Company NameGT Inverness Investments Limited
Company StatusActive
Company NumberSC441944
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Previous NamesHms (948) Limited and Miller Inverness Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Galachlaw Shot
Edinburgh
EH10 7JF
Scotland
Director NameMr Philip McVey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed29 August 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(2 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(2 days after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Secretary NameGordon James Wilson
NationalityBritish
StatusResigned
Appointed07 February 2013(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2014)
RoleCompany Director
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(9 months, 1 week after company formation)
Appointment Duration5 days (resigned 18 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
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(9 months, 2 weeks 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 NameHms Directors Limited (Corporation)
StatusResigned
Appointed05 February 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
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

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

Financials

Year2014
Net Worth£173,593
Current Liabilities£1,852,368

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

14 November 2013Delivered on: 18 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
14 November 2013Delivered on: 18 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

Filing History

18 January 2024Full accounts made up to 30 June 2023 (21 pages)
8 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 30 June 2022 (21 pages)
25 April 2022Director's details changed for Mr Neil David Cocker on 25 April 2022 (2 pages)
14 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
18 January 2022Full accounts made up to 30 June 2021 (21 pages)
9 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
14 February 2021Change of details for Galliford Try Investments Limited as a person with significant control on 18 January 2021 (2 pages)
9 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
29 January 2021Full accounts made up to 30 June 2020 (20 pages)
30 June 2020Full accounts made up to 30 June 2019 (21 pages)
13 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
4 July 2019Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page)
4 July 2019Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages)
3 April 2019Full accounts made up to 30 June 2018 (17 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
9 March 2018Full accounts made up to 30 June 2017 (15 pages)
20 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
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)
31 March 2017Full accounts made up to 30 June 2016 (15 pages)
31 March 2017Full accounts made up to 30 June 2016 (15 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
25 July 2016Director's details changed for Mr Philip Mcvey on 18 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Philip Mcvey on 18 July 2016 (2 pages)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
27 March 2015Full accounts made up to 30 June 2014 (12 pages)
27 March 2015Full accounts made up to 30 June 2014 (12 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 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)
6 October 2014Company name changed miller inverness investments LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
(3 pages)
6 October 2014Company name changed miller inverness investments LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2014Appointment of Mr Mark Baxter as a director on 29 August 2014 (2 pages)
29 September 2014Appointment of Mr Philip Mcvey as a director on 29 August 2014 (2 pages)
29 September 2014Termination of appointment of Gordon James Wilson as a secretary on 29 August 2014 (1 page)
29 September 2014Appointment of Mr Philip Mcvey as a director on 29 August 2014 (2 pages)
29 September 2014Termination of appointment of Gordon James Wilson as a secretary on 29 August 2014 (1 page)
29 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 29 August 2014 (2 pages)
29 September 2014Appointment of Mr Mark Baxter as a director on 29 August 2014 (2 pages)
29 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
29 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 29 August 2014 (2 pages)
13 August 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Richard David Hodsden as a director 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)
16 July 2014Satisfaction of charge SC4419440002 in full (4 pages)
16 July 2014Satisfaction of charge SC4419440002 in full (4 pages)
16 July 2014Satisfaction of charge SC4419440001 in full (4 pages)
16 July 2014Satisfaction of charge SC4419440001 in full (4 pages)
30 April 2014Full accounts made up to 31 December 2013 (11 pages)
30 April 2014Full accounts made up to 31 December 2013 (11 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
6 February 2014Termination of appointment of Mark Baxter as a director (1 page)
6 February 2014Termination of appointment of Mark Baxter as a director (1 page)
23 December 2013Termination of appointment of John Richards as a director (1 page)
23 December 2013Termination of appointment of John Richards as a director (1 page)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
18 November 2013Registration of charge 4419440002 (22 pages)
18 November 2013Registration of charge 4419440001 (45 pages)
18 November 2013Registration of charge 4419440002 (22 pages)
18 November 2013Registration of charge 4419440001 (45 pages)
15 November 2013Appointment of Mr John Steel Richards as a director (3 pages)
15 November 2013Appointment of Mr John Steel Richards as a director (3 pages)
14 November 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
14 November 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
28 February 2013Appointment of Gordon James Wilson as a secretary (3 pages)
28 February 2013Appointment of Gordon James Wilson as a secretary (3 pages)
28 February 2013Appointment of Martin Cooper as a director (3 pages)
28 February 2013Appointment of Mr Mark Baxter as a director (3 pages)
28 February 2013Appointment of Mr Mark Baxter as a director (3 pages)
28 February 2013Appointment of Martin Cooper as a director (3 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 February 2013Termination of appointment of Donald Munro as a director (1 page)
7 February 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
7 February 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
7 February 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 7 February 2013 (1 page)
7 February 2013Termination of appointment of Donald Munro as a director (1 page)
7 February 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 7 February 2013 (1 page)
7 February 2013Company name changed hms (948) LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2013Termination of appointment of Hms Directors Limited as a director (1 page)
7 February 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 7 February 2013 (1 page)
7 February 2013Company name changed hms (948) LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2013Termination of appointment of Hms Directors Limited as a director (1 page)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)