Company NameGalliford Try Infrastructure Limited
Company StatusActive
Company NumberSC055775
CategoryPrivate Limited Company
Incorporation Date5 June 1974(49 years, 11 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Bill Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(41 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(45 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Kevin Allan Corbett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(46 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Stephen James Slessor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(46 years, 10 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 1 1 Spitfire Way
Grangemouth
FK3 9UB
Scotland
Director NameMr David Joseph Lowery
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(47 years after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Mark Henry Shadrick
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(49 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D Macadam Road
Cattedown
Plymouth, Devon
PL4 0RU
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 March 2012(37 years, 9 months after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameRoger Archibald Croson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(14 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 July 1998)
RoleCivil Engineer
Correspondence AddressBelfit House 18 Nethermoor Road
Wingerworth
Chesterfield
Derbyshire
S42 6LJ
Director NameThomas Scott Frame Dalgleish
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(14 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 February 1997)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address3 Well Park
Ecclesmachan
Broxburn
West Lothian
EH52 6NU
Scotland
Director NameAlistair Melville Barn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(14 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 February 1997)
RoleCommercial Director
Correspondence Address34 Hay Street
Perth
Perthshire
PH1 5HS
Scotland
Secretary NameJohn Morrison
NationalityBritish
StatusResigned
Appointed05 August 1988(14 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressWillis Mar
13 Glen Brae
Falkirk
Central
FK1 5LT
Scotland
Director NameMr Brian Frank Cousins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(17 years after company formation)
Appointment Duration9 months (resigned 02 March 1992)
RoleCompany Director
Correspondence Address2 Coleridge Court
St Neots
Huntingdon
Cambridgeshire
PE19 3LY
Director NameGunnar Bjerland
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(18 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressBalavil House
Balavil, Conon Bridge
Dingwall
Ross Shire
IV7 8AJ
Scotland
Director NameAndrew Charles Aldred
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(18 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address4 Stanford Way
Walton
Chesterfield
Derbyshire
S42 7NH
Director NameStephen Ronald Burrows
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(20 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address5 Lattimore Road
Wheathampstead
St Albans
Hertfordshire
AL4 8QF
Director NamePeter Brynes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(21 years, 10 months after company formation)
Appointment Duration11 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address5 Millburn Drive
Kilmacolm
Renfrewshire
PA13 4JF
Scotland
Director NameTrevor Ernest Doolan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(21 years, 10 months after company formation)
Appointment Duration11 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressLandfall Church Road
Aspley Heath
Bedfordshire
MK17 8TA
Director NameRichard Dean
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(21 years, 10 months after company formation)
Appointment Duration11 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address7 River Close
St. Neots
Cambridgeshire
PE19 6NX
Director NamePhilip Barr
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(23 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2000)
RoleCompany Director
Correspondence AddressThe Paddock Linton Bank Drive
West Linton
Peeblesshire
EH46 7DT
Scotland
Director NameStewart Bonnette
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 1999)
RoleCompany Director
Correspondence AddressMaythorne 4 Chestnut Avenue
Great Crosby
Liverpool
L23 2SZ
Director NameDavid Leslie Bull
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address15 Lonsdale Meadows
Boston Spa
Wetherby
West Yorkshire
LS23 6DQ
Director NameMr John David Bevan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(26 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Melville Street
