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 2 - Secretary → ME
  • 2
    ARGYLL & SUTHERLAND PROPERTIES (GLASGOW) LIMITED - 2008-08-27
    TULLOCH 2004 LIMITED - 2005-06-16
    icon of address Oldtown Of Leys Farm, Culduthel, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-16 ~ dissolved
    IIF 80 - 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 79 - 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 3 - Secretary → ME
  • 5
    INVERNESS HOLDINGS (SPEY VALLEY) LIMITED - 2012-08-02
    HMS (473) LIMITED - 2004-05-13
    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 83 - Secretary → ME
  • 6
    LOCH NESS COUNTRY HOUSE HOTEL LIMITED - 2010-04-19
    HMS (761) LIMITED - 2008-12-04
    icon of address Stoneyfield House, Stoneyfield Business Park, Inverness, Inverness-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 29 - 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 90 - Director → ME
    icon of calendar 2004-01-12 ~ now
    IIF 82 - 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 4 - 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 89 - 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 85 - Secretary → ME
  • 11
    AVIEMORE AND INVERNESS PROPERTIES LIMITED - 2011-04-11
    INVERNESS CITY F.C. LIMITED - 2002-01-09
    MADE IN THE HIGHLANDS LIMITED - 2005-09-21
    CORRIES ENERGY SUPPORT SERVICES LIMITED - 2001-01-03
    DRUMKILT LIMITED - 1998-12-10
    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 84 - 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 91 - Director → ME
    icon of calendar 2003-02-12 ~ now
    IIF 86 - 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 87 - Secretary → ME
Ceased 77
  • 1
    ARGYLL DEVELOPMENTS LIMITED - 2010-03-16
    HMS (591) LIMITED - 2005-06-10
    AQUINNA HOMES LTD - 2014-05-15
    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 53 - 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 54 - 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 94 - Director → ME
    icon of calendar 2009-03-04 ~ 2020-07-01
    IIF 81 - 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 16 - 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 30 - 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 56 - Secretary → ME
  • 7
    KING DEVELOPMENTS (PERTH) LIMITED - 2001-06-06
    LEDGE 542 LIMITED - 2000-06-20
    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 22 - 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 41 - 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 40 - 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 42 - 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 15 - 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 46 - 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 47 - 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 8 - Secretary → ME
  • 15
    CASTLEGLEN PROPERTIES LIMITED - 2009-10-15
    FIRTHNOVA LIMITED - 2003-08-07
    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 1 - Director → ME
    icon of calendar 2007-04-11 ~ 2012-01-31
    IIF 74 - 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 60 - 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 20 - 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 33 - 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 75 - 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 76 - 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 72 - 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 44 - 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 51 - 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 10 - Secretary → ME
  • 25
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire
    Active Corporate (74 parents, 3 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2010-04-30
    IIF 93 - 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 24 - 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 65 - 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 66 - 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 14 - Secretary → ME
  • 30
    MORSTON TULLOCH DEVELOPMENTS LIMITED - 2007-10-23
    HALLCO 1313 LIMITED - 2006-06-08
    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 6 - Secretary → ME
  • 31
    TULLOCH CONSTRUCTION LIMITED - 2008-12-24
    A TULLOCH & SONS (BUILDERS) LIMITED - 1986-11-04
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2004-02-16 ~ 2006-09-26
    IIF 12 - 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 18 - Secretary → ME
  • 33
    AVIEMORE AND INVERNESS PROPERTIES LIMITED - 2011-04-11
    INVERNESS CITY F.C. LIMITED - 2002-01-09
    MADE IN THE HIGHLANDS LIMITED - 2005-09-21
    CORRIES ENERGY SUPPORT SERVICES LIMITED - 2001-01-03
    DRUMKILT LIMITED - 1998-12-10
    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 92 - 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 49 - Secretary → ME
  • 35
    HMS (569) LIMITED - 2005-05-20
    GLENDARUEL HOUSE LIMITED - 2006-09-14
    HMS (590) LIMITED - 2005-02-11
    TULLOCH CONSTRUCTION (HOLDINGS) LIMITED - 2005-04-06
    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 95 - 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 57 - 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 70 - 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 7 - Secretary → ME
