GT INTEGRATED SERVICES LIMITED

GT INTEGRATED SERVICES LIMITED

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

    Company NameGT INTEGRATED SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC209475
    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 INTEGRATED SERVICES LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is GT INTEGRATED SERVICES 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 INTEGRATED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER INTEGRATED SERVICES LIMITEDJul 27, 2000Jul 27, 2000

    What are the latest accounts for GT INTEGRATED SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for GT INTEGRATED SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

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

    8 pagesAA

    Change of details for Construction Holdco 2 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 Jul 30, 2020 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Jul 30, 2019 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

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

    8 pagesAA

    Confirmation statement made on Jul 30, 2018 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Jul 27, 2017 with updates

    4 pagesCS01

    Change of details for Construction Holdco 2 Limited as a person with significant control on Jul 27, 2016

    2 pagesPSC05

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

    1 pagesTM01

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

    2 pagesCH01

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

    2 pagesAA

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

    2 pagesAP01

    Termination of appointment of Kenneth Gillespie as a director on Jul 31, 2016

    1 pagesTM01

    Confirmation statement made on Jul 27, 2016 with updates

    6 pagesCS01

    Director's details changed for Mr Ian Thomas Jubb on Apr 22, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2015

    3 pagesAA

    Who are the officers of GT INTEGRATED SERVICES 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
    Rossett Close
    Northwich
    CW9 8WP Cheshire
    5
    United Kingdom
    Director
    Rossett Close
    Northwich
    CW9 8WP Cheshire
    5
    United Kingdom
    EnglandBritish260158230001
    CORBETT, Kevin Allan
    Medlows
    AL5 3AY Harpenden
    5
    Hertfordshire
    United Kingdom
    Director
    Medlows
    AL5 3AY Harpenden
    5
    Hertfordshire
    United Kingdom
    United KingdomBritish104676990002
    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
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British41273760002
    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
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    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
    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
    KELLY, Niven Charles Tait
    31 Grigor Avenue
    EH4 2PQ Edinburgh
    Midlothian
    Director
    31 Grigor Avenue
    EH4 2PQ Edinburgh
    Midlothian
    British522810001
    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
    SCOTT, Alan Philip
    Harlaw Bank
    Balerno
    EH14 7HR Edinburgh
    2
    Director
    Harlaw Bank
    Balerno
    EH14 7HR Edinburgh
    2
    ScotlandBritish182952430001

    Who are the persons with significant control of GT INTEGRATED SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Construction Holdco 2 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 FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number8954592
    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