Edinburgh
EH3 7HL
Scotland
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed02 April 2001(26 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Secretary NameMr Seamus Joseph Gillen
NationalityBritish
StatusResigned
Appointed17 May 2002(27 years, 11 months after company formation)
Appointment Duration3 months (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Secretary NameDavid Charles Turner
StatusResigned
Appointed19 August 2002(28 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 February 2006)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 August 2004(30 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Secretary NameMr Geoffrey Arthur George Shepheard
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(30 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed31 March 2006(31 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameMr Dean Marlow Ashton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(32 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 October 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Colin Crumlin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(32 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameMr Malcolm Geoffrey Capstick
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(38 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Nicholas John Cleary
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(40 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Tom De La Motte
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(40 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(43 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland

Contact

Websitegallifordtry.co.uk

Location

Registered AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address Matches5 other UK companies use this postal address

Shareholders

15m at £1Galliford Try Construction & Investments Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£359,590,000
Gross Profit£24,714,000
Net Worth£45,050,000
Cash£49,467,000
Current Liabilities£216,611,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

8 February 1999Delivered 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 1998Delivered 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 1998Delivered 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 1994Delivered 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 1992Delivered 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 1991Delivered 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 1989Delivered 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 2007Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1977Delivered 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 2002Delivered 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

Filing History

15 February 2021Change of details for Galliford Try Construction & Investments Holdings Limited as a person with significant control on 18 January 2021 (2 pages)
10 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
6 January 2021Director's details changed for Mr Ian John Jones on 5 January 2021 (2 pages)
6 January 2021Director's details changed for Mr Ian John Jones on 5 January 2021 (2 pages)
6 November 2020Appointment of Mr Kevin Allan Corbett as a director on 6 November 2020 (2 pages)
16 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
20 May 2020Termination of appointment of Malcolm Geoffrey Capstick as a director on 1 May 2020 (1 page)
6 April 2020Full accounts made up to 30 June 2019 (34 pages)
7 January 2020Termination of appointment of Richard Michael Plant as a director on 4 January 2020 (1 page)
4 November 2019Termination of appointment of Christopher David Scoffield as a director on 30 June 2019 (1 page)
4 November 2019Termination of appointment of James Steele as a director on 31 August 2019 (1 page)
7 October 2019Termination of appointment of Nicholas James Salt as a director on 31 July 2019 (1 page)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
4 July 2019Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages)
4 July 2019Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page)
4 January 2019Full accounts made up to 30 June 2018 (28 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
11 April 2018Termination of appointment of Robert James Gibbon as a director on 31 March 2018 (1 page)
11 April 2018Termination of appointment of Gary Donald Young as a director on 31 December 2017 (1 page)
11 April 2018Appointment of Mr Duncan Elliott as a director on 2 April 2018 (2 pages)
27 December 2017Full accounts made up to 30 June 2017 (29 pages)
