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 27
  • 1
    Macdougall, Alasdair
    Finance Director born in February 1960
    Individual (7 offsprings)
    Officer
    2003-07-01 ~ 2014-07-04
    OF - Director → CIF 0
  • 2
    Peters, Douglas
    Financial Director born in August 1967
    Individual (50 offsprings)
    Officer
    2000-09-04 ~ 2001-06-01
    OF - Director → CIF 0
  • 3
    Grant, Alexander James
    Director born in January 1961
    Individual (82 offsprings)
    Officer
    2008-05-01 ~ now
    OF - Director → CIF 0
    Grant, Alexander James
    Finance Director born in January 1961
    Individual (82 offsprings)
    2003-06-19 ~ 2006-10-04
    OF - Director → CIF 0
  • 4
    Torrance, Susan Margaret
    Director born in September 1958
    Individual (11 offsprings)
    Officer
    2003-10-06 ~ 2005-08-26
    OF - Director → CIF 0
  • 5
    Barkley, John
    Bank Official born in April 1948
    Individual (44 offsprings)
    Officer
    1997-11-11 ~ 1999-12-29
    OF - Director → CIF 0
  • 6
    Cameron, Neil Stuart
    Company Director born in January 1950
    Individual (42 offsprings)
    Officer
    1998-02-03 ~ 1998-02-05
    OF - Director → CIF 0
    Cameron, Neil Stuart
    Director born in January 1950
    Individual (42 offsprings)
    2002-05-14 ~ 2008-04-21
    OF - Director → CIF 0
  • 7
    Melville, Gordon
    Depute Managing Director born in January 1954
    Individual (6 offsprings)
    Officer
    2003-08-04 ~ 2003-10-09
    OF - Director → CIF 0
  • 8
    Sutherland, David Fraser
    Director born in April 1949
    Individual (147 offsprings)
    Officer
    1997-08-21 ~ 2011-12-31
    OF - Director → CIF 0
  • 9
    Wright, Donald James
    Chief Executive born in September 1949
    Individual (26 offsprings)
    Officer
    2001-01-03 ~ 2001-03-01
    OF - Director → CIF 0
  • 10
    Macrae, Gordon Major Robson
    Director born in May 1937
    Individual (9 offsprings)
    Officer
    2003-12-01 ~ 2004-02-02
    OF - Director → CIF 0
  • 11
    Cameron, James
    Individual (80 offsprings)
    Officer
    2012-01-31 ~ 2012-06-29
    OF - Secretary → CIF 0
  • 12
    Fraser, George Gabriel
    Born in April 1954
    Individual (95 offsprings)
    Officer
    2011-12-31 ~ now
    OF - Director → CIF 0
  • 13
    Ballingall, Stuart James
    Chartered Accountant born in March 1964
    Individual (69 offsprings)
    Officer
    1998-12-02 ~ 1999-12-03
    OF - Director → CIF 0
  • 14
    Marshall, Alyson
    Board Administrator born in August 1963
    Individual (26 offsprings)
    Officer
    2007-03-30 ~ 2011-04-26
    OF - Director → CIF 0
  • 15
    Sutherland, Caroline Anne
    Solicitor
    Individual (90 offsprings)
    Officer
    2004-02-16 ~ 2012-01-31
    OF - Secretary → CIF 0
  • 16
    Trace, Marjory Bremner
    Director born in September 1960
    Individual (45 offsprings)
    Officer
    2004-02-12 ~ 2004-10-04
    OF - Director → CIF 0
    Trace, Marjory Bremner
    Administrator
    Individual (45 offsprings)
    Officer
    1997-12-08 ~ 2004-02-16
    OF - Secretary → CIF 0
  • 17
    Monks, Charles
    Company Director born in April 1947
    Individual (30 offsprings)
    Officer
    1999-02-09 ~ 2009-02-02
    OF - Director → CIF 0
  • 18
    Macdonald, Ronald Sutherland
    Company Director born in June 1951
    Individual (62 offsprings)
    Officer
    1997-08-21 ~ 2001-08-31
    OF - Director → CIF 0
    Macdonald, Ronald Sutherland
    Company Director
    Individual (62 offsprings)
    Officer
    1997-08-21 ~ 1997-12-08
    OF - Secretary → CIF 0
  • 19
    Mcarthur, Robert Johnstone
    Design Director born in February 1952
    Individual (2 offsprings)
    Officer
    2002-05-14 ~ 2007-07-14
    OF - Director → CIF 0
  • 20
    Macdonald, Ian
    Quantity Surveyor born in October 1965
    Individual (5 offsprings)
    Officer
    2002-05-14 ~ now
    OF - Director → CIF 0
  • 21
    Brazier, Stephen Harvey
    Company Director born in July 1963
    Individual (11 offsprings)
    Officer
    2004-09-01 ~ 2007-04-05
    OF - Director → CIF 0
  • 22
    Maclennan, Fiona
    Accountant born in August 1970
    Individual (42 offsprings)
    Officer
    2000-03-17 ~ 2001-02-16
    OF - Director → CIF 0
  • 23
