GALLIFORD TRY BUILDING 2014 LIMITED
Overview
| Company Name | GALLIFORD TRY BUILDING 2014 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC209666 |
| 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 BUILDING 2014 LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is GALLIFORD TRY BUILDING 2014 LIMITED located?
| Registered Office Address | 2nd Floor 2 Lochside View EH12 9DH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GALLIFORD TRY BUILDING 2014 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GALLIFORD TRY CONSTRUCTION (UK) LIMITED | Oct 07, 2014 | Oct 07, 2014 |
| MILLER CONSTRUCTION (UK) LIMITED | Sep 25, 2000 | Sep 25, 2000 |
| DUNWILCO (806) LIMITED | Aug 02, 2000 | Aug 02, 2000 |
What are the latest accounts for GALLIFORD TRY BUILDING 2014 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 BUILDING 2014 LIMITED?
| Last Confirmation Statement Made Up To | Aug 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 28, 2025 |
| Overdue | No |
What are the latest filings for GALLIFORD TRY BUILDING 2014 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Neil David Cocker as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from PO Box 17452 2 Lochside View Edinburgh EH12 1LB to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on Mar 22, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 10 pages | AA | ||||||||||
Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Galliford Try Secretariat Services Limited as a secretary on Dec 20, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Nicholas James Salt as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Neil David Cocker as a director on Jun 30, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Cooper as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 10 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of GALLIFORD TRY BUILDING 2014 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 | ||||||||||
| JUBB, Ian Thomas | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor Scotland | United Kingdom | British | 162269970002 | |||||||||
| WEST, Graham William | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor Scotland | United Kingdom | British | 193626320001 | |||||||||
| DONALDSON, Euan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | 41273760002 | ||||||||||
| DUFFIELD, Sheelagh Jane | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 169497650001 | ||||||||||
| 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 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
| COCKER, Neil David | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor Scotland | England | British | 260158230001 | |||||||||
| COOPER, Martin | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 United Kingdom | Scotland | British | 156200280002 | |||||||||
| CRAWFORD, Douglas James | Nominee Director | 37 The Steils EH10 5XD Edinburgh | British | 900017100001 | ||||||||||
| CUMMINS, Robert Dale | Director | 3 Larkspur Close HP1 2HP Hemel Hempstead Hertfordshire | England | British | 65086030002 | |||||||||
| DAVIES, Nicholas William | Director | Hazel Way Linby NG15 8GS Nottingham 17 Nottinghamshire | United Kingdom | British | 44011700002 | |||||||||
| DE LA MOTTE, Tom | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | 140980060001 | |||||||||
| FERGUSON, William Prentice | Director | 21 Kepscaith Road EH47 8JB Whitburn West Lothian Scotland | British | 47433360001 | ||||||||||
| HARTLEY, George | Director | Launceston Ragpath Lane TS19 9AB Stockton On Tees | British | 79852520001 | ||||||||||
| 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 | ||||||||||
| 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 | ||||||||||
| MCQUADE, Brian | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 118055030001 | |||||||||
| 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 | |||||||||
| POLSON, Michael Buchanan | Director | 11 Craighall Gardens EH6 4RH Edinburgh | British | 46168760001 | ||||||||||
| RICHARDS, John Steel | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | 1318380002 | |||||||||
| RICHARDS, John Steel | Director | 21 Lovedale Road EH14 7DW Balerno Glendaruel | United Kingdom | British | 1318380001 | |||||||||
| SALT, Nicholas James | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex United Kingdom | England | British | 189701590001 | |||||||||
| SCOTT, Alan Philip | Director | Harlaw Bank Balerno EH14 7HR Edinburgh 2 | Scotland | British | 182952430001 | |||||||||
| SCOWCROFT, Robin | Director | 24 Shipston Road CV37 7LP Stratford Upon Avon Warwickshire | British | 76228600001 | ||||||||||
| SMYTH, Pamela June | Director | 53 East Craigs Wynd EH12 8HJ Edinburgh | Scotland | British | 65057960002 | |||||||||
| WATSON, Neil Cameron | Director | 6 The Glebe EH49 6SG Linlithgow West Lothian | Scotland | British | 79852600001 | |||||||||
| WEBSTER, Christopher Charles | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | England | British | 154210550001 |
Who are the persons with significant control of GALLIFORD TRY BUILDING 2014 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Galliford Try Corporate Holdings Limited | Apr 06, 2016 | Lochside View 17452 EH12 1LB Edinburgh 2 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