27 November 2017Appointment of Mr Christopher David Scoffield as a director on 1 November 2017 (2 pages)
27 November 2017Appointment of Mr Christopher David Scoffield as a director on 1 November 2017 (2 pages)
4 October 2017Termination of appointment of Tom De La Motte as a director on 30 September 2017 (1 page)
4 October 2017Termination of appointment of Tom De La Motte as a director on 30 September 2017 (1 page)
30 June 2017Termination of appointment of Michael Robert Le Lorrain as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages)
30 June 2017Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Michael Robert Le Lorrain as a director on 30 June 2017 (1 page)
29 June 2017Notification of Galliford Try Construction & Investments Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Galliford Try Construction & Investments Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
8 December 2016Full accounts made up to 30 June 2016 (27 pages)
8 December 2016Full accounts made up to 30 June 2016 (27 pages)
20 September 2016Appointment of Mr Nicholas James Salt as a director on 1 July 2016 (2 pages)
20 September 2016Appointment of Mr Nicholas James Salt as a director on 1 July 2016 (2 pages)
19 September 2016Appointment of Mr Richard Michael Plant as a director on 1 July 2016 (2 pages)
19 September 2016Appointment of Mr Richard Michael Plant as a director on 1 July 2016 (2 pages)
8 September 2016Appointment of Robert James Gibbon as a director on 1 July 2016 (2 pages)
8 September 2016Termination of appointment of Kenneth Tallant as a director on 1 July 2016 (1 page)
8 September 2016Termination of appointment of Kenneth Tallant as a director on 1 July 2016 (1 page)
8 September 2016Appointment of Robert James Gibbon as a director on 1 July 2016 (2 pages)
9 August 2016Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page)
9 August 2016Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 15,000,000
(9 pages)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 15,000,000
(9 pages)
16 May 2016Termination of appointment of Nicholas John Cleary as a director on 14 May 2016 (1 page)
16 May 2016Termination of appointment of Nicholas John Cleary as a director on 14 May 2016 (1 page)
14 January 2016Full accounts made up to 30 June 2015 (34 pages)
14 January 2016Full accounts made up to 30 June 2015 (34 pages)
24 November 2015Termination of appointment of Dean Marlow Ashton as a director on 30 October 2015 (1 page)
24 November 2015Termination of appointment of Dean Marlow Ashton as a director on 30 October 2015 (1 page)
5 October 2015Termination of appointment of John David Bevan as a director on 1 July 2015 (1 page)
5 October 2015Termination of appointment of John David Bevan as a director on 1 July 2015 (1 page)
17 September 2015Appointment of Mr Bill Hocking as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Bill Hocking as a director on 1 September 2015 (2 pages)
30 July 2015Registered 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 2015Registered 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 2015Termination of appointment of John David Bevan as a director on 1 July 2015 (1 page)
17 July 2015Termination of appointment of John David Bevan as a director on 1 July 2015 (1 page)
17 July 2015Termination of appointment of John David Bevan as a director on 1 July 2015 (1 page)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 15,000,000
(12 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 15,000,000
(12 pages)
6 February 2015Appointment of Mr Nicholas John Cleary as a director on 18 December 2014 (2 pages)
6 February 2015Appointment of Mr Nicholas John Cleary as a director on 18 December 2014 (2 pages)
30 January 2015Appointment of Tom De La Motte as a director on 18 December 2014 (2 pages)
30 January 2015Appointment of Tom De La Motte as a director on 18 December 2014 (2 pages)
17 December 2014Full accounts made up to 30 June 2014 (31 pages)
17 December 2014Full accounts made up to 30 June 2014 (31 pages)
4 September 2014Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages)
2 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 15,000,000
(9 pages)
2 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 15,000,000
(9 pages)
3 January 2014Full accounts made up to 30 June 2013 (30 pages)
3 January 2014Full accounts made up to 30 June 2013 (30 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 15,000,000
(9 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 15,000,000
(9 pages)
27 December 2012Full accounts made up to 30 June 2012 (36 pages)
27 December 2012Full accounts made up to 30 June 2012 (36 pages)
