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

Cameron, James

    Related profiles found in government register
  • Cameron, James
    British

    Registered addresses and corresponding companies
  • Cameron, James

    Registered addresses and corresponding companies
    • icon of address 35 Vine Street, London, EC3N 2AA

      IIF 52
    • icon of address Corrie Lodge Business Centre, Millburn Road, Inverness, IV2 3TP, Scotland

      IIF 53
    • icon of address Stoneyfield House, Stoneyfield Business Park, Inverness, IV2 7PA

      IIF 54 IIF 55 IIF 56
    • icon of address Stoneyfield House, Stoneyfield Business Park, Inverness, Invernesshire, IV2 7PA

      IIF 61
    • icon of address Stoneyfield House, Stoneyfield Business Park, Inverness, Invernessshire, IV2 7PA

      IIF 62
    • icon of address C/o Field Fisher Waterhouse, 35 Vine Street, London, EC3N 2AA

      IIF 63
  • Cameron, James Malcolm

    Registered addresses and corresponding companies
    • icon of address C/o Field Fisher Waterhouse, 35 Vine Street, London, EC3N 2AA

      IIF 64
  • Cameron, James
    British chartered accountant born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Corrie Lodge Business Centre, Millburn Road, Inverness, IV2 3TP, Scotland

      IIF 65
  • Cameron, James
    British director born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Burnside House, Lentran, Inverness Shire, IV3 8RJ

      IIF 66
  • Cameron, James
    British finance director born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Burnside House, Lentran, Inverness Shire, IV3 8RJ

      IIF 67
  • Cameron, James Malcolm
    British chartered accountant born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Poles Road, Dornoch, Sutherland, IV25 3HP, Scotland

      IIF 68 IIF 69
  • Cameron, James Malcolm
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Poles Road, Dornoch, IV25 3HP, United Kingdom

      IIF 70
    • icon of address 7, Poles Road, Dornoch, Sutherland, IV25 3HP, United Kingdom

      IIF 71
  • Mr James Malcolm Cameron
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Poles Road, Dornoch, IV25 3HP, United Kingdom

