Edinburgh
EH12 9DH
Scotland
Director Name | Mr Graham William West |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
Director Name | Mr Neil David Cocker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2019(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Craighall Gardens Edinburgh EH6 4RH Scotland |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2002) |
Role | Secretary |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Niven Charles Tait Kelly |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(4 weeks after company formation) |
Appointment Duration | 8 months (resigned 30 April 2001) |
Role | Managing Director |
Correspondence Address | 31 Grigor Avenue Edinburgh Midlothian EH4 2PQ Scotland |
Director Name | Mr Keith Manson Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(4 weeks after company formation) |
Appointment Duration | 1 month (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cherry Hollows 1(B)Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(4 weeks after company formation) |
Appointment Duration | 1 month (resigned 29 September 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendaruel 21 Lovedale Road Balerno EH14 7DW Scotland |
Director Name | Robin Smith Mackie |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 August 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Katiesdyke New Fargie Glenfarg Perthshire PH2 9QT Scotland |
Director Name | Michael William McEwan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2003) |
Role | Finance Director |
Correspondence Address | 46 Learmonth Grove Edinburgh EH4 1BN Scotland |
Director Name | Mr Robert Dale Cummins |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 March 2001) |
Role | Facilities Management Director |
Country of Residence | England |
Correspondence Address | 3 Larkspur Close Hemel Hempstead Hertfordshire HP1 2HP |
Director Name | William Prentice Ferguson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 January 2003) |
Role | Surveyor |
Correspondence Address | 21 Kepscaith Road Whitburn West Lothian EH47 8JB Scotland |
Director Name | Nicholas William Davies |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 2003) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hazel Way Linby Nottingham Nottinghamshire NG15 8GS |
Director Name | Mr Neil Cameron Watson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 October 2006) |
Role | Partnering Director |
Country of Residence | Scotland |
Correspondence Address | 6 The Glebe Linlithgow West Lothian EH49 6SG Scotland |
Director Name | George Hartley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2003) |
Role | Development Director |
Correspondence Address | Launceston Ragpath Lane Stockton On Tees TS19 9AB |
Secretary Name | Mr Iain Lachlan Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 year, 5 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 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 | Robin Scowcroft |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | 24 Shipston Road Stratford Upon Avon Warwickshire CV37 7LP |
Director Name | Mr Alan Philip Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(2 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 19 November 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Harlaw Bank Balerno Edinburgh EH14 7HR Scotland |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(3 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 November 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Brian McQuade |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Tom De La Motte |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mrs Pamela June Smyth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 53 East Craigs Wynd Edinburgh EH12 8HJ Scotland |
Director Name | Mr Christopher Charles Webster |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Secretary Name | Sheelagh Jane Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2014) |
Role | Company Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Richard David Hodsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Nicholas James Salt |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | millerconstruction.co.uk |
---|
Registered Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Galliford Try Corporate Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £321,387,000 |
Gross Profit | £5,037,000 |
Net Worth | £53,263,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
29 February 2012 | Delivered on: 8 March 2012 Satisfied on: 16 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
29 February 2012 | Delivered on: 8 March 2012 Satisfied on: 16 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
1 May 2007 | Delivered on: 22 May 2007 Satisfied on: 7 August 2008 Persons entitled: Waterfront Studios Limited Classification: Rent deposit deed Secured details: All sums due or to become due. Particulars: £3,157.81 relating to office number F10 waterfront studios dock road, london. Fully Satisfied |
4 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Accounts for a dormant company made up to 30 June 2022 (9 pages) |
31 August 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
25 April 2022 | Director's details changed for Mr Neil David Cocker on 25 April 2022 (2 pages) |
23 March 2022 | Accounts for a dormant company made up to 30 June 2021 (10 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
19 May 2021 | Accounts for a dormant company made up to 30 June 2020 (10 pages) |
8 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
2 November 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (10 pages) |
23 December 2019 | Resolutions
|
20 December 2019 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 20 December 2019 (2 pages) |
7 October 2019 | Termination of appointment of Nicholas James Salt as a director on 31 July 2019 (1 page) |
9 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
4 July 2019 | Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages) |
4 July 2019 | Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2019 | Accounts for a dormant company made up to 30 June 2018 (10 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (10 pages) |
5 October 2017 | Appointment of Mr Nicholas James Salt as a director on 4 July 2017 (2 pages) |
5 October 2017 | Appointment of Mr Nicholas James Salt as a director on 4 July 2017 (2 pages) |
4 October 2017 | Termination of appointment of Tom De La Motte as a director on 30 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Tom De La Motte as a director on 30 September 2017 (1 page) |
30 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
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) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (16 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (16 pages) |
24 November 2016 | Appointment of Mr Graham William West as a director on 24 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Graham William West as a director on 24 November 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 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) |
14 January 2016 | Full accounts made up to 30 June 2015 (25 pages) |
14 January 2016 | Full accounts made up to 30 June 2015 (25 pages) |
22 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
27 March 2015 | Full accounts made up to 30 June 2014 (24 pages) |
27 March 2015 | Full accounts made up to 30 June 2014 (24 pages) |
10 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
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 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
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) |
7 October 2014 | Company name changed miller construction (uk) LIMITED\certificate issued on 07/10/14
|
7 October 2014 | Company name changed miller construction (uk) LIMITED\certificate issued on 07/10/14
|