12 October 2012Appointment of Mr Malcolm Geoffrey Capstick as a director (2 pages)
12 October 2012Appointment of Mr James Steele as a director (2 pages)
12 October 2012Appointment of Mr Malcolm Geoffrey Capstick as a director (2 pages)
12 October 2012Appointment of Mr James Steele as a director (2 pages)
11 October 2012Termination of appointment of Stephen Walsh as a director (1 page)
11 October 2012Termination of appointment of Stephen Walsh as a director (1 page)
3 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (9 pages)
3 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (9 pages)
14 March 2012Director's details changed for Mr Michael Robert Le Lorrain on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Michael Robert Le Lorrain on 14 March 2012 (2 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
24 January 2012Full accounts made up to 30 June 2011 (50 pages)
24 January 2012Full accounts made up to 30 June 2011 (50 pages)
12 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
12 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (9 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (9 pages)
3 December 2010Full accounts made up to 30 June 2010 (25 pages)
3 December 2010Full accounts made up to 30 June 2010 (25 pages)
2 December 2010Appointment of Mr Ian John Jones as a director (2 pages)
2 December 2010Appointment of Mr Ian John Jones as a director (2 pages)
12 October 2010Director's details changed for Mr Kenneth Gillespie on 30 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Kenneth Gillespie on 30 September 2010 (2 pages)
15 September 2010Termination of appointment of Colin Crumlin as a director (1 page)
15 September 2010Termination of appointment of Colin Crumlin as a director (1 page)
22 June 2010Director's details changed for Mr Stephen Walsh on 5 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Gary Donald Young on 5 June 2010 (2 pages)
22 June 2010Director's details changed for Kenneth Tallant on 5 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Stephen Walsh on 5 June 2010 (2 pages)
22 June 2010Director's details changed for Kenneth Tallant on 5 June 2010 (2 pages)
22 June 2010Director's details changed for Dean Marlow Ashton on 5 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Colin Crumlin on 5 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Gary Donald Young on 5 June 2010 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Mr Stephen Walsh on 5 June 2010 (2 pages)
22 June 2010Director's details changed for Kenneth Tallant on 5 June 2010 (2 pages)
22 June 2010Director's details changed for John David Bevan on 5 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Colin Crumlin on 5 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Gary Donald Young on 5 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Colin Crumlin on 5 June 2010 (2 pages)
22 June 2010Director's details changed for John David Bevan on 5 June 2010 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Dean Marlow Ashton on 5 June 2010 (2 pages)
22 June 2010Secretary's details changed for Mr Richard Barraclough on 5 June 2010 (1 page)
22 June 2010Director's details changed for John David Bevan on 5 June 2010 (2 pages)
22 June 2010Director's details changed for Dean Marlow Ashton on 5 June 2010 (2 pages)
22 June 2010Secretary's details changed for Mr Richard Barraclough on 5 June 2010 (1 page)
22 June 2010Secretary's details changed for Mr Richard Barraclough on 5 June 2010 (1 page)
20 January 2010Full accounts made up to 30 June 2009 (23 pages)
20 January 2010Full accounts made up to 30 June 2009 (23 pages)
20 July 2009Appointment terminated director robert o'dell (1 page)
20 July 2009Appointment terminated director robert o'dell (1 page)
23 June 2009Return made up to 22/06/09; full list of members (6 pages)
23 June 2009Return made up to 22/06/09; full list of members (6 pages)
10 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 December 2008Full accounts made up to 30 June 2008 (23 pages)
30 December 2008Full accounts made up to 30 June 2008 (23 pages)
18 November 2008Director appointed mr gary donald young (1 page)
18 November 2008Director appointed mr gary donald young (1 page)
28 July 2008Return made up to 22/06/08; full list of members (5 pages)
28 July 2008Return made up to 22/06/08; full list of members (5 pages)
20 December 2007Full accounts made up to 30 June 2007 (22 pages)
20 December 2007Full accounts made up to 30 June 2007 (22 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
12 October 2007Return made up to 22/06/07; full list of members (9 pages)
