Edinburgh
EH12 9DH
Scotland
Director Name | Mr Neil David Cocker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 September 2014(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Robin Smith Mackie |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 August 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Katiesdyke New Fargie Glenfarg Perthshire PH2 9QT Scotland |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 18 November 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Alan Philip Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 19 November 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Harlaw Bank Balerno Edinburgh EH14 7HR Scotland |
Director Name | Mr Keith Manson Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Neil Cameron Watson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 October 2006) |
Role | Partnering Director |
Country of Residence | Scotland |
Correspondence Address | 6 The Glebe Linlithgow West Lothian EH49 6SG Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Brian McQuade |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Tom De La Motte |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mrs Pamela June Smyth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 53 East Craigs Wynd Edinburgh EH12 8HJ Scotland |
Director Name | Mr Christopher Charles Webster |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Secretary Name | Sheelagh Jane Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2014) |
Role | Company Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Richard David Hodsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Kenneth Gillespie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2016) |
Role | Construction Division Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mike Lelorrain |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cluny Terrace Edinburgh EH10 4SW Scotland |
Director Name | Mr Mark Baxter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Galachlaw Shot Edinburgh EH10 7JF Scotland |
Director Name | Mr Ian Thomas Jubb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 January 2021) |
Role | Senior Management |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Bill Hocking |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(11 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Nicholas James Salt |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 40 other UK companies use this postal address |
15m at £1 | Construction Holdco 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £189,527,000 |
Gross Profit | -£735,000 |
Net Worth | £99,379,000 |
Current Liabilities | £118,532,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks from now) |
14 November 2013 | Delivered 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 2012 | Delivered on: 8 March 2012 Satisfied on: 16 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 February 2012 | Delivered on: 8 March 2012 Satisfied on: 16 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
29 February 2012 | Delivered 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 |
2 May 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
---|---|
4 April 2023 | Notification of Galliford Try Construction & Investments Holdings Limited as a person with significant control on 15 March 2023 (2 pages) |
3 April 2023 | Cessation of Construction Holdco 2 Limited as a person with significant control on 15 March 2023 (1 page) |
22 March 2023 | Accounts for a dormant company made up to 30 June 2022 (9 pages) |
8 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
25 April 2022 | Director's details changed for Mr Kevin Allan Corbett on 25 April 2022 (2 pages) |
25 April 2022 | Director's details changed for Mr Neil David Cocker on 25 April 2022 (2 pages) |
23 March 2022 | Accounts for a dormant company made up to 30 June 2021 (11 pages) |
3 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a dormant company made up to 30 June 2020 (11 pages) |
15 February 2021 | Change of details for Construction Holdco 2 Limited as a person with significant control on 18 January 2021 (2 pages) |
8 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
22 January 2021 | Termination of appointment of Ian Thomas Jubb as a director on 22 January 2021 (1 page) |
22 January 2021 | Termination of appointment of Mark Baxter as a director on 22 January 2021 (1 page) |
22 January 2021 | Termination of appointment of Bill Hocking as a director on 22 January 2021 (1 page) |
31 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
18 March 2020 | Accounts for a dormant company made up to 30 June 2019 (11 pages) |
7 October 2019 | Termination of appointment of Nicholas James Salt as a director on 31 July 2019 (1 page) |
5 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
4 July 2019 | Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages) |
4 July 2019 | Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page) |
4 March 2019 | Accounts for a dormant company made up to 30 June 2018 (11 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (11 pages) |
5 October 2017 | Appointment of Mr Nicholas James Salt as a director on 4 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Nicholas James Salt as a director on 4 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Tom De La Motte as a director on 30 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Tom De La Motte as a director on 30 September 2017 (1 page) |
10 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
30 June 2017 | Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page) |
15 May 2017 | Director's details changed for Martin Cooper on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Martin Cooper on 15 May 2017 (2 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (18 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (18 pages) |
15 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
