Company NameGT Asset 24 Limited
Company StatusDissolved
Company NumberSC452141
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NameMiller Asset 24 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(5 years after company formation)
Appointment Duration3 years, 5 months (closed 30 November 2021)
RoleFinance Manager
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(6 years 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
Appointed22 August 2014(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 30 November 2021)
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Walter James Clark
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence Address1 Mayfield Terrace
Edinburgh
EH9 1RU
Scotland
Director NameChristopher Charles Webster
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed12 June 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Secretary NameGordon James Wilson
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH14 7DL
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(5 months 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(5 months, 1 week 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 NameMr Philip Wainwright
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(1 year, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Grove Lane
Wightwick
Wolverhampton
WV6 8NJ
Director NameMr Dean Marlow Ashton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Carnation Close
Leicester Forest East
Leicester
LE3 3QU
Director NameBurness Paull (Directors) Limited (Corporation)
StatusResigned
Appointed12 June 2013(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull & Williamsons Llp (Corporation)
StatusResigned
Appointed12 June 2013(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
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 Corporate Holdings Limited
100.00%
Ordinary

Accounts

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

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

15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
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)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
25 January 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
16 December 2014Termination of appointment of Philip Wainwright as a director on 12 December 2014 (1 page)
16 December 2014Appointment of Mr Dean Marlow Ashton as a director on 12 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)
8 October 2014Company name changed miller asset 24 LIMITED\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
18 September 2014Appointment of Mr Philip Wainwright as a director on 22 August 2014 (2 pages)
17 September 2014Termination of appointment of Christopher Charles Webster as a director on 22 August 2014 (1 page)
17 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 22 August 2014 (2 pages)
17 September 2014Termination of appointment of Gordon James Wilson as a secretary on 22 August 2014 (1 page)
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)
16 July 2014Satisfaction of charge SC4521410002 in full (4 pages)
16 July 2014Satisfaction of charge SC4521410001 in full (4 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
8 May 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)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2013Memorandum and Articles of Association (25 pages)
18 November 2013Registration of charge 4521410001 (22 pages)
18 November 2013Registration of charge 4521410002 (45 pages)
15 November 2013Appointment of Mr John Steel Richards as a director (3 pages)
12 August 2013Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH14 7DL Scotland on 12 August 2013 (1 page)
3 July 2013Appointment of Christopher Charles Webster as a director (3 pages)
27 June 2013Appointment of Martin Cooper as a director (3 pages)
27 June 2013Appointment of Gordon James Wilson as a secretary (3 pages)
24 June 2013Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 24 June 2013 (1 page)
24 June 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
12 June 2013Termination of appointment of Burness Paull (Directors) Limited as a director (1 page)
12 June 2013Incorporation (36 pages)
12 June 2013Termination of appointment of Burness Paull & Williamsons Llp as a secretary (1 page)
12 June 2013Termination of appointment of Walter Clark as a director (1 page)