      IIF 72
    • icon of address 7, Poles Road, Dornoch, Sutherland, IV25 3HP

      IIF 73
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 7 Poles Road, Dornoch, Sutherland
    Active Corporate (2 parents)
    Equity (Company account)
    127,248 GBP2024-01-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Poles Road, Dornoch
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,824 GBP2019-03-31
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 71 - Director → ME
  • 3
    icon of address Burnside House, Lentran, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2012-08-15 ~ dissolved
    IIF 53 - Secretary → ME
  • 4
    icon of address 7 Poles Road, Dornoch, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PACIFIC SHELF 678 LIMITED - 1996-07-23
    icon of address Stoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 57 - Secretary → ME
Ceased 63
  • 1
    BEGINHIGH LIMITED - 1993-03-05
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 31 - Secretary → ME
  • 2
    WILBURN LONGMAN DRIVE LIMITED - 2008-01-23
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 18 - Secretary → ME
  • 3
    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 2008-01-11 ~ 2012-06-29
    IIF 67 - Director → ME
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 44 - Secretary → ME
  • 4
    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 2012-01-31 ~ 2012-06-29
    IIF 4 - Secretary → ME
  • 5
    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 2012-01-31 ~ 2012-06-29
    IIF 30 - Secretary → ME
  • 6
    HMS (697) LIMITED - 2007-05-31
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 15 - Secretary → ME
  • 7
    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 2012-01-31 ~ 2012-06-29
    IIF 63 - Secretary → ME
  • 8
    HMS (655) LIMITED - 2006-05-02
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 21 - Secretary → ME
  • 9
    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 2012-01-31 ~ 2012-06-29
    IIF 7 - Secretary → ME
  • 10
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 2 - Secretary → ME
  • 11
    WATERMOON LIMITED - 1998-10-12
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 1 - Secretary → ME
  • 12
    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 2012-01-31 ~ 2012-06-29
    IIF 6 - Secretary → ME
  • 13
    HMS (626) LIMITED - 2005-10-05
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2012-06-29
    IIF 56 - Secretary → ME
  • 14
    HMS (636) LIMITED - 2005-11-09
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2012-06-29
    IIF 66 - Director → ME
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 29 - Secretary → ME
  • 15
    icon of address Stoneyfield House, Stoneyfield Business Park, Inverness, Invernesshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 61 - Secretary → ME
  • 16
    ALGRACOOL LIMITED - 1996-12-30
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 19 - Secretary → ME
  • 17
    HMS (481) LIMITED - 2003-10-23
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 8 - Secretary → ME
  • 18
    GLADEWIND LIMITED - 1995-08-17
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 35 - Secretary → ME
  • 19
    icon of address Unit 8 Golspie Business Park, Golspie, Sutherland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,664 GBP2023-12-31
    Officer
    icon of calendar 2016-01-08 ~ 2016-12-29
    IIF 69 - Director → ME
  • 20
    HMS (608) LIMITED - 2006-07-14
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 22 - Secretary → ME
  • 21
    icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 50 - Secretary → ME
  • 22
    LEDGE 556 LIMITED - 2000-11-14
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,210,714 GBP2023-12-31
    Officer
    icon of calendar 2012-01-21 ~ 2012-06-29
    IIF 58 - Secretary → ME
  • 23
    HMS (583) LIMITED - 2005-01-24
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 51 - Secretary → ME
  • 24
    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 2012-01-31 ~ 2012-06-29
    IIF 52 - Secretary → ME
  • 25
    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 2012-01-31 ~ 2012-06-29
    IIF 62 - Secretary → ME
  • 26
    HOPE STREET (NO. 128) LIMITED - 2004-05-05
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 48 - Secretary → ME
  • 27
    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 2012-01-31 ~ 2012-06-29
    IIF 12 - Secretary → ME
  • 28
    CASHDOUBLE LIMITED - 1991-04-22
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 16 - Secretary → ME
  • 29
    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 2012-01-31 ~ 2012-06-29
    IIF 37 - Secretary → ME
  • 30
    MORAY FIRTH PROPERTIES LIMITED - 2007-03-26
    icon of address Stoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 59 - Secretary → ME
  • 31
    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 2012-01-31 ~ 2012-06-29
    IIF 14 - Secretary → ME
  • 32
    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 2012-01-31 ~ 2012-06-29
    IIF 27 - Secretary → ME
  • 33
    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 2012-01-31 ~ 2012-06-29
    IIF 64 - Secretary → ME
  • 34
    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 2012-01-31 ~ 2012-07-02
    IIF 41 - Secretary → ME
  • 35
    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 2012-01-31 ~ 2012-06-29
    IIF 43 - Secretary → ME
  • 36
    HMS (691) LIMITED - 2007-04-30
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 42 - Secretary → ME
  • 37
    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 2012-01-31 ~ 2012-06-29
    IIF 60 - Secretary → ME
  • 38
    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 2012-01-31 ~ 2012-06-29
    IIF 13 - Secretary → ME
  • 39
    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 2012-01-31 ~ 2012-06-29
    IIF 47 - Secretary → ME
  • 40
    HMS (546) LIMITED - 2004-07-30
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 25 - Secretary → ME
  • 41
    HMS (295) LIMITED - 1998-09-17
    icon of address Stoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 34 - Secretary → ME
  • 42
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 23 - Secretary → ME
  • 43
    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 2012-01-31 ~ 2012-06-29
    IIF 49 - Secretary → ME
  • 44
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 45 - Secretary → ME
  • 45
    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
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 20 - Secretary → ME
  • 46
    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 2012-01-31 ~ 2012-06-29
    IIF 36 - Secretary → ME
  • 47
    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 2012-01-31 ~ 2012-06-29
    IIF 5 - Secretary → ME
  • 48
    HMS (576) LIMITED - 2005-01-12
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 26 - Secretary → ME
  • 49
    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 2012-01-31 ~ 2012-06-29
    IIF 32 - Secretary → ME
  • 50
    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 2012-01-31 ~ 2012-06-29
    IIF 46 - Secretary → ME
  • 51
    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 2012-01-31 ~ 2012-06-29
    IIF 17 - Secretary → ME
  • 52
    PLOTFRONT LIMITED - 1989-06-22
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 11 - Secretary → ME
  • 53
    OPELMAINS LIMITED - 1994-05-25
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 28 - Secretary → ME
  • 54
    COMLAW NO. 279 LIMITED - 1992-02-19
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 40 - Secretary → ME
  • 55
    CORRIE TRADING LIMITED - 2003-01-17
    CORRIE HOLDINGS LIMITED - 2002-08-09
    HMS (408) LIMITED - 2002-03-06
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 10 - Secretary → ME
  • 56
    CHANONRY HOMES LIMITED - 2008-03-05
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 3 - Secretary → ME
  • 57
    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, 5 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 9 - Secretary → ME
  • 58
    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 2012-01-31 ~ 2012-06-29
    IIF 33 - Secretary → ME
  • 59
    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
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 27 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 24 - Secretary → ME
  • 60
    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 2012-01-31 ~ 2012-06-29
    IIF 38 - Secretary → ME
  • 61
    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 2012-01-31 ~ 2012-06-29
    IIF 39 - Secretary → ME
  • 62
    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 2012-01-31 ~ 2012-06-29
    IIF 55 - Secretary → ME
  • 63
    TULLOCH HOMES EXPRESS (AVIEMORE) LIMITED - 2015-11-19
    ARGYLL HOMES MANAGEMENT LIMITED - 2008-06-23
    CONON BRAE CONSULTANCY LIMITED - 2005-09-21
    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 2012-01-31 ~ 2012-06-29
    IIF 54 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.