9 September 2016 | Statement of capital on 9 September 2016
|
9 September 2016 | Statement of capital on 9 September 2016
|
9 August 2016 | Appointment of Mr Bill Hocking as a director on 31 July 2016 (2 pages) |
9 August 2016 | Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page) |
9 August 2016 | Appointment of Mr Bill Hocking as a director on 31 July 2016 (2 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Solvency Statement dated 31/03/16 (2 pages) |
21 June 2016 | Solvency Statement dated 31/03/16 (2 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Statement by Directors (2 pages) |
21 June 2016 | Statement by Directors (2 pages) |
22 April 2016 | Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages) |
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (19 pages) |
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (19 pages) |
22 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2015 (2 pages) |
22 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2014 (18 pages) |
22 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2014 (18 pages) |
22 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2015 (2 pages) |
29 February 2016 | Statement of capital following an allotment of shares on 8 July 2014
|
29 February 2016 | Statement of capital following an allotment of shares on 8 July 2014
|
20 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
Statement of capital on 2016-03-22
|
20 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
Statement of capital on 2016-03-22
|
27 March 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
27 March 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
10 October 2014 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014 (1 page) |
9 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 October 2014 | Resolutions
|
8 October 2014 | Company name changed miller corporate holdings LIMITED\certificate issued on 08/10/14
|
8 October 2014 | Company name changed miller corporate holdings LIMITED\certificate issued on 08/10/14
|
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
18 September 2014 | Appointment of Mike Lelorrain as a director on 5 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Christopher Charles Webster as a director on 6 August 2014 (1 page) |
18 September 2014 | Appointment of Mike Lelorrain as a director on 5 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Kenneth Gillespie as a director on 5 September 2014 (2 pages) |
18 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
18 September 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 5 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Mark Baxter as a director on 5 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Kevin Allan Corbett as a director on 5 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Ian Thomas Jubb as a director on 5 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Mark Baxter as a director on 5 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Christopher Charles Webster as a director on 6 August 2014 (1 page) |
18 September 2014 | Appointment of Mr Mark Baxter as a director on 5 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Ian Thomas Jubb as a director on 5 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Christopher Charles Webster as a director on 6 August 2014 (1 page) |
18 September 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 5 September 2014 (2 pages) |
18 September 2014 | Appointment of Mike Lelorrain as a director on 5 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Kenneth Gillespie as a director on 5 September 2014 (2 pages) |
18 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
18 September 2014 | Appointment of Mr Kenneth Gillespie as a director on 5 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Kevin Allan Corbett as a director on 5 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Kevin Allan Corbett as a director on 5 September 2014 (2 pages) |
18 September 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 5 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Ian Thomas Jubb as a director on 5 September 2014 (2 pages) |
21 August 2014 | Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 9 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 9 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 9 July 2014 (2 pages) |
5 August 2014 | Section 519 (2 pages) |
5 August 2014 | Section 519 (2 pages) |
29 July 2014 | Section 519 (2 pages) |
29 July 2014 | Section 519 (2 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Resolutions
|
16 July 2014 | Satisfaction of charge 1 in full (4 pages) |
16 July 2014 | Satisfaction of charge 1 in full (4 pages) |
16 July 2014 | Satisfaction of charge SC2882280004 in full (4 pages) |
16 July 2014 | Satisfaction of charge 3 in full (4 pages) |
16 July 2014 | Satisfaction of charge 3 in full (4 pages) |
16 July 2014 | Satisfaction of charge SC2882280004 in full (4 pages) |
16 July 2014 | Satisfaction of charge 2 in full (4 pages) |
16 July 2014 | Satisfaction of charge 2 in full (4 pages) |
20 December 2013 | Termination of appointment of John Richards as a director (1 page) |
20 December 2013 | Termination of appointment of John Richards as a director (1 page) |
3 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
3 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
19 November 2013 | Registration of charge 2882280004 (26 pages) |
19 November 2013 | Registration of charge 2882280004 (26 pages) |
8 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
17 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
7 May 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
7 May 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
