Edinburgh
EH12 1LB
Scotland
Director Name | Mr Nicholas Simon Parker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2023(7 years, 6 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Philip Kent |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2023(7 years, 6 months after company formation) |
Appointment Duration | 10 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Secretary Name | Nicholas Parker |
---|---|
Status | Current |
Appointed | 23 June 2023(7 years, 6 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Ms Anna Louise Bath |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 28 March 2024(8 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Stephen Paul Phillips |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 17 Turnberry Road Glasgow G11 5AG Scotland |
Director Name | Mr Peter Charles Maxwell Reekie |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr George Peter Farley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(6 days after company formation) |
Appointment Duration | 9 months (resigned 13 September 2016) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr William James Mackintosh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 June 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Eileen Margaret Mackin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2018) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kemp Court Mauchline Ayrshire KA5 6EW Scotland |
Director Name | Mrs Lisa Scenna |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 September 2016(9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morgan Sindall Investments Limited 8 Old Jewry London EC2 8DN |
Director Name | Mr Andrew David Bruce |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Ms Margaret Fife Parker Morton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 June 2023) |
Role | Executive Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Andrew Alexander Munro |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2019(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 23 June 2023) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hub South West Avondale House Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mrs Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2023(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 March 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Burness Paull (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2015(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2015(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2017(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 June 2023) |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
5 December 2016 | Delivered on: 7 December 2016 Persons entitled: Gcp Asset Finance 1 Limited Classification: A registered charge Outstanding |
---|---|
30 June 2016 | Delivered on: 6 July 2016 Persons entitled: Gcp Asset Finance 1 Limited Classification: A registered charge Outstanding |
30 March 2016 | Delivered on: 1 April 2016 Persons entitled: Gcp Asset Finance 1 Limited Classification: A registered charge Outstanding |
24 March 2016 | Delivered on: 29 March 2016 Persons entitled: Gcp Asset Finance 1 Limited Classification: A registered charge Outstanding |
18 March 2016 | Delivered on: 23 March 2016 Persons entitled: Gcp Asset Finance 1 Limited Classification: A registered charge Outstanding |
26 February 2016 | Delivered on: 11 March 2016 Persons entitled: Gcp Asset Finance 1 Limited Classification: A registered charge Outstanding |
26 February 2016 | Delivered on: 3 March 2016 Persons entitled: Gcp Asset Finance 1 Limited Classification: A registered charge Outstanding |
24 February 2016 | Delivered on: 26 February 2016 Persons entitled: Gcp Asset Finance 1 Limited Classification: A registered charge Outstanding |
10 December 2019 | Delivered on: 16 December 2019 Persons entitled: Gcp Asset Finance 1 Limited Classification: A registered charge Particulars: N/A. Outstanding |
20 December 2018 | Delivered on: 27 December 2018 Persons entitled: Gcp Asset Finance 1 Limited Classification: A registered charge Particulars: N/A. Outstanding |
19 April 2018 | Delivered on: 20 April 2018 Persons entitled: Gcp Asset Finance 1 Limited Classification: A registered charge Particulars: N/A. Outstanding |
9 November 2017 | Delivered on: 15 November 2017 Persons entitled: Gcp Asset Finance 1 Limited Classification: A registered charge Particulars: N/A. Outstanding |