  • 39
    TULLOCH CIVIL ENGINEERING LIMITED - 2007-10-01
    TOPMAP LIMITED - 1998-07-01
    icon of address 141 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-16 ~ 2006-09-26
    IIF 13 - Secretary → ME
  • 40
    TULLOCH CONSTRUCTION (HIGHLAND) LTD. - 1992-03-13
    TULLOCH CONSTRUCTION (LOTHIAN) LIMITED - 1990-03-27
    BOLDSALE LIMITED - 1989-05-16
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 62 - 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 36 - 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 71 - 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 23 - 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 63 - 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 39 - Secretary → ME
  • 46
    HIGHLAND PLUMBING AND HEATING SERVICE LIMITED - 2011-02-16
    HMS (808 LIMITED - 2009-12-15
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-14 ~ 2012-01-31
    IIF 5 - 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 48 - 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 21 - Secretary → ME
  • 49
    TULLOCH HOMES (GRAMPIAN) LIMITED - 2007-07-17
    TULLOCH AIRD (DIRIEBUGHT) LIMITED - 2003-12-09
    WINGDISC LIMITED - 1996-03-22
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 17 - 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 58 - Secretary → ME
  • 51
    A TULLOCH & SONS LIMITED - 1989-12-28
    DONALD DAVIDSON (PLUMBING AND HEATING) LIMITED - 1986-11-04
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2004-02-16 ~ 2006-09-26
    IIF 9 - 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 25 - 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 27 - 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 96 - Director → ME
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 38 - 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 26 - 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 28 - Secretary → ME
  • 57
    MUNOBIBALL LIMITED - 1996-10-22
    DRUMOSSIE LIMITED - 1999-11-11
    DRUMOSSIE REALTY COMPANY LIMITED - 1998-03-27
    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 34 - 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 37 - 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 59 - 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 32 - Secretary → ME
  • 61
    TULLOCH HOMES (STIRLING) LIMITED - 1996-02-07
    TULLOCH MINERALS LIMITED - 1992-11-13
    BONUSFINISH LIMITED - 1992-01-22
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 52 - Secretary → ME
  • 62
    TULLOCH HOMES (HORIZON) LIMITED - 2001-04-11
    LONGMORE DEVELOPMENTS LIMITED - 1998-04-27
    RANDOTTE (NO. 305) LIMITED - 1993-04-02
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 35 - 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 45 - 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 64 - 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 55 - 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 68 - 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 73 - Secretary → ME
  • 68
    HMS (408) LIMITED - 2002-03-06
    CORRIE TRADING LIMITED - 2003-01-17
    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 77 - 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 78 - Secretary → ME
  • 70
    TULLOCH HOMES GROUP LIMITED - 2007-09-10
    TULLOCH HOMES (GROUP) LIMITED - 1997-12-03
    TULLOCH HOMES (HOLDINGS) LIMITED - 1997-10-28
    PACIFIC SHELF 732 LIMITED - 1997-09-23
    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
  • 71
    A TULLOCH & SONS (DEVELOPMENTS) LIMITED - 1989-05-01
    A TULLOCH & SONS LIMITED - 1986-11-26
    A. TULLOCH & SONS. LIMITED - 1986-11-04
    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 43 - Secretary → ME
  • 72
    INVERNESS HOLDINGS LIMITED - 1994-08-02
    INVERNESS LIMITED - 1996-07-04
    TULLOCH LIMITED - 2003-12-15
    TULLOCH MANAGEMENT SERVICES LIMITED - 2000-07-24
    TEMPLE INVESTMENTS (INVERNESS) LIMITED - 1990-12-13
    TULLOCH PLC - 2003-03-21
    TULLOCH MANAGEMENT SERVICES LIMITED - 1994-06-17
    DESIGNWHOLE LIMITED - 1990-08-03
    TULLOCH PLC - 2005-01-13
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 27 offsprings)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 19 - Secretary → ME
    icon of calendar 2000-01-10 ~ 2000-05-10
    IIF 88 - Secretary → ME
  • 73
    HMS (487) LIMITED - 2003-12-24
    TULLOCH GROUP LIMITED - 2003-08-27
    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 67 - Secretary → ME
  • 74
    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
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 50 - 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 11 - Secretary → ME
  • 76
    HAYDEN HIGHLAND DEVELOPMENTS LIMITED - 1994-08-23
    BLP 943 LIMITED - 1994-03-10
    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 69 - Secretary → ME
  • 77
    ARGYLL HOMES MANAGEMENT LIMITED - 2008-06-23
    CONON BRAE CONSULTANCY LIMITED - 2005-09-21
    TULLOCH HOMES EXPRESS (AVIEMORE) LIMITED - 2015-11-19
    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 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.