Edinburgh
EH12 1LB
Scotland
Director Name | Mr Neil David Cocker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Kevin Allan Corbett |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Stephen James Slessor |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(46 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 1 Spitfire Way Grangemouth FK3 9UB Scotland |
Director Name | Mr David Joseph Lowery |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(47 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Mark Henry Shadrick |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(49 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit D Macadam Road Cattedown Plymouth, Devon PL4 0RU |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2012(37 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Roger Archibald Croson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 July 1998) |
Role | Civil Engineer |
Correspondence Address | Belfit House 18 Nethermoor Road Wingerworth Chesterfield Derbyshire S42 6LJ |
Director Name | Thomas Scott Frame Dalgleish |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 February 1997) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3 Well Park Ecclesmachan Broxburn West Lothian EH52 6NU Scotland |
Director Name | Alistair Melville Barn |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 February 1997) |
Role | Commercial Director |
Correspondence Address | 34 Hay Street Perth Perthshire PH1 5HS Scotland |
Secretary Name | John Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | Willis Mar 13 Glen Brae Falkirk Central FK1 5LT Scotland |
Director Name | Mr Brian Frank Cousins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(17 years after company formation) |
Appointment Duration | 9 months (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | 2 Coleridge Court St Neots Huntingdon Cambridgeshire PE19 3LY |
Director Name | Gunnar Bjerland |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Balavil House Balavil, Conon Bridge Dingwall Ross Shire IV7 8AJ Scotland |
Director Name | Andrew Charles Aldred |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 4 Stanford Way Walton Chesterfield Derbyshire S42 7NH |
Director Name | Stephen Ronald Burrows |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 5 Lattimore Road Wheathampstead St Albans Hertfordshire AL4 8QF |
Director Name | Peter Brynes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(21 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 5 Millburn Drive Kilmacolm Renfrewshire PA13 4JF Scotland |
Director Name | Trevor Ernest Doolan |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(21 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Landfall Church Road Aspley Heath Bedfordshire MK17 8TA |
Director Name | Richard Dean |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(21 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 7 River Close St. Neots Cambridgeshire PE19 6NX |
Director Name | Philip Barr |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | The Paddock Linton Bank Drive West Linton Peeblesshire EH46 7DT Scotland |
Director Name | Stewart Bonnette |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | Maythorne 4 Chestnut Avenue Great Crosby Liverpool L23 2SZ |
Director Name | David Leslie Bull |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 15 Lonsdale Meadows Boston Spa Wetherby West Yorkshire LS23 6DQ |
Director Name | Mr John David Bevan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(26 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Melville Street Edinburgh EH3 7HL Scotland |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Secretary Name | Mr Seamus Joseph Gillen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(27 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 19 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Mountway Potters Bar Hertfordshire EN6 1EP |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 19 August 2002(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 February 2006) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Melville Street Edinburgh EH3 7HL Scotland |
Director Name | Mr Dean Marlow Ashton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(32 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 October 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Colin Crumlin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Melville Street Edinburgh EH3 7HL Scotland |
Director Name | Mr Malcolm Geoffrey Capstick |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(38 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Nicholas John Cleary |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 2016) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Tom De La Motte |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(43 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Website | gallifordtry.co.uk |
