Company NameGalliford Try Building 2014 Limited
Company StatusActive
Company NumberSC209666
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)
Previous NamesMiller Construction (UK) Limited and Galliford Try Construction (UK) Limited

Business Activity

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

Directors

Director NameMr Ian Thomas Jubb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(14 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleSenior Management
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr Graham William West
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(16 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed20 December 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed22 August 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2002)
RoleSecretary
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameNiven Charles Tait Kelly
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(4 weeks after company formation)
Appointment Duration8 months (resigned 30 April 2001)
RoleManaging Director
Correspondence Address31 Grigor Avenue
Edinburgh
Midlothian
EH4 2PQ
Scotland
Director NameMr Keith Manson Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(4 weeks after company formation)
Appointment Duration1 month (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCherry Hollows
1(B)Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(4 weeks after company formation)
Appointment Duration1 month (resigned 29 September 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendaruel 21 Lovedale Road
Balerno
EH14 7DW
Scotland
Director NameRobin Smith Mackie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(1 month, 4 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 27 August 2010)
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
Appointed29 September 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2003)
RoleFinance Director
Correspondence Address46 Learmonth Grove
Edinburgh
EH4 1BN
Scotland
Director NameMr Robert Dale Cummins
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(1 month, 4 weeks after company formation)
Appointment Duration6 months (resigned 31 March 2001)
RoleFacilities Management Director
Country of ResidenceEngland
Correspondence Address3 Larkspur Close
Hemel Hempstead
Hertfordshire
HP1 2HP
Director NameWilliam Prentice Ferguson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 02 January 2003)
RoleSurveyor
Correspondence Address21 Kepscaith Road
Whitburn
West Lothian
EH47 8JB
Scotland
Director NameNicholas William Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2003)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hazel Way
Linby
Nottingham
Nottinghamshire
NG15 8GS
Director NameMr Neil Cameron Watson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 October 2006)
RolePartnering Director
Country of ResidenceScotland
Correspondence Address6 The Glebe
Linlithgow
West Lothian
EH49 6SG
Scotland
Director NameGeorge Hartley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2003)
RoleDevelopment Director
Correspondence AddressLaunceston
Ragpath Lane
Stockton On Tees
TS19 9AB
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 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 NameRobin Scowcroft
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 February 2008)
RoleCompany Director
Correspondence Address24 Shipston Road
Stratford Upon Avon
Warwickshire
CV37 7LP
Director NameMr Alan Philip Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(2 years, 3 months after company formation)
Appointment Duration8 years (resigned 19 November 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Harlaw Bank
Balerno
Edinburgh
EH14 7HR
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(3 years, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Brian McQuade
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Tom De La Motte
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(6 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMrs Pamela June Smyth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address53 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
Director NameMr Christopher Charles Webster
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(10 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Secretary NameSheelagh Jane Duffield
NationalityBritish
StatusResigned
Appointed16 May 2012(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2014)
RoleCompany Director
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Richard David Hodsden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(13 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Nicholas James Salt
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitemillerconstruction.co.uk

Location

Registered Address2nd Floor
2 Lochside View
Edinburgh
EH12 9DH
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Galliford Try Corporate Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£321,387,000
Gross Profit£5,037,000
Net Worth£53,263,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

29 February 2012Delivered 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 2012Delivered 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 2007Delivered 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