12 October 2007Return made up to 22/06/07; full list of members (9 pages)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
11 July 2007Company name changed morrison construction LIMITED\certificate issued on 11/07/07 (2 pages)
11 July 2007Company name changed morrison construction LIMITED\certificate issued on 11/07/07 (2 pages)
30 March 2007Partic of mort/charge * (23 pages)
30 March 2007Partic of mort/charge * (23 pages)
15 February 2007Resolutions
  • RES13 ‐ Auth.facility agreement 07/02/07
(2 pages)
15 February 2007Resolutions
  • RES13 ‐ Auth.facility agreement 07/02/07
(2 pages)
13 February 2007Return made up to 22/06/06; full list of members; amend (6 pages)
13 February 2007Full accounts made up to 30 June 2006 (20 pages)
13 February 2007Full accounts made up to 30 June 2006 (20 pages)
13 February 2007Return made up to 22/06/06; full list of members; amend (6 pages)
26 October 2006Dec mort/charge * (2 pages)
26 October 2006Dec mort/charge * (2 pages)
29 September 2006New director appointed (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006New director appointed (1 page)
29 September 2006Return made up to 22/06/06; full list of members (3 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Return made up to 22/06/06; full list of members (3 pages)
22 August 2006Dec mort/charge * (2 pages)
22 August 2006Dec mort/charge * (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2006Nc inc already adjusted 30/06/06 (1 page)
18 August 2006Nc inc already adjusted 30/06/06 (1 page)
18 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006New secretary appointed (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
6 June 2006Company name changed morrison construction services l imited\certificate issued on 06/06/06 (2 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006Company name changed morrison construction services l imited\certificate issued on 06/06/06 (2 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
5 April 2006Declaration of assistance for shares acquisition (22 pages)
5 April 2006Declaration of assistance for shares acquisition (22 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
25 February 2006Dec mort/charge * (2 pages)
25 February 2006Dec mort/charge * (2 pages)
17 February 2006Dec mort/charge * (2 pages)
17 February 2006Dec mort/charge * (2 pages)
17 February 2006Dec mort/charge * (2 pages)
17 February 2006Dec mort/charge * (2 pages)
17 February 2006Dec mort/charge * (2 pages)
17 February 2006Dec mort/charge * (2 pages)
17 February 2006Dec mort/charge * (2 pages)
17 February 2006Dec mort/charge * (2 pages)
7 February 2006Dec mort/charge * (3 pages)
7 February 2006Dec mort/charge * (3 pages)
9 November 2005New director appointed (1 page)
9 November 2005New director appointed (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
4 July 2005Return made up to 22/06/05; full list of members (4 pages)
4 July 2005Return made up to 22/06/05; full list of members (4 pages)
27 June 2005Full accounts made up to 31 March 2005 (17 pages)
27 June 2005Full accounts made up to 31 March 2005 (17 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
7 February 2005Full accounts made up to 31 March 2004 (16 pages)
7 February 2005Full accounts made up to 31 March 2004 (16 pages)
31 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
31 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
15 October 2004New director appointed (1 page)
15 October 2004New director appointed (1 page)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (1 page)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (1 page)
14 October 2004Registered office changed on 14/10/04 from: po box 23652 51 melville street edinburgh EH3 8XS (1 page)
14 October 2004Registered office changed on 14/10/04 from: po box 23652 51 melville street edinburgh EH3 8XS (1 page)
13 October 2004Company name changed awg construction services limite d\certificate issued on 13/10/04 (2 pages)
13 October 2004Company name changed awg construction services limite d\certificate issued on 13/10/04 (2 pages)
7 October 2004New secretary appointed (1 page)
7 October 2004New secretary appointed (1 page)
2 August 2004Registered office changed on 02/08/04 from: 12 atholl crescent edinburgh EH3 8HA (1 page)
2 August 2004Registered office changed on 02/08/04 from: 12 atholl crescent edinburgh EH3 8HA (1 page)
14 July 2004Return made up to 22/06/04; full list of members (4 pages)
14 July 2004Return made up to 22/06/04; full list of members (4 pages)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
30 March 2004Memorandum and Articles of Association (12 pages)
