Allison

Ceased
Stoneyfield Business Park, InvernessIV2 7PA
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Nov 2021

Dermot Fachlna Desmond

Ceased
Stoneyfield Business Park, InvernessIV2 7PA
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Nov 2021

Mr James Mark Keane

Ceased
Stoneyfield Business Park, InvernessIV2 7PA
Born December 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Nov 2021
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
10 September 2025
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Capital Name Of Class Of Shares
8 September 2025
SH08Notice of Name/Rights of Class of Shares
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
Change To A Person With Significant Control
26 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
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
12 February 2024
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
9 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
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
Resolution
1 December 2021
RESOLUTIONSResolutions
Resolution
1 December 2021
RESOLUTIONSResolutions
Memorandum Articles
1 December 2021
MAMA
Notification Of A Person With Significant Control
1 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Capital Cancellation Shares
10 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 December 2020
SH03Return of Purchase of Own Shares
Memorandum Articles
30 November 2020
MAMA
Resolution
30 November 2020
RESOLUTIONSResolutions
Resolution
30 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Accounts With Accounts Type Group
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 December 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
7 December 2017
AD03Change of Location of Company Records
Resolution
6 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Capital Cancellation Shares
15 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 March 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Accounts With Accounts Type Group
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Move Registers To Sail Company With New Address
18 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 February 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Certificate Change Of Name Company
1 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
11 March 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 March 2015
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
11 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Resolution
11 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Incorporation Company
30 January 2015
NEWINCIncorporation