GT (SCOTLAND) CONSTRUCTION LIMITED
Overview
| Company Name | GT (SCOTLAND) CONSTRUCTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC039676 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GT (SCOTLAND) CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLER CONSTRUCTION LIMITED | Jun 09, 1986 | Jun 09, 1986 |
| MILLER CONSTRUCTION NORTHERN LIMITED | Dec 23, 1963 | Dec 23, 1963 |
What are the latest accounts for GT (SCOTLAND) CONSTRUCTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for GT (SCOTLAND) CONSTRUCTION LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 19, 2022 |
What are the latest filings for GT (SCOTLAND) CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Director's details changed for Mr Kevin Allan Corbett on Apr 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Neil David Cocker on Apr 25, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Galliford Try Construction & Investments Holdings Limited as a person with significant control on Jan 18, 2021 | 2 pages | PSC05 | ||
Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 8 pages | AA | ||
Termination of appointment of Martin Cooper as a director on Jun 30, 2019 | 1 pages | TM01 | ||
Appointment of Neil David Cocker as a director on Jun 30, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 8 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2017 | 8 pages | AA | ||
Confirmation statement made on Mar 27, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Mike Lelorrain as a director on Jun 30, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jun 07, 2017 with updates | 5 pages | CS01 | ||
Director's details changed for Martin Cooper on May 15, 2017 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||
Appointment of Mr Bill Hocking as a director on Jul 31, 2016 | 2 pages | AP01 | ||
Who are the officers of GT (SCOTLAND) CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom |
| 167168750001 | ||||||||||
| COCKER, Neil David | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 | England | British | 260158230001 | |||||||||
| CORBETT, Kevin Allan | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 | England | British | 104676990002 | |||||||||
| HOCKING, Bill | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 | United Kingdom | British | 201050000001 | |||||||||
| JUBB, Ian Thomas | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 United Kingdom | United Kingdom | British | 162269970002 | |||||||||
| BRAND, William Joseph | Secretary | 1 Wardie Dell EH5 1AE Edinburgh Midlothian | British | 325070001 | ||||||||||
| DONALDSON, Euan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | 41273760002 | ||||||||||
| LAWSON, Gordon Kenneth | Secretary | 5 Trench Knowe EH10 7HL Edinburgh | British | 145330001 | ||||||||||
| MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||||||
| SMYTH, Pamela June | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 65057960002 | ||||||||||
| ASHWORTH, Michael Richard | Director | High House Chiltern Road Ballinger HP16 9LJ Great Missenden Buckinghamshire | British | 522890002 | ||||||||||
| BALLARD, Michael George | Director | 72 Craigleith View EH4 3JY Edinburgh Midlothian | British | 42894290001 | ||||||||||
| CARSON, John Ridley Taylor | Director | 11 Kirkliston Road EH30 9NZ South Queensferry West Lothian | Scotland | British | 144668150001 | |||||||||
| CLARK, Alexander Wilson | Director | 44 Birkhill Road Cambusbarron FK7 9JS Stirling Stirlingshire | British | 500420001 | ||||||||||
| COOPER, Martin | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 United Kingdom | Scotland | British | 156200280002 | |||||||||
| CUMMINS, Robert Dale | Director | 3 Larkspur Close HP1 2HP Hemel Hempstead Hertfordshire | England | British | 65086030002 | |||||||||
| EVISON, John Anthony | Director | 73 Rugby Road Cubbington CV32 7HY Leamington Spa Warwickshire | England | British | 522880001 | |||||||||
| FERGUSON, William Prentice | Director | 21 Kepscaith Road EH47 8JB Whitburn West Lothian Scotland | British | 47433360001 | ||||||||||
| GILLESPIE, Kenneth | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex United Kingdom | United Kingdom | British | 77321980002 | |||||||||
| GUY, Brian | Director | Highcroft NP26 3AE Penhow Gwent | British | 107242510001 | ||||||||||
| HATZIS, Dimitrios | Director | Cedar House Abingdon Road Tubney OX13 5QQ Oxford | United Kingdom | Greek | 117406500001 | |||||||||
| HODSDEN, Richard David | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | England | British | 183337930001 | |||||||||
| KELLY, Niven Charles Tait | Director | 31 Grigor Avenue EH4 2PQ Edinburgh Midlothian | British | 522810001 | ||||||||||
| LAMB, Alan Clive | Director | 17 Chetwynd Road SO16 3JA Southampton Hampshire | British | 61933620001 | ||||||||||
| LELORRAIN, Mike | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | United Kingdom | British | 136084100002 | |||||||||
| MACKIE, Robin Smith | Director | Katiesdyke New Fargie PH2 9QT Glenfarg Perthshire | Scotland | British | 522870002 | |||||||||
| MCEWAN, Michael William | Director | 46 Learmonth Grove EH4 1BN Edinburgh | British | 59545340001 | ||||||||||
| MILLER, Keith Manson | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 546650002 | |||||||||
| MILLER, Keith Manson | Director | Cherry Hollows 1(B)Easter Belmont Road EH12 6EX Edinburgh Midlothian | Scotland | British | 546650002 | |||||||||
| MUIR, Gavin David | Director | 29 Upper Glenburn Road Bearsden G61 4BN Glasgow Lanarkshire | British | 1339150001 | ||||||||||
| PENSON, Alan Keith | Director | Brambletons 18 Shortheath Road GU9 8SR Farnham Surrey | British | 23903280001 | ||||||||||
| READING, Bernard Barnes | Director | 18 Main Road Naphill HP14 4QB High Wycombe Buckinghamshire | British | 522840001 | ||||||||||
| RICHARDS, John Steel | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | 1318380002 | |||||||||
| SCOTT, Alan Philip | Director | Harlaw Bank Balerno EH14 7HR Edinburgh 2 | Scotland | British | 182952430001 | |||||||||
| SCOTT, William Douglas | Director | 42 Barnton Park Gardens EH4 6HN Edinburgh Midlothian | British | 522860001 |
Who are the persons with significant control of GT (SCOTLAND) CONSTRUCTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Galliford Try Construction & Investments Holdings Limited | Apr 06, 2016 | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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