Company NameGalliford Try Construction Holdco Limited
Company StatusDissolved
Company NumberSC288229
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NamesDunwilco (1281) Limited and Miller Construction 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
StatusClosed
Appointed09 July 2014(8 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 30 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Medlows
Harpenden
Hertfordshire
AL5 3AY
Director NameMr Ian Thomas Jubb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(9 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 30 November 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
StatusClosed
Appointed31 July 2016(11 years after company formation)
Appointment Duration5 years, 4 months (closed 30 November 2021)
RoleCompany Director
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(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rossett Close
Northwich
Cheshire
CW9 8WP
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusClosed
Appointed09 July 2014(8 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 30 November 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
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
Appointed08 January 2007(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Tom De La Motte
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(1 year, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Kenneth Gillespie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(8 years, 11 months after company formation)
Appointment Duration2 years (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
Appointed09 July 2014(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(9 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
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 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 Construction & Investments Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

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)
1 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)
15 May 2017Director's details changed for Martin Cooper on 15 May 2017 (2 pages)
28 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 August 2016Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page)
9 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
9 August 2016Appointment of Mr Bill Hocking as a director on 31 July 2016 (2 pages)
22 April 2016Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 June 2015 (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 1
(8 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
4 December 2014Director's details changed for Mike Lelorrain on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mike Lelorrain on 4 December 2014 (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)
9 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(7 pages)
8 October 2014Company name changed miller construction holdings LIMITED\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 September 2014Appointment of Martin Cooper as a director on 29 August 2014 (2 pages)
15 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 July 2014 (2 pages)
15 September 2014Appointment of Mike Lelorrain as a director on 9 July 2014 (2 pages)
15 September 2014Appointment of Mr Kenneth Gillespie as a director on 9 July 2014 (2 pages)
15 September 2014Appointment of Mr Kenneth Gillespie as a director on 9 July 2014 (2 pages)
15 September 2014Appointment of Mr Ian Thomas Jubb as a director on 29 August 2014 (2 pages)
15 September 2014Appointment of Mr Kevin Allan Corbett as a director on 9 July 2014 (2 pages)
15 September 2014Appointment of Mike Lelorrain as a director on 9 July 2014 (2 pages)
15 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 July 2014 (2 pages)
15 September 2014Appointment of Mr Kevin Allan Corbett as a director on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 December 2013Termination of appointment of John Richards as a director (1 page)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (3 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 1
(4 pages)
17 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (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)
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)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
29 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 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 (6 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)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 September 2010Termination of appointment of Robin Mackie as a director (2 pages)
19 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (9 pages)
10 June 2010Director's details changed for Keith Manson Miller on 10 June 2010 (2 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
13 August 2009Return made up to 29/07/09; full list of members (5 pages)
23 December 2008Director's change of particulars / alan scott / 08/12/2008 (1 page)
29 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
15 August 2008Return made up to 29/07/08; full list of members (5 pages)
14 December 2007Director's particulars changed (1 page)
16 August 2007Return made up to 29/07/07; full list of members (3 pages)
6 August 2007Director's particulars changed (1 page)
24 May 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
18 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
6 November 2006Director resigned (1 page)
8 August 2006Return made up to 29/07/06; full list of members (3 pages)
7 August 2006Secretary's particulars changed (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (5 pages)
29 November 2005New director appointed (4 pages)
29 November 2005New director appointed (6 pages)
29 November 2005New director appointed (4 pages)
29 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (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 2005Director resigned (1 page)
16 November 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
15 November 2005Company name changed dunwilco (1281) LIMITED\certificate issued on 15/11/05 (2 pages)
29 July 2005Incorporation (26 pages)