---|
Registered Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | 5 other UK companies use this postal address |
15m at £1 | Galliford Try Construction & Investments Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £359,590,000 |
Gross Profit | £24,714,000 |
Net Worth | £45,050,000 |
Cash | £49,467,000 |
Current Liabilities | £216,611,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
8 February 1999 | Delivered on: 15 February 1999 Satisfied on: 26 October 2006 Persons entitled: Cala - Morrison Residential Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at city hospital, greenbank drive, edinburgh - see ch microfiche for full details. Fully Satisfied |
---|---|
19 November 1998 | Delivered on: 30 November 1998 Satisfied on: 25 February 2006 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.39 ha at badentoy avenue,badentoy park,portlethen,aberdeen. Fully Satisfied |
7 October 1998 | Delivered on: 16 October 1998 Satisfied on: 5 March 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Phase 1,city hospital,greenbank drive,edinburgh. Fully Satisfied |
26 September 1994 | Delivered on: 10 October 1994 Satisfied on: 22 September 1995 Persons entitled: Town House Investments Limited Classification: Standard security Secured details: Sums which may be come due to town house investments under missives dated 22/9/94 and 23/9/94. Particulars: Area of ground extending to 314 hectare being known as unit h, beechwood business park, inverness. Fully Satisfied |
7 April 1992 | Delivered on: 9 April 1992 Satisfied on: 6 November 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 February 1991 | Delivered on: 14 February 1991 Satisfied on: 6 November 1998 Persons entitled: National Westminster Bank PLC National Westminster Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 March 1989 | Delivered on: 23 March 1989 Satisfied on: 16 November 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 March 2007 | Delivered on: 30 March 2007 Satisfied on: 9 August 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land adjacent to harrow yard, akeman street, tring HD369248 and other properties. See form 410 for further details. Fully Satisfied |
11 March 2003 | Delivered on: 24 March 2003 Satisfied on: 17 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Minute of variation Secured details: All sums due or to become due. Particulars: 2 areas of land at city hospital, greenback drive, edinburgh extending to 11.098 hectares and 1.85 hectares. Fully Satisfied |
23 October 2002 | Delivered on: 31 October 2002 Satisfied on: 22 August 2006 Persons entitled: Cala Management Limited Classification: Standard security Secured details: All sums due in respect of obligations under licence agreement and amendment thereto dated 23 may 2000 & 27 september 2002 respectively. Particulars: Phase 3, city hospital, greenbank drive, edinburgh. Fully Satisfied |
6 June 2000 | Delivered on: 15 June 2000 Satisfied on: 17 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Phase 3, city hospital, edinburgh. Fully Satisfied |
14 April 2000 | Delivered on: 28 April 2000 Satisfied on: 7 February 2006 Persons entitled: The Lothian University Hospitals National Health Service Trust Classification: Standard security Secured details: All present and future obligations as contained in missives. Particulars: City hospital, greenbank drive, edinburgh. Fully Satisfied |
14 April 2000 | Delivered on: 27 April 2000 Satisfied on: 17 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Phase 3, city hospital. Greenbank drive, edinburgh. Fully Satisfied |
8 February 1999 | Delivered on: 24 February 1999 Satisfied on: 17 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: City hospital, greenbank drive, edinburgh. Fully Satisfied |
5 December 1977 | Delivered on: 14 December 1977 Satisfied on: 8 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: The balances at credit of any accounts held by the bank of scotland in name of alexander sutherland elspie limited. Fully Satisfied |
3 July 2002 | Delivered on: 9 July 2002 Persons entitled: Bryant Homes Limited Classification: Standard security Secured details: All sums due under the licence agreement between morrison construction limited, bryant-morrison residential limited. Particulars: Subjects known as and forming princess margaret rose hospital, edinburgh. Outstanding |
15 February 2021 | Change of details for Galliford Try Construction & Investments Holdings Limited as a person with significant control on 18 January 2021 (2 pages) |
---|---|
10 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
6 January 2021 | Director's details changed for Mr Ian John Jones on 5 January 2021 (2 pages) |
