Download leads from Nexok and grow your business. Find out more

Mr David Fraser Sutherland

British – Born 75 years ago (April 1949)

Mr David Fraser Sutherland
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland

Current appointments

Resigned appointments

115

Closed appointments

Companies

Company NameTulloch Recruitment (Aberdeen) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1993 (2 weeks, 6 days after company formation)
Appointment Duration1 year (Resigned 30 June 1994)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameTulloch Homes (Drumossie) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1996 (3 weeks, 3 days after company formation)
Appointment Duration15 years, 2 months (Resigned 31 December 2011)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Alexander Fleming House
8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Company NameBroxburn Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1999 (1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (Resigned 20 October 2000)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
56 Torridon Road
Broughty Ferry
Dundee
DD5 3JH
Scotland
Company NamePacific Shelf 888 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2000 (1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (Resigned 15 December 2005)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
Company NamePemberton Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2000 (7 months, 1 week after company formation)
Appointment Duration5 years, 2 months (Resigned 15 December 2005)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
Company NameInverness Caledonian Thistle Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2001 (3 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (Resigned 11 January 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Caledonian Stadium
Stadium Road
Inverness
IV1 1FF
Scotland
Company NameInverness Caledonian Thistle Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2001 (4 months, 1 week after company formation)
Appointment Duration16 years, 4 months (Resigned 23 June 2017)
Assigned Occupation Co Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
8 Ardross Terrace
Inverness
Inverness-Shire
IV3 5NW
Scotland
Company NameTulloch Homes Express Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (3 months, 1 week after company formation)
Appointment Duration9 years, 10 months (Resigned 31 December 2011)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Alexander Fleming House
8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Company NameACI Integrated Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (15 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 31 January 2003)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Unit W8, 141 Charles Street
Glasgow
G21 2QA
Scotland
Company NameHighland Homeless Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2003 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 13 November 2006)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
57 Church Street
Inverness
IV1 1DR
Scotland
Company NameGlenkeir Whiskies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2004 (3 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (Resigned 25 March 2013)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Suite 2 (Ground Rear) Melisa House
3 Brand Place Brand Street
Glasgow
G51 1DR
Scotland
Company NameBrucefields Family Golf Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2004 (10 years, 3 months after company formation)
Appointment Duration7 years, 4 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Stoneyfield House
Stoneyfield Business Park
Inverness
IV2 7PA
Scotland
Company NameAquinna Homes Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2005 (2 months, 1 week after company formation)
Appointment Duration3 years (Resigned 01 May 2008)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Highway House
17 London End
Beaconsfield
Buckinghamshire
HP9 2HN
Company NameUpland Homes Aviemore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (9 months after company formation)
Appointment Duration6 years, 3 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
First Floor
111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Company NameLoch Ness Country House Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Drum Hotel
Drumnadrochit
IV63 6TU
Scotland
Company NameFulton Realty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (Resigned 11 August 2008)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Castle House
Fairways Business Park
Inverness
IV2 6AA
Scotland
Company NameArgyll Developments (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2006 (10 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (Resigned 31 December 2011)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Alexander Fleming House
8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Company NameArgyll Homes (Hamilton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2006 (7 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (Resigned 31 December 2011)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Alexander Fleming House
8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Company NameHazledene (Inverness) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2006 (3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (Resigned 09 November 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Company Name00358466 Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2006 (66 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 December 2007)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7 More London Riverside
London
SE1 2RT
Company NameDundee Airport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (Resigned 31 January 2009)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Head Office
Inverness Airport
Inverness
IV2 7JB
Scotland
Company NameFairways Inverness Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2007 (3 years, 1 month after company formation)
Appointment Duration4 years (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
First Floor
111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Company NameAquinna Homes Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2008 (3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 23 December 2009)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Highway House
17 London End
Beaconsfield
Buckinghamshire
HP9 2HN
Company NameLoch Ness Hospitality Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 26 June 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Drum Hotel
Drumnadrochit
IV63 6TU
Scotland
Company NameThe Highlanders' Museum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 30 April 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Fort George Ardersier
Inverness
IV2 7TD
Scotland
Registered Company Address
Fort George
Ardersier
Inverness
IV2 7TD
Scotland
Company NameNorth Highland Initiative
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (3 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 14 September 2012)
Assigned Occupation Managing Director
Country of ResidenceScotland
Addresses
Correspondence Address
North Highland Initiative Wick Harbour Offices
Wick
Caithness
KW1 5HA
Scotland
