Company NameGT Integrated Services Limited
Company StatusDissolved
Company NumberSC209475
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NameMiller Integrated Services Limited

Business Activity

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

Directors

Director NameMr Kevin Allan Corbett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2014(13 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 30 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Medlows
Harpenden
Hertfordshire
AL5 3AY
Director NameMr Ian Thomas Jubb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(14 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 30 November 2021)
RoleSenior Management
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Bill Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(16 years after company formation)
Appointment Duration5 years, 4 months (closed 30 November 2021)
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
StatusClosed
Appointed30 June 2019(18 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rossett Close
Northwich
Cheshire
CW9 8WP
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusClosed
Appointed09 July 2014(13 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 30 November 2021)
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Robert Dale Cummins
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleFacilities Management Director
Country of ResidenceEngland
Correspondence Address3 Larkspur Close
Hemel Hempstead
Hertfordshire
HP1 2HP
Director NameNiven Charles Tait Kelly
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleManaging Director
Correspondence Address31 Grigor Avenue
Edinburgh
Midlothian
EH4 2PQ
Scotland
Director NameRobin Smith Mackie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKatiesdyke
New Fargie
Glenfarg
Perthshire
PH2 9QT
Scotland
Director NameMichael William McEwan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleFinance Director
Correspondence Address46 Learmonth Grove
Edinburgh
EH4 1BN
Scotland
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Secretary NameMr Iain Lachlan Mackinnon
NationalityBritish
StatusResigned
Appointed21 January 2002(1 year, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hermitage Drive
Edinburgh
EH10 6DE
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed30 August 2002(2 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Alan Philip Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(2 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 November 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Harlaw Bank
Balerno
Edinburgh
EH14 7HR
Scotland
Director NameMr Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(10 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Kenneth Gillespie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 July 2016)
RoleConstruction Division Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMike Lelorrain
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

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

1 at £1Galliford Try Construction & Investments Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 July 2017Change of details for Construction Holdco 2 Limited as a person with significant control on 27 July 2016 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
30 June 2017Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page)
15 May 2017Director's details changed for Martin Cooper on 15 May 2017 (2 pages)
28 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 August 2016Appointment of Mr Bill Hocking as a director on 31 July 2016 (2 pages)
9 August 2016Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page)
4 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
22 April 2016Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
12 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(6 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
4 December 2014Director's details changed for Mike Lelorrain on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mike Lelorrain on 4 December 2014 (2 pages)
10 October 2014Registered 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)
9 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(6 pages)
8 October 2014Company name changed miller integrated services LIMITED\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 July 2014 (2 pages)
15 September 2014Appointment of Mr Kenneth Gillespie as a director on 9 July 2014 (2 pages)
15 September 2014Appointment of Mr Kevin Allan Corbett as a director on 9 July 2014 (2 pages)
15 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 July 2014 (2 pages)
15 September 2014Appointment of Mr Ian Thomas Jubb as a director on 29 August 2014 (2 pages)
15 September 2014Appointment of Mike Lelorrain as a director on 9 July 2014 (2 pages)
15 September 2014Appointment of Mike Lelorrain as a director on 9 July 2014 (2 pages)
15 September 2014Appointment of Mr Kenneth Gillespie as a director on 9 July 2014 (2 pages)
15 September 2014Appointment of Mr Kevin Allan Corbett as a director on 9 July 2014 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 June 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 August 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
16 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
7 December 2010Termination of appointment of Alan Scott as a director (2 pages)
7 December 2010Appointment of Martin Cooper as a director (3 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 September 2010Termination of appointment of Robin Mackie as a director (2 pages)
13 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 August 2009Return made up to 27/07/09; full list of members (3 pages)
23 December 2008Director's change of particulars / alan scott / 08/12/2008 (1 page)
29 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
15 August 2008Return made up to 27/07/08; full list of members (3 pages)
14 December 2007Director's particulars changed (1 page)
16 August 2007Return made up to 27/07/07; full list of members (2 pages)
10 August 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
14 August 2006Return made up to 27/07/06; full list of members (2 pages)
15 December 2005Secretary's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
9 August 2005Return made up to 27/07/05; full list of members (2 pages)
2 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page)
23 August 2004Return made up to 27/07/04; full list of members (5 pages)
15 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 July 2003Return made up to 27/07/03; full list of members (5 pages)
22 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 July 2003New director appointed (3 pages)
3 February 2003Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
31 July 2002Return made up to 27/07/02; full list of members (5 pages)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
31 July 2001Return made up to 27/07/01; full list of members (5 pages)
2 May 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
31 July 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
28 July 2000Secretary resigned (1 page)
27 July 2000Incorporation (19 pages)