Company NameGalliford Try Corporate Holdings Limited
DirectorsKevin Allan Corbett and Neil David Cocker
Company StatusActive
Company NumberSC288228
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Previous NamesDunwilco (1280) Limited and Miller Corporate Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kevin Allan Corbett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(9 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleSolicitor
Country of ResidenceEngland
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(13 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
Appointed05 September 2014(9 years, 1 month after company formation)
Appointment Duration9 years, 7 months
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
Appointed14 November 2005(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 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
Appointed14 November 2005(3 months, 2 weeks after company formation)
Appointment Duration8 years (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
Appointed14 November 2005(3 months, 2 weeks after company formation)
Appointment Duration5 years (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
Appointed14 November 2005(3 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Neil Cameron Watson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(3 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 18 October 2006)
RolePartnering Director
Country of ResidenceScotland
Correspondence Address6 The Glebe
Linlithgow
West Lothian
EH49 6SG
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed14 November 2005(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
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
Appointed10 July 2007(1 year, 11 months after company formation)
Appointment Duration5 years (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
Appointed10 July 2007(1 year, 11 months after company formation)
Appointment Duration10 years, 2 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(3 years, 7 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(5 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(5 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(6 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(8 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 Kenneth Gillespie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2016)
RoleConstruction Division Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMike Lelorrain
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cluny Terrace
Edinburgh
EH10 4SW
Scotland
Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(9 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Galachlaw Shot
Edinburgh
EH10 7JF
Scotland
Director NameMr Ian Thomas Jubb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(9 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 22 January 2021)
RoleSenior Management
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Bill Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Nicholas James Salt
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed29 July 2005(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
Appointed29 July 2005(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

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

15m at £1Construction Holdco 2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£189,527,000
Gross Profit-£735,000
Net Worth£99,379,000
Current Liabilities£118,532,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Charges

14 November 2013Delivered on: 19 November 2013
Satisfied on: 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
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
29 February 2012Delivered on: 8 March 2012
Satisfied on: 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: Right title and interest in the existing shares and the related rights please see form for details.
Fully Satisfied

Filing History

2 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
4 April 2023Notification of Galliford Try Construction & Investments Holdings Limited as a person with significant control on 15 March 2023 (2 pages)
3 April 2023Cessation of Construction Holdco 2 Limited as a person with significant control on 15 March 2023 (1 page)
22 March 2023Accounts for a dormant company made up to 30 June 2022 (9 pages)
8 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
25 April 2022Director's details changed for Mr Kevin Allan Corbett on 25 April 2022 (2 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 (11 pages)
3 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 30 June 2020 (11 pages)
15 February 2021Change of details for Construction Holdco 2 Limited as a person with significant control on 18 January 2021 (2 pages)
8 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
22 January 2021Termination of appointment of Ian Thomas Jubb as a director on 22 January 2021 (1 page)
22 January 2021Termination of appointment of Mark Baxter as a director on 22 January 2021 (1 page)
22 January 2021Termination of appointment of Bill Hocking as a director on 22 January 2021 (1 page)
31 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (11 pages)
7 October 2019Termination of appointment of Nicholas James Salt as a director on 31 July 2019 (1 page)
5 August 2019Confirmation statement made on 30 July 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)
4 March 2019Accounts for a dormant company made up to 30 June 2018 (11 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (11 pages)
5 October 2017Appointment of Mr Nicholas James Salt as a director on 4 September 2017 (2 pages)
5 October 2017Appointment of Mr Nicholas James Salt as a director on 4 September 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)
10 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
30 June 2017Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page)
15 May 2017Director's details changed for Martin Cooper on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Martin Cooper on 15 May 2017 (2 pages)
20 March 2017Full accounts made up to 30 June 2016 (18 pages)
20 March 2017Full accounts made up to 30 June 2016 (18 pages)
15 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
9 September 2016Statement of capital on 9 September 2016
  • GBP 1
(5 pages)
9 September 2016Statement of capital on 9 September 2016
  • GBP 1
(5 pages)
9 August 2016Appointment of Mr Bill Hocking as a director on 31 July 2016 (2 pages)
9 August 2016Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page)
9 August 2016Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page)
9 August 2016Appointment of Mr Bill Hocking as a director on 31 July 2016 (2 pages)
21 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2016Solvency Statement dated 31/03/16 (2 pages)
21 June 2016Solvency Statement dated 31/03/16 (2 pages)
21 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2016Statement by Directors (2 pages)
21 June 2016Statement by Directors (2 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 2016Group of companies' accounts made up to 30 June 2015 (19 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (19 pages)
22 March 2016Second filing of AR01 previously delivered to Companies House made up to 29 July 2015 (2 pages)
22 March 2016Second filing of AR01 previously delivered to Companies House made up to 29 July 2014 (18 pages)
22 March 2016Second filing of AR01 previously delivered to Companies House made up to 29 July 2014 (18 pages)
22 March 2016Second filing of AR01 previously delivered to Companies House made up to 29 July 2015 (2 pages)
29 February 2016Statement of capital following an allotment of shares on 8 July 2014
  • GBP 15,000,001
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 8 July 2014
  • GBP 15,000,001
(3 pages)
20 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 15,000,000
(9 pages)
20 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 15,000,000