Registered Company Address
13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Company NameThe Archie Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2012 (4 years after company formation)
Appointment Duration8 months (Resigned 29 November 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Royal Aberdeen Children'S Hospital Westburn Road
Aberdeen
AB25 2ZG
Scotland
Registered Company Address
Royal Aberdeen Children'S Hospital
Westburn Road
Aberdeen
AB25 2ZG
Scotland
Company NameCorrie Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2012 (5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 20 June 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm Culduthel
Inverness
Highland
IV2 6AE
Scotland
Registered Company Address
24 Carsegate Road
Inverness
IV3 8EX
Scotland
Company NameThe Ghillies Kitchen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 16 February 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Mary Mackay
Barley Bree Cottage
Torbreck
Inverness
IV2 6DJ
Scotland
Company NameTulloch Transport Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1989 (5 years, 5 months after company formation)
Appointment Duration17 years, 7 months (Resigned 04 October 2006)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Company NameTulloch Resorts Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1989 (1 year, 4 months after company formation)
Appointment Duration22 years, 5 months (Resigned 31 December 2011)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NamePortree Development Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (1 month after company formation)
Appointment Duration20 years, 9 months (Resigned 31 December 2011)
Assigned Occupation Ca
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameTrinity Homes (Scotland) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1991 (2 weeks, 6 days after company formation)
Appointment Duration20 years (Resigned 31 December 2011)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Stoneyfield House
Stoneyfield Business Park
Inverness
IV2 7PA
Scotland
Company NameTulloch Homes (Inverness) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1992 (1 week, 3 days after company formation)
Appointment Duration19 years, 12 months (Resigned 31 December 2011)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameTulloch Homes (Scotland) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1992 (3 years after company formation)
Appointment Duration19 years, 10 months (Resigned 31 December 2011)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameTulloch Homes (West) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1992 (1 month, 1 week after company formation)
Appointment Duration19 years, 10 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameTulloch Timber Systems Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (3 years, 1 month after company formation)
Appointment Duration19 years, 9 months (Resigned 31 December 2011)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameHighland Haulage (Culduthel) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1992 (1 week, 1 day after company formation)
Appointment Duration2 years (Resigned 30 September 1994)
Assigned Occupation Managing Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Clava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Company NameCharlestown Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (2 weeks, 2 days after company formation)
Appointment Duration1 month, 1 week (Resigned 10 July 1993)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
138 Nethergate
Dundee
DD1 4ED
Scotland
Company NameTulloch Holm Mains Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1994 (1 week after company formation)
Appointment Duration17 years, 8 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
C/O Johnston Carmichael
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Company NameTulloch Homes (Tayside) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1994 (2 weeks, 1 day after company formation)
Appointment Duration17 years, 7 months (Resigned 31 December 2011)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameUlster & London Ventures Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 27 February 1997)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
C/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Company NameTulloch Ventureline Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1994 (6 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months (Resigned 31 December 2011)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
C/0 Johnston Carmichael
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Company NameCML Realisations Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (28 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 20 June 1997)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Titanium 1 King'S Inch Place
Renfrew
PA4 8WF
Scotland
Company NameGlasgow Property Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1995 (2 weeks, 2 days after company formation)
Appointment Duration16 years, 5 months (Resigned 31 December 2011)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameTulloch Castleglen Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (1 month after company formation)
Appointment Duration15 years, 10 months (Resigned 31 December 2011)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameTulloch Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1996 (same day as company formation)
Appointment Duration16 years (Resigned 26 June 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameRoss-Shire Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (7 years, 5 months after company formation)
Appointment Duration15 years, 5 months (Resigned 31 December 2011)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameRoss-Shire Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (7 years, 5 months after company formation)
Appointment Duration15 years, 5 months (Resigned 31 December 2011)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameCul A' Chuirn Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1996 (4 years, 11 months after company formation)
Appointment Duration15 years, 2 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Stoneyfield House
Stoneyfield Business Park
Inverness
Invernesshire
IV2 7PA
Scotland
Company NameCul A' Chuirn Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1996 (4 years, 11 months after company formation)
Appointment Duration15 years, 2 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Stoneyfield House
Stoneyfield Business Park
Inverness
Invernesshire
IV2 7PA
Scotland
Company NameWarwick Tulloch Construction Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (2 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (Resigned 26 June 1997)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Warwick House Station Approach
Meols
Wirral
Merseyside
L47 8XA
Company NameDunfermline Homes (Developments) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (10 months, 2 weeks after company formation)
Appointment Duration15 years (Resigned 31 December 2011)
Assigned Occupation Managing Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameTulloch Homes Group Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (3 months after company formation)
