Company NameGT (Buidheann) Limited
Company StatusDissolved
Company NumberSC210035
CategoryPrivate Limited Company
Incorporation Date15 August 2000(23 years, 8 months ago)
Dissolution Date17 October 2023 (6 months ago)
Previous NamesDunwilco (809) Limited and Miller (Buidheann) 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
StatusClosed
Appointed18 September 2014(14 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 17 October 2023)
RoleSenior Management
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, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusClosed
Appointed18 September 2014(14 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 17 October 2023)
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 29 September 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendaruel 21 Lovedale Road
Balerno
EH14 7DW
Scotland
Director NameMr Keith Manson Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCherry Hollows
1(B)Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameEuan James Donaldson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 29 September 2000)
RoleSecretary
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed05 September 2000(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2002)
RoleSecretary
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameMichael Chippington
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 May 2001)
RoleCivil Servant
Correspondence AddressHillside House,Long Buckby Wharf
Long Buckby
Northampton
NN6 7PP
Director NameGraham Nicolas Grundon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 May 2001)
RoleQuantity Surveyor
Correspondence AddressThe Old Barn Glebe Farm
Alderton
North Hants
NN12 7NL
Director NameMartin Stephen Broome
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 May 2001)
RoleCommercial Manager
Correspondence Address71 Pereira Road
Birmingham
B17 9JA
Director NameStephen Beadle
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(8 months, 4 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2012)
RoleLife Cycle Opertations Manager
Correspondence Address2 Main Street
Craigie
Kilmarnock
Ayrshire
KA1 5LY
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 after company formation)
Appointment Duration9 years, 8 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Ferry Road
Edinburgh
EH5 2AD
Scotland
Director NameMrs Pamela June Smyth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(5 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
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 Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(14 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitemiller.co.uk