6 January 2021 | Director's details changed for Mr Ian John Jones on 5 January 2021 (2 pages) |
6 November 2020 | Appointment of Mr Kevin Allan Corbett as a director on 6 November 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
20 May 2020 | Termination of appointment of Malcolm Geoffrey Capstick as a director on 1 May 2020 (1 page) |
6 April 2020 | Full accounts made up to 30 June 2019 (34 pages) |
7 January 2020 | Termination of appointment of Richard Michael Plant as a director on 4 January 2020 (1 page) |
4 November 2019 | Termination of appointment of Christopher David Scoffield as a director on 30 June 2019 (1 page) |
4 November 2019 | Termination of appointment of James Steele as a director on 31 August 2019 (1 page) |
7 October 2019 | Termination of appointment of Nicholas James Salt as a director on 31 July 2019 (1 page) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
4 July 2019 | Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages) |
4 July 2019 | Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page) |
4 January 2019 | Full accounts made up to 30 June 2018 (28 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of Robert James Gibbon as a director on 31 March 2018 (1 page) |
11 April 2018 | Termination of appointment of Gary Donald Young as a director on 31 December 2017 (1 page) |
11 April 2018 | Appointment of Mr Duncan Elliott as a director on 2 April 2018 (2 pages) |
27 December 2017 | Full accounts made up to 30 June 2017 (29 pages) |
27 November 2017 | Appointment of Mr Christopher David Scoffield as a director on 1 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Christopher David Scoffield as a director on 1 November 2017 (2 pages) |
4 October 2017 | Termination of appointment of Tom De La Motte as a director on 30 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Tom De La Motte as a director on 30 September 2017 (1 page) |
30 June 2017 | Termination of appointment of Michael Robert Le Lorrain as a director on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Michael Robert Le Lorrain as a director on 30 June 2017 (1 page) |
29 June 2017 | Notification of Galliford Try Construction & Investments Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Galliford Try Construction & Investments Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
8 December 2016 | Full accounts made up to 30 June 2016 (27 pages) |
8 December 2016 | Full accounts made up to 30 June 2016 (27 pages) |
20 September 2016 | Appointment of Mr Nicholas James Salt as a director on 1 July 2016 (2 pages) |
20 September 2016 | Appointment of Mr Nicholas James Salt as a director on 1 July 2016 (2 pages) |
19 September 2016 | Appointment of Mr Richard Michael Plant as a director on 1 July 2016 (2 pages) |
19 September 2016 | Appointment of Mr Richard Michael Plant as a director on 1 July 2016 (2 pages) |
8 September 2016 | Appointment of Robert James Gibbon as a director on 1 July 2016 (2 pages) |
8 September 2016 | Termination of appointment of Kenneth Tallant as a director on 1 July 2016 (1 page) |
8 September 2016 | Termination of appointment of Kenneth Tallant as a director on 1 July 2016 (1 page) |
8 September 2016 | Appointment of Robert James Gibbon as a director on 1 July 2016 (2 pages) |
9 August 2016 | Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page) |
18 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
16 May 2016 | Termination of appointment of Nicholas John Cleary as a director on 14 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Nicholas John Cleary as a director on 14 May 2016 (1 page) |
14 January 2016 | Full accounts made up to 30 June 2015 (34 pages) |
14 January 2016 | Full accounts made up to 30 June 2015 (34 pages) |
24 November 2015 | Termination of appointment of Dean Marlow Ashton as a director on 30 October 2015 (1 page) |
24 November 2015 | Termination of appointment of Dean Marlow Ashton as a director on 30 October 2015 (1 page) |
5 October 2015 | Termination of appointment of John David Bevan as a director on 1 July 2015 (1 page) |
5 October 2015 | Termination of appointment of John David Bevan as a director on 1 July 2015 (1 page) |
17 September 2015 | Appointment of Mr Bill Hocking as a director on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Bill Hocking as a director on 1 September 2015 (2 pages) |
30 July 2015 | Registered office address changed from 51 Melville Street Edinburgh EH3 7HL to PO Box 17452 2 Lochside View Edinburgh EH12 1LB on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 51 Melville Street Edinburgh EH3 7HL to PO Box 17452 2 Lochside View Edinburgh EH12 1LB on 30 July 2015 (1 page) |
17 July 2015 | Termination of appointment of John David Bevan as a director on 1 July 2015 (1 page) |
17 July 2015 | Termination of appointment of John David Bevan as a director on 1 July 2015 (1 page) |