Appointment Duration14 years, 4 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameScarloch Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (2 months, 1 week after company formation)
Appointment Duration1 year (Resigned 26 February 1999)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Europa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Company NameROK Civil Engineering Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (2 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (Resigned 04 October 2006)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Company NameTulloch Gray Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (2 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (Resigned 31 December 2011)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Stoneyfield House
Stoneyfield Business Park
Inverness
IV2 7PA
Scotland
Company NameQueensborough Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2000 (1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (Resigned 05 September 2001)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
190 St Vincent Street
Glasgow
G2 5SP
Scotland
Company NameTulloch Homes (Investments) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (7 years, 9 months after company formation)
Appointment Duration11 years (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameScarloch Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (3 years after company formation)
Appointment Duration2 years, 4 months (Resigned 08 May 2003)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Europa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Company NameArgyll Homes Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2001 (8 months, 1 week after company formation)
Appointment Duration10 years, 11 months (Resigned 31 December 2011)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameScarborough Group Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2001 (2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 May 2003)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
C/O Mazars Llp Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameSDG Tulloch Homes Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2001 (7 months, 4 weeks after company formation)
Appointment Duration10 years, 2 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
C/O Johnston Carmichael
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Company NameSemple Building Services (South) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (13 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 31 January 2003)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Grant Thornton Uk Llp
11-13 Penhill Road
Cardiff
CF11 9UP
Wales
Company NameRiverdell Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (10 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (Resigned 31 January 2003)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Unit 1f
Marfleet Lane Industrial Estate
Burma Drive Hull
North Humberside
HU9 5SD
Company NameThomas Patterson (Cardiff) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (38 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 31 January 2003)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Unit 8 Lamby Workshops
Lamby Way, Rumney
Cardiff
South Glamorgan
CF3 2EQ
Wales
Company NameSemple Plc
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (45 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (Resigned 31 January 2003)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Grant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Company NameSemple Plc
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (45 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (Resigned 31 January 2003)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Grant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Company NameFairways Developments Inverness Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2003 (2 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameTulloch Homes (Scotia) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2003 (same day as company formation)
Appointment Duration8 years, 1 month (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NamePennyland Development Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2004 (3 weeks after company formation)
Appointment Duration7 years, 8 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Johnston Carmichael
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Company NameTulloch Dounreay Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2004 (1 week, 3 days after company formation)
Appointment Duration7 years, 5 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameMoray Firth Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2004 (3 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameScottish Sustainable Homes Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2004 (6 days after company formation)
Appointment Duration7 years, 4 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Stoneyfield House
Stoneyfield Business Park
Inverness
IV2 7PA
Scotland
Company NameH Q Plant Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2004 (29 years, 6 months after company formation)
Appointment Duration2 years (Resigned 04 October 2006)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameSlackbuie Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2004 (4 weeks after company formation)
Appointment Duration7 years, 3 months (Resigned 31 December 2011)
Assigned Occupation Co Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameArdassie Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2004 (11 years, 9 months after company formation)
Appointment Duration7 years, 2 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameTulloch Homes (Grampian) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2004 (3 weeks, 4 days after company formation)
Appointment Duration7 years, 1 month (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameArgyll Homes South Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2004 (1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (Resigned 11 January 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Johnston Carmichael Llp
107-111 Fleet Street
London
EC4A 2AB
Company NameTulloch Homes (Holdings) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (6 days after company formation)
Appointment Duration7 years (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameInverness Holdings (Investments) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2005 (2 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (Resigned 31 December 2011)
Assigned Occupation Co Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameInverness Caledonian Thistle Properties (2004) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2005 (1 month after company formation)
Appointment Duration6 years, 11 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
C/O Johnston Carmichael
