GT (SCOTLAND) CONSTRUCTION LIMITED

GT (SCOTLAND) CONSTRUCTION LIMITED

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

    Company NameGT (SCOTLAND) CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC039676
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GT (SCOTLAND) CONSTRUCTION LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is GT (SCOTLAND) CONSTRUCTION LIMITED located?

    Registered Office Address
    PO BOX 17452 2 Lochside View
    EH12 1LB Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of GT (SCOTLAND) CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER CONSTRUCTION LIMITEDJun 09, 1986Jun 09, 1986
    MILLER CONSTRUCTION NORTHERN LIMITEDDec 23, 1963Dec 23, 1963

    What are the latest accounts for GT (SCOTLAND) CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for GT (SCOTLAND) CONSTRUCTION LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2022

    What are the latest filings for GT (SCOTLAND) CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Kevin Allan Corbett on Apr 25, 2022

    2 pagesCH01

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

    2 pagesCH01

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

    8 pagesAA

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

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

    8 pagesAA

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Change of details for Galliford Try Construction & Investments Holdings Limited as a person with significant control on Jan 18, 2021

    2 pagesPSC05

    Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021

    1 pagesCH04

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

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

    8 pagesAA

    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

    8 pagesAA

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

    8 pagesAA

    Confirmation statement made on Mar 27, 2018 with updates

    4 pagesCS01

    Termination of appointment of Mike Lelorrain as a director on Jun 30, 2017

    1 pagesTM01

    Confirmation statement made on Jun 07, 2017 with updates

    5 pagesCS01

    Director's details changed for Martin Cooper on May 15, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Appointment of Mr Bill Hocking as a director on Jul 31, 2016

    2 pagesAP01

    Who are the officers of GT (SCOTLAND) CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Secretary
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07970508
    167168750001
    COCKER, Neil David
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    EnglandBritish260158230001
    CORBETT, Kevin Allan
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    EnglandBritish104676990002
    HOCKING, Bill
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    United KingdomBritish201050000001
    JUBB, Ian Thomas
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    United Kingdom
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    United Kingdom
    United KingdomBritish162269970002
    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
    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
    ASHWORTH, Michael Richard
    High House Chiltern Road
    Ballinger
    HP16 9LJ Great Missenden
    Buckinghamshire
    Director
    High House Chiltern Road
    Ballinger
    HP16 9LJ Great Missenden
    Buckinghamshire
    British522890002
    BALLARD, Michael George
    72 Craigleith View
    EH4 3JY Edinburgh
    Midlothian
    Director
    72 Craigleith View
    EH4 3JY Edinburgh
    Midlothian
    British42894290001
    CARSON, John Ridley Taylor
    11 Kirkliston Road
    EH30 9NZ South Queensferry
    West Lothian
    Director
    11 Kirkliston Road
    EH30 9NZ South Queensferry
    West Lothian
    ScotlandBritish144668150001
    CLARK, Alexander Wilson
    44 Birkhill Road
    Cambusbarron
    FK7 9JS Stirling
    Stirlingshire
    Director
    44 Birkhill Road
    Cambusbarron
    FK7 9JS Stirling
    Stirlingshire
    British500420001
    COOPER, Martin
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    United Kingdom
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    United Kingdom
    ScotlandBritish156200280002
    CUMMINS, Robert Dale
    3 Larkspur Close
    HP1 2HP Hemel Hempstead
    Hertfordshire
    Director
    3 Larkspur Close
    HP1 2HP Hemel Hempstead
    Hertfordshire
    EnglandBritish65086030002
    EVISON, John Anthony
    73 Rugby Road
    Cubbington
    CV32 7HY Leamington Spa
    Warwickshire
    Director
    73 Rugby Road
    Cubbington
    CV32 7HY Leamington Spa
    Warwickshire
    EnglandBritish522880001
    FERGUSON, William Prentice
    21 Kepscaith Road
    EH47 8JB Whitburn
    West Lothian
    Scotland
    Director
    21 Kepscaith Road
    EH47 8JB Whitburn
    West Lothian
    Scotland
    British47433360001
    GILLESPIE, Kenneth
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    United KingdomBritish77321980002
    GUY, Brian
    Highcroft
    NP26 3AE Penhow
    Gwent
    Director
    Highcroft
    NP26 3AE Penhow
    Gwent
    British107242510001
    HATZIS, Dimitrios
    Cedar House
    Abingdon Road Tubney
    OX13 5QQ Oxford
    Director
    Cedar House
    Abingdon Road Tubney
    OX13 5QQ Oxford
    United KingdomGreek117406500001
    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
    KELLY, Niven Charles Tait
    31 Grigor Avenue
    EH4 2PQ Edinburgh
    Midlothian
    Director
    31 Grigor Avenue
    EH4 2PQ Edinburgh
    Midlothian
    British522810001
    LAMB, Alan Clive
    17 Chetwynd Road
    SO16 3JA Southampton
    Hampshire
    Director
    17 Chetwynd Road
    SO16 3JA Southampton
    Hampshire
    British61933620001
    LELORRAIN, Mike
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    United KingdomBritish136084100002
    MACKIE, Robin Smith
    Katiesdyke
    New Fargie
    PH2 9QT Glenfarg
    Perthshire
    Director
    Katiesdyke
    New Fargie
    PH2 9QT Glenfarg
    Perthshire
    ScotlandBritish522870002
    MCEWAN, Michael William
    46 Learmonth Grove
    EH4 1BN Edinburgh
    Director
    46 Learmonth Grove
    EH4 1BN Edinburgh
    British59545340001
    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
    MILLER, Keith Manson
    Cherry Hollows
    1(B)Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    Director
    Cherry Hollows
    1(B)Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    ScotlandBritish546650002
    MUIR, Gavin David
    29 Upper Glenburn Road
    Bearsden
    G61 4BN Glasgow
    Lanarkshire
    Director
    29 Upper Glenburn Road
    Bearsden
    G61 4BN Glasgow
    Lanarkshire
    British1339150001
    PENSON, Alan Keith
    Brambletons 18 Shortheath Road
    GU9 8SR Farnham
    Surrey
    Director
    Brambletons 18 Shortheath Road
    GU9 8SR Farnham
    Surrey
    British23903280001
    READING, Bernard Barnes
    18 Main Road
    Naphill
    HP14 4QB High Wycombe
    Buckinghamshire
    Director
    18 Main Road
    Naphill
    HP14 4QB High Wycombe
    Buckinghamshire
    British522840001
    RICHARDS, John Steel
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish1318380002
    SCOTT, Alan Philip
    Harlaw Bank
    Balerno
    EH14 7HR Edinburgh
    2
    Director
    Harlaw Bank
    Balerno
    EH14 7HR Edinburgh
    2
    ScotlandBritish182952430001
    SCOTT, William Douglas
    42 Barnton Park Gardens
    EH4 6HN Edinburgh
    Midlothian
    Director
    42 Barnton Park Gardens
    EH4 6HN Edinburgh
    Midlothian
    British522860001

    Who are the persons with significant control of GT (SCOTLAND) CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Galliford Try Construction & Investments Holdings 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 1985
    Place RegisteredCompanies House Cardiff
    Registration Number45307355
    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