17 July 2015 | Termination of appointment of John David Bevan as a director on 1 July 2015 (1 page) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
6 February 2015 | Appointment of Mr Nicholas John Cleary as a director on 18 December 2014 (2 pages) |
6 February 2015 | Appointment of Mr Nicholas John Cleary as a director on 18 December 2014 (2 pages) |
30 January 2015 | Appointment of Tom De La Motte as a director on 18 December 2014 (2 pages) |
30 January 2015 | Appointment of Tom De La Motte as a director on 18 December 2014 (2 pages) |
17 December 2014 | Full accounts made up to 30 June 2014 (31 pages) |
17 December 2014 | Full accounts made up to 30 June 2014 (31 pages) |
4 September 2014 | Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages) |
2 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
3 January 2014 | Full accounts made up to 30 June 2013 (30 pages) |
3 January 2014 | Full accounts made up to 30 June 2013 (30 pages) |
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
27 December 2012 | Full accounts made up to 30 June 2012 (36 pages) |
27 December 2012 | Full accounts made up to 30 June 2012 (36 pages) |
12 October 2012 | Appointment of Mr Malcolm Geoffrey Capstick as a director (2 pages) |
12 October 2012 | Appointment of Mr James Steele as a director (2 pages) |
12 October 2012 | Appointment of Mr Malcolm Geoffrey Capstick as a director (2 pages) |
12 October 2012 | Appointment of Mr James Steele as a director (2 pages) |
11 October 2012 | Termination of appointment of Stephen Walsh as a director (1 page) |
11 October 2012 | Termination of appointment of Stephen Walsh as a director (1 page) |
3 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (9 pages) |
3 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (9 pages) |
14 March 2012 | Director's details changed for Mr Michael Robert Le Lorrain on 14 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Michael Robert Le Lorrain on 14 March 2012 (2 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
24 January 2012 | Full accounts made up to 30 June 2011 (50 pages) |
24 January 2012 | Full accounts made up to 30 June 2011 (50 pages) |
12 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
12 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (9 pages) |
3 December 2010 | Full accounts made up to 30 June 2010 (25 pages) |
3 December 2010 | Full accounts made up to 30 June 2010 (25 pages) |
2 December 2010 | Appointment of Mr Ian John Jones as a director (2 pages) |
2 December 2010 | Appointment of Mr Ian John Jones as a director (2 pages) |
12 October 2010 | Director's details changed for Mr Kenneth Gillespie on 30 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Kenneth Gillespie on 30 September 2010 (2 pages) |
15 September 2010 | Termination of appointment of Colin Crumlin as a director (1 page) |
15 September 2010 | Termination of appointment of Colin Crumlin as a director (1 page) |
22 June 2010 | Director's details changed for Mr Stephen Walsh on 5 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Gary Donald Young on 5 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Kenneth Tallant on 5 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Stephen Walsh on 5 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Kenneth Tallant on 5 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Dean Marlow Ashton on 5 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Colin Crumlin on 5 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Gary Donald Young on 5 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Director's details changed for Mr Stephen Walsh on 5 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Kenneth Tallant on 5 June 2010 (2 pages) |
22 June 2010 | Director's details changed for John David Bevan on 5 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Colin Crumlin on 5 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Gary Donald Young on 5 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Colin Crumlin on 5 June 2010 (2 pages) |
22 June 2010 | Director's details changed for John David Bevan on 5 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Director's details changed for Dean Marlow Ashton on 5 June 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Mr Richard Barraclough on 5 June 2010 (1 page) |
22 June 2010 | Director's details changed for John David Bevan on 5 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Dean Marlow Ashton on 5 June 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Mr Richard Barraclough on 5 June 2010 (1 page) |
22 June 2010 | Secretary's details changed for Mr Richard Barraclough on 5 June 2010 (1 page) |
20 January 2010 | Full accounts made up to 30 June 2009 (23 pages) |
20 January 2010 | Full accounts made up to 30 June 2009 (23 pages) |
