Company NameGT Ppp Limited
Company StatusDissolved
Company NumberSC255427
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 7 months ago)
Dissolution Date21 December 2021 (2 years, 3 months ago)
Previous NamesDunwilco (1086) Limited and Miller Ppp Holdings Limited

Business Activity

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

Directors

Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2014(11 years after company formation)
Appointment Duration7 years, 3 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Galachlaw Shot
Edinburgh
EH10 7JF
Scotland
Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2019(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rossett Close
Northwich
Cheshire
CW9 8WP
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusClosed
Appointed17 September 2014(11 years after company formation)
Appointment Duration7 years, 3 months (closed 21 December 2021)
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameRobin Smith Mackie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(3 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 27 August 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKatiesdyke
New Fargie
Glenfarg
Perthshire
PH2 9QT
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(3 months, 1 week after company formation)
Appointment Duration9 years, 11 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 Alan Philip Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 19 November 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Harlaw Bank
Balerno
Edinburgh
EH14 7HR
Scotland
Director NameMr Keith Manson Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(3 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed11 December 2003(3 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
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(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2012)
RoleSolicitor
Country of ResidenceScotland
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(10 years, 2 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
Appointed17 September 2014(11 years 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
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

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

Shareholders

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

Accounts

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

Filing History

11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
15 May 2017Director's details changed for Martin Cooper on 15 May 2017 (2 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
16 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(2 pages)
16 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(2 pages)
10 October 2014Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014 (1 page)
8 October 2014Company name changed miller ppp holdings LIMITED\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2014Full accounts made up to 31 December 2013 (9 pages)
18 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 17 September 2014 (2 pages)
18 September 2014Appointment of Mr Mark Baxter as a director on 17 September 2014 (2 pages)
18 September 2014Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (1 page)
18 September 2014Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (1 page)
18 September 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (1 page)
18 September 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (1 page)
18 September 2014Appointment of Martin Cooper as a director on 17 September 2014 (2 pages)
18 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
23 December 2013Termination of appointment of John Richards as a director (1 page)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
14 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
25 September 2013Full accounts made up to 31 December 2012 (10 pages)
12 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (10 pages)
21 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
1 June 2012Termination of appointment of Pamela Smyth as a director (1 page)
1 June 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
15 November 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 October 2011Statement of capital on 20 October 2011
  • GBP 1.00
(4 pages)
14 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2011Solvency statement dated 30/09/11 (2 pages)
14 October 2011Statement by directors (1 page)
5 October 2011Secretary's details changed for Pamela June Smyth on 29 September 2011 (1 page)
5 October 2011Director's details changed for Pamela June Smyth on 29 September 2011 (2 pages)
5 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
29 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages)
7 December 2010Termination of appointment of Alan Scott as a director (2 pages)
2 November 2010Full accounts made up to 31 December 2009 (10 pages)
28 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
17 September 2010Termination of appointment of Robin Mackie as a director (2 pages)
4 June 2010Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
23 September 2009Return made up to 05/09/09; full list of members (4 pages)
6 March 2009Director appointed pamela june smyth (3 pages)
24 December 2008Director's change of particulars / alan scott / 08/12/2008 (1 page)
16 October 2008Return made up to 05/09/08; full list of members (4 pages)
8 July 2008Full accounts made up to 31 December 2007 (11 pages)
14 December 2007Director's particulars changed (1 page)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
26 September 2007Return made up to 05/09/07; full list of members (3 pages)
21 September 2006Return made up to 05/09/06; full list of members (3 pages)
19 July 2006Full accounts made up to 31 December 2005 (12 pages)
13 December 2005Secretary's particulars changed (1 page)
11 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2005Director's particulars changed (1 page)
7 September 2005Return made up to 05/09/05; full list of members (3 pages)
5 July 2005Full accounts made up to 31 December 2004 (12 pages)
4 July 2005Statement of affairs (13 pages)
4 July 2005Return made up to 05/09/04; full list of members; amend (6 pages)
4 July 2005Nc inc already adjusted 05/01/04 (1 page)
4 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2005Ad 05/01/04--------- £ si 80793@1 (2 pages)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill edinburgh EH4 2LW (1 page)
11 October 2004Return made up to 05/09/04; full list of members (6 pages)
11 October 2004Registered office changed on 11/10/04 from: 18 south groathill avenue edinburgh EH4 2LW (1 page)
5 January 2004New director appointed (3 pages)
5 January 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004New director appointed (4 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Registered office changed on 05/01/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
5 January 2004New director appointed (3 pages)
5 January 2004Director resigned (1 page)
12 December 2003Company name changed dunwilco (1086) LIMITED\certificate issued on 12/12/03 (2 pages)
5 September 2003Incorporation (24 pages)