Edinburgh
EH12 1LB
Scotland
Director Name | Mr Neil David Cocker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2019(6 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rossett Close Northwich Cheshire CW9 8WP |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2014(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 30 November 2021) |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Walter James Clark |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 1 Mayfield Terrace Edinburgh EH9 1RU Scotland |
Director Name | Christopher Charles Webster |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 12 June 2013(same day as company formation) |
Role | Chartered Accountant |
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 | 12 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH14 7DL Scotland |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(5 months 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(5 months, 1 week 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 | Mr Philip Wainwright |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Grove Lane Wightwick Wolverhampton WV6 8NJ |
Director Name | Mr Dean Marlow Ashton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carnation Close Leicester Forest East Leicester LE3 3QU |
Director Name | Burness Paull (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Galliford Try Corporate Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
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 |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
---|---|
15 May 2017 | Director's details changed for Martin Cooper on 15 May 2017 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
25 January 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
16 December 2014 | Termination of appointment of Philip Wainwright as a director on 12 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Dean Marlow Ashton as a director on 12 December 2014 (2 pages) |
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) |
8 October 2014 | Company name changed miller asset 24 LIMITED\certificate issued on 08/10/14
|
18 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
18 September 2014 | Appointment of Mr Philip Wainwright as a director on 22 August 2014 (2 pages) |
17 September 2014 | Termination of appointment of Christopher Charles Webster as a director on 22 August 2014 (1 page) |
17 September 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 22 August 2014 (2 pages) |
17 September 2014 | Termination of appointment of Gordon James Wilson as a secretary on 22 August 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 Richard David Hodsden as a director on 9 July 2014 (2 pages) |
16 July 2014 | Satisfaction of charge SC4521410002 in full (4 pages) |
16 July 2014 | Satisfaction of charge SC4521410001 in full (4 pages) |
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 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) |
20 November 2013 | Resolutions
|
20 November 2013 | Memorandum and Articles of Association (25 pages) |
18 November 2013 | Registration of charge 4521410001 (22 pages) |
18 November 2013 | Registration of charge 4521410002 (45 pages) |
15 November 2013 | Appointment of Mr John Steel Richards as a director (3 pages) |
12 August 2013 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH14 7DL Scotland on 12 August 2013 (1 page) |
3 July 2013 | Appointment of Christopher Charles Webster as a director (3 pages) |
27 June 2013 | Appointment of Martin Cooper as a director (3 pages) |
27 June 2013 | Appointment of Gordon James Wilson as a secretary (3 pages) |
24 June 2013 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 24 June 2013 (1 page) |
24 June 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
12 June 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director (1 page) |
12 June 2013 | Incorporation (36 pages) |
12 June 2013 | Termination of appointment of Burness Paull & Williamsons Llp as a secretary (1 page) |
12 June 2013 | Termination of appointment of Walter Clark as a director (1 page) |