20 July 2009 | Appointment terminated director robert o'dell (1 page) |
20 July 2009 | Appointment terminated director robert o'dell (1 page) |
23 June 2009 | Return made up to 22/06/09; full list of members (6 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (6 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Resolutions
|
30 December 2008 | Full accounts made up to 30 June 2008 (23 pages) |
30 December 2008 | Full accounts made up to 30 June 2008 (23 pages) |
18 November 2008 | Director appointed mr gary donald young (1 page) |
18 November 2008 | Director appointed mr gary donald young (1 page) |
28 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
28 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
20 December 2007 | Full accounts made up to 30 June 2007 (22 pages) |
20 December 2007 | Full accounts made up to 30 June 2007 (22 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
12 October 2007 | Return made up to 22/06/07; full list of members (9 pages) |
12 October 2007 | Return made up to 22/06/07; full list of members (9 pages) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
11 July 2007 | Company name changed morrison construction LIMITED\certificate issued on 11/07/07 (2 pages) |
11 July 2007 | Company name changed morrison construction LIMITED\certificate issued on 11/07/07 (2 pages) |
30 March 2007 | Partic of mort/charge * (23 pages) |
30 March 2007 | Partic of mort/charge * (23 pages) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
13 February 2007 | Return made up to 22/06/06; full list of members; amend (6 pages) |
13 February 2007 | Full accounts made up to 30 June 2006 (20 pages) |
13 February 2007 | Full accounts made up to 30 June 2006 (20 pages) |
13 February 2007 | Return made up to 22/06/06; full list of members; amend (6 pages) |
26 October 2006 | Dec mort/charge * (2 pages) |
26 October 2006 | Dec mort/charge * (2 pages) |
29 September 2006 | New director appointed (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | New director appointed (1 page) |
29 September 2006 | Return made up to 22/06/06; full list of members (3 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Return made up to 22/06/06; full list of members (3 pages) |
22 August 2006 | Dec mort/charge * (2 pages) |
22 August 2006 | Dec mort/charge * (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Resolutions
|
18 August 2006 | Nc inc already adjusted 30/06/06 (1 page) |
18 August 2006 | Nc inc already adjusted 30/06/06 (1 page) |
18 August 2006 | Resolutions
|
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | New secretary appointed (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
6 June 2006 | Company name changed morrison construction services l imited\certificate issued on 06/06/06 (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Company name changed morrison construction services l imited\certificate issued on 06/06/06 (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
5 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
25 February 2006 | Dec mort/charge * (2 pages) |
25 February 2006 | Dec mort/charge * (2 pages) |
17 February 2006 | Dec mort/charge * (2 pages) |
17 February 2006 | Dec mort/charge * (2 pages) |
17 February 2006 | Dec mort/charge * (2 pages) |
17 February 2006 | Dec mort/charge * (2 pages) |
17 February 2006 | Dec mort/charge * (2 pages) |
17 February 2006 | Dec mort/charge * (2 pages) |
17 February 2006 | Dec mort/charge * (2 pages) |
17 February 2006 | Dec mort/charge * (2 pages) |
7 February 2006 | Dec mort/charge * (3 pages) |
7 February 2006 | Dec mort/charge * (3 pages) |
9 November 2005 | New director appointed (1 page) |
9 November 2005 | New director appointed (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 22/06/05; full list of members (4 pages) |
4 July 2005 | Return made up to 22/06/05; full list of members (4 pages) |
27 June 2005 | Full accounts made up to 31 March 2005 (17 pages) |
27 June 2005 | Full accounts made up to 31 March 2005 (17 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
7 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
7 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
31 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
31 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: po box 23652 51 melville street edinburgh EH3 8XS (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: po box 23652 51 melville street edinburgh EH3 8XS (1 page) |
13 October 2004 | Company name changed awg construction services limite d\certificate issued on 13/10/04 (2 pages) |
13 October 2004 | Company name changed awg construction services limite d\certificate issued on 13/10/04 (2 pages) |
7 October 2004 | New secretary appointed (1 page) |
