GALLIFORD TRY INFRASTRUCTURE LIMITED

GALLIFORD TRY INFRASTRUCTURE LIMITED

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

    Company NameGALLIFORD TRY INFRASTRUCTURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC055775
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GALLIFORD TRY INFRASTRUCTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORRISON CONSTRUCTION LIMITEDJun 06, 2006Jun 06, 2006
    MORRISON CONSTRUCTION SERVICES LIMITEDOct 13, 2004Oct 13, 2004
    AWG CONSTRUCTION SERVICES LIMITEDApr 01, 2003Apr 01, 2003
    MORRISON CONSTRUCTION LIMITEDJun 05, 1974Jun 05, 1974

    What are the latest accounts for GALLIFORD TRY INFRASTRUCTURE 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 GALLIFORD TRY INFRASTRUCTURE LIMITED?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for GALLIFORD TRY INFRASTRUCTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Bill Hocking on Jun 02, 2025

    2 pagesCH01

    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

    Full accounts made up to Jun 30, 2024

    34 pagesAA

    Appointment of Mr Jeffreys Kristen Hampson as a director on Jan 10, 2025

    2 pagesAP01

    Appointment of Mr Glennan Damian Blackmore as a director on Aug 01, 2024

    2 pagesAP01

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    35 pagesAA

    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 pagesAD01

    Termination of appointment of Stephen James Slessor as a director on Oct 10, 2023

    1 pagesTM01

    Appointment of Mr Mark Henry Shadrick as a director on Oct 10, 2023

    2 pagesAP01

    Confirmation statement made on Jul 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    33 pagesAA

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Jun 30, 2021

    34 pagesAA

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ian John Jones as a director on Jun 30, 2021

    1 pagesTM01

    Director's details changed for Mr David Joseph Lowery on Jun 11, 2021

    2 pagesCH01

    Full accounts made up to Jun 30, 2020

    41 pagesAA

    Appointment of Mr David Joseph Lowery as a director on May 25, 2021

    2 pagesAP01

    Termination of appointment of Duncan Elliott as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Stephen James Slessor as a director on Apr 01, 2021

    2 pagesAP01

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

    2 pagesPSC05

    Who are the officers of GALLIFORD TRY INFRASTRUCTURE 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
    BLACKMORE, Glennan Damian
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    United KingdomBritish266388700001
    COOPER, Martin
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    ScotlandBritish334209850001
    CORBETT, Kevin Allan
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    EnglandBritish104676990002
    HAMPSON, Jeffreys Kristen
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    United KingdomBritish178768280001
    HOCKING, William John
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    United KingdomBritish89495500002
    LOWERY, David Joseph
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    EnglandBritish283552840002
    SHADRICK, Mark Henry
    Macadam Road
    Cattedown
    PL4 0RU Plymouth, Devon
    Unit D
    United Kingdom
    Director
    Macadam Road
    Cattedown
    PL4 0RU Plymouth, Devon
    Unit D
    United Kingdom
    United KingdomBritish314798740001
    BARRACLOUGH, Richard
    51 Melville Street
    Edinburgh
    EH3 7HL
    Secretary
    51 Melville Street
    Edinburgh
    EH3 7HL
    British10196150001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Secretary
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    ALDRED, Andrew Charles
    4 Stanford Way
    Walton
    S42 7NH Chesterfield
    Derbyshire
    Director
    4 Stanford Way
    Walton
    S42 7NH Chesterfield
    Derbyshire
    British32078000001
    ASHTON, Dean Marlow
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    United Kingdom
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    United Kingdom
    United KingdomBritish104170920001
    BARN, Alistair Melville
    34 Hay Street
    PH1 5HS Perth
    Perthshire
    Director
    34 Hay Street
    PH1 5HS Perth
    Perthshire
    British1087370001
    BARR, Philip
    The Paddock Linton Bank Drive
    EH46 7DT West Linton
    Peeblesshire
    Director
    The Paddock Linton Bank Drive
    EH46 7DT West Linton
    Peeblesshire
    British12669880001
    BEVAN, John David
    51 Melville Street
    Edinburgh
    EH3 7HL
    Director
    51 Melville Street
    Edinburgh
    EH3 7HL
    United KingdomBritish125234970001
    BEVAN, John David
    The Oaks
    7 Oakfield Close, Rugeley
    WS15 2FJ Staffordshire
    Director
    The Oaks
    7 Oakfield Close, Rugeley
    WS15 2FJ Staffordshire
    United KingdomBritish125234970001
    BJERLAND, Gunnar
    Balavil House
    Balavil, Conon Bridge
    IV7 8AJ Dingwall
    Ross Shire
    Director
    Balavil House
    Balavil, Conon Bridge
    IV7 8AJ Dingwall
    Ross Shire
    British69901270001
    BONNETTE, Stewart
    Maythorne 4 Chestnut Avenue
    Great Crosby
    L23 2SZ Liverpool
    England
    Director
    Maythorne 4 Chestnut Avenue
    Great Crosby
    L23 2SZ Liverpool
    England
    British78254910002
    BRYNES, Peter
    5 Millburn Drive
    PA13 4JF Kilmacolm
    Renfrewshire
    Director
    5 Millburn Drive
    PA13 4JF Kilmacolm
    Renfrewshire
    British71545500003
    BULL, David Leslie
    15 Lonsdale Meadows
    Boston Spa
    LS23 6DQ Wetherby
    West Yorkshire
    Director
    15 Lonsdale Meadows
    Boston Spa
    LS23 6DQ Wetherby
    West Yorkshire
    British71546270001
    BULL, David Leslie
    15 Lonsdale Meadows
    Boston Spa
    LS23 6DQ Wetherby
    West Yorkshire
    Director
    15 Lonsdale Meadows
    Boston Spa
    LS23 6DQ Wetherby
    West Yorkshire
    British71546270001
    BURROWS, Stephen Ronald
    5 Lattimore Road
    Wheathampstead
    AL4 8QF St Albans
    Hertfordshire
    Director
    5 Lattimore Road
    Wheathampstead
    AL4 8QF St Albans
    Hertfordshire
    British39978950001
    CAPSTICK, Malcolm Geoffrey
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    United Kingdom
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    United Kingdom
    EnglandBritish26902250001
    CLEARY, Nicholas John
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    United Kingdom
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    United Kingdom
    United KingdomBritish194768360001
    COCKER, Neil David
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    EnglandBritish260158230001
    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
    COUSINS, Brian Frank
    2 Coleridge Court
    St Neots
    PE19 3LY Huntingdon
    Cambridgeshire
    Director
    2 Coleridge Court
    St Neots
    PE19 3LY Huntingdon
    Cambridgeshire
    British45362510001
    CROSON, Roger Archibald
    Belfit House 18 Nethermoor Road
    Wingerworth
    S42 6LJ Chesterfield
    Derbyshire
    England
    Director
    Belfit House 18 Nethermoor Road
    Wingerworth
    S42 6LJ Chesterfield
    Derbyshire
    England
    British4350003
    CRUMLIN, Colin
    51 Melville Street
    Edinburgh
    EH3 7HL
    Director
    51 Melville Street
    Edinburgh
    EH3 7HL
    EnglandBritish71718570002
    DALGLEISH, Thomas Scott Frame
    3 Well Park
    Ecclesmachan
    EH52 6NU Broxburn
    West Lothian
    Director
    3 Well Park
    Ecclesmachan
    EH52 6NU Broxburn
    West Lothian
    ScotlandBritish48707530001

    Who are the persons with significant control of GALLIFORD TRY INFRASTRUCTURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04530735
    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