30 March 2004Memorandum and Articles of Association (12 pages)
16 March 2004New director appointed (1 page)
16 March 2004New director appointed (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
10 November 2003New director appointed (1 page)
10 November 2003New director appointed (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
29 September 2003Return made up to 22/06/03; full list of members (4 pages)
29 September 2003Return made up to 22/06/03; full list of members (4 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
12 August 2003Full accounts made up to 31 March 2003 (15 pages)
12 August 2003Full accounts made up to 31 March 2003 (15 pages)
14 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2003Company name changed morrison construction LIMITED\certificate issued on 01/04/03 (2 pages)
1 April 2003Company name changed morrison construction LIMITED\certificate issued on 01/04/03 (2 pages)
26 March 2003Auditor's resignation (4 pages)
26 March 2003Auditor's resignation (4 pages)
24 March 2003Partic of mort/charge * (6 pages)
24 March 2003Partic of mort/charge * (6 pages)
17 December 2002Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
14 November 2002Director's particulars changed (1 page)
14 November 2002Director's particulars changed (1 page)
31 October 2002Partic of mort/charge * (5 pages)
31 October 2002Partic of mort/charge * (5 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
24 September 2002Full accounts made up to 31 March 2002 (18 pages)
24 September 2002Full accounts made up to 31 March 2002 (18 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (1 page)
5 September 2002New secretary appointed (1 page)
5 September 2002Secretary resigned (1 page)
23 July 2002Return made up to 22/06/02; full list of members (11 pages)
23 July 2002Return made up to 22/06/02; full list of members (11 pages)
11 July 2002New director appointed (3 pages)
11 July 2002New director appointed (3 pages)
9 July 2002Partic of mort/charge * (5 pages)
9 July 2002Partic of mort/charge * (5 pages)
13 June 2002New secretary appointed (1 page)
13 June 2002New secretary appointed (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
11 April 2002New director appointed (3 pages)
11 April 2002New director appointed (3 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
7 February 2002New director appointed (4 pages)
7 February 2002New director appointed (4 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
22 November 2001New director appointed (3 pages)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (3 pages)
22 November 2001Director resigned (1 page)
31 October 2001Full accounts made up to 31 March 2001 (18 pages)
31 October 2001Full accounts made up to 31 March 2001 (18 pages)
1 October 2001New director appointed (3 pages)
1 October 2001New director appointed (3 pages)
26 September 2001Director's particulars changed (1 page)
26 September 2001Director's particulars changed (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Return made up to 22/06/01; full list of members (12 pages)
28 June 2001Return made up to 22/06/01; full list of members (12 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (5 pages)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (5 pages)
7 June 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
21 April 2001New director appointed (3 pages)
21 April 2001New director appointed (3 pages)
21 April 2001New director appointed (3 pages)
21 April 2001New director appointed (3 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
27 October 2000Director resigned (2 pages)
27 October 2000Director resigned (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
21 July 2000Full group accounts made up to 31 March 2000 (22 pages)
21 July 2000Full group accounts made up to 31 March 2000 (22 pages)
17 July 2000Return made up to 22/06/00; no change of members (17 pages)
17 July 2000Return made up to 22/06/00; no change of members (17 pages)
15 June 2000Partic of mort/charge * (7 pages)
15 June 2000Partic of mort/charge * (7 pages)
5 June 2000Memorandum and Articles of Association (12 pages)
5 June 2000Memorandum and Articles of Association (12 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 April 2000Partic of mort/charge * (6 pages)
28 April 2000Partic of mort/charge * (6 pages)
27 April 2000Partic of mort/charge * (8 pages)
27 April 2000Partic of mort/charge * (8 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
7 January 2000Director's particulars changed (1 page)
7 January 2000Director's particulars changed (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
1 November 1999Director's particulars changed (1 page)
1 November 1999Director's particulars changed (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
26 July 1999Full group accounts made up to 31 March 1999 (23 pages)
26 July 1999Full group accounts made up to 31 March 1999 (23 pages)
29 June 1999Return made up to 22/06/99; full list of members (16 pages)
29 June 1999Return made up to 22/06/99; full list of members (16 pages)
5 March 1999Dec mort/charge * (4 pages)
5 March 1999Dec mort/charge * (4 pages)
24 February 1999Partic of mort/charge * (7 pages)
24 February 1999Partic of mort/charge * (7 pages)
15 February 1999Partic of mort/charge * (9 pages)
15 February 1999Partic of mort/charge * (9 pages)
30 November 1998Partic of mort/charge * (5 pages)
30 November 1998Partic of mort/charge * (5 pages)
6 November 1998Dec mort/charge * (14 pages)
6 November 1998Dec mort/charge * (2 pages)
6 November 1998Dec mort/charge * (2 pages)
6 November 1998Dec mort/charge * (14 pages)
16 October 1998Partic of mort/charge * (7 pages)
16 October 1998Partic of mort/charge * (7 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
27 July 1998Full group accounts made up to 31 March 1998 (22 pages)
27 July 1998Full group accounts made up to 31 March 1998 (22 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
2 July 1998Return made up to 22/06/98; full list of members (14 pages)
2 July 1998Return made up to 22/06/98; full list of members (14 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
29 October 1997Alterations to a floating charge (21 pages)
29 October 1997Alterations to a floating charge (21 pages)
29 October 1997Alterations to a floating charge (9 pages)
29 October 1997Alterations to a floating charge (9 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
23 September 1997Director's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
12 September 1997New director appointed (2 pages)
12 September 1997New director appointed (2 pages)
4 August 1997Full group accounts made up to 31 March 1997 (23 pages)
4 August 1997Full group accounts made up to 31 March 1997 (23 pages)
2 July 1997Return made up to 22/06/97; full list of members (13 pages)
2 July 1997Return made up to 22/06/97; full list of members (13 pages)
28 April 1997Director's particulars changed (1 page)
28 April 1997Director's particulars changed (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
15 November 1996Director's particulars changed (1 page)
15 November 1996Director's particulars changed (1 page)
15 November 1996Director's particulars changed (1 page)
15 November 1996Director's particulars changed (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
12 August 1996Return made up to 22/06/96; no change of members (25 pages)
12 August 1996Return made up to 22/06/96; no change of members (25 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
2 August 1996Full accounts made up to 31 March 1996 (17 pages)
2 August 1996Full accounts made up to 31 March 1996 (17 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
3 June 1996Alterations to a floating charge (12 pages)
3 June 1996Alterations to a floating charge (12 pages)
28 May 1996Alterations to a floating charge (16 pages)
28 May 1996Alterations to a floating charge (16 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
9 February 1996Director resigned (2 pages)
9 February 1996Director resigned (2 pages)
22 September 1995Dec mort/charge * (4 pages)
22 September 1995Dec mort/charge * (4 pages)
3 August 1995Return made up to 22/06/95; no change of members (22 pages)
3 August 1995Return made up to 22/06/95; no change of members (22 pages)
5 July 1995Full accounts made up to 31 March 1995 (16 pages)
5 July 1995Full accounts made up to 31 March 1995 (16 pages)
29 June 1995Alterations to a floating charge (8 pages)
29 June 1995Alterations to a floating charge (8 pages)
29 June 1995Alterations to a floating charge (8 pages)
29 June 1995Alterations to a floating charge (8 pages)
18 April 1995Secretary's particulars changed (4 pages)
18 April 1995Secretary's particulars changed (4 pages)
29 November 1994Alterations to a floating charge (5 pages)
29 November 1994Alterations to a floating charge (5 pages)
10 October 1994Partic of mort/charge * (3 pages)
10 October 1994Partic of mort/charge * (3 pages)
7 October 1994Alterations to a floating charge (5 pages)
7 October 1994Alterations to a floating charge (5 pages)
4 October 1994Alterations to a floating charge (5 pages)
4 October 1994Alterations to a floating charge (5 pages)
11 August 1994Return made up to 22/06/94; full list of members (22 pages)
11 August 1994Return made up to 22/06/94; full list of members (22 pages)
20 July 1994Full accounts made up to 31 March 1994 (17 pages)
20 July 1994Full accounts made up to 31 March 1994 (17 pages)
22 December 1993Alterations to a floating charge (6 pages)
22 December 1993Alterations to a floating charge (6 pages)
4 August 1993Return made up to 22/06/93; no change of members (20 pages)
4 August 1993Return made up to 22/06/93; no change of members (20 pages)
26 July 1993Full accounts made up to 31 March 1993 (17 pages)
26 July 1993Full accounts made up to 31 March 1993 (17 pages)
22 July 1992Return made up to 22/06/92; no change of members (17 pages)
22 July 1992Return made up to 22/06/92; no change of members (17 pages)
9 July 1992Full accounts made up to 31 March 1992 (16 pages)
9 July 1992Full accounts made up to 31 March 1992 (16 pages)
9 April 1992Partic of mort/charge * (3 pages)
9 April 1992Partic of mort/charge * (3 pages)
8 April 1992Dec mort/charge * (2 pages)
8 April 1992Dec mort/charge * (2 pages)
8 October 1991Memorandum and Articles of Association (19 pages)
8 October 1991Memorandum and Articles of Association (19 pages)
8 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
8 October 1991Memorandum and Articles of Association (19 pages)
8 October 1991Memorandum and Articles of Association (19 pages)
8 October 1991Memorandum and Articles of Association (19 pages)
8 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
18 July 1991Return made up to 22/06/91; full list of members (18 pages)
18 July 1991Return made up to 22/06/91; full list of members (18 pages)
8 July 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 June 1991Full accounts made up to 31 March 1991 (14 pages)
25 June 1991Full accounts made up to 31 March 1991 (14 pages)
14 February 1991Partic of mort/charge 1795 (3 pages)
14 February 1991Partic of mort/charge 1795 (3 pages)
16 November 1990Dec mort/charge 12898 (2 pages)
16 November 1990Dec mort/charge 12898 (2 pages)
8 August 1990Full accounts made up to 31 March 1990 (13 pages)
8 August 1990Full accounts made up to 31 March 1990 (13 pages)
21 December 1989Full accounts made up to 31 March 1989 (15 pages)
21 December 1989Full accounts made up to 31 March 1989 (15 pages)
23 March 1989Partic of mort/charge 3392 (3 pages)
23 March 1989Partic of mort/charge 3392 (3 pages)
22 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 November 1988Full accounts made up to 31 March 1988 (16 pages)
2 November 1988Full accounts made up to 31 March 1988 (16 pages)
18 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1987Full accounts made up to 31 March 1987 (15 pages)
1 September 1987Full accounts made up to 31 March 1987 (15 pages)
3 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1986Accounts made up to 31 March 1986 (14 pages)
21 November 1986Full accounts made up to 31 March 1986 (14 pages)
21 November 1986Accounts made up to 31 March 1986 (14 pages)
21 November 1986Full accounts made up to 31 March 1986 (14 pages)
23 September 1986Registered office changed on 23/09/86 from: morrison house 39 high street inverness (1 page)
23 September 1986Registered office changed on 23/09/86 from: morrison house 39 high street inverness (1 page)
2 October 1985Accounts made up to 31 March 1985 (14 pages)
2 October 1985Accounts made up to 31 March 1985 (15 pages)
2 October 1985Accounts made up to 31 March 1985 (14 pages)
2 October 1985Accounts made up to 31 March 1985 (15 pages)
29 October 1984Accounts made up to 31 December 1983 (13 pages)
29 October 1984Accounts made up to 31 December 1983 (13 pages)
26 October 1983Accounts made up to 31 December 1982 (14 pages)
26 October 1983Accounts made up to 31 December 1982 (14 pages)
24 August 1982Accounts made up to 31 December 1981 (13 pages)
24 August 1982Accounts made up to 31 December 1981 (13 pages)
26 May 1981Accounts made up to 31 December 1980 (14 pages)
26 May 1981Accounts made up to 31 December 1980 (14 pages)
22 April 1980Accounts made up to 31 December 1979 (12 pages)
22 April 1980Accounts made up to 31 December 1979 (12 pages)
23 May 1979Accounts made up to 31 December 1978 (12 pages)
23 May 1979Accounts made up to 31 December 1978 (12 pages)
23 May 1978Company name changed\certificate issued on 23/05/78 (2 pages)
23 May 1978Company name changed\certificate issued on 23/05/78 (2 pages)
4 May 1978Accounts made up to 31 December 1977 (12 pages)
4 May 1978Accounts made up to 31 December 1977 (12 pages)
28 February 1977Accounts made up to 30 September 1976 (10 pages)
28 February 1977Accounts made up to 30 September 1976 (10 pages)
5 June 1974Certificate of incorporation (1 page)
5 June 1974Certificate of incorporation (1 page)