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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Sutherland, Caroline Anne

child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Oldtown Of Leys Farm, Culduthel, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 11 - Secretary → ME
  • 2
    TULLOCH 2004 LIMITED - 2005-06-16
    ARGYLL & SUTHERLAND PROPERTIES (GLASGOW) LIMITED - 2008-08-27
    icon of address Oldtown Of Leys Farm, Culduthel, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-16 ~ dissolved
    IIF 88 - Secretary → ME
  • 3
    TULLOCH 2003 LIMITED - 2004-09-17
    icon of address Clava House, Cradlehall Business Park, Inverness
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,196,696 GBP2020-12-31
    Officer
    icon of calendar 2004-02-16 ~ dissolved
    IIF 87 - Secretary → ME
  • 4
    icon of address Oldtown Of Leys Farm, Culduthel, Inverness, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 12 - Secretary → ME
  • 5
    HMS (473) LIMITED - 2004-05-13
    INVERNESS HOLDINGS (SPEY VALLEY) LIMITED - 2012-08-02
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,401,038 GBP2020-12-31
    Officer
    icon of calendar 2004-05-12 ~ dissolved
    IIF 91 - Secretary → ME
  • 6
    HMS (761) LIMITED - 2008-12-04
    LOCH NESS COUNTRY HOUSE HOTEL LIMITED - 2010-04-19
    icon of address Stoneyfield House, Stoneyfield Business Park, Inverness, Inverness-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 38 - Secretary → ME
  • 7
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 7 - Director → ME
    icon of calendar 2004-01-12 ~ now
    IIF 90 - Secretary → ME
  • 8
    HMS (810) LIMITED - 2010-01-19
    icon of address Stoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 13 - Secretary → ME
  • 9
    C.F.L. DEVELOPMENTS LIMITED - 2002-04-05
    VILLATRIP LIMITED - 1998-03-26
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    15,509 GBP2024-12-31
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 5 - Director → ME
  • 10
    SCOTDAWN LIMITED - 1996-07-04
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2004-02-16 ~ now
    IIF 93 - Secretary → ME
  • 11
    AVIEMORE AND INVERNESS PROPERTIES LIMITED - 2011-04-11
    CORRIES ENERGY SUPPORT SERVICES LIMITED - 2001-01-03
    MADE IN THE HIGHLANDS LIMITED - 2005-09-21
    DRUMKILT LIMITED - 1998-12-10
    INVERNESS CITY F.C. LIMITED - 2002-01-09
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,222,267 GBP2024-06-30
    Officer
    icon of calendar 2004-02-16 ~ now
    IIF 92 - Secretary → ME
  • 12
    CULDUTHEL FARM LIMITED - 2007-03-01
    TULLOCH HOMES (CRIEFF) LIMITED - 1992-09-15
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,824,522 GBP2024-12-31
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2003-02-12 ~ now
    IIF 94 - Secretary → ME
  • 13
    PHONEO INVESTMENTS LIMITED - 2005-12-21
    HMS (623) LIMITED - 2005-09-30
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2006-01-19 ~ dissolved
    IIF 95 - Secretary → ME
Ceased 77
  • 1
    AQUINNA HOMES LTD - 2014-05-15
    ARGYLL DEVELOPMENTS LIMITED - 2010-03-16
    HMS (591) LIMITED - 2005-06-10
    icon of address Highway House, 17 London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-19 ~ 2009-12-23
    IIF 62 - Secretary → ME
  • 2
    BEGINHIGH LIMITED - 1993-03-05
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-28 ~ 2012-01-31
    IIF 63 - Secretary → ME
  • 3
    HMS (766) LIMITED - 2009-03-05
    icon of address C/o Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    598,885 GBP2018-12-31
    Officer
    icon of calendar 2010-05-14 ~ 2020-07-01
