logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 40
  • 1
    Sutherland, Caroline Anne
    Trainee Solicitor
    Individual (90 offsprings)
    Officer
    2000-01-10 ~ 2000-05-10
    OF - Secretary → CIF 0
    Sutherland, Caroline Anne
    Solicitor
    Individual (90 offsprings)
    2004-02-16 ~ 2012-01-31
    OF - Secretary → CIF 0
  • 2
    Mccabe, Kevin Charles
    Director born in April 1948
    Individual (216 offsprings)
    Officer
    2000-05-25 ~ 2000-07-03
    OF - Director → CIF 0
  • 3
    Muir, Marjory Bremner
    Hr Director born in September 1960
    Individual (22 offsprings)
    Officer
    2006-10-06 ~ 2009-06-25
    OF - Director → CIF 0
  • 4
    Smith, Innes
    Born in July 1970
    Individual (47 offsprings)
    Officer
    2021-12-01 ~ now
    OF - Director → CIF 0
  • 5
    Brazier, Stephen Harvey
    Company Director born in July 1963
    Individual (11 offsprings)
    Officer
    2004-09-01 ~ 2007-04-05
    OF - Director → CIF 0
  • 6
    Graham, Kieran
    Born in April 1989
    Individual (8 offsprings)
    Officer
    2024-05-01 ~ now
    OF - Director → CIF 0
  • 7
    Mclucas, Donald Allan Mackintosh
    Individual (12 offsprings)
    Officer
    1994-03-29 ~ 1996-03-06
    OF - Secretary → CIF 0
  • 8
    Sutherland, David Fraser
    Chartered Surveyor born in April 1949
    Individual (147 offsprings)
    Officer
    1990-07-26 ~ 2011-12-31
    OF - Director → CIF 0
    Sutherland, David Fraser
    Chartered Accountant
    Individual (147 offsprings)
    Officer
    1992-03-16 ~ 1994-03-29
    OF - Secretary → CIF 0
    1996-03-06 ~ 1998-03-05
    OF - Secretary → CIF 0
  • 9
    Mackenzie, Donald Henry
    Director born in August 1957
    Individual (10 offsprings)
    Officer
    2001-12-31 ~ 2006-10-04
    OF - Director → CIF 0
  • 10
    Macdougall, Alasdair
    Finance Director born in February 1960
    Individual (7 offsprings)
    Officer
    2007-10-31 ~ 2014-07-04
    OF - Director → CIF 0
  • 11
    Barkley, John
    Bank Official born in April 1948
    Individual (44 offsprings)
    Officer
    1998-02-19 ~ 1998-11-27
    OF - Director → CIF 0
  • 12
    Cameron, Neil Stuart
    Chartered Surveyor born in January 1950
    Individual (42 offsprings)
    Officer
    1992-03-16 ~ 1997-11-12
    OF - Director → CIF 0
    2006-12-01 ~ 2008-04-21
    OF - Director → CIF 0
  • 13
    Sutherland, Anne Marquis
    Midwife born in August 1950
    Individual (12 offsprings)
    Officer
    1997-11-12 ~ 2000-06-27
    OF - Director → CIF 0
    2000-07-10 ~ 2000-11-16
    OF - Director → CIF 0
  • 14
    Trace, Marjory Bremner
    Administrator born in September 1960
    Individual (45 offsprings)
    Officer
    1997-08-25 ~ 2000-01-10
    OF - Director → CIF 0
    Trace, Marjory Bremner
    Company Secretary born in September 1960
    Individual (45 offsprings)
    2000-05-10 ~ 2000-05-25
    OF - Director → CIF 0
    2000-07-03 ~ 2000-07-10
    OF - Director → CIF 0
    Trace, Marjory Bremner
    Director born in September 1960
    Individual (45 offsprings)
    2004-02-12 ~ 2004-10-04
    OF - Director → CIF 0
    Trace, Marjory Bremner
    Administrator
    Individual (45 offsprings)
    Officer
    1998-03-05 ~ 2000-01-10
    OF - Secretary → CIF 0
    Trace, Marjory Bremner
    Company Secretary
    Individual (45 offsprings)
    2000-05-10 ~ 2004-02-16
    OF - Secretary → CIF 0
  • 15
    Marshall, Alyson
    Board Administrator born in August 1963
    Individual (26 offsprings)
    Officer
    2007-03-30 ~ 2011-04-26
    OF - Director → CIF 0
  • 16
    Motion, Michelle Hunter
    Management Accountant born in December 1970
    Individual (39 offsprings)
    Officer
    2021-12-01 ~ 2023-03-10
    OF - Director → CIF 0
  • 17
    Logan, Iain Alexander James, Mr.