    Mackenzie, Donald Henry
    Director born in August 1957
    Individual (10 offsprings)
    Officer
    2003-08-08 ~ 2006-10-04
    OF - Director → CIF 0
  • 24
    Mccabe, Kevin Charles
    Chartered Surveyor born in April 1948
    Individual (216 offsprings)
    Officer
    1997-11-11 ~ 1998-11-17
    OF - Director → CIF 0
  • 25
    VISTRA (SCOTLAND) LIMITED - now
    JORDANS (SCOTLAND) LIMITED
    - 2019-04-05 SC057796 SC599491
    OSWALDS OF EDINBURGH LIMITED - 1995-04-03
    24 Great King Street, Edinburgh
    Dissolved Corporate (24 parents, 6136 offsprings)
    Officer
    1997-05-21 ~ 1997-08-19
    OF - Nominee Director → CIF 0
  • 26
    TULLOCH HOMES (HOLDINGS) LIMITED
    - now SC277497 SC175671... (more)
    HMS (576) LIMITED - 2005-01-12
    Stoneyfield House, Stoneyfield Business Park, Inverness, Scotland
    Dissolved Corporate (11 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 27
    OSWALDS OF EDINBURGH LIMITED
    - now SC111618 SC057796
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    24 Great King Street, Edinburgh
    Dissolved Corporate (13 parents, 13892 offsprings)
    Officer
    1997-05-21 ~ 1997-08-19
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

TULLOCH HOMES GROUP HOLDINGS LIMITED

Period: 2007-09-10 ~ 2022-08-05
Company number: SC175671 SC715925... (more)
Registered names
TULLOCH HOMES GROUP HOLDINGS LIMITED - Dissolved SC715925... (more)
PACIFIC SHELF 732 LIMITED - 1997-09-23 SC157073... (more)
Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • TULLOCH HOMES GROUP HOLDINGS LIMITED
    Info
    TULLOCH HOMES GROUP LIMITED - 2007-09-10
    TULLOCH HOMES (GROUP) LIMITED - 2007-09-10
    TULLOCH HOMES (HOLDINGS) LIMITED - 2007-09-10
    PACIFIC SHELF 732 LIMITED - 2007-09-10
    Registered number SC175671
    7-11 Melville Street, Edinburgh EH3 7PE
    PRIVATE LIMITED COMPANY incorporated on 1997-05-21 and dissolved on 2022-08-05 (25 years 2 months). The status of the company number is Dissolved.
    CIF 0
  • TULLOCH HOMES GROUP HOLDINGS LIMITED
    S
    Registered number Sc175671
    Stoneyfield House, Stoneyfield Business Park, Inverness, Scotland, IV2 7PA
    Limited Company in Companies House, Scotland
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 9
  • 1
    DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED
    - now SC162934
    ALGRACOOL LIMITED - 1996-12-30
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    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
    2016-04-06 ~ 2018-06-29
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    TULLOCH CASTLEGLEN LIMITED
    - now SC163215 SC275080
    TULLOCH HOMES (GRAMPIAN) LIMITED - 2007-07-17
    TULLOCH AIRD (DIRIEBUGHT) LIMITED - 2003-12-09
    WINGDISC LIMITED - 1996-03-22
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 4
    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
    2016-04-06 ~ 2018-07-05
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    TULLOCH HOMES (DRUMOSSIE) LIMITED
    - now SC168451
    DRUMOSSIE LIMITED - 1999-11-11
    DRUMOSSIE REALTY COMPANY LIMITED - 1998-03-27
    MUNOBIBALL LIMITED - 1996-10-22
    Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-28
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 6
    TULLOCH HOMES (TAYSIDE) LIMITED
    - now SC150619
    OPELMAINS LIMITED - 1994-05-25
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    TULLOCH HOMES (WEST) LIMITED
    - now SC136266
    COMLAW NO. 279 LIMITED - 1992-02-19
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    TULLOCH HOMES LTD.
    - now SC032176 SC290376
    A TULLOCH & SONS (DEVELOPMENTS) LIMITED - 1989-05-01
    A TULLOCH & SONS LIMITED - 1986-11-26
    A. TULLOCH & SONS. LIMITED - 1986-11-04
    Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (43 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-30
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 9
    TULLOCH TIMBER SYSTEMS LIMITED
    - now SC116019
    INVERNESS TIMBER SYSTEMS LIMITED - 1999-09-03
    CULDUTHEL WOODLANDS LTD. - 1999-07-21
    TULLOCH CONSTRUCTION (SOUTH) LTD. - 1991-09-25
    TULLOCH HOMES (LOTHIAN) LIMITED - 1990-03-27
    CASHSQUARE LIMITED - 1989-05-15
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.