GALLIFORD TRY BUILDING 2014 LIMITED

GALLIFORD TRY BUILDING 2014 LIMITED

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

    Company NameGALLIFORD TRY BUILDING 2014 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC209666
    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 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 AddressNo

    What were the previous names of GALLIFORD TRY BUILDING 2014 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GALLIFORD TRY CONSTRUCTION (UK) LIMITEDOct 07, 2014Oct 07, 2014
    MILLER CONSTRUCTION (UK) LIMITEDSep 25, 2000Sep 25, 2000
    DUNWILCO (806) LIMITEDAug 02, 2000Aug 02, 2000

    What are the latest accounts for GALLIFORD TRY BUILDING 2014 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 BUILDING 2014 LIMITED?

    Last Confirmation Statement Made Up ToAug 28, 2026
    Next Confirmation Statement DueSep 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2025
    OverdueNo

    What are the latest filings for GALLIFORD TRY BUILDING 2014 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Neil David Cocker as a director on Apr 01, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2024

    10 pagesAA

    Confirmation statement made on Aug 28, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Jun 30, 2023

    16 pagesAA

    Confirmation statement made on Aug 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on Aug 28, 2022 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2021

    10 pagesAA

    Confirmation statement made on Aug 28, 2021 with no updates

    3 pagesCS01

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

    10 pagesAA

    Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021

    1 pagesCH04

    Confirmation statement made on Aug 28, 2020 with no updates

    3 pagesCS01

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

    10 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 23, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 20, 2019

    RES15

    Appointment of Galliford Try Secretariat Services Limited as a secretary on Dec 20, 2019

    2 pagesAP04

    Termination of appointment of Nicholas James Salt as a director on Jul 31, 2019

    1 pagesTM01

    Confirmation statement made on Aug 28, 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

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    10 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of GALLIFORD TRY BUILDING 2014 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
    JUBB, Ian Thomas
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    United KingdomBritish162269970002
    WEST, Graham William
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    United KingdomBritish193626320001
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British41273760002
    DUFFIELD, Sheelagh Jane
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    British169497650001
    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
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    COCKER, Neil David
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    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
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Nominee Director
    37 The Steils
    EH10 5XD Edinburgh
    British900017100001
    CUMMINS, Robert Dale
    3 Larkspur Close
    HP1 2HP Hemel Hempstead
    Hertfordshire
    Director
    3 Larkspur Close
    HP1 2HP Hemel Hempstead
    Hertfordshire
    EnglandBritish65086030002
    DAVIES, Nicholas William
    Hazel Way
    Linby
    NG15 8GS Nottingham
    17
    Nottinghamshire
    Director
    Hazel Way
    Linby
    NG15 8GS Nottingham
    17
    Nottinghamshire
    United KingdomBritish44011700002
    DE LA MOTTE, Tom
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish140980060001
    FERGUSON, William Prentice
    21 Kepscaith Road
    EH47 8JB Whitburn
    West Lothian
    Scotland
    Director
    21 Kepscaith Road
    EH47 8JB Whitburn
    West Lothian
    Scotland
    British47433360001
    HARTLEY, George
    Launceston
    Ragpath Lane
    TS19 9AB Stockton On Tees
    Director
    Launceston
    Ragpath Lane
    TS19 9AB Stockton On Tees
    British79852520001
    HODSDEN, Richard David
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    EnglandBritish183337930001
    KELLY, Niven Charles Tait
    31 Grigor Avenue
    EH4 2PQ Edinburgh
    Midlothian
    Director
    31 Grigor Avenue
    EH4 2PQ Edinburgh
    Midlothian
    British522810001
    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
    MCQUADE, Brian
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritish118055030001
    MILLER, Keith Manson
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritish546650002
    MILLER, Keith Manson
    Cherry Hollows
    1(B)Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    Director
    Cherry Hollows
    1(B)Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    ScotlandBritish546650002
    POLSON, Michael Buchanan
    11 Craighall Gardens
    EH6 4RH Edinburgh
    Director
    11 Craighall Gardens
    EH6 4RH Edinburgh
    British46168760001
    RICHARDS, John Steel
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish1318380002
    RICHARDS, John Steel
    21 Lovedale Road
    EH14 7DW Balerno
    Glendaruel
    Director
    21 Lovedale Road
    EH14 7DW Balerno
    Glendaruel
    United KingdomBritish1318380001
    SALT, Nicholas James
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    EnglandBritish189701590001
    SCOTT, Alan Philip
    Harlaw Bank
    Balerno
    EH14 7HR Edinburgh
    2
    Director
    Harlaw Bank
    Balerno
    EH14 7HR Edinburgh
    2
    ScotlandBritish182952430001
    SCOWCROFT, Robin
    24 Shipston Road
    CV37 7LP Stratford Upon Avon
    Warwickshire
    Director
    24 Shipston Road
    CV37 7LP Stratford Upon Avon
    Warwickshire
    British76228600001
    SMYTH, Pamela June
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    Director
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    ScotlandBritish65057960002
    WATSON, Neil Cameron
    6 The Glebe
    EH49 6SG Linlithgow
    West Lothian
    Director
    6 The Glebe
    EH49 6SG Linlithgow
    West Lothian
    ScotlandBritish79852600001
    WEBSTER, Christopher Charles
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    EnglandBritish154210550001

    Who are the persons with significant control of GALLIFORD TRY BUILDING 2014 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Galliford Try Corporate Holdings Limited
    Lochside View
    17452
    EH12 1LB Edinburgh
    2
    United Kingdom
    Apr 06, 2016
    Lochside View
    17452
    EH12 1LB Edinburgh
    2
    United Kingdom
    No
    Legal FormListed By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House Edinburgh
    Registration Number209666
    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