Statement of capital on 2016-03-22
  • GBP 15,000,001
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 22/03/2016
(9 pages)
20 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 15,000,000

Statement of capital on 2016-03-22
  • GBP 15,000,001
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 22/03/2016
(9 pages)
27 March 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
27 March 2015Group of companies' accounts made up to 30 June 2014 (30 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 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 15,000,000
(5 pages)
9 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 15,000,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 22/03/2016
(5 pages)
9 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 15,000,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 22/03/2016
(5 pages)
8 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-07
(1 page)
8 October 2014Company name changed miller corporate holdings LIMITED\certificate issued on 08/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
8 October 2014Company name changed miller corporate holdings LIMITED\certificate issued on 08/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
18 September 2014Appointment of Mike Lelorrain 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 2014Appointment of Mike Lelorrain as a director on 5 September 2014 (2 pages)
18 September 2014Appointment of Mr Kenneth Gillespie as a director on 5 September 2014 (2 pages)
18 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
18 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 5 September 2014 (2 pages)
18 September 2014Appointment of Mr Mark Baxter as a director on 5 September 2014 (2 pages)
18 September 2014Appointment of Mr Kevin Allan Corbett 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 2014Appointment of Mr Mark Baxter 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 2014Appointment of Mr Mark Baxter 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 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 5 September 2014 (2 pages)
18 September 2014Appointment of Mike Lelorrain as a director on 5 September 2014 (2 pages)
18 September 2014Appointment of Mr Kenneth Gillespie as a director on 5 September 2014 (2 pages)
18 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
18 September 2014Appointment of Mr Kenneth Gillespie as a director on 5 September 2014 (2 pages)
18 September 2014Appointment of Mr Kevin Allan Corbett as a director on 5 September 2014 (2 pages)
18 September 2014Appointment of Mr Kevin Allan Corbett as a director on 5 September 2014 (2 pages)
18 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 5 September 2014 (2 pages)
18 September 2014Appointment of Mr Ian Thomas Jubb as a director on 5 September 2014 (2 pages)
21 August 2014Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages)
21 August 2014Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages)
21 August 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages)
21 August 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages)
21 August 2014Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages)
21 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 Sheelagh Jane Duffield as a secretary 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)
24 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
16 July 2014Satisfaction of charge 1 in full (4 pages)
16 July 2014Satisfaction of charge 1 in full (4 pages)
16 July 2014Satisfaction of charge SC2882280004 in full (4 pages)
16 July 2014Satisfaction of charge 3 in full (4 pages)
16 July 2014Satisfaction of charge 3 in full (4 pages)
16 July 2014Satisfaction of charge SC2882280004 in full (4 pages)
16 July 2014Satisfaction of charge 2 in full (4 pages)
16 July 2014Satisfaction of charge 2 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)
19 November 2013Registration of charge 2882280004 (26 pages)
19 November 2013Registration of charge 2882280004 (26 pages)
8 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 15,000,000
(5 pages)
8 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 15,000,000
(5 pages)
17 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
17 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
7 May 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
7 May 2013Group of companies' accounts made up to 31 December 2012 (24 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)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
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 director (1 page)
18 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
26 April 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
