GALLIFORD TRY CORPORATE HOLDINGS LIMITED
Overview
| Company Name | GALLIFORD TRY CORPORATE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC288228 |
| 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 CORPORATE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GALLIFORD TRY CORPORATE HOLDINGS 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 CORPORATE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLER CORPORATE HOLDINGS LIMITED | Nov 15, 2005 | Nov 15, 2005 |
| DUNWILCO (1280) LIMITED | Jul 29, 2005 | Jul 29, 2005 |
What are the latest accounts for GALLIFORD TRY CORPORATE HOLDINGS 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 CORPORATE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for GALLIFORD TRY CORPORATE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 10 pages | AA | ||
Appointment of Martin Cooper as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Neil David Cocker as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 | 19 pages | AA | ||
Confirmation statement made on May 02, 2023 with updates | 4 pages | CS01 | ||
Notification of Galliford Try Construction & Investments Holdings Limited as a person with significant control on Mar 15, 2023 | 2 pages | PSC02 | ||
Cessation of Construction Holdco 2 Limited as a person with significant control on Mar 15, 2023 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kevin Allan Corbett on Apr 25, 2022 | 2 pages | CH01 | ||
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 | 11 pages | AA | ||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 11 pages | AA | ||
Change of details for Construction Holdco 2 Limited as a person with significant control on Jan 18, 2021 | 2 pages | PSC05 | ||
Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021 | 1 pages | CH04 | ||
Termination of appointment of Mark Baxter as a director on Jan 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Bill Hocking as a director on Jan 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Ian Thomas Jubb as a director on Jan 22, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of GALLIFORD TRY CORPORATE HOLDINGS 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 | ||||||||||
| COOPER, Martin | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor Scotland | Scotland | British | 334209850001 | |||||||||
| CORBETT, Kevin Allan | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor Scotland | England | British | 104676990002 | |||||||||
| DUFFIELD, Sheelagh Jane | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 169497550001 | ||||||||||
| 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 | |||||||||||
| BAXTER, Mark | Director | Galachlaw Shot EH10 7JF Edinburgh 18 Scotland Scotland | United Kingdom | British | 121315740001 | |||||||||
| 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 | |||||||||
| DE LA MOTTE, Tom | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | 140980060001 | |||||||||
| GILLESPIE, Kenneth | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex United Kingdom | United Kingdom | British | 77321980002 | |||||||||
| HOCKING, Bill | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 | United Kingdom | British | 201050000001 | |||||||||
| HODSDEN, Richard David | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | England | British | 183337930001 | |||||||||
| JUBB, Ian Thomas | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 United Kingdom | United Kingdom | British | 162269970002 | |||||||||
| LELORRAIN, Mike | Director | Cluny Terrace EH10 4SW Edinburgh 10 Scotland Scotland | United Kingdom | British | 136084100002 | |||||||||
| MACKIE, Robin Smith | Director | Katiesdyke New Fargie PH2 9QT Glenfarg Perthshire | Scotland | British | 522870002 | |||||||||
| 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 | |||||||||
| RICHARDS, John Steel | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | 1318380002 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 |
Who are the persons with significant control of GALLIFORD TRY CORPORATE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Galliford Try Construction & Investments Holdings Limited | Mar 15, 2023 | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Construction Holdco 2 Limited | Apr 06, 2016 | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | Yes | ||||||||||
| |||||||||||||
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