    IIF 1 - Director → ME
    icon of calendar 2009-03-04 ~ 2020-07-01
    IIF 89 - Secretary → ME
  • 4
    WILBURN LONGMAN DRIVE LIMITED - 2008-01-23
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-09 ~ 2012-01-31
    IIF 25 - Secretary → ME
  • 5
    INVERBURN HOMES LIMITED - 2010-03-02
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-28 ~ 2012-01-31
    IIF 39 - Secretary → ME
  • 6
    WILBURN CENTRAL LIMITED - 2007-12-17
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-04-19 ~ 2012-01-31
    IIF 65 - Secretary → ME
  • 7
    LEDGE 542 LIMITED - 2000-06-20
    KING DEVELOPMENTS (PERTH) LIMITED - 2001-06-06
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 31 - Secretary → ME
  • 8
    HMS (697) LIMITED - 2007-05-31
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2012-01-31
    IIF 50 - Secretary → ME
  • 9
    FLEETNESS 377 LIMITED - 2004-11-30
    icon of address Johnston Carmichael Llp, 107-111 Fleet Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-23 ~ 2012-01-31
    IIF 49 - Secretary → ME
  • 10
    HMS (655) LIMITED - 2006-05-02
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2012-01-31
    IIF 51 - Secretary → ME
  • 11
    BRUCEFIELD FAMILY GOLF CENTRE LIMITED - 1994-08-18
    icon of address Stoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2012-01-31
    IIF 24 - Secretary → ME
  • 12
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-04 ~ 2012-01-31
    IIF 55 - Secretary → ME
  • 13
    WATERMOON LIMITED - 1998-10-12
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2012-01-31
    IIF 56 - Secretary → ME
  • 14
    EAGA SCOTLAND LIMITED - 2011-07-29
    EVERWARM SERVICES LIMITED - 2008-01-25
    icon of address Atria One, 144 Morrison Street, Edinburgh, Scotland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-05-18 ~ 2006-05-26
    IIF 17 - Secretary → ME
  • 15
    FIRTHNOVA LIMITED - 2003-08-07
    CASTLEGLEN PROPERTIES LIMITED - 2009-10-15
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-11 ~ 2007-04-11
    IIF 9 - Director → ME
    icon of calendar 2007-04-11 ~ 2012-01-31
    IIF 82 - Secretary → ME
  • 16
    HMS (626) LIMITED - 2005-10-05
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2012-04-02
    IIF 69 - Secretary → ME
  • 17
    HMS (636) LIMITED - 2005-11-09
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2012-01-31
    IIF 29 - Secretary → ME
  • 18
    icon of address Stoneyfield House, Stoneyfield Business Park, Inverness, Invernesshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-19 ~ 2012-01-31
    IIF 42 - Secretary → ME
  • 19
    AMOUNTDEAL LIMITED - 1991-07-22
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-25 ~ 2012-09-07
    IIF 83 - Secretary → ME
  • 20
    ALGRACOOL LIMITED - 1996-12-30
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 84 - Secretary → ME
  • 21
    HMS (481) LIMITED - 2003-10-23
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 80 - Secretary → ME
  • 22
    HMS (610) LIMITED - 2005-08-03
    icon of address Stonevue Cottage, Cawdor, Nairn, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,029,395 GBP2024-04-30
    Officer
    icon of calendar 2005-09-09 ~ 2008-08-11
    IIF 53 - Secretary → ME
  • 23
    GLADEWIND LIMITED - 1995-08-17
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 60 - Secretary → ME
  • 24
    LAS PLANT LIMITED - 2012-12-24
    icon of address 9 Glasgow Road, Paisley, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    icon of calendar 2004-09-23 ~ 2006-09-26
    IIF 19 - Secretary → ME
  • 25
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire
    Active Corporate (73 parents, 3 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2010-04-30
    IIF 4 - LLP Designated Member → ME
  • 26
    HMS (608) LIMITED - 2006-07-14
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2012-01-31
    IIF 33 - Secretary → ME
  • 27
    icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2012-01-31
    IIF 74 - Secretary → ME
  • 28
    icon of address 8 Ardross Terrace, Inverness, Inverness-shire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2012-12-30
    IIF 10 - Secretary → ME
  • 29
    HMS (583) LIMITED - 2005-01-24
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2012-01-31
    IIF 23 - Secretary → ME
  • 30
    HALLCO 1313 LIMITED - 2006-06-08
    MORSTON TULLOCH DEVELOPMENTS LIMITED - 2007-10-23
    icon of address Clo Fieldfisher Riverbank House, 2 Swan Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,743,194 GBP2021-06-30
    Officer
    icon of calendar 2007-08-10 ~ 2012-01-31
    IIF 15 - Secretary → ME
  • 31
    A TULLOCH & SONS (BUILDERS) LIMITED - 1986-11-04
    TULLOCH CONSTRUCTION LIMITED - 2008-12-24
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2004-02-16 ~ 2006-09-26
    IIF 21 - Secretary → ME
  • 32
    DUNAIN PARK HOTEL LIMITED - 2010-04-19
    HMS (621) LIMITED - 2005-08-30
    icon of address Drum Hotel, Drumnadrochit, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    706,252 GBP2024-06-30
    Officer
    icon of calendar 2005-10-19 ~ 2012-01-31
    IIF 27 - Secretary → ME
  • 33
    AVIEMORE AND INVERNESS PROPERTIES LIMITED - 2011-04-11
    CORRIES ENERGY SUPPORT SERVICES LIMITED - 2001-01-03
    MADE IN THE HIGHLANDS LIMITED - 2005-09-21
    DRUMKILT LIMITED - 1998-12-10
    INVERNESS CITY F.C. LIMITED - 2002-01-09
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,222,267 GBP2024-06-30
    Officer
    icon of calendar 2016-02-04 ~ 2020-12-27
    IIF 8 - Director → ME
  • 34
    HOPE STREET (NO. 128) LIMITED - 2004-05-05
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2012-01-31
    IIF 58 - Secretary → ME
  • 35
    HMS (569) LIMITED - 2005-05-20
    HMS (590) LIMITED - 2005-02-11
    TULLOCH CONSTRUCTION (HOLDINGS) LIMITED - 2005-04-06
    GLENDARUEL HOUSE LIMITED - 2006-09-14
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    46,467 GBP2024-12-31
    Officer
    icon of calendar 2006-07-31 ~ 2011-07-21
    IIF 2 - Director → ME
  • 36
    HMS (515) LIMITED - 2004-03-19
    icon of address Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-08 ~ 2012-01-31
    IIF 66 - Secretary → ME
  • 37
    CASHDOUBLE LIMITED - 1991-04-22
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 78 - Secretary → ME
  • 38
    RPZ LIMITED - 1998-06-23
    DALGLEN (NO. 621) LIMITED - 1995-11-13
    icon of address Fenick House 1 Lister Way, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-19 ~ 2006-05-26
    IIF 16 - Secretary → ME
  • 39
    TOPMAP LIMITED - 1998-07-01
    TULLOCH CIVIL ENGINEERING LIMITED - 2007-10-01
    icon of address 141 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-16 ~ 2006-09-26
    IIF 22 - Secretary → ME
  • 40
    BOLDSALE LIMITED - 1989-05-16
    TULLOCH CONSTRUCTION (HIGHLAND) LTD. - 1992-03-13
    TULLOCH CONSTRUCTION (LOTHIAN) LIMITED - 1990-03-27
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 71 - Secretary → ME
  • 41
    MORAY FIRTH PROPERTIES LIMITED - 2007-03-26
    icon of address Stoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2012-01-31
    IIF 45 - Secretary → ME
  • 42
    TULLOCH TEESLAND HOMES LIMITED - 2003-08-12
    TEESLAND (RESIDENTIAL) LIMITED - 2002-03-27
    icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 79 - Secretary → ME
  • 43
    TULLOCH SLACKBUIE LIMITED - 2006-06-06
    HMS (564) LIMITED - 2004-09-23
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2012-01-31
    IIF 32 - Secretary → ME
  • 44
    ARGYLL HOMES SOUTH (NO.2) LIMITED - 2007-07-02
    FLEETNESS 537 LIMITED - 2007-05-24
    icon of address Johnston Carmichael Llp, 107-111 Fleet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2012-01-31
    IIF 72 - Secretary → ME
  • 45
    TRINITY HOMES (INVERNESS) LIMITED - 1992-07-06
    STOCKSYSTEM LIMITED - 1992-01-22
    icon of address Stoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,313,002 GBP2022-11-30
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 48 - Secretary → ME
  • 46
    HMS (808 LIMITED - 2009-12-15
    HIGHLAND PLUMBING AND HEATING SERVICE LIMITED - 2011-02-16
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-14 ~ 2012-01-31
    IIF 14 - Secretary → ME
  • 47
    HMS (691) LIMITED - 2007-04-30
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2012-01-31
    IIF 57 - Secretary → ME
  • 48
    HMS (694) LIMITED - 2007-11-21
    icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2012-01-31
    IIF 30 - Secretary → ME
  • 49
    WINGDISC LIMITED - 1996-03-22
    TULLOCH AIRD (DIRIEBUGHT) LIMITED - 2003-12-09
    TULLOCH HOMES (GRAMPIAN) LIMITED - 2007-07-17
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 26 - Secretary → ME
  • 50
    TULLOCH CONSTRUCTION (HOLDINGS) LIMITED - 2005-07-29
    HMS (569) LIMITED - 2005-04-06
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-24 ~ 2012-01-31
    IIF 67 - Secretary → ME
  • 51
    DONALD DAVIDSON (PLUMBING AND HEATING) LIMITED - 1986-11-04
    A TULLOCH & SONS LIMITED - 1989-12-28
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2004-02-16 ~ 2006-09-26
    IIF 18 - Secretary → ME
  • 52
    HMS (546) LIMITED - 2004-07-30
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2012-01-31
    IIF 34 - Secretary → ME
  • 53
    HMS (295) LIMITED - 1998-09-17
    icon of address Stoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 36 - Secretary → ME
  • 54
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2008-04-03 ~ 2008-07-24
    IIF 3 - Director → ME
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 47 - Secretary → ME
  • 55
    STONELANE LIMITED - 1994-05-16
    icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 35 - Secretary → ME
  • 56
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2012-01-31
    IIF 37 - Secretary → ME
  • 57
    DRUMOSSIE LIMITED - 1999-11-11
    DRUMOSSIE REALTY COMPANY LIMITED - 1998-03-27
    MUNOBIBALL LIMITED - 1996-10-22
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 43 - Secretary → ME
  • 58
    TULLOCH CASTLEGLEN LIMITED - 2007-07-17
    HMS (570) LIMITED - 2004-12-15
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-16 ~ 2012-01-31
    IIF 46 - Secretary → ME
  • 59
    AVIEMORE & HIGHLAND DEVELOPMENTS LIMITED - 2007-10-26
    NEVISMOUNT LIMITED - 2001-10-24
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2012-01-31
    IIF 68 - Secretary → ME
  • 60
    HMS (576) LIMITED - 2005-01-12
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-22 ~ 2012-01-31
    IIF 41 - Secretary → ME
  • 61
    BONUSFINISH LIMITED - 1992-01-22
    TULLOCH HOMES (STIRLING) LIMITED - 1996-02-07
    TULLOCH MINERALS LIMITED - 1992-11-13
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 61 - Secretary → ME
  • 62
    LONGMORE DEVELOPMENTS LIMITED - 1998-04-27
    RANDOTTE (NO. 305) LIMITED - 1993-04-02
    TULLOCH HOMES (HORIZON) LIMITED - 2001-04-11