29 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
18 September 2014 | Appointment of Mr Ian Thomas Jubb as a director on 5 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Christopher Charles Webster as a director on 6 August 2014 (1 page) |
18 September 2014 | Termination of appointment of Christopher Charles Webster as a director on 6 August 2014 (1 page) |
18 September 2014 | Appointment of Mr Ian Thomas Jubb as a director on 5 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Ian Thomas Jubb as a director on 5 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Christopher Charles Webster as a director on 6 August 2014 (1 page) |
18 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
18 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
13 August 2014 | Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 9 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 9 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 9 July 2014 (2 pages) |
5 August 2014 | Section 519 (2 pages) |
5 August 2014 | Section 519 (2 pages) |
29 July 2014 | Section 519 (2 pages) |
29 July 2014 | Section 519 (2 pages) |
16 July 2014 | Satisfaction of charge 2 in full (4 pages) |
16 July 2014 | Satisfaction of charge 3 in full (4 pages) |
16 July 2014 | Satisfaction of charge 2 in full (4 pages) |
16 July 2014 | Satisfaction of charge 3 in full (4 pages) |
20 December 2013 | Termination of appointment of John Richards as a director (1 page) |
20 December 2013 | Termination of appointment of John Richards as a director (1 page) |
3 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
3 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
17 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
12 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
21 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Director's details changed for Tom De La De Le Motte on 12 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Tom De La De Le Motte on 12 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Tom De La Motte on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Tom De La Motte on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Tom De La Motte on 6 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Tom De La Motte on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Tom De La Motte on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Tom De La Motte on 4 September 2012 (2 pages) |
31 August 2012 | Termination of appointment of Brian Mcquade as a director (1 page) |
31 August 2012 | Termination of appointment of Brian Mcquade as a director (1 page) |
29 May 2012 | Appointment of Sheelagh Jane Duffield as a secretary (3 pages) |
29 May 2012 | Appointment of Sheelagh Jane Duffield as a secretary (3 pages) |
18 May 2012 | Termination of appointment of Pamela Smyth as a director (1 page) |
18 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
18 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
18 May 2012 | Termination of appointment of Pamela Smyth as a director (1 page) |
26 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 February 2012 | Memorandum and Articles of Association (8 pages) |
22 February 2012 | Resolutions
|
22 February 2012 | Memorandum and Articles of Association (8 pages) |
22 February 2012 | Resolutions
|
28 September 2011 | Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
9 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
12 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
30 March 2011 | Appointment of Martin Cooper as a director (3 pages) |
30 March 2011 | Appointment of Martin Cooper as a director (3 pages) |
30 March 2011 | Resolutions
|
30 March 2011 | Resolutions
|
28 February 2011 | Director's details changed for Brian Mcquade on 18 February 2011 (3 pages) |
28 February 2011 | Director's details changed for Brian Mcquade on 18 February 2011 (3 pages) |
7 December 2010 | Termination of appointment of Alan Scott as a director (2 pages) |
7 December 2010 | Termination of appointment of Alan Scott as a director (2 pages) |
17 September 2010 | Termination of appointment of Robin Mackie as a director (2 pages) |
17 September 2010 | Termination of appointment of Robin Mackie as a director (2 pages) |
17 September 2010 | Appointment of Christopher Charles Webster as a director (3 pages) |
17 September 2010 | Appointment of Christopher Charles Webster as a director (3 pages) |
10 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (10 pages) |
10 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (10 pages) |
10 June 2010 | Director's details changed for Keith Manson Miller on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Keith Manson Miller on 10 June 2010 (2 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
11 September 2009 | Return made up to 26/08/09; full list of members (5 pages) |
11 September 2009 | Return made up to 26/08/09; full list of members (5 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (23 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (23 pages) |
6 March 2009 | Director appointed pamela june smyth (3 pages) |
6 March 2009 | Director appointed pamela june smyth (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) |
23 September 2008 | Return made up to 26/08/08; full list of members (5 pages) |
23 September 2008 | Return made up to 26/08/08; full list of members (5 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
24 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
22 May 2007 | Partic of mort/charge * (3 pages) |
22 May 2007 | Partic of mort/charge * (3 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
21 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
21 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
31 August 2005 | Return made up to 26/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 26/08/05; full list of members (3 pages) |
2 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 18 south groathill avenue edinburgh EH4 2LW (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 18 south groathill avenue edinburgh EH4 2LW (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
11 August 2004 | New director appointed (3 pages) |
11 August 2004 | New director appointed (4 pages) |
11 August 2004 | New director appointed (3 pages) |
11 August 2004 | New director appointed (4 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
6 November 2003 | Resolutions
|
6 November 2003 | Resolutions
|
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 August 2003 | Return made up to 26/08/03; full list of members (7 pages) |
30 August 2003 | Return made up to 26/08/03; full list of members (7 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director's particulars changed (1 page) |
3 February 2003 | Director's particulars changed (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
30 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 July 2002 | Auditor's resignation (1 page) |
4 July 2002 | Auditor's resignation (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
6 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
11 October 2000 | Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 October 2000 | Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 October 2000 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
2 October 2000 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 4TH floor saltire court castle terrace edinburgh midlothian EH1 2EN (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 4TH floor saltire court castle terrace edinburgh midlothian EH1 2EN (1 page) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Company name changed dunwilco (806) LIMITED\certificate issued on 25/09/00 (2 pages) |
22 September 2000 | Company name changed dunwilco (806) LIMITED\certificate issued on 25/09/00 (2 pages) |
2 August 2000 | Incorporation (26 pages) |
2 August 2000 | Incorporation (26 pages) |