7 October 2004 | New secretary appointed (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 12 atholl crescent edinburgh EH3 8HA (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 12 atholl crescent edinburgh EH3 8HA (1 page) |
14 July 2004 | Return made up to 22/06/04; full list of members (4 pages) |
14 July 2004 | Return made up to 22/06/04; full list of members (4 pages) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Director's particulars changed (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
30 March 2004 | Memorandum and Articles of Association (12 pages) |
30 March 2004 | Memorandum and Articles of Association (12 pages) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | New director appointed (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
10 November 2003 | New director appointed (1 page) |
10 November 2003 | New director appointed (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
29 September 2003 | Return made up to 22/06/03; full list of members (4 pages) |
29 September 2003 | Return made up to 22/06/03; full list of members (4 pages) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
12 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
14 April 2003 | Resolutions
|
14 April 2003 | Resolutions
|
1 April 2003 | Company name changed morrison construction LIMITED\certificate issued on 01/04/03 (2 pages) |
1 April 2003 | Company name changed morrison construction LIMITED\certificate issued on 01/04/03 (2 pages) |
26 March 2003 | Auditor's resignation (4 pages) |
26 March 2003 | Auditor's resignation (4 pages) |
24 March 2003 | Partic of mort/charge * (6 pages) |
24 March 2003 | Partic of mort/charge * (6 pages) |
17 December 2002 | Director's particulars changed (1 page) |
17 December 2002 | Director's particulars changed (1 page) |
14 November 2002 | Director's particulars changed (1 page) |
14 November 2002 | Director's particulars changed (1 page) |
31 October 2002 | Partic of mort/charge * (5 pages) |
31 October 2002 | Partic of mort/charge * (5 pages) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
24 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
24 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (1 page) |
5 September 2002 | New secretary appointed (1 page) |
5 September 2002 | Secretary resigned (1 page) |
23 July 2002 | Return made up to 22/06/02; full list of members (11 pages) |
23 July 2002 | Return made up to 22/06/02; full list of members (11 pages) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | New director appointed (3 pages) |
9 July 2002 | Partic of mort/charge * (5 pages) |
9 July 2002 | Partic of mort/charge * (5 pages) |
13 June 2002 | New secretary appointed (1 page) |
13 June 2002 | New secretary appointed (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (3 pages) |
11 April 2002 | New director appointed (3 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (4 pages) |
7 February 2002 | New director appointed (4 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
22 November 2001 | New director appointed (3 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (3 pages) |
22 November 2001 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
1 October 2001 | New director appointed (3 pages) |
1 October 2001 | New director appointed (3 pages) |
26 September 2001 | Director's particulars changed (1 page) |
26 September 2001 | Director's particulars changed (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 22/06/01; full list of members (12 pages) |
28 June 2001 | Return made up to 22/06/01; full list of members (12 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New director appointed (5 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (5 pages) |
7 June 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
21 April 2001 | New director appointed (3 pages) |
21 April 2001 | New director appointed (3 pages) |
21 April 2001 | New director appointed (3 pages) |
21 April 2001 | New director appointed (3 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
27 October 2000 | Director resigned (2 pages) |
27 October 2000 | Director resigned (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
21 July 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
21 July 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
17 July 2000 | Return made up to 22/06/00; no change of members (17 pages) |
17 July 2000 | Return made up to 22/06/00; no change of members (17 pages) |
15 June 2000 | Partic of mort/charge * (7 pages) |
15 June 2000 | Partic of mort/charge * (7 pages) |
5 June 2000 | Memorandum and Articles of Association (12 pages) |
5 June 2000 | Memorandum and Articles of Association (12 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
28 April 2000 | Partic of mort/charge * (6 pages) |
28 April 2000 | Partic of mort/charge * (6 pages) |
27 April 2000 | Partic of mort/charge * (8 pages) |