    Born in September 1973
    Individual (23 offsprings)
    Officer
    2023-08-09 ~ now
    OF - Director → CIF 0
  • 18
    Cameron, David John
    Company Director born in December 1942
    Individual (108 offsprings)
    Officer
    1998-03-05 ~ 2000-01-10
    OF - Director → CIF 0
  • 19
    Barbour, Theresa
    Director born in July 1959
    Individual (2 offsprings)
    Officer
    2007-10-31 ~ 2008-06-04
    OF - Director → CIF 0
  • 20
    Monks, Charles
    Director born in April 1947
    Individual (30 offsprings)
    Officer
    2001-02-02 ~ 2005-09-05
    OF - Director → CIF 0
    2006-02-06 ~ 2009-02-02
    OF - Director → CIF 0
  • 21
    Grant, Alexander James
    Finance Director born in January 1961
    Individual (82 offsprings)
    Officer
    2003-07-24 ~ 2006-10-04
    OF - Director → CIF 0
    Grant, Alexander James
    Director born in January 1961
    Individual (82 offsprings)
    2008-05-01 ~ 2024-05-31
    OF - Director → CIF 0
  • 22
    Cameron, James
    Individual (80 offsprings)
    Officer
    2012-01-31 ~ 2012-06-29
    OF - Secretary → CIF 0
  • 23
    Macdonald, Ronald Sutherland
    Financial Director born in June 1951
    Individual (62 offsprings)
    Officer
    2000-11-16 ~ 2001-08-31
    OF - Director → CIF 0
  • 24
    Duncan, Andrew Raymond
    Finance Director born in November 1947
    Individual (16 offsprings)
    Officer
    2006-10-20 ~ 2007-10-01
    OF - Director → CIF 0
  • 25
    Wright, Donald James
    Chief Executive born in September 1949
    Individual (26 offsprings)
    Officer
    2001-01-03 ~ 2001-03-01
    OF - Director → CIF 0
  • 26
    Graham, Robert
    Director born in August 1947
    Individual (8 offsprings)
    Officer
    2004-05-18 ~ 2006-05-26
    OF - Director → CIF 0
  • 27
    Bankier, Ian Patrick
    Consultant born in March 1952
    Individual (39 offsprings)
    Officer
    2000-07-07 ~ 2006-04-05
    OF - Director → CIF 0
  • 28
    Cameron, Kenneth William
    Director born in March 1956
    Individual (15 offsprings)
    Officer
    2001-12-31 ~ 2006-10-04
    OF - Director → CIF 0
  • 29
    Todd, Andrew
    Individual (25 offsprings)
    Officer
    2021-12-01 ~ now
    OF - Secretary → CIF 0
  • 30
    Adam, Alexander William
    Born in September 1956
    Individual (47 offsprings)
    Officer
    2021-12-01 ~ now
    OF - Director → CIF 0
  • 31
    Paterson, Kenneth John
    Builder born in July 1967
    Individual (10 offsprings)
    Officer
    2007-10-31 ~ 2008-12-23
    OF - Director → CIF 0
  • 32
    Murray, Alan Adams
    Consultant born in December 1948
    Individual (50 offsprings)
    Officer
    2000-07-10 ~ 2006-04-05
    OF - Director → CIF 0
  • 33
    Stewart, Katherine M
    Born in September 1954
    Individual (15 offsprings)
    Officer
    1990-07-26 ~ 1992-03-16
    OF - Director → CIF 0
    Stewart, Katherine M
    Accountant
    Individual (15 offsprings)
    Officer
    1990-07-26 ~ 1992-03-16
    OF - Secretary → CIF 0
  • 34
    Fraser, George Gabriel
    Director born in April 1954
    Individual (95 offsprings)
    Officer
    2000-07-10 ~ 2006-10-04
    OF - Director → CIF 0
    Fraser, George Gabriel
    Born in April 1954
    Individual (95 offsprings)
    2011-12-31 ~ 2021-12-01
    OF - Director → CIF 0
  • 35
    Macdonald, Ian
    Quantity Surveyor born in October 1965
    Individual (5 offsprings)
    Officer
    2007-11-30 ~ 2020-02-28
    OF - Director → CIF 0
  • 36
    Fraser, Donald Cameron
    Managing Director born in November 1956
    Individual (8 offsprings)
    Officer
    2002-12-20 ~ 2004-09-03
    OF - Director → CIF 0
  • 37
    VISTRA (SCOTLAND) LIMITED - now
    JORDANS (SCOTLAND) LIMITED
    - 2019-04-05
    OSWALDS OF EDINBURGH LIMITED - 1995-04-03 SC057796 SC111618
