British – Born 75 years ago (April 1949)
Company Name | Tulloch Recruitment (Aberdeen) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1993 (2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (Resigned 30 June 1994) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 28 Albyn Place Aberdeen AB10 1YL Scotland |
Company Name | Tulloch Homes (Drumossie) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1996 (3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 2 months (Resigned 31 December 2011) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
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 Name | Broxburn Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1999 (1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 20 October 2000) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
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 Name | Pacific Shelf 888 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2000 (1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 15 December 2005) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Pemberton Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2000 (7 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 15 December 2005) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Inverness Caledonian Thistle Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2001 (3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (Resigned 11 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address Caledonian Stadium Stadium Road Inverness IV1 1FF Scotland |
Company Name | Inverness Caledonian Thistle Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2001 (4 months, 1 week after company formation) |
Appointment Duration | 16 years, 4 months (Resigned 23 June 2017) |
Assigned Occupation | Co Director |
Country of Residence | Scotland |
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 Name | Tulloch Homes Express Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2002 (3 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 31 December 2011) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
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 Name | ACI Integrated Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (15 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 31 January 2003) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
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 Name | Highland Homeless Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Resigned 13 November 2006) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 57 Church Street Inverness IV1 1DR Scotland |
Company Name | Glenkeir Whiskies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2004 (3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 25 March 2013) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
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 Name | Brucefields Family Golf Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2004 (10 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Aquinna Homes Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2005 (2 months, 1 week after company formation) |
Appointment Duration | 3 years (Resigned 01 May 2008) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Upland Homes Aviemore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2005 (9 months after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Loch Ness Country House Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address Drum Hotel Drumnadrochit IV63 6TU Scotland |
Company Name | Fulton Realty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (6 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 August 2008) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Argyll Developments (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2006 (10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 31 December 2011) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
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 Name | Argyll Homes (Hamilton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2006 (7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 31 December 2011) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
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 Name | Hazledene (Inverness) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2006 (3 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 09 November 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | 00358466 Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2006 (66 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 December 2007) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7 More London Riverside London SE1 2RT |
Company Name | Dundee Airport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address Head Office Inverness Airport Inverness IV2 7JB Scotland |
Company Name | Fairways Inverness Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2007 (3 years, 1 month after company formation) |
Appointment Duration | 4 years (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Aquinna Homes Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2008 (3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Loch Ness Hospitality Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 26 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address Drum Hotel Drumnadrochit IV63 6TU Scotland |
Company Name | The Highlanders' Museum Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2010 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 30 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Fort George Ardersier Inverness IV2 7TD Scotland Registered Company Address Fort George Ardersier Inverness IV2 7TD Scotland |
Company Name | North Highland Initiative |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (3 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 14 September 2012) |
Assigned Occupation | Managing Director |
Country of Residence | Scotland |
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 Name | The Archie Foundation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2012 (4 years after company formation) |
Appointment Duration | 8 months (Resigned 29 November 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Corrie Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2012 (5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 20 June 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness Highland IV2 6AE Scotland Registered Company Address 24 Carsegate Road Inverness IV3 8EX Scotland |
Company Name | The Ghillies Kitchen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2014 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 16 February 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Tulloch Transport Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1989 (5 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (Resigned 04 October 2006) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 141 Bothwell Street Glasgow G2 7EQ Scotland |
Company Name | Tulloch Resorts Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1989 (1 year, 4 months after company formation) |
Appointment Duration | 22 years, 5 months (Resigned 31 December 2011) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Portree Development Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1991 (1 month after company formation) |
Appointment Duration | 20 years, 9 months (Resigned 31 December 2011) |
Assigned Occupation | Ca |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Trinity Homes (Scotland) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1991 (2 weeks, 6 days after company formation) |
Appointment Duration | 20 years (Resigned 31 December 2011) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
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 Name | Tulloch Homes (Inverness) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1992 (1 week, 3 days after company formation) |
Appointment Duration | 19 years, 12 months (Resigned 31 December 2011) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Tulloch Homes (Scotland) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1992 (3 years after company formation) |
Appointment Duration | 19 years, 10 months (Resigned 31 December 2011) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Tulloch Homes (West) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1992 (1 month, 1 week after company formation) |
Appointment Duration | 19 years, 10 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Tulloch Timber Systems Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1992 (3 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (Resigned 31 December 2011) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Highland Haulage (Culduthel) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1992 (1 week, 1 day after company formation) |
Appointment Duration | 2 years (Resigned 30 September 1994) |
Assigned Occupation | Managing Director |
Country of Residence | Scotland |
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 Name | Charlestown Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1993 (2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 July 1993) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 138 Nethergate Dundee DD1 4ED Scotland |
Company Name | Tulloch Holm Mains Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1994 (1 week after company formation) |
Appointment Duration | 17 years, 8 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Tulloch Homes (Tayside) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1994 (2 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 7 months (Resigned 31 December 2011) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Ulster & London Ventures Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1994 (4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 27 February 1997) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Tulloch Ventureline Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1994 (6 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (Resigned 31 December 2011) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
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 Name | CML Realisations Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1994 (28 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 20 June 1997) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
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 Name | Glasgow Property Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1995 (2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 5 months (Resigned 31 December 2011) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Tulloch Castleglen Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1996 (1 month after company formation) |
Appointment Duration | 15 years, 10 months (Resigned 31 December 2011) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Tulloch Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1996 (same day as company formation) |
Appointment Duration | 16 years (Resigned 26 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Ross-Shire Developments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1996 (7 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (Resigned 31 December 2011) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Ross-Shire Developments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1996 (7 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (Resigned 31 December 2011) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Cul A' Chuirn Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1996 (4 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Cul A' Chuirn Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1996 (4 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Warwick Tulloch Construction Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1996 (2 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 26 June 1997) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Dunfermline Homes (Developments) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1996 (10 months, 2 weeks after company formation) |
Appointment Duration | 15 years (Resigned 31 December 2011) |