27 April 2000 | Partic of mort/charge * (8 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director's particulars changed (1 page) |
7 January 2000 | Director's particulars changed (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
1 November 1999 | Director's particulars changed (1 page) |
1 November 1999 | Director's particulars changed (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
26 July 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
26 July 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
29 June 1999 | Return made up to 22/06/99; full list of members (16 pages) |
29 June 1999 | Return made up to 22/06/99; full list of members (16 pages) |
5 March 1999 | Dec mort/charge * (4 pages) |
5 March 1999 | Dec mort/charge * (4 pages) |
24 February 1999 | Partic of mort/charge * (7 pages) |
24 February 1999 | Partic of mort/charge * (7 pages) |
15 February 1999 | Partic of mort/charge * (9 pages) |
15 February 1999 | Partic of mort/charge * (9 pages) |
30 November 1998 | Partic of mort/charge * (5 pages) |
30 November 1998 | Partic of mort/charge * (5 pages) |
6 November 1998 | Dec mort/charge * (14 pages) |
6 November 1998 | Dec mort/charge * (2 pages) |
6 November 1998 | Dec mort/charge * (2 pages) |
6 November 1998 | Dec mort/charge * (14 pages) |
16 October 1998 | Partic of mort/charge * (7 pages) |
16 October 1998 | Partic of mort/charge * (7 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
27 July 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
27 July 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
2 July 1998 | Return made up to 22/06/98; full list of members (14 pages) |
2 July 1998 | Return made up to 22/06/98; full list of members (14 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
29 October 1997 | Alterations to a floating charge (21 pages) |
29 October 1997 | Alterations to a floating charge (21 pages) |
29 October 1997 | Alterations to a floating charge (9 pages) |
29 October 1997 | Alterations to a floating charge (9 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
12 September 1997 | New director appointed (2 pages) |
12 September 1997 | New director appointed (2 pages) |
4 August 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
4 August 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
2 July 1997 | Return made up to 22/06/97; full list of members (13 pages) |
2 July 1997 | Return made up to 22/06/97; full list of members (13 pages) |
28 April 1997 | Director's particulars changed (1 page) |
28 April 1997 | Director's particulars changed (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
15 November 1996 | Director's particulars changed (1 page) |
15 November 1996 | Director's particulars changed (1 page) |
15 November 1996 | Director's particulars changed (1 page) |
15 November 1996 | Director's particulars changed (1 page) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
12 August 1996 | Return made up to 22/06/96; no change of members (25 pages) |
12 August 1996 | Return made up to 22/06/96; no change of members (25 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
3 June 1996 | Alterations to a floating charge (12 pages) |
3 June 1996 | Alterations to a floating charge (12 pages) |
28 May 1996 | Alterations to a floating charge (16 pages) |
28 May 1996 | Alterations to a floating charge (16 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
9 February 1996 | Director resigned (2 pages) |
9 February 1996 | Director resigned (2 pages) |
22 September 1995 | Dec mort/charge * (4 pages) |
22 September 1995 | Dec mort/charge * (4 pages) |
3 August 1995 | Return made up to 22/06/95; no change of members (22 pages) |
3 August 1995 | Return made up to 22/06/95; no change of members (22 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
29 June 1995 | Alterations to a floating charge (8 pages) |
29 June 1995 | Alterations to a floating charge (8 pages) |
29 June 1995 | Alterations to a floating charge (8 pages) |
29 June 1995 | Alterations to a floating charge (8 pages) |
18 April 1995 | Secretary's particulars changed (4 pages) |
18 April 1995 | Secretary's particulars changed (4 pages) |
29 November 1994 | Alterations to a floating charge (5 pages) |
29 November 1994 | Alterations to a floating charge (5 pages) |
10 October 1994 | Partic of mort/charge * (3 pages) |
10 October 1994 | Partic of mort/charge * (3 pages) |
7 October 1994 | Alterations to a floating charge (5 pages) |
7 October 1994 | Alterations to a floating charge (5 pages) |
4 October 1994 | Alterations to a floating charge (5 pages) |
4 October 1994 | Alterations to a floating charge (5 pages) |
11 August 1994 | Return made up to 22/06/94; full list of members (22 pages) |
11 August 1994 | Return made up to 22/06/94; full list of members (22 pages) |