Filing History

4 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
22 March 2023Accounts for a dormant company made up to 30 June 2022 (9 pages)
31 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
25 April 2022Director's details changed for Mr Neil David Cocker on 25 April 2022 (2 pages)
23 March 2022Accounts for a dormant company made up to 30 June 2021 (10 pages)
31 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
19 May 2021Accounts for a dormant company made up to 30 June 2020 (10 pages)
8 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
2 November 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (10 pages)
23 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-20
(3 pages)
20 December 2019Appointment of Galliford Try Secretariat Services Limited as a secretary on 20 December 2019 (2 pages)
7 October 2019Termination of appointment of Nicholas James Salt as a director on 31 July 2019 (1 page)
9 September 2019Confirmation statement made on 28 August 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)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Accounts for a dormant company made up to 30 June 2018 (10 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (10 pages)
5 October 2017Appointment of Mr Nicholas James Salt as a director on 4 July 2017 (2 pages)
5 October 2017Appointment of Mr Nicholas James Salt as a director on 4 July 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 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
15 May 2017Director's details changed for Martin Cooper on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Martin Cooper on 15 May 2017 (2 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (16 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (16 pages)
24 November 2016Appointment of Mr Graham William West as a director on 24 November 2016 (2 pages)
24 November 2016Appointment of Mr Graham William West as a director on 24 November 2016 (2 pages)
1 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
22 April 2016Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages)
14 January 2016Full accounts made up to 30 June 2015 (25 pages)
14 January 2016Full accounts made up to 30 June 2015 (25 pages)
22 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(4 pages)
22 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(4 pages)
27 March 2015Full accounts made up to 30 June 2014 (24 pages)
27 March 2015Full accounts made up to 30 June 2014 (24 pages)
10 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(3 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)
10 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(3 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)
7 October 2014Company name changed miller construction (uk) LIMITED\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
(3 pages)
7 October 2014Company name changed miller construction (uk) LIMITED\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2014Full accounts made up to 31 December 2013 (23 pages)
29 September 2014Full accounts made up to 31 December 2013 (23 pages)
18 September 2014Appointment of Mr Ian Thomas Jubb as a director on 5 September 2014 (2 pages)
18 September 2014Termination of appointment of Christopher Charles Webster as a director on 6 August 2014 (1 page)
18 September 2014Termination of appointment of Christopher Charles Webster as a director on 6 August 2014 (1 page)
18 September 2014Appointment of Mr Ian Thomas Jubb as a director on 5 September 2014 (2 pages)
18 September 2014Appointment of Mr Ian Thomas Jubb as a director on 5 September 2014 (2 pages)
18 September 2014Termination of appointment of Christopher Charles Webster as a director on 6 August 2014 (1 page)
18 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
18 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
13 August 2014Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Sheelagh Jane Duffield as a secretary on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Sheelagh Jane Duffield as a secretary on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Sheelagh Jane Duffield as a secretary on 9 July 2014 (2 pages)
5 August 2014Section 519 (2 pages)
5 August 2014Section 519 (2 pages)
29 July 2014Section 519 (2 pages)
29 July 2014Section 519 (2 pages)
16 July 2014Satisfaction of charge 2 in full (4 pages)
16 July 2014Satisfaction of charge 3 in full (4 pages)
16 July 2014Satisfaction of charge 2 in full (4 pages)
16 July 2014Satisfaction of charge 3 in full (4 pages)
20 December 2013Termination of appointment of John Richards as a director (1 page)
20 December 2013Termination of appointment of John Richards as a director (1 page)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
17 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(5 pages)
17 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(5 pages)
12 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
12 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
7 May 2013Full accounts made up to 31 December 2012 (21 pages)
7 May 2013Full accounts made up to 31 December 2012 (21 pages)
21 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
12 September 2012Director's details changed for Tom De La De Le Motte on 12 September 2012 (2 pages)
12 September 2012Director's details changed for Tom De La De Le Motte on 12 September 2012 (2 pages)
6 September 2012Director's details changed for Tom De La Motte on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Tom De La Motte on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Tom De La Motte on 6 September 2012 (2 pages)
4 September 2012Director's details changed for Tom De La Motte on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Tom De La Motte on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Tom De La Motte on 4 September 2012 (2 pages)
31 August 2012Termination of appointment of Brian Mcquade as a director (1 page)
31 August 2012Termination of appointment of Brian Mcquade as a director (1 page)
29 May 2012Appointment of Sheelagh Jane Duffield as a secretary (3 pages)
29 May 2012Appointment of Sheelagh Jane Duffield as a secretary (3 pages)
18 May 2012Termination of appointment of Pamela Smyth as a director (1 page)
18 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
18 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
18 May 2012Termination of appointment of Pamela Smyth as a director (1 page)
26 April 2012Full accounts made up to 31 December 2011 (22 pages)
26 April 2012Full accounts made up to 31 December 2011 (22 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 3 (21 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 3 (21 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 February 2012Memorandum and Articles of Association (8 pages)
