Edinburgh
EH10 7JF
Scotland
Director Name | Mr Philip Jonathan Harris |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
Director Name | Mr Philip McVey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2016(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 August 2014(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Alan Lamont Barr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2010(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Mr Mark Baxter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 17 January 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 2012) |
Role | Company Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (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 Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
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(2 years, 10 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 | Martin Copper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2010(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ 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 |
51 at £1 | Galliford Try Corporate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £172,545 |
Current Liabilities | £1,395,803 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
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 |
25 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
18 January 2024 | Full accounts made up to 30 June 2023 (21 pages) |
24 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
29 December 2022 | Full accounts made up to 30 June 2022 (21 pages) |
18 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
18 January 2022 | Full accounts made up to 30 June 2021 (21 pages) |
14 February 2021 | Change of details for Galliford Try Investments 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) |
29 January 2021 | Full accounts made up to 30 June 2020 (21 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
30 June 2020 | Full accounts made up to 30 June 2019 (23 pages) |
24 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (18 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
8 March 2018 | Full accounts made up to 30 June 2017 (17 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
31 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
31 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
13 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
25 July 2016 | Director's details changed for Mr Philip Mcvey on 18 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Philip Mcvey on 18 July 2016 (2 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
16 February 2016 | Appointment of Mr Philip Mcvey as a director on 16 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Philip Mcvey as a director on 16 February 2016 (2 pages) |
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
30 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
2 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
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) |
6 October 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
6 October 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 29 August 2014 (2 pages) |
6 October 2014 | Appointment of Philip Jonathan Harris as a director on 29 August 2014 (2 pages) |
6 October 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 29 August 2014 (2 pages) |
6 October 2014 | Appointment of Philip Jonathan Harris as a director on 29 August 2014 (2 pages) |
6 October 2014 | Company name changed miller (north hub) investments LIMITED\certificate issued on 06/10/14
|
6 October 2014 | Termination of appointment of Martin Copper as a director on 29 August 2014 (1 page) |
6 October 2014 | Appointment of Mr Mark Baxter as a director on 29 August 2014 (2 pages) |
6 October 2014 | Appointment of Mr Mark Baxter as a director on 29 August 2014 (2 pages) |
6 October 2014 | Termination of appointment of Martin Copper as a director on 29 August 2014 (1 page) |
6 October 2014 | Company name changed miller (north hub) investments LIMITED\certificate issued on 06/10/14
|
6 October 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
13 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 Donald William Borland as a director on 9 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Donald William Borland as a director on 9 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Donald William Borland as a director on 9 July 2014 (2 pages) |
13 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 Richard David Hodsden as a director on 9 July 2014 (2 pages) |
5 August 2014 | Section 519 (2 pages) |
5 August 2014 | Section 519 (2 pages) |
29 July 2014 | Sect 519 (2 pages) |
29 July 2014 | Sect 519 (2 pages) |
16 July 2014 | Satisfaction of charge 2 in full (4 pages) |
16 July 2014 | Satisfaction of charge 2 in full (4 pages) |
16 July 2014 | Satisfaction of charge 1 in full (4 pages) |
16 July 2014 | Satisfaction of charge 1 in full (4 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
11 February 2014 | Appointment of Martin Copper as a director (3 pages) |
11 February 2014 | Appointment of Martin Copper as a director (3 pages) |
6 February 2014 | Termination of appointment of Mark Baxter as a director (1 page) |
6 February 2014 | Termination of appointment of Mark Baxter as a director (1 page) |
10 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
18 December 2013 | Termination of appointment of John Richards as a director (1 page) |
18 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) |
18 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 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) |
25 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
25 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
11 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (19 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) |
1 March 2012 | Memorandum and Articles of Association (12 pages) |
1 March 2012 | Memorandum and Articles of Association (12 pages) |
22 February 2012 | Resolutions
|
22 February 2012 | Resolutions
|
10 February 2012 | Appointment of Mr John Steel Richards as a director (3 pages) |
10 February 2012 | Appointment of Mr John Steel Richards as a director (3 pages) |
9 February 2012 | Appointment of Donald William Borland as a director (3 pages) |
9 February 2012 | Appointment of Donald William Borland as a director (3 pages) |
3 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Appointment of Brian Mcquade as a director (3 pages) |
28 January 2011 | Appointment of Pamela June Smyth as a secretary (3 pages) |
28 January 2011 | Appointment of Brian Mcquade as a director (3 pages) |
28 January 2011 | Appointment of Pamela June Smyth as a secretary (3 pages) |
26 January 2011 | Appointment of Mark Baxter as a director (3 pages) |
26 January 2011 | Termination of appointment of Alan Barr as a director (2 pages) |
26 January 2011 | Termination of appointment of Alan Barr as a director (2 pages) |
26 January 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
26 January 2011 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 26 January 2011 (2 pages) |
26 January 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
26 January 2011 | Termination of appointment of Lycidas Nominees Limited as a director (2 pages) |
26 January 2011 | Appointment of Mark Baxter as a director (3 pages) |
26 January 2011 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 26 January 2011 (2 pages) |
26 January 2011 | Termination of appointment of Lycidas Nominees Limited as a director (2 pages) |
14 January 2011 | Company name changed st. Vincent street (510) LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Company name changed st. Vincent street (510) LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Resolutions
|
14 January 2011 | Resolutions
|
29 December 2010 | Incorporation
|
29 December 2010 | Incorporation
|
29 December 2010 | Incorporation
|