Location

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

Shareholders

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

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2023Voluntary strike-off action has been suspended (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
7 June 2023Application to strike the company off the register (1 page)
22 March 2023Accounts for a dormant company made up to 30 June 2022 (8 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 (8 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 (8 pages)
8 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
31 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
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)
8 March 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
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)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 24 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)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (8 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 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 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(2 pages)
9 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(2 pages)
6 October 2014Company name changed miller (buidheann) LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
(3 pages)
6 October 2014Company name changed miller (buidheann) LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2014Full accounts made up to 31 December 2013 (8 pages)
29 September 2014Full accounts made up to 31 December 2013 (8 pages)
22 September 2014Appointment of Mr Ian Thomas Jubb as a director on 18 September 2014 (2 pages)
22 September 2014Appointment of Martin Cooper as a director on 18 September 2014 (2 pages)
22 September 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (1 page)
22 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 18 September 2014 (2 pages)
22 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
22 September 2014Appointment of Martin Cooper as a director on 18 September 2014 (2 pages)
22 September 2014Appointment of Mr Ian Thomas Jubb as a director on 18 September 2014 (2 pages)
22 September 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (1 page)
22 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 18 September 2014 (2 pages)
22 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
22 September 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (1 page)
18 December 2013Termination of appointment of John Richards as a director (1 page)
18 December 2013Termination of appointment of John Richards as a director (1 page)
16 December 2013Appointment of Richard David Hodsden as a director (3 pages)
16 December 2013Appointment of Richard David Hodsden as a director (3 pages)
15 October 2013Full accounts made up to 31 December 2012 (8 pages)
15 October 2013Full accounts made up to 31 December 2012 (8 pages)
17 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
18 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
18 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
4 January 2013Termination of appointment of Stephen Beadle as a director (1 page)
4 January 2013Termination of appointment of Stephen Beadle as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
10 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
25 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
25 May 2012Termination of appointment of Pamela Smyth as a director (1 page)
25 May 2012Termination of appointment of Pamela Smyth as a director (1 page)
25 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
7 December 2011Solvency statement dated 28/11/11 (2 pages)
7 December 2011Solvency statement dated 28/11/11 (2 pages)
7 December 2011Statement by directors (1 page)
7 December 2011Statement of capital on 7 December 2011
  • GBP 1.00
(4 pages)
7 December 2011Statement by directors (1 page)
7 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2011Statement of capital on 7 December 2011
  • GBP 1.00
(4 pages)
7 December 2011Statement of capital on 7 December 2011
  • GBP 1.00
(4 pages)
7 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
29 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages)
29 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages)
9 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
9 September 2011Director's details changed for Pamela June Smyth on 11 February 2011 (2 pages)
9 September 2011Director's details changed for Pamela June Smyth on 11 February 2011 (2 pages)
9 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
2 June 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
2 June 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
10 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
28 May 2010Full accounts made up to 31 August 2009 (11 pages)
28 May 2010Full accounts made up to 31 August 2009 (11 pages)
11 September 2009Return made up to 15/08/09; full list of members (4 pages)
11 September 2009Return made up to 15/08/09; full list of members (4 pages)
29 June 2009Full accounts made up to 31 August 2008 (12 pages)
29 June 2009Full accounts made up to 31 August 2008 (12 pages)
22 June 2009Appointment terminated director marlene wood (1 page)
22 June 2009Appointment terminated director marlene wood (1 page)
23 September 2008Return made up to 15/08/08; full list of members (4 pages)
23 September 2008Return made up to 15/08/08; full list of members (4 pages)
2 July 2008Full accounts made up to 31 August 2007 (13 pages)
2 July 2008Full accounts made up to 31 August 2007 (13 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
7 September 2007New director appointed (7 pages)
7 September 2007New director appointed (7 pages)
30 August 2007Return made up to 15/08/07; full list of members (3 pages)
30 August 2007Return made up to 15/08/07; full list of members (3 pages)
2 July 2007Full accounts made up to 31 August 2006 (13 pages)
2 July 2007Full accounts made up to 31 August 2006 (13 pages)
31 August 2006Return made up to 15/08/06; full list of members (3 pages)
31 August 2006Return made up to 15/08/06; full list of members (3 pages)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (4 pages)
3 July 2006Full accounts made up to 31 August 2005 (13 pages)
3 July 2006Full accounts made up to 31 August 2005 (13 pages)
13 December 2005Secretary's particulars changed;director's particulars changed (1 page)
13 December 2005Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Return made up to 15/08/05; full list of members (3 pages)
23 August 2005Return made up to 15/08/05; full list of members (3 pages)
4 July 2005Full accounts made up to 31 August 2004 (13 pages)
4 July 2005Full accounts made up to 31 August 2004 (13 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)
16 March 2005Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
16 March 2005Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
4 March 2005New director appointed (3 pages)
4 March 2005New director appointed (3 pages)
4 March 2005New director appointed (3 pages)
4 March 2005New director appointed (3 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
1 September 2004Return made up to 15/08/04; full list of members (5 pages)
1 September 2004Return made up to 15/08/04; full list of members (5 pages)
4 September 2003Return made up to 15/08/03; full list of members (5 pages)
4 September 2003Return made up to 15/08/03; full list of members (5 pages)
11 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002Secretary resigned (1 page)
30 August 2002Return made up to 15/08/02; full list of members (5 pages)
30 August 2002Return made up to 15/08/02; full list of members (5 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
22 August 2001Return made up to 15/08/01; full list of members (5 pages)
22 August 2001Return made up to 15/08/01; full list of members (5 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 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 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 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
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 2000New secretary appointed;new director appointed (2 pages)
2 October 2000New secretary appointed;new director appointed (2 pages)
27 September 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
27 September 2000Accounting reference date extended from 31/08/01 to 31/12/01 (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 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Registered office changed on 26/09/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000Registered office changed on 26/09/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
26 September 2000New director appointed (3 pages)
14 September 2000Company name changed dunwilco (809) LIMITED\certificate issued on 15/09/00 (2 pages)
14 September 2000Company name changed dunwilco (809) LIMITED\certificate issued on 15/09/00 (2 pages)
15 August 2000Incorporation (26 pages)
15 August 2000Incorporation (26 pages)