23 October 2017 | Delivered on: 25 October 2017 Persons entitled: Gcp Asset Finance 1 Limited Classification: A registered charge Particulars: N/A. Outstanding |
29 June 2017 | Delivered on: 14 July 2017 Persons entitled: Gcp Asset Finance 1 Limited Classification: A registered charge Particulars: N/A. Outstanding |
10 April 2017 | Delivered on: 19 April 2017 Persons entitled: Gcp Asset Finance 1 Limited Classification: A registered charge Particulars: N/A. Outstanding |
26 January 2016 | Delivered on: 9 February 2016 Persons entitled: Gcp Asset Finance 1 Limited Classification: A registered charge Outstanding |
14 July 2023 | Termination of appointment of George Peter Farley as a director on 23 June 2023 (1 page) |
---|---|
14 July 2023 | Appointment of Nicholas Parker as a secretary on 23 June 2023 (2 pages) |
14 July 2023 | Termination of appointment of Andrew David Bruce as a director on 23 June 2023 (1 page) |
14 July 2023 | Appointment of Mr Edward Barnaby Russell Simpson as a director on 23 June 2023 (2 pages) |
14 July 2023 | Termination of appointment of William James Mackintosh as a director on 23 June 2023 (1 page) |
14 July 2023 | Notification of Gravis Asset Holdings Limited as a person with significant control on 23 June 2023 (2 pages) |
14 July 2023 | Appointment of Mr Philip William Kent as a director on 23 June 2023 (2 pages) |
14 July 2023 | Appointment of Ms Saira Jane Johnston as a director on 23 June 2023 (2 pages) |
14 July 2023 | Appointment of Nicholas Parker as a director on 23 June 2023 (2 pages) |
14 July 2023 | Withdrawal of a person with significant control statement on 14 July 2023 (2 pages) |
14 July 2023 | Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on 23 June 2023 (1 page) |
14 July 2023 | Termination of appointment of Margaret Fife Parker Morton as a director on 23 June 2023 (1 page) |
14 July 2023 | Termination of appointment of Andrew Alexander Munro as a director on 23 June 2023 (1 page) |
21 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
13 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
28 October 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
10 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
18 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
24 November 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
16 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
16 December 2019 | Registration of charge SC5223630016, created on 10 December 2019 (21 pages) |
3 July 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
7 June 2019 | Appointment of Mr Andrew Alexander Munro as a director on 6 June 2019 (2 pages) |
26 March 2019 | Termination of appointment of Lisa Scenna as a director on 4 March 2019 (1 page) |
30 January 2019 | Appointment of Ms Margaret Fife Parker Morton as a director on 15 January 2019 (2 pages) |
27 December 2018 | Registration of charge SC5223630015, created on 20 December 2018 (22 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
9 August 2018 | Termination of appointment of Eileen Margaret Mackin as a director on 1 July 2018 (1 page) |
3 August 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
20 April 2018 | Registration of charge SC5223630014, created on 19 April 2018 (38 pages) |
28 February 2018 | Withdrawal of a person with significant control statement on 28 February 2018 (2 pages) |
28 February 2018 | Notification of a person with significant control statement (2 pages) |
22 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
15 November 2017 | Registration of charge SC5223630013, created on 9 November 2017 (38 pages) |
15 November 2017 | Registration of charge SC5223630013, created on 9 November 2017 (38 pages) |
25 October 2017 | Registration of charge SC5223630012, created on 23 October 2017 (38 pages) |
25 October 2017 | Registration of charge SC5223630012, created on 23 October 2017 (38 pages) |
19 September 2017 | Termination of appointment of Burness Paull Llp as a secretary on 27 July 2017 (1 page) |
19 September 2017 | Termination of appointment of Burness Paull Llp as a secretary on 27 July 2017 (1 page) |
18 September 2017 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 27 July 2017 (2 pages) |
18 September 2017 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 18 September 2017 (1 page) |
18 September 2017 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 27 July 2017 (2 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
14 July 2017 | Registration of charge SC5223630011, created on 29 June 2017 (21 pages) |
14 July 2017 | Registration of charge SC5223630011, created on 29 June 2017 (21 pages) |
3 July 2017 | Appointment of George Farley as a director on 24 April 2017 (2 pages) |
3 July 2017 | Appointment of George Farley as a director on 24 April 2017 (2 pages) |
20 June 2017 | Termination of appointment of Peter Charles Maxwell Reekie as a director on 24 April 2017 (1 page) |
20 June 2017 | Termination of appointment of Peter Charles Maxwell Reekie as a director on 24 April 2017 (1 page) |
20 June 2017 | Appointment of Andrew David Bruce as a director on 24 April 2017 (2 pages) |
20 June 2017 | Appointment of Andrew David Bruce as a director on 24 April 2017 (2 pages) |
19 April 2017 | Registration of charge SC5223630010, created on 10 April 2017 (23 pages) |
19 April 2017 | Registration of charge SC5223630010, created on 10 April 2017 (23 pages) |
3 March 2017 | Director's details changed for Eileen Margaret Mackin on 12 February 2016 (2 pages) |
3 March 2017 | Appointment of Eileen Margaret Mackin as a director on 12 February 2016 (2 pages) |
3 March 2017 | Appointment of Eileen Margaret Mackin as a director on 12 February 2016 (2 pages) |
3 March 2017 | Director's details changed for Eileen Margaret Mackin on 12 February 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
7 December 2016 | Registration of charge SC5223630009, created on 5 December 2016 (22 pages) |
22 September 2016 | Appointment of Lisa Scenna as a director on 12 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of George Peter Farley as a director on 13 September 2016 (1 page) |
22 September 2016 | Appointment of Lisa Scenna as a director on 12 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of George Peter Farley as a director on 13 September 2016 (1 page) |
6 July 2016 | Registration of charge SC5223630008, created on 30 June 2016 (24 pages) |
6 July 2016 | Registration of charge SC5223630008, created on 30 June 2016 (24 pages) |
1 April 2016 | Registration of charge SC5223630007, created on 30 March 2016 (40 pages) |
1 April 2016 | Registration of charge SC5223630007, created on 30 March 2016 (40 pages) |
29 March 2016 | Registration of charge SC5223630006, created on 24 March 2016 (40 pages) |
29 March 2016 | Registration of charge SC5223630006, created on 24 March 2016 (40 pages) |
23 March 2016 | Registration of charge SC5223630005, created on 18 March 2016 (40 pages) |
23 March 2016 | Registration of charge SC5223630005, created on 18 March 2016 (40 pages) |
11 March 2016 | Registration of charge SC5223630004, created on 26 February 2016 (40 pages) |
11 March 2016 | Registration of charge SC5223630004, created on 26 February 2016 (40 pages) |
3 March 2016 | Registration of charge SC5223630003, created on 26 February 2016 (22 pages) |
3 March 2016 | Registration of charge SC5223630003, created on 26 February 2016 (22 pages) |
26 February 2016 | Registration of charge SC5223630002, created on 24 February 2016 (22 pages) |
26 February 2016 | Registration of charge SC5223630002, created on 24 February 2016 (22 pages) |
9 February 2016 | Registration of charge SC5223630001, created on 26 January 2016 (23 pages) |
9 February 2016 | Registration of charge SC5223630001, created on 26 January 2016 (23 pages) |
18 December 2015 | Termination of appointment of Stephen Paul Phillips as a director on 17 December 2015 (1 page) |
18 December 2015 | Appointment of Mr William James Mackintosh as a director on 17 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Peter Charles Maxwell Reekie as a director on 17 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Stephen Paul Phillips as a director on 17 December 2015 (1 page) |
18 December 2015 | Appointment of Mr William James Mackintosh as a director on 17 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Burness Paull (Directors) Limited as a director on 17 December 2015 (1 page) |
18 December 2015 | Appointment of George Peter Farley as a director on 17 December 2015 (2 pages) |
18 December 2015 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 18 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Peter Charles Maxwell Reekie as a director on 17 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Burness Paull (Directors) Limited as a director on 17 December 2015 (1 page) |
18 December 2015 | Appointment of George Peter Farley as a director on 17 December 2015 (2 pages) |
11 December 2015 | Incorporation Statement of capital on 2015-12-11
|
11 December 2015 | Incorporation Statement of capital on 2015-12-11
|