12 September 2012 | Director's details changed for Tom De La De Le Motte on 12 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Tom De La De Le Motte on 12 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Tom De La Motte on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Tom De La Motte on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Tom De La Motte on 6 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Tom De La Motte on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Tom De La Motte on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Tom De La Motte on 4 September 2012 (2 pages) |
31 August 2012 | Termination of appointment of Brian Mcquade as a director (1 page) |
31 August 2012 | Termination of appointment of Brian Mcquade as a director (1 page) |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Appointment of Sheelagh Jane Duffield as a secretary (3 pages) |
29 May 2012 | Appointment of Sheelagh Jane Duffield as a secretary (3 pages) |
18 May 2012 | Termination of appointment of Pamela Smyth as a director (1 page) |
18 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
18 May 2012 | Termination of appointment of Pamela Smyth as a director (1 page) |
18 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
26 April 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
26 April 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 February 2012 | Memorandum and Articles of Association (7 pages) |
29 February 2012 | Memorandum and Articles of Association (7 pages) |
22 February 2012 | Resolutions
|
22 February 2012 | Resolutions
|
28 September 2011 | Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
17 August 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
16 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
11 April 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
30 March 2011 | Appointment of Martin Cooper as a director (3 pages) |
30 March 2011 | Resolutions
|
30 March 2011 | Resolutions
|
30 March 2011 | Appointment of Martin Cooper as a director (3 pages) |
28 February 2011 | Director's details changed for Brian Mcquade on 18 February 2011 (3 pages) |
28 February 2011 | Director's details changed for Brian Mcquade on 18 February 2011 (3 pages) |
7 December 2010 | Termination of appointment of Alan Scott as a director (2 pages) |
7 December 2010 | Termination of appointment of Alan Scott as a director (2 pages) |
17 September 2010 | Termination of appointment of Robin Mackie as a director (2 pages) |
17 September 2010 | Appointment of Christopher Charles Webster as a director (3 pages) |
17 September 2010 | Termination of appointment of Robin Mackie as a director (2 pages) |
17 September 2010 | Appointment of Christopher Charles Webster as a director (3 pages) |
13 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (10 pages) |
13 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (10 pages) |
10 June 2010 | Director's details changed for Keith Manson Miller on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Keith Manson Miller on 10 June 2010 (2 pages) |
10 May 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
10 May 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
13 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
13 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
26 March 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
26 March 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
6 March 2009 | Director appointed pamela june smyth (3 pages) |
6 March 2009 | Director appointed pamela june smyth (3 pages) |
24 December 2008 | Director's change of particulars / alan scott / 08/12/2008 (1 page) |
24 December 2008 | Director's change of particulars / alan scott / 08/12/2008 (1 page) |
15 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
15 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
8 July 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
8 July 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
16 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
16 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | New director appointed (3 pages) |
23 July 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
23 July 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | New director appointed (3 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
8 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
7 August 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed (1 page) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 June 2006 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
27 June 2006 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
6 February 2006 | Ad 13/12/05--------- £ si 14999999@1=14999999 £ ic 1/15000000 (4 pages) |
6 February 2006 | Nc inc already adjusted 13/12/05 (1 page) |
6 February 2006 | Nc inc already adjusted 13/12/05 (1 page) |
6 February 2006 | Ad 13/12/05--------- £ si 14999999@1=14999999 £ ic 1/15000000 (4 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
29 November 2005 | New director appointed (4 pages) |
29 November 2005 | New director appointed (5 pages) |
29 November 2005 | New director appointed (4 pages) |
29 November 2005 | New director appointed (4 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (6 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (6 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (4 pages) |
29 November 2005 | New director appointed (5 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
16 November 2005 | Resolutions
|
16 November 2005 | Registered office changed on 16/11/05 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
16 November 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Resolutions
|
15 November 2005 | Company name changed dunwilco (1280) LIMITED\certificate issued on 15/11/05 (2 pages) |
15 November 2005 | Company name changed dunwilco (1280) LIMITED\certificate issued on 15/11/05 (2 pages) |
29 July 2005 | Incorporation (26 pages) |
29 July 2005 | Incorporation (26 pages) |