    24 Great King Street, Edinburgh
    Dissolved Corporate (24 parents, 6136 offsprings)
    Officer
    1990-06-26 ~ 1990-07-26
    OF - Nominee Director → CIF 0
  • 38
    TULLOCH HOMES GROUP LIMITED
    - now SC496362 SC175671... (more)
    THISTLE SPV 1 LIMITED - 2015-06-01
    Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (14 parents, 6 offsprings)
    Person with significant control
    2018-11-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 39
    TULLOCH GROUP LIMITED
    SC166347 SC109832... (more)
    Stoneyfield House, Stoneyfield Business Park, Inverness, Scotland
    Dissolved Corporate (21 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 40
    OSWALDS OF EDINBURGH LIMITED
    - now
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03 SC111618
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    24 Great King Street, Edinburgh
    Dissolved Corporate (13 parents, 13892 offsprings)
    Officer
    1990-06-26 ~ 1990-07-26
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

TULLOCH LIMITED

Period: 2005-01-13 ~ now
Company number: SC125792 SC109832... (more)
Registered names
TULLOCH LIMITED - now SC109832... (more)
TULLOCH PLC - 2005-01-13 SC109832... (more)
TULLOCH LIMITED - 2003-12-15 SC109832... (more)
TULLOCH PLC - 2003-03-21 SC109832... (more)
DESIGNWHOLE LIMITED - 1990-08-03
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TULLOCH LIMITED
    Info
    TULLOCH PLC - 2005-01-13
    TULLOCH LIMITED - 2005-01-13
    TULLOCH PLC - 2005-01-13
    TULLOCH MANAGEMENT SERVICES LIMITED - 2005-01-13
    INVERNESS LIMITED - 2005-01-13
    INVERNESS HOLDINGS LIMITED - 2005-01-13
    TULLOCH MANAGEMENT SERVICES LIMITED - 2005-01-13
    TEMPLE INVESTMENTS (INVERNESS) LIMITED - 2005-01-13
    DESIGNWHOLE LIMITED - 2005-01-13
    Registered number SC125792
    Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire IV30 6GR
    PRIVATE LIMITED COMPANY incorporated on 1990-06-26 (35 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-23
    CIF 0
  • TULLOCH LIMITED
    S
    Registered number SC125792
    Stoneyfield Business Park, Stoneyfield Business Park, Inverness, IV2 7PA
    CIF 1
  • TULLOCH LIMITED
    S
    Registered number Sc125792
    Stoneyfield House, Stoneyfield Business Park, Inverness, Scotland, IV2 7PA
    Limited Company in Companies House, Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments 31
  • 1
    ARDASSIE LIMITED
    - now SC142173
    BEGINHIGH LIMITED - 1993-03-05
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    ARGYLL DEVELOPMENTS (LONGMAN DRIVE) LIMITED
    - now SC277641
    WILBURN LONGMAN DRIVE LIMITED - 2008-01-23
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 3
    ARGYLL HOMES (HAMILTON) LIMITED
    - now SC289826
    WILBURN CENTRAL LIMITED - 2007-12-17
    Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 4
    BRORA INVESTMENTS LIMITED
    - now SC296124
    HMS (655) LIMITED - 2006-05-02
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 5
    BRUCEFIELDS FAMILY GOLF CENTRE LIMITED
    - now SC150849
    BRUCEFIELD FAMILY GOLF CENTRE LIMITED - 1994-08-18
    Stoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-30
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    CABOT HIGHLANDS LLP - now
    CASTLE STUART GOLF LLP
    - 2023-04-19 SO300920
    Cabot Highlands, Dalcross, Inverness, Scotland
    Active Corporate (20 parents, 1 offspring)
    Officer
    2006-12-20 ~ 2022-07-28
    CIF 1 - LLP Member → ME
  • 7
    CASTLEGLEN PROPERTIES DEEMOUNT LIMITED
    - now SC247194
    CASTLEGLEN PROPERTIES LIMITED - 2009-10-15
    FIRTHNOVA LIMITED - 2003-08-07
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    COUNTY OF INVERNESS PROPERTIES LTD.