26 April 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (8 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 (20 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 3 (20 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 February 2012Memorandum and Articles of Association (7 pages)
29 February 2012Memorandum and Articles of Association (7 pages)
22 February 2012Resolutions
  • RES13 ‐ 175(5)(A) 06/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2012Resolutions
  • RES13 ‐ 175(5)(A) 06/02/2012
  • 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)
17 August 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
17 August 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
16 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
11 April 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
11 April 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
30 March 2011Appointment of Martin Cooper as a director (3 pages)
30 March 2011Resolutions
  • RES13 ‐ Director appointed filed by secretary 22/03/2011
(1 page)
30 March 2011Resolutions
  • RES13 ‐ Director appointed filed by secretary 22/03/2011
(1 page)
30 March 2011Appointment of Martin Cooper as a director (3 pages)
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 2010Appointment of Christopher Charles Webster as a director (3 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)
13 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (10 pages)
13 August 2010Annual return made up to 29 July 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 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
10 May 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
13 August 2009Return made up to 29/07/09; full list of members (5 pages)
13 August 2009Return made up to 29/07/09; full list of members (5 pages)
26 March 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
26 March 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
6 March 2009Director appointed pamela june smyth (3 pages)
6 March 2009Director appointed pamela june smyth (3 pages)
24 December 2008Director's change of particulars / alan scott / 08/12/2008 (1 page)
24 December 2008Director's change of particulars / alan scott / 08/12/2008 (1 page)
15 August 2008Return made up to 29/07/08; full list of members (5 pages)
15 August 2008Return made up to 29/07/08; full list of members (5 pages)
8 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
8 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
16 August 2007Return made up to 29/07/07; full list of members (3 pages)
16 August 2007Return made up to 29/07/07; full list of members (3 pages)
6 August 2007New director appointed (3 pages)
6 August 2007New director appointed (3 pages)
23 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
23 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
20 July 2007New director appointed (3 pages)
20 July 2007New director appointed (3 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
8 August 2006Return made up to 29/07/06; full list of members (3 pages)
8 August 2006Return made up to 29/07/06; full list of members (3 pages)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
27 June 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
27 June 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
6 February 2006Ad 13/12/05--------- £ si 14999999@1=14999999 £ ic 1/15000000 (4 pages)
6 February 2006Nc inc already adjusted 13/12/05 (1 page)
6 February 2006Nc inc already adjusted 13/12/05 (1 page)
6 February 2006Ad 13/12/05--------- £ si 14999999@1=14999999 £ ic 1/15000000 (4 pages)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2005New director appointed (4 pages)
29 November 2005New director appointed (5 pages)
29 November 2005New director appointed (4 pages)
29 November 2005New director appointed (4 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (6 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (6 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New director appointed (4 pages)
29 November 2005New director appointed (5 pages)
16 November 2005Director resigned (1 page)
16 November 2005Registered office changed on 16/11/05 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
16 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2005Registered office changed on 16/11/05 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
16 November 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2005Company name changed dunwilco (1280) LIMITED\certificate issued on 15/11/05 (2 pages)
15 November 2005Company name changed dunwilco (1280) LIMITED\certificate issued on 15/11/05 (2 pages)
29 July 2005Incorporation (26 pages)
29 July 2005Incorporation (26 pages)