Assigned Occupation | Managing Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Tulloch Homes Group Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 1997 (3 months after company formation) |
Appointment Duration | 14 years, 4 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Scarloch Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1998 (2 months, 1 week after company formation) |
Appointment Duration | 1 year (Resigned 26 February 1999) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
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 Name | ROK Civil Engineering Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1998 (2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 04 October 2006) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 141 Bothwell Street Glasgow G2 7EQ Scotland |
Company Name | Tulloch Gray Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (Resigned 31 December 2011) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
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 Name | Queensborough Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2000 (1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 05 September 2001) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 190 St Vincent Street Glasgow G2 5SP Scotland |
Company Name | Tulloch Homes (Investments) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2000 (7 years, 9 months after company formation) |
Appointment Duration | 11 years (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Scarloch Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2000 (3 years after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 08 May 2003) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Argyll Homes Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2001 (8 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (Resigned 31 December 2011) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Scarborough Group Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2001 (2 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 19 May 2003) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | SDG Tulloch Homes Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2001 (7 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 2 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Semple Building Services (South) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (13 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 31 January 2003) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
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 Name | Riverdell Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (10 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 31 January 2003) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
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 Name | Thomas Patterson (Cardiff) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (38 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 31 January 2003) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
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 Name | Semple Plc |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (45 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 31 January 2003) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
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 Name | Semple Plc |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (45 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 31 January 2003) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
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 Name | Fairways Developments Inverness Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2003 (2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Tulloch Homes (Scotia) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2003 (same day as company formation) |
Appointment Duration | 8 years, 1 month (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Pennyland Development Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2004 (3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Tulloch Dounreay Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2004 (1 week, 3 days after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Moray Firth Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2004 (3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Scottish Sustainable Homes Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2004 (6 days after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | H Q Plant Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2004 (29 years, 6 months after company formation) |
Appointment Duration | 2 years (Resigned 04 October 2006) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Slackbuie Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2004 (4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 31 December 2011) |
Assigned Occupation | Co Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Ardassie Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2004 (11 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Tulloch Homes (Grampian) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2004 (3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Argyll Homes South Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2004 (1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 11 January 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
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 Name | Tulloch Homes (Holdings) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2004 (6 days after company formation) |
Appointment Duration | 7 years (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Inverness Holdings (Investments) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2005 (2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (Resigned 31 December 2011) |
Assigned Occupation | Co Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Inverness Caledonian Thistle Properties (2004) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2005 (1 month after company formation) |
Appointment Duration | 6 years, 11 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Tulloch Construction Group Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2005 (5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 11 October 2006) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Tulloch Construction Group Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2005 (5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 11 October 2006) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Argyll Developments (Longman Drive) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2005 (5 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Duncraggie Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2005 (13 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 26 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | County Of Inverness Properties Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 02 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Islington Theatre Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2006 (11 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 28 October 2010) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA Scotland Registered Company Address 81 Cromwell Road London SW7 5BW |
Company Name | Brora Investments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2006 (3 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Inverness Properties (Bridge Street) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2006 (2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 35 Vine Street London EC3N 2AA Registered Company Address Clo Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT |
Company Name | Highland House Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2006 (1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Viadeck Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2006 (3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 08 December 2009) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
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 Name | PCS Computing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2006 (5 months, 1 week after company formation) |
Appointment Duration | 11 months (Resigned 18 July 2007) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 12 Seafield Road Inverness IV1 1SG Scotland |
Company Name | Tulloch Homes (Highlands) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2007 (5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | West Highland Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2007 (3 years after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Tulloch Caithness Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2007 (1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | HIAL Leaseco Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2007 (17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address Head Office Inverness Airport Inverness IV2 7JB Scotland |
Company Name | Inverness Air Terminal Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2007 (10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Tulloch Castleglen (Inverurie) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2007 (3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Fort William Waterfront Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2007 (1 year, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 26 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Castleglen Properties Deemount Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2007 (4 years after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Trafalgar Residential Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2007 (1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Argyll Homes North Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2007 (2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Tulloch Homes (Drumnadrochit) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2007 (same day as company formation) |
Appointment Duration | 4 years, 3 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Cameron And Paterson Homes Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2007 (9 years after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Cameron And Paterson Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2007 (1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Tulloch Homes Fortrose Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2008 (2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Cradlehall Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Cradlehall Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Tulloch Building Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2009 (4 days after company formation) |
Appointment Duration | 2 years (Resigned 31 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Empire HR Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 17 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | North Highland Products Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (7 years, 5 months after company formation) |
Appointment Duration | 4 months (Resigned 14 September 2012) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
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 Name | Corrie Technical Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 20 June 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Corrie Lodge Millburn Road Inverness IV2 3TP Scotland Registered Company Address 24 Carsegate Road Inverness IV3 8EX Scotland |
Company Name | Precision Pallet And Case Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1991 (6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 14 June 1994) |
Assigned Occupation | Managing Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address Randolph Industrial Estate Kirkcaldy Fife KY1 2YX Scotland |
Company Name | Carillion Energy Services Scotland Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2004 (17 years, 4 months after company formation) |
Appointment Duration | 2 years (Resigned 26 May 2006) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland Registered Company Address Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |