Harpenden
Hertfordshire
AL5 3AY
Director Name | Mr Ian Thomas Jubb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2014(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 30 November 2021) |
Role | Senior Management |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Bill Hocking |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2016(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Neil David Cocker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2019(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rossett Close Northwich Cheshire CW9 8WP |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2014(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 30 November 2021) |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Alexander George Bremner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 June 2004) |
Role | Head Of Ppp Unit |
Country of Residence | Scotland |
Correspondence Address | 3 Inch Avenue Aberdour Burntisland Fife KY3 0TF Scotland |
Director Name | Michael William McEwan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 2003) |
Role | Financial Director |
Correspondence Address | 46 Learmonth Grove Edinburgh EH4 1BN Scotland |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Secretary Name | Mr Iain Lachlan Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hermitage Drive Edinburgh EH10 6DE Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Alan Philip Scott |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 November 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Harlaw Bank Balerno Edinburgh EH14 7HR Scotland |
Director Name | Mr Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Kenneth Gillespie |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(14 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2016) |
Role | Construction Division Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mike Lelorrain |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
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 |
2 at £1 | Galliford Try Construction & Investments Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
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) |
---|---|
8 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (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) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
14 February 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
8 February 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
30 June 2017 | Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page) |
15 May 2017 | Director's details changed for Martin Cooper on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Martin Cooper on 15 May 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
10 February 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
10 February 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
9 August 2016 | Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page) |
9 August 2016 | Appointment of Mr Bill Hocking as a director on 31 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 | Appointment of Mr Bill Hocking as a director on 31 July 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
30 December 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
4 December 2014 | Director's details changed for Mike Lelorrain on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mike Lelorrain on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mike Lelorrain on 4 December 2014 (2 pages) |
10 October 2014 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014 (1 page) |
16 September 2014 | Appointment of Mr Kenneth Gillespie as a director on 9 July 2014 (2 pages) |
16 September 2014 | Appointment of Mike Lelorrain as a director on 9 July 2014 (2 pages) |
16 September 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 July 2014 (2 pages) |
16 September 2014 | Appointment of Mr Kenneth Gillespie as a director on 9 July 2014 (2 pages) |
16 September 2014 | Appointment of Mike Lelorrain as a director on 9 July 2014 (2 pages) |
16 September 2014 | Appointment of Mr Kevin Allan Corbett as a director on 9 July 2014 (2 pages) |
16 September 2014 | Appointment of Mr Kenneth Gillespie as a director on 9 July 2014 (2 pages) |
16 September 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 July 2014 (2 pages) |
16 September 2014 | Appointment of Mr Ian Thomas Jubb as a director on 29 August 2014 (2 pages) |
16 September 2014 | Appointment of Mike Lelorrain as a director on 9 July 2014 (2 pages) |
16 September 2014 | Appointment of Mr Ian Thomas Jubb as a director on 29 August 2014 (2 pages) |
16 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
16 September 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 July 2014 (2 pages) |
16 September 2014 | Appointment of Mr Kevin Allan Corbett as a director on 9 July 2014 (2 pages) |
16 September 2014 | Appointment of Mr Kevin Allan Corbett as a director on 9 July 2014 (2 pages) |
16 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 June 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
27 June 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 May 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
9 May 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
9 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
7 December 2010 | Termination of appointment of Alan Scott as a director (2 pages) |
7 December 2010 | Appointment of Martin Cooper as a director (3 pages) |
7 December 2010 | Termination of appointment of Alan Scott as a director (2 pages) |
7 December 2010 | Appointment of Martin Cooper as a director (3 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
23 December 2008 | Director's change of particulars / alan scott / 08/12/2008 (1 page) |
23 December 2008 | Director's change of particulars / alan scott / 08/12/2008 (1 page) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
13 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
10 August 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
10 August 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
1 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
5 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
5 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
13 December 2005 | Secretary's particulars changed (1 page) |
13 December 2005 | Secretary's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
2 June 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
2 June 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
9 May 2005 | Return made up to 05/04/05; full list of members (5 pages) |
9 May 2005 | Return made up to 05/04/05; full list of members (5 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
15 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 April 2004 | Return made up to 05/04/04; full list of members (5 pages) |
13 April 2004 | Return made up to 05/04/04; full list of members (5 pages) |
6 August 2003 | Resolutions
|
6 August 2003 | Resolutions
|
11 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
5 July 2003 | New director appointed (3 pages) |
5 July 2003 | New director appointed (3 pages) |
3 June 2003 | Company name changed integrated educational support l imited\certificate issued on 03/06/03 (2 pages) |
3 June 2003 | Company name changed integrated educational support l imited\certificate issued on 03/06/03 (2 pages) |
15 April 2003 | Return made up to 01/04/03; full list of members (5 pages) |
15 April 2003 | Return made up to 01/04/03; full list of members (5 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | New secretary appointed (2 pages) |
5 August 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 August 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 April 2002 | Return made up to 15/03/02; full list of members (5 pages) |
2 April 2002 | Return made up to 15/03/02; full list of members (5 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
16 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
3 April 2001 | Return made up to 15/03/01; full list of members (5 pages) |
3 April 2001 | Return made up to 15/03/01; full list of members (5 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Secretary's particulars changed (1 page) |
19 July 2000 | Secretary's particulars changed (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (3 pages) |
19 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 July 2000 | New director appointed (3 pages) |
19 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
28 April 2000 | Company name changed firthport LIMITED\certificate issued on 02/05/00 (2 pages) |
28 April 2000 | Company name changed firthport LIMITED\certificate issued on 02/05/00 (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
15 March 2000 | Incorporation (15 pages) |
15 March 2000 | Incorporation (15 pages) |