GALLIFORD TRY CORPORATE HOLDINGS LIMITED

GALLIFORD TRY CORPORATE HOLDINGS LIMITED

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

    Company NameGALLIFORD TRY CORPORATE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC288228
    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 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 AddressNo

    What were the previous names of GALLIFORD TRY CORPORATE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER CORPORATE HOLDINGS LIMITEDNov 15, 2005Nov 15, 2005
    DUNWILCO (1280) LIMITEDJul 29, 2005Jul 29, 2005

    What are the latest accounts for GALLIFORD TRY CORPORATE HOLDINGS 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 CORPORATE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for GALLIFORD TRY CORPORATE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

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

    10 pagesAA

    Appointment of Martin Cooper as a director on Apr 01, 2025

    2 pagesAP01

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

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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

    19 pagesAA

    Confirmation statement made on May 02, 2023 with updates

    4 pagesCS01

    Notification of Galliford Try Construction & Investments Holdings Limited as a person with significant control on Mar 15, 2023

    2 pagesPSC02

    Cessation of Construction Holdco 2 Limited as a person with significant control on Mar 15, 2023

    1 pagesPSC07

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

    9 pagesAA

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin Allan Corbett on Apr 25, 2022

    2 pagesCH01

    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

    11 pagesAA

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

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

    11 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

    Termination of appointment of Mark Baxter as a director on Jan 22, 2021

    1 pagesTM01

    Termination of appointment of Bill Hocking as a director on Jan 22, 2021

    1 pagesTM01

    Termination of appointment of Ian Thomas Jubb as a director on Jan 22, 2021

    1 pagesTM01

    Confirmation statement made on Jul 30, 2020 with no updates

    3 pagesCS01

    Who are the officers of GALLIFORD TRY CORPORATE HOLDINGS 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
    COOPER, Martin
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    ScotlandBritishChartered Accountant334209850001
    CORBETT, Kevin Allan
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    EnglandBritishSolicitor104676990002
    DUFFIELD, Sheelagh Jane
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    British169497550001
    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
    BAXTER, Mark
    Galachlaw Shot
    EH10 7JF Edinburgh
    18
    Scotland
    Scotland
    Director
    Galachlaw Shot
    EH10 7JF Edinburgh
    18
    Scotland
    Scotland
    United KingdomBritishCompany Director121315740001
    COCKER, Neil David
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    EnglandBritishCompany Director260158230001
    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
    ScotlandBritishChartered Accountant156200280002
    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 KingdomBritishDirector140980060001
    GILLESPIE, Kenneth
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    United KingdomBritishConstruction Division Chief Executive77321980002
    HOCKING, Bill
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    United KingdomBritishCompany Director201050000001
    HODSDEN, Richard David
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    EnglandBritishFinance Director183337930001
    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 KingdomBritishSenior Management162269970002
    LELORRAIN, Mike
    Cluny Terrace
    EH10 4SW Edinburgh
    10
    Scotland
    Scotland
    Director
    Cluny Terrace
    EH10 4SW Edinburgh
    10
    Scotland
    Scotland
    United KingdomBritishCompany Director136084100002
    MACKIE, Robin Smith
    Katiesdyke
    New Fargie
    PH2 9QT Glenfarg
    Perthshire
    Director
    Katiesdyke
    New Fargie
    PH2 9QT Glenfarg
    Perthshire
    ScotlandBritishManaging Director522870002
    MCQUADE, Brian
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishCompany Director118055030001
    MILLER, Keith Manson
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishCompany Director546650002
    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 KingdomBritishFinancial Director1318380002
    SALT, Nicholas James
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    EnglandBritishCompany Director189701590001
    SCOTT, Alan Philip
    Harlaw Bank
    Balerno
    EH14 7HR Edinburgh
    2
    Director
    Harlaw Bank
    Balerno
    EH14 7HR Edinburgh
    2
    ScotlandBritishChartered Accountant182952430001
    SMYTH, Pamela June
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    Director
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    ScotlandBritishSolicitor65057960002
    WATSON, Neil Cameron
    6 The Glebe
    EH49 6SG Linlithgow
    West Lothian
    Director
    6 The Glebe
    EH49 6SG Linlithgow
    West Lothian
    ScotlandBritishPartnering Director79852600001
    WEBSTER, Christopher Charles
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritishCompany Director154210550001
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Mar 15, 2023
    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.
    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
    Yes
    Legal FormListed 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