Edinburgh
EH10 7JF
Scotland
Director Name | Mr Philip McVey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside View Edinburgh Park Edinburgh Midlothian 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(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 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 | 29 August 2014(1 year, 6 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 Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Mark Baxter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(2 days after company formation) |
Appointment Duration | 11 months, 4 weeks (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 Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Secretary Name | Gordon James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2014) |
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 | 13 November 2013(9 months, 1 week after company formation) |
Appointment Duration | 5 days (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 Richard David Hodsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(9 months, 2 weeks 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 | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE 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 |
2 at £1 | Galliford Try Corporate Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173,593 |
Current Liabilities | £1,852,368 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
14 November 2013 | Delivered 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 2013 | Delivered 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 |
18 January 2024 | Full accounts made up to 30 June 2023 (21 pages) |
---|---|
8 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
29 December 2022 | Full accounts made up to 30 June 2022 (21 pages) |
25 April 2022 | Director's details changed for Mr Neil David Cocker on 25 April 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
18 January 2022 | Full accounts made up to 30 June 2021 (21 pages) |
9 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
14 February 2021 | Change of details for Galliford Try Investments Limited as a person with significant control on 18 January 2021 (2 pages) |
9 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 (20 pages) |
30 June 2020 | Full accounts made up to 30 June 2019 (21 pages) |
13 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
4 July 2019 | Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page) |
4 July 2019 | Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (17 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
9 March 2018 | Full accounts made up to 30 June 2017 (15 pages) |
20 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
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) |
31 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
31 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 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) |
11 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
27 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
27 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
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 | Company name changed miller inverness investments LIMITED\certificate issued on 06/10/14
|
6 October 2014 | Company name changed miller inverness investments LIMITED\certificate issued on 06/10/14
|
29 September 2014 | Appointment of Mr Mark Baxter as a director on 29 August 2014 (2 pages) |
29 September 2014 | Appointment of Mr Philip Mcvey as a director on 29 August 2014 (2 pages) |
29 September 2014 | Termination of appointment of Gordon James Wilson as a secretary on 29 August 2014 (1 page) |
29 September 2014 | Appointment of Mr Philip Mcvey as a director on 29 August 2014 (2 pages) |
29 September 2014 | Termination of appointment of Gordon James Wilson as a secretary on 29 August 2014 (1 page) |
29 September 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 29 August 2014 (2 pages) |
29 September 2014 | Appointment of Mr Mark Baxter as a director on 29 August 2014 (2 pages) |
29 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
29 September 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 29 August 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) |
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 | Section 519 (2 pages) |
29 July 2014 | Section 519 (2 pages) |
16 July 2014 | Satisfaction of charge SC4419440002 in full (4 pages) |
16 July 2014 | Satisfaction of charge SC4419440002 in full (4 pages) |
16 July 2014 | Satisfaction of charge SC4419440001 in full (4 pages) |
16 July 2014 | Satisfaction of charge SC4419440001 in full (4 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
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) |
23 December 2013 | Termination of appointment of John Richards as a director (1 page) |
23 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 November 2013 | Registration of charge 4419440002 (22 pages) |
18 November 2013 | Registration of charge 4419440001 (45 pages) |
18 November 2013 | Registration of charge 4419440002 (22 pages) |
18 November 2013 | Registration of charge 4419440001 (45 pages) |
15 November 2013 | Appointment of Mr John Steel Richards as a director (3 pages) |
15 November 2013 | Appointment of Mr John Steel Richards as a director (3 pages) |
14 November 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
14 November 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
28 February 2013 | Appointment of Gordon James Wilson as a secretary (3 pages) |
28 February 2013 | Appointment of Gordon James Wilson as a secretary (3 pages) |
28 February 2013 | Appointment of Martin Cooper as a director (3 pages) |
28 February 2013 | Appointment of Mr Mark Baxter as a director (3 pages) |
28 February 2013 | Appointment of Mr Mark Baxter as a director (3 pages) |
28 February 2013 | Appointment of Martin Cooper as a director (3 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Resolutions
|
7 February 2013 | Termination of appointment of Donald Munro as a director (1 page) |
7 February 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
7 February 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
7 February 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 7 February 2013 (1 page) |
7 February 2013 | Termination of appointment of Donald Munro as a director (1 page) |
7 February 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 7 February 2013 (1 page) |
7 February 2013 | Company name changed hms (948) LIMITED\certificate issued on 07/02/13
|
7 February 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
7 February 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 7 February 2013 (1 page) |
7 February 2013 | Company name changed hms (948) LIMITED\certificate issued on 07/02/13
|
7 February 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
5 February 2013 | Incorporation
|
5 February 2013 | Incorporation
|