    - now SC289574
    HMS (626) LIMITED - 2005-10-05
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 9
    CRADLEHALL DEVELOPMENTS LIMITED
    - now SC292703
    HMS (636) LIMITED - 2005-11-09
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 10
    EDGEWOOD LIMITED
    SC217786
    Stoneyfield House, Stoneyfield Business Park, Inverness, Scotland
    Dissolved Corporate (15 parents)
    Person with significant control
    2021-02-22 ~ 2021-11-30
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 11
    HIGHLAND HOUSE LIMITED
    - now SC281136
    HMS (608) LIMITED - 2006-07-14
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 12
    MORAY FIRTH DEVELOPMENTS LIMITED
    - now SC266944 SC290378
    HOPE STREET (NO. 128) LIMITED - 2004-05-05
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 13
    PENNYLAND DEVELOPMENT COMPANY LIMITED
    - now SC265029
    HMS (515) LIMITED - 2004-03-19
    Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 14
    PORTREE DEVELOPMENT COMPANY LIMITED
    - now SC130142
    CASHDOUBLE LIMITED - 1991-04-22
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 15
    ROSS-SHIRE DEVELOPMENTS LIMITED
    - now SC116282
    TULLOCH CONSTRUCTION (HIGHLAND) LTD. - 1992-03-13
    TULLOCH CONSTRUCTION (LOTHIAN) LIMITED - 1990-03-27
    BOLDSALE LIMITED - 1989-05-16
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    SCOTTISH SUSTAINABLE HOMES LIMITED
    - now SC271713
    MORAY FIRTH PROPERTIES LIMITED - 2007-03-26
    Stoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SDG TULLOCH HOMES LIMITED
    - now SC216029
    TULLOCH TEESLAND HOMES LIMITED - 2003-08-12
    TEESLAND (RESIDENTIAL) LIMITED - 2002-03-27
    C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (18 parents)
    Person with significant control
    2018-06-29 ~ dissolved
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    TRINITY HOMES (SCOTLAND) LIMITED
    - now SC135523
    TRINITY HOMES (INVERNESS) LIMITED - 1992-07-06
    STOCKSYSTEM LIMITED - 1992-01-22
    Stoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-30
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 19
    TULLOCH BUILDING SERVICES LTD
    - now SC369963 SC277472
    HIGHLAND PLUMBING AND HEATING SERVICE LIMITED - 2011-02-16
    HMS (808 LIMITED - 2009-12-15
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 20
    TULLOCH CAITHNESS LIMITED
    - now SC316646
    HMS (691) LIMITED - 2007-04-30
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 21
    TULLOCH CASTLEGLEN (INVERURIE) LIMITED
    - now SC318348
    HMS (694) LIMITED - 2007-11-21
    C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 22
    TULLOCH CONSTRUCTION GROUP HOLDINGS LIMITED
    - now SC274098 SC279056
    TULLOCH CONSTRUCTION (HOLDINGS) LIMITED - 2005-07-29
    HMS (569) LIMITED - 2005-04-06
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 23
    TULLOCH DOUNREAY LIMITED
    - now SC270928
    HMS (546) LIMITED - 2004-07-30
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 24
    TULLOCH HOLM MAINS LIMITED
    - now SC150091
    STONELANE LIMITED - 1994-05-16
    C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (13 parents)
    Person with significant control
    2018-07-05 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 25
    TULLOCH HOMES (DRUMNADROCHIT) LIMITED
    SC330300
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 26
    TULLOCH HOMES (GRAMPIAN) LIMITED
    - now SC275080 SC163215
    TULLOCH CASTLEGLEN LIMITED - 2007-07-17
    HMS (570) LIMITED - 2004-12-15
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    TULLOCH HOMES (HIGHLANDS) LIMITED
    - now SC222135
    AVIEMORE & HIGHLAND DEVELOPMENTS LIMITED - 2007-10-26
    NEVISMOUNT LIMITED - 2001-10-24
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 28
    TULLOCH HOMES (HOLDINGS) LIMITED
    - now SC277497 SC175671... (more)
    HMS (576) LIMITED - 2005-01-12
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (11 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 29
    TULLOCH HOMES FORTROSE LIMITED
    - now SC279499
    CHANONRY HOMES LIMITED - 2008-03-05
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 30
    TULLOCH VENTURELINE LIMITED
    - now SC148420
    HAYDEN HIGHLAND DEVELOPMENTS LIMITED - 1994-08-23
    BLP 943 LIMITED - 1994-03-10
    C/0 Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    WEST HIGHLAND PROPERTIES LIMITED
    - now SC263381
    MACPHEE (8) LIMITED - 2004-12-17
    First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.