20 July 1994 | Full accounts made up to 31 March 1994 (17 pages) |
20 July 1994 | Full accounts made up to 31 March 1994 (17 pages) |
22 December 1993 | Alterations to a floating charge (6 pages) |
22 December 1993 | Alterations to a floating charge (6 pages) |
4 August 1993 | Return made up to 22/06/93; no change of members (20 pages) |
4 August 1993 | Return made up to 22/06/93; no change of members (20 pages) |
26 July 1993 | Full accounts made up to 31 March 1993 (17 pages) |
26 July 1993 | Full accounts made up to 31 March 1993 (17 pages) |
22 July 1992 | Return made up to 22/06/92; no change of members (17 pages) |
22 July 1992 | Return made up to 22/06/92; no change of members (17 pages) |
9 July 1992 | Full accounts made up to 31 March 1992 (16 pages) |
9 July 1992 | Full accounts made up to 31 March 1992 (16 pages) |
9 April 1992 | Partic of mort/charge * (3 pages) |
9 April 1992 | Partic of mort/charge * (3 pages) |
8 April 1992 | Dec mort/charge * (2 pages) |
8 April 1992 | Dec mort/charge * (2 pages) |
8 October 1991 | Memorandum and Articles of Association (19 pages) |
8 October 1991 | Memorandum and Articles of Association (19 pages) |
8 October 1991 | Resolutions
|
8 October 1991 | Memorandum and Articles of Association (19 pages) |
8 October 1991 | Memorandum and Articles of Association (19 pages) |
8 October 1991 | Memorandum and Articles of Association (19 pages) |
8 October 1991 | Resolutions
|
18 July 1991 | Return made up to 22/06/91; full list of members (18 pages) |
18 July 1991 | Return made up to 22/06/91; full list of members (18 pages) |
8 July 1991 | Resolutions
|
25 June 1991 | Full accounts made up to 31 March 1991 (14 pages) |
25 June 1991 | Full accounts made up to 31 March 1991 (14 pages) |
14 February 1991 | Partic of mort/charge 1795 (3 pages) |
14 February 1991 | Partic of mort/charge 1795 (3 pages) |
16 November 1990 | Dec mort/charge 12898 (2 pages) |
16 November 1990 | Dec mort/charge 12898 (2 pages) |
8 August 1990 | Full accounts made up to 31 March 1990 (13 pages) |
8 August 1990 | Full accounts made up to 31 March 1990 (13 pages) |
21 December 1989 | Full accounts made up to 31 March 1989 (15 pages) |
21 December 1989 | Full accounts made up to 31 March 1989 (15 pages) |
23 March 1989 | Partic of mort/charge 3392 (3 pages) |
23 March 1989 | Partic of mort/charge 3392 (3 pages) |
22 March 1989 | Resolutions
|
2 November 1988 | Full accounts made up to 31 March 1988 (16 pages) |
2 November 1988 | Full accounts made up to 31 March 1988 (16 pages) |
18 January 1988 | Resolutions
|
1 September 1987 | Full accounts made up to 31 March 1987 (15 pages) |
1 September 1987 | Full accounts made up to 31 March 1987 (15 pages) |
3 June 1987 | Resolutions
|
21 November 1986 | Accounts made up to 31 March 1986 (14 pages) |
21 November 1986 | Full accounts made up to 31 March 1986 (14 pages) |
21 November 1986 | Accounts made up to 31 March 1986 (14 pages) |
21 November 1986 | Full accounts made up to 31 March 1986 (14 pages) |
23 September 1986 | Registered office changed on 23/09/86 from: morrison house 39 high street inverness (1 page) |
23 September 1986 | Registered office changed on 23/09/86 from: morrison house 39 high street inverness (1 page) |
2 October 1985 | Accounts made up to 31 March 1985 (14 pages) |
2 October 1985 | Accounts made up to 31 March 1985 (15 pages) |
2 October 1985 | Accounts made up to 31 March 1985 (14 pages) |
2 October 1985 | Accounts made up to 31 March 1985 (15 pages) |
29 October 1984 | Accounts made up to 31 December 1983 (13 pages) |
29 October 1984 | Accounts made up to 31 December 1983 (13 pages) |
26 October 1983 | Accounts made up to 31 December 1982 (14 pages) |
26 October 1983 | Accounts made up to 31 December 1982 (14 pages) |
24 August 1982 | Accounts made up to 31 December 1981 (13 pages) |
24 August 1982 | Accounts made up to 31 December 1981 (13 pages) |
26 May 1981 | Accounts made up to 31 December 1980 (14 pages) |
26 May 1981 | Accounts made up to 31 December 1980 (14 pages) |
22 April 1980 | Accounts made up to 31 December 1979 (12 pages) |
22 April 1980 | Accounts made up to 31 December 1979 (12 pages) |
23 May 1979 | Accounts made up to 31 December 1978 (12 pages) |
23 May 1979 | Accounts made up to 31 December 1978 (12 pages) |
23 May 1978 | Company name changed\certificate issued on 23/05/78 (2 pages) |
23 May 1978 | Company name changed\certificate issued on 23/05/78 (2 pages) |
4 May 1978 | Accounts made up to 31 December 1977 (12 pages) |
4 May 1978 | Accounts made up to 31 December 1977 (12 pages) |
28 February 1977 | Accounts made up to 30 September 1976 (10 pages) |
28 February 1977 | Accounts made up to 30 September 1976 (10 pages) |
5 June 1974 | Certificate of incorporation (1 page) |
5 June 1974 | Certificate of incorporation (1 page) |