22 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2012Memorandum and Articles of Association (8 pages)
22 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages)
9 September 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
9 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
9 September 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
12 April 2011Full accounts made up to 31 December 2010 (21 pages)
12 April 2011Full accounts made up to 31 December 2010 (21 pages)
30 March 2011Appointment of Martin Cooper as a director (3 pages)
30 March 2011Appointment of Martin Cooper as a director (3 pages)
30 March 2011Resolutions
  • RES13 ‐ Director appointed and filed by the secretary 22/03/2011
(1 page)
30 March 2011Resolutions
  • RES13 ‐ Director appointed and filed by the secretary 22/03/2011
(1 page)
28 February 2011Director's details changed for Brian Mcquade on 18 February 2011 (3 pages)
28 February 2011Director's details changed for Brian Mcquade on 18 February 2011 (3 pages)
7 December 2010Termination of appointment of Alan Scott as a director (2 pages)
7 December 2010Termination of appointment of Alan Scott as a director (2 pages)
17 September 2010Termination of appointment of Robin Mackie as a director (2 pages)
17 September 2010Termination of appointment of Robin Mackie as a director (2 pages)
17 September 2010Appointment of Christopher Charles Webster as a director (3 pages)
17 September 2010Appointment of Christopher Charles Webster as a director (3 pages)
10 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (10 pages)
10 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (10 pages)
10 June 2010Director's details changed for Keith Manson Miller on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Keith Manson Miller on 10 June 2010 (2 pages)
10 May 2010Full accounts made up to 31 December 2009 (20 pages)
10 May 2010Full accounts made up to 31 December 2009 (20 pages)
11 September 2009Return made up to 26/08/09; full list of members (5 pages)
11 September 2009Return made up to 26/08/09; full list of members (5 pages)
26 March 2009Full accounts made up to 31 December 2008 (23 pages)
26 March 2009Full accounts made up to 31 December 2008 (23 pages)
6 March 2009Director appointed pamela june smyth (3 pages)
6 March 2009Director appointed pamela june smyth (3 pages)
23 December 2008Director's change of particulars / alan scott / 08/12/2008 (1 page)
23 December 2008Director's change of particulars / alan scott / 08/12/2008 (1 page)
23 September 2008Return made up to 26/08/08; full list of members (5 pages)
23 September 2008Return made up to 26/08/08; full list of members (5 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 July 2008Full accounts made up to 31 December 2007 (22 pages)
8 July 2008Full accounts made up to 31 December 2007 (22 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
18 September 2007Return made up to 26/08/07; full list of members (3 pages)
18 September 2007Return made up to 26/08/07; full list of members (3 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
24 July 2007Full accounts made up to 31 December 2006 (22 pages)
24 July 2007Full accounts made up to 31 December 2006 (22 pages)
22 May 2007Partic of mort/charge * (3 pages)
22 May 2007Partic of mort/charge * (3 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
21 September 2006Return made up to 26/08/06; full list of members (3 pages)
21 September 2006Return made up to 26/08/06; full list of members (3 pages)
19 July 2006Full accounts made up to 31 December 2005 (18 pages)
19 July 2006Full accounts made up to 31 December 2005 (18 pages)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
31 August 2005Return made up to 26/08/05; full list of members (3 pages)
31 August 2005Return made up to 26/08/05; full list of members (3 pages)
2 June 2005Full accounts made up to 31 December 2004 (18 pages)
2 June 2005Full accounts made up to 31 December 2004 (18 pages)
31 March 2005Registered office changed on 31/03/05 from: 18 south groathill avenue edinburgh EH4 2LW (1 page)
31 March 2005Registered office changed on 31/03/05 from: 18 south groathill avenue edinburgh EH4 2LW (1 page)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
14 September 2004Return made up to 26/08/04; full list of members (7 pages)
14 September 2004Return made up to 26/08/04; full list of members (7 pages)
11 August 2004New director appointed (3 pages)
11 August 2004New director appointed (4 pages)
11 August 2004New director appointed (3 pages)
11 August 2004New director appointed (4 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
6 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
30 August 2003Return made up to 26/08/03; full list of members (7 pages)
30 August 2003Return made up to 26/08/03; full list of members (7 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director's particulars changed (1 page)
3 February 2003Director's particulars changed (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
30 August 2002Return made up to 02/08/02; full list of members (7 pages)
30 August 2002Return made up to 02/08/02; full list of members (7 pages)
7 August 2002Full accounts made up to 31 December 2001 (15 pages)
7 August 2002Full accounts made up to 31 December 2001 (15 pages)
4 July 2002Auditor's resignation (1 page)
4 July 2002Auditor's resignation (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
6 August 2001Return made up to 02/08/01; full list of members (6 pages)
6 August 2001Return made up to 02/08/01; full list of members (6 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
11 October 2000Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 October 2000Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 October 2000Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
2 October 2000Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Registered office changed on 27/09/00 from: 4TH floor saltire court castle terrace edinburgh midlothian EH1 2EN (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Registered office changed on 27/09/00 from: 4TH floor saltire court castle terrace edinburgh midlothian EH1 2EN (1 page)
26 September 2000New director appointed (3 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000New director appointed (3 pages)
26 September 2000New director appointed (3 pages)
26 September 2000New director appointed (3 pages)
26 September 2000New director appointed (3 pages)
26 September 2000New director appointed (3 pages)
26 September 2000New secretary appointed (2 pages)
22 September 2000Company name changed dunwilco (806) LIMITED\certificate issued on 25/09/00 (2 pages)
22 September 2000Company name changed dunwilco (806) LIMITED\certificate issued on 25/09/00 (2 pages)
2 August 2000Incorporation (26 pages)
2 August 2000Incorporation (26 pages)