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 14
  • 1
    Smith, Innes
    Born in July 1970
    Individual (47 offsprings)
    Officer
    2021-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Graham, Kieran
    Born in April 1989
    Individual (8 offsprings)
    Officer
    2024-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Motion, Michelle Hunter
    Management Accountant born in December 1970
    Individual (39 offsprings)
    Officer
    2021-12-01 ~ 2023-03-10
    OF - Director → CIF 0
  • 4
    Keane, James Mark
    Company Director born in December 1970
    Individual (24 offsprings)
    Officer
    2015-01-30 ~ 2021-12-01
    OF - Director → CIF 0
    Mr James Mark Keane
    Born in December 1970
    Individual (24 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-26
    PE - Has significant influence or controlCIF 0
  • 5
    Logan, Iain Alexander James, Mr.
    Born in September 1973
    Individual (23 offsprings)
    Officer
    2023-08-09 ~ now
    OF - Director → CIF 0
  • 6
    Allison, Thomas Eardley
    Born in March 1948
    Individual (94 offsprings)
    Officer
    2015-03-04 ~ 2021-12-01
    OF - Director → CIF 0
    Mr Thomas Eardley Allison
    Born in March 1948
    Individual (94 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Walsh, Michael
    Business Person born in October 1951
    Individual (63 offsprings)
    Officer
    2015-03-04 ~ 2021-12-01
    OF - Director → CIF 0
  • 8
    Grant, Alexander James
    Director born in January 1961
    Individual (82 offsprings)
    Officer
    2015-03-04 ~ 2024-05-31
    OF - Director → CIF 0
  • 9
    Dermot Fachlna Desmond
    Born in August 1950
    Individual (36 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Todd, Andrew
    Individual (25 offsprings)
    Officer
    2021-12-01 ~ now
    OF - Secretary → CIF 0
  • 11
    Adam, Alexander William
    Born in September 1956
    Individual (47 offsprings)
    Officer
    2021-12-01 ~ now
    OF - Director → CIF 0
  • 12
    Docherty, James
    Banker born in May 1969
    Individual (4 offsprings)
    Officer
    2015-05-22 ~ 2021-12-01
    OF - Director → CIF 0
  • 13
    Fraser, George Gabriel
    Director born in April 1954
    Individual (95 offsprings)
    Officer
    2015-03-04 ~ 2021-12-01
    OF - Director → CIF 0
  • 14
    TULLOCH HOMES HOLDINGS LIMITED
    - now SC715925 SC175671... (more)
    THISTLE SPV2 LIMITED - 2022-02-01 SC715925 SC770297... (more)
    Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2021-11-26 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TULLOCH HOMES GROUP LIMITED

Period: 2015-06-01 ~ now
Company number: SC496362 SC175671... (more)
Registered names
TULLOCH HOMES GROUP LIMITED - now SC175671... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TULLOCH HOMES GROUP LIMITED
    Info
    THISTLE SPV 1 LIMITED - 2015-06-01
    Registered number SC496362
    Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire IV30 6GR
    PRIVATE LIMITED COMPANY incorporated on 2015-01-30 (11 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-01-30
    CIF 0
  • TULLOCH HOMES GROUP LIMITED
    S
    Registered number Sc496362
    Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland, IV30 6GR
    Limited Company in Companies House, Scotland
    CIF 1
  • TULLOCH HOMES GROUP LIMITED
    S
    Registered number Sc496362
    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 6
  • 1
    ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED
    - now SC284975
    INVERBURN HOMES LIMITED - 2010-03-02
    Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2018-06-28 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    TULLOCH GROUP LIMITED
    SC166347 SC109832... (more)
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (21 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 3
    TULLOCH HOMES (SCOTLAND) LIMITED
    - now SC116471 SC259722
    PLOTFRONT LIMITED - 1989-06-22
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    TULLOCH HOMES EXPRESS LIMITED
    - now SC225596
    CORRIE TRADING LIMITED - 2003-01-17
    CORRIE HOLDINGS LIMITED - 2002-08-09
    HMS (408) LIMITED - 2002-03-06
    Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (22 parents)
    Person with significant control
    2018-06-29 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 5
    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
    2018-06-30 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    TULLOCH LIMITED
    - now SC125792 SC109832... (more)
    TULLOCH PLC - 2005-01-13
    TULLOCH LIMITED - 2003-12-15
    TULLOCH PLC - 2003-03-21
    TULLOCH MANAGEMENT SERVICES LIMITED - 2000-07-24
    INVERNESS LIMITED - 1996-07-04
    INVERNESS HOLDINGS LIMITED - 1994-08-02
    TULLOCH MANAGEMENT SERVICES LIMITED - 1994-06-17
    TEMPLE INVESTMENTS (INVERNESS) LIMITED - 1990-12-13
    DESIGNWHOLE LIMITED - 1990-08-03
    Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (40 parents, 31 offsprings)
    Person with significant control
    2018-11-14 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.