GT TMGL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGT TMGL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC018135
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GT TMGL LIMITED?

    • Open cast coal working (05102) / Mining and Quarrying
    • Construction of commercial buildings (41201) / Construction

    Where is GT TMGL LIMITED located?

    Registered Office Address
    2nd Floor 2 Lochside View
    EH12 9DH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GT TMGL LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MILLER GROUP LIMITEDJun 09, 1986Jun 09, 1986
    JAMES MILLER AND PARTNERS LIMITEDNov 01, 1934Nov 01, 1934

    What are the latest accounts for GT TMGL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for GT TMGL LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for GT TMGL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Neil David Cocker as a director on Apr 01, 2025

    1 pagesTM01

    Appointment of Martin Cooper as a director on Apr 01, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2024

    10 pagesAA

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    10 pagesAA

    Registered office address changed from , PO Box 17452 2 Lochside View, Edinburgh, EH12 1LB, Scotland to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on Mar 22, 2024

    1 pagesAD01

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    9 pagesAA

    Director's details changed for Mr Neil David Cocker on Apr 25, 2022

    2 pagesCH01

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    9 pagesAA

    Termination of appointment of Ian Thomas Jubb as a director on Sep 23, 2021

    1 pagesTM01

    Termination of appointment of Bill Hocking as a director on Sep 23, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Change of details for Construction Holdco 1 Limited as a person with significant control on Jan 18, 2021

    2 pagesPSC05

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    10 pagesAA

    Termination of appointment of Nicholas James Salt as a director on Jul 31, 2019

    1 pagesTM01

    Termination of appointment of Martin Cooper as a director on Jun 30, 2019

    1 pagesTM01

    Appointment of Neil David Cocker as a director on Jun 30, 2019

    2 pagesAP01

    Confirmation statement made on Mar 19, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    10 pagesAA

    Accounts for a dormant company made up to Jun 30, 2017

    10 pagesAA

    Who are the officers of GT TMGL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAXTER, Mark
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    United KingdomBritish121315740001
    COOPER, Martin
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    ScotlandBritish334209850001
    BRAND, William Joseph
    1 Wardie Dell
    EH5 1AE Edinburgh
    Midlothian
    Secretary
    1 Wardie Dell
    EH5 1AE Edinburgh
    Midlothian
    British325070001
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British41273760002
    DUFFIELD, Sheelagh Jane
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Secretary
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    British167925030001
    LAWSON, Gordon Kenneth
    5 Trench Knowe
    EH10 7HL Edinburgh
    Secretary
    5 Trench Knowe
    EH10 7HL Edinburgh
    British145330001
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    SMYTH, Pamela June
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    British65057960002
    BALFOUR, Hew Edward Ogilvy
    Ruchlaw House
    EH42 1TD Stenton
    East Lothian
    Director
    Ruchlaw House
    EH42 1TD Stenton
    East Lothian
    British997400001
    BALLARD, Michael George
    72 Craigleith View
    EH4 3JY Edinburgh
    Midlothian
    Director
    72 Craigleith View
    EH4 3JY Edinburgh
    Midlothian
    British42894290001
    BARBER, Joe Millar
    Bridgelands
    TD7 4PT Selkirk
    Director
    Bridgelands
    TD7 4PT Selkirk
    British781870001
    BORLAND, Donald William
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    United KingdomBritish66010670002
    BOWDLER, Timothy John
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish37521870002
    BOWMAN, Philip
    3 St James's Street
    SW1A 1EG London
    Secretarial Department Berry Bros. & Rudd Limited
    Director
    3 St James's Street
    SW1A 1EG London
    Secretarial Department Berry Bros. & Rudd Limited
    United KingdomAustralian62693560013
    BROWN, Mark Alistair Porterfield
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    EnglandBritish167501290001
    CARRUTHERS, Michael Norman
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    United KingdomBritish178465020001
    CARRUTHERS, Michael Norman
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish178465020001
    CAWTHRA, David Wilkinson
    Redhurst
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    Director
    Redhurst
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    British37876210002
    CLARKE, Robert Anthony
    6 The Paddock
    Sandy Loan
    EH31 2BW Gullane
    East Lothian
    Director
    6 The Paddock
    Sandy Loan
    EH31 2BW Gullane
    East Lothian
    British3221280003
    COCKER, Neil David
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    EnglandBritish260158230001
    COOPER, Martin
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    ScotlandBritish156200280002
    DE LA MOTTE, Tom
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    United KingdomBritish140980060001
    FORD, Peter John
    16 The Drive
    SW20 8TG London
    Director
    16 The Drive
    SW20 8TG London
    British101905640001
    GOURLAY, John Malcolm
    57 Dick Place
    EH9 2JA Edinburgh
    Director
    57 Dick Place
    EH9 2JA Edinburgh
    United KingdomBritish574590003
    HATZIS, Dimitrios
    Cedar House
    Abingdon Road Tubney
    OX13 5QQ Oxford
    Director
    Cedar House
    Abingdon Road Tubney
    OX13 5QQ Oxford
    United KingdomGreek117406500001
    HOCKING, Bill
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    United KingdomBritish201050000001
    HODSDEN, Richard David
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    EnglandBritish183337930001
    HOUGH, Timothy
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    EnglandBritish80381140002
    HUNTLEY, Andrew John Mack
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish2995330001
    IRVINE, Nicholas Maxwell
    Lavender House
    Andrew Hill Lane Hedgerley
    SL2 3UL Slough
    Berkshire
    Director
    Lavender House
    Andrew Hill Lane Hedgerley
    SL2 3UL Slough
    Berkshire
    British37623510002
    JUBB, Ian Thomas
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    United KingdomBritish162269970002
    LE LORRAIN, Mike
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    ScotlandBritish209318250001
    MATHER, John Douglas
    Round Hale Love Lane
    WD4 9HW Kings Langley
    Hertfordshire
    Director
    Round Hale Love Lane
    WD4 9HW Kings Langley
    Hertfordshire
    United KingdomBritish30467950001
    MILLER, James
    Belmont
    Ellersly Road
    EH12 6JA Edinburgh
    Midlothian
    Scotland
    Director
    Belmont
    Ellersly Road
    EH12 6JA Edinburgh
    Midlothian
    Scotland
    British10931510001
    MILLER, Keith Manson
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritish546650002

    Who are the persons with significant control of GT TMGL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Construction Holdco 1 Limited
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Apr 06, 2016
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    No
    Legal FormListed By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number08954465
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0