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Company NameTulloch Construction Group Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2005 (5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 11 October 2006)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameTulloch Construction Group Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2005 (5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 11 October 2006)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameArgyll Developments (Longman Drive) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (5 months after company formation)
Appointment Duration6 years, 7 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameDuncraggie Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2005 (13 years, 12 months after company formation)
Appointment Duration7 years, 1 month (Resigned 26 June 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameCounty Of Inverness Properties Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (Resigned 02 April 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameIslington Theatre Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2006 (11 months, 1 week after company formation)
Appointment Duration4 years, 9 months (Resigned 28 October 2010)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Stoneyfield House Stoneyfield Business Park
Inverness
IV2 7PA
Scotland
Registered Company Address
81 Cromwell Road
London
SW7 5BW
Company NameBrora Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2006 (3 months after company formation)
Appointment Duration5 years, 8 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameInverness Properties (Bridge Street) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2006 (2 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
35 Vine Street
London
EC3N 2AA
Registered Company Address
Clo Fieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
Company NameHighland House Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2006 (1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameViadeck Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2006 (3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (Resigned 08 December 2009)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Fryern House
125 Winchester Road
Chandlers Ford
Hampshire
SO53 2DR
Company NamePCS Computing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2006 (5 months, 1 week after company formation)
Appointment Duration11 months (Resigned 18 July 2007)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
12 Seafield Road
Inverness
IV1 1SG
Scotland
Company NameTulloch Homes (Highlands) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2007 (5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameWest Highland Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2007 (3 years after company formation)
Appointment Duration4 years, 10 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Myrtlefield House Grampian Road
Aviemore
PH22 1RH
Scotland
Registered Company Address
First Floor
111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Company NameTulloch Caithness Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameHIAL Leaseco Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2007 (17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 January 2009)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Head Office
Inverness Airport
Inverness
IV2 7JB
Scotland
Company NameInverness Air Terminal Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2007 (10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 January 2009)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Head Office
Inverness Airport
Inverness
Highlands
IV2 7JB
Scotland
Company NameTulloch Castleglen (Inverurie) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2007 (3 weeks, 2 days after company formation)
Appointment Duration4 years, 9 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
C/O Johnston Carmichael
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Company NameFort William Waterfront Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2007 (1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (Resigned 26 June 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Airds House
An Aird
Fort William
Inverness-Shire
PH33 6BL
Scotland
Company NameCastleglen Properties Deemount Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2007 (4 years after company formation)
Appointment Duration4 years, 8 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameTrafalgar Residential Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Johnston Carmichael Llp
107-111 Fleet Street
London
EC4A 2AB
Company NameArgyll Homes North Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2007 (2 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameTulloch Homes (Drumnadrochit) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2007 (same day as company formation)
Appointment Duration4 years, 3 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameCameron And Paterson Homes Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2007 (9 years after company formation)
Appointment Duration4 years, 2 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameCameron And Paterson Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2007 (1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameTulloch Homes Fortrose Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2008 (2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameCradlehall Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameCradlehall Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameTulloch Building Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2009 (4 days after company formation)
Appointment Duration2 years (Resigned 31 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Stoneyfield House Stoneyfield Business Park
Inverness
Inverness-Shire
IV2 7PA
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameEmpire HR Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (Resigned 17 April 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Inverness
IV2 6AE
Scotland
Registered Company Address
117 Grandholm Drive
Bridge Of Don
Aberdeen
AB22 8AE
Scotland
Company NameNorth Highland Products Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2012 (7 years, 5 months after company formation)
Appointment Duration4 months (Resigned 14 September 2012)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
North Highland Products Ltd Wick Harbour Offices
Wick
Caithness
KW1 5HA
Scotland
Registered Company Address
North Highland Products Ltd
Wick Harbour Offices
Wick
Caithness
KW1 5HA
Scotland
Company NameCorrie Technical Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (Resigned 20 June 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Corrie Lodge Millburn Road
Inverness
IV2 3TP
Scotland
Registered Company Address
24 Carsegate Road
Inverness
IV3 8EX
Scotland
Company NamePrecision Pallet And Case Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1991 (6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (Resigned 14 June 1994)
Assigned Occupation Managing Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Randolph Industrial Estate
Kirkcaldy
Fife
KY1 2YX
Scotland
Company NameCarillion Energy Services Scotland Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2004 (17 years, 4 months after company formation)
Appointment Duration2 years (Resigned 26 May 2006)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Oldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing