GALLIFORD TRY INFRASTRUCTURE LIMITED
Overview
| Company Name | GALLIFORD TRY INFRASTRUCTURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC055775 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GALLIFORD TRY INFRASTRUCTURE LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is GALLIFORD TRY INFRASTRUCTURE LIMITED located?
| Registered Office Address | 2nd Floor 2 Lochside View EH12 9DH Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GALLIFORD TRY INFRASTRUCTURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORRISON CONSTRUCTION LIMITED | Jun 06, 2006 | Jun 06, 2006 |
| MORRISON CONSTRUCTION SERVICES LIMITED | Oct 13, 2004 | Oct 13, 2004 |
| AWG CONSTRUCTION SERVICES LIMITED | Apr 01, 2003 | Apr 01, 2003 |
| MORRISON CONSTRUCTION LIMITED | Jun 05, 1974 | Jun 05, 1974 |
What are the latest accounts for GALLIFORD TRY INFRASTRUCTURE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for GALLIFORD TRY INFRASTRUCTURE LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for GALLIFORD TRY INFRASTRUCTURE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Bill Hocking on Jun 02, 2025 | 2 pages | CH01 | ||
Termination of appointment of Neil David Cocker as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Appointment of Martin Cooper as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2024 | 34 pages | AA | ||
Appointment of Mr Jeffreys Kristen Hampson as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Appointment of Mr Glennan Damian Blackmore as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 35 pages | AA | ||
Registered office address changed from PO Box 17452 2 Lochside View Edinburgh EH12 1LB United Kingdom to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on May 07, 2024 | 1 pages | AD01 | ||
Termination of appointment of Stephen James Slessor as a director on Oct 10, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark Henry Shadrick as a director on Oct 10, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 33 pages | AA | ||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Neil David Cocker on Apr 25, 2022 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2021 | 34 pages | AA | ||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian John Jones as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr David Joseph Lowery on Jun 11, 2021 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2020 | 41 pages | AA | ||
Appointment of Mr David Joseph Lowery as a director on May 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Duncan Elliott as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Stephen James Slessor as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Change of details for Galliford Try Construction & Investments Holdings Limited as a person with significant control on Jan 18, 2021 | 2 pages | PSC05 | ||
Who are the officers of GALLIFORD TRY INFRASTRUCTURE 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 | ||||||||||
| BLACKMORE, Glennan Damian | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 266388700001 | |||||||||
| COOPER, Martin | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor United Kingdom | Scotland | British | 334209850001 | |||||||||
| CORBETT, Kevin Allan | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor United Kingdom | England | British | 104676990002 | |||||||||
| HAMPSON, Jeffreys Kristen | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor United Kingdom | United Kingdom | British | 178768280001 | |||||||||
| HOCKING, William John | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor United Kingdom | United Kingdom | British | 89495500002 | |||||||||
| LOWERY, David Joseph | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | England | British | 283552840002 | |||||||||
| SHADRICK, Mark Henry | Director | Macadam Road Cattedown PL4 0RU Plymouth, Devon Unit D United Kingdom | United Kingdom | British | 314798740001 | |||||||||
| BARRACLOUGH, Richard | Secretary | 51 Melville Street Edinburgh EH3 7HL | British | 10196150001 | ||||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||||||
| MORRISON, John | Secretary | Willis Mar 13 Glen Brae FK1 5LT Falkirk Central Scotland | British | 1500260013 | ||||||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
| ALDRED, Andrew Charles | Director | 4 Stanford Way Walton S42 7NH Chesterfield Derbyshire | British | 32078000001 | ||||||||||
| ASHTON, Dean Marlow | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 United Kingdom | United Kingdom | British | 104170920001 | |||||||||
| BARN, Alistair Melville | Director | 34 Hay Street PH1 5HS Perth Perthshire | British | 1087370001 | ||||||||||
| BARR, Philip | Director | The Paddock Linton Bank Drive EH46 7DT West Linton Peeblesshire | British | 12669880001 | ||||||||||
| BEVAN, John David | Director | 51 Melville Street Edinburgh EH3 7HL | United Kingdom | British | 125234970001 | |||||||||
| BEVAN, John David | Director | The Oaks 7 Oakfield Close, Rugeley WS15 2FJ Staffordshire | United Kingdom | British | 125234970001 | |||||||||
| BJERLAND, Gunnar | Director | Balavil House Balavil, Conon Bridge IV7 8AJ Dingwall Ross Shire | British | 69901270001 | ||||||||||
| BONNETTE, Stewart | Director | Maythorne 4 Chestnut Avenue Great Crosby L23 2SZ Liverpool England | British | 78254910002 | ||||||||||
| BRYNES, Peter | Director | 5 Millburn Drive PA13 4JF Kilmacolm Renfrewshire | British | 71545500003 | ||||||||||
| BULL, David Leslie | Director | 15 Lonsdale Meadows Boston Spa LS23 6DQ Wetherby West Yorkshire | British | 71546270001 | ||||||||||
| BULL, David Leslie | Director | 15 Lonsdale Meadows Boston Spa LS23 6DQ Wetherby West Yorkshire | British | 71546270001 | ||||||||||
| BURROWS, Stephen Ronald | Director | 5 Lattimore Road Wheathampstead AL4 8QF St Albans Hertfordshire | British | 39978950001 | ||||||||||
| CAPSTICK, Malcolm Geoffrey | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 United Kingdom | England | British | 26902250001 | |||||||||
| CLEARY, Nicholas John | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 United Kingdom | United Kingdom | British | 194768360001 | |||||||||
| COCKER, Neil David | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor United Kingdom | England | British | 260158230001 | |||||||||
| COOPER, Martin | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 United Kingdom | Scotland | British | 156200280002 | |||||||||
| COUSINS, Brian Frank | Director | 2 Coleridge Court St Neots PE19 3LY Huntingdon Cambridgeshire | British | 45362510001 | ||||||||||
| CROSON, Roger Archibald | Director | Belfit House 18 Nethermoor Road Wingerworth S42 6LJ Chesterfield Derbyshire England | British | 4350003 | ||||||||||
| CRUMLIN, Colin | Director | 51 Melville Street Edinburgh EH3 7HL | England | British | 71718570002 | |||||||||
| DALGLEISH, Thomas Scott Frame | Director | 3 Well Park Ecclesmachan EH52 6NU Broxburn West Lothian | Scotland | British | 48707530001 |
Who are the persons with significant control of GALLIFORD TRY INFRASTRUCTURE 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