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 44 - Secretary → ME
  • 63
    TULLOCH HOMES SCOTLAND LIMITED - 2009-08-07
    TULLOCH HOMES (DEVELOPMENTS) LIMITED - 2005-07-14
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 54 - Secretary → ME
  • 64
    PLOTFRONT LIMITED - 1989-06-22
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-17 ~ 2012-01-31
    IIF 73 - Secretary → ME
  • 65
    OPELMAINS LIMITED - 1994-05-25
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 64 - Secretary → ME
  • 66
    PACIFIC SHELF 678 LIMITED - 1996-07-23
    icon of address Stoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 76 - Secretary → ME
  • 67
    COMLAW NO. 279 LIMITED - 1992-02-19
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 81 - Secretary → ME
  • 68
    CORRIE TRADING LIMITED - 2003-01-17
    HMS (408) LIMITED - 2002-03-06
    CORRIE HOLDINGS LIMITED - 2002-08-09
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 85 - Secretary → ME
  • 69
    CHANONRY HOMES LIMITED - 2008-03-05
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2012-01-31
    IIF 86 - Secretary → ME
  • 70
    PACIFIC SHELF 732 LIMITED - 1997-09-23
    TULLOCH HOMES GROUP LIMITED - 2007-09-10
    TULLOCH HOMES (HOLDINGS) LIMITED - 1997-10-28
    TULLOCH HOMES (GROUP) LIMITED - 1997-12-03
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 70 - Secretary → ME
  • 71
    A TULLOCH & SONS (DEVELOPMENTS) LIMITED - 1989-05-01
    A. TULLOCH & SONS. LIMITED - 1986-11-04
    A TULLOCH & SONS LIMITED - 1986-11-26
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 52 - Secretary → ME
  • 72
    DESIGNWHOLE LIMITED - 1990-08-03
    TEMPLE INVESTMENTS (INVERNESS) LIMITED - 1990-12-13
    TULLOCH MANAGEMENT SERVICES LIMITED - 1994-06-17
    TULLOCH LIMITED - 2003-12-15
    TULLOCH MANAGEMENT SERVICES LIMITED - 2000-07-24
    TULLOCH PLC - 2005-01-13
    INVERNESS HOLDINGS LIMITED - 1994-08-02
    TULLOCH PLC - 2003-03-21
    INVERNESS LIMITED - 1996-07-04
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 27 offsprings)
    Officer
    icon of calendar 2000-01-10 ~ 2000-05-10
    IIF 96 - Secretary → ME
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 28 - Secretary → ME
  • 73
    TULLOCH GROUP LIMITED - 2003-08-27
    HMS (487) LIMITED - 2003-12-24
    TULLOCH PLC - 2000-04-11
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 75 - Secretary → ME
  • 74
    INVERNESS TIMBER SYSTEMS LIMITED - 1999-09-03
    TULLOCH CONSTRUCTION (SOUTH) LTD. - 1991-09-25
    CULDUTHEL WOODLANDS LTD. - 1999-07-21
    TULLOCH HOMES (LOTHIAN) LIMITED - 1990-03-27
    CASHSQUARE LIMITED - 1989-05-15
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 59 - Secretary → ME
  • 75
    TULLOCH PLANT LIMITED - 1989-04-01
    INVERNESS TOYOTA CENTRE (HIRE DRIVE) LIMITED - 1986-11-26
    icon of address 141 Bothwell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2004-02-16 ~ 2006-09-26
    IIF 20 - Secretary → ME
  • 76
    BLP 943 LIMITED - 1994-03-10
    HAYDEN HIGHLAND DEVELOPMENTS LIMITED - 1994-08-23
    icon of address C/0 Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 77 - Secretary → ME
  • 77
    CONON BRAE CONSULTANCY LIMITED - 2005-09-21
    TULLOCH HOMES EXPRESS (AVIEMORE) LIMITED - 2015-11-19
    ARGYLL HOMES MANAGEMENT LIMITED - 2008-06-23
    HMS (577) LIMITED - 2005-01-10
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Active Corporate (3 parents)
    Equity (Company account)
    68,585 GBP2024-06-30
    Officer
    icon of calendar 2005-09-16 ~ 2012-01-31
    IIF 40 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.