GT EMBLEM INVESTMENTS LIMITED

GT EMBLEM INVESTMENTS LIMITED

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

    Company NameGT EMBLEM INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC288590
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GT EMBLEM INVESTMENTS LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is GT EMBLEM INVESTMENTS 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 EMBLEM INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER EMBLEM INVESTMENTS LIMITEDAug 08, 2005Aug 08, 2005

    What are the latest accounts for GT EMBLEM INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for GT EMBLEM INVESTMENTS 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

    1 pagesDS01

    Confirmation statement made on Aug 15, 2021 with no updates

    3 pagesCS01

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

    1 pagesCH04

    Full accounts made up to Jun 30, 2020

    14 pagesAA

    Confirmation statement made on Aug 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    14 pagesAA

    Confirmation statement made on Aug 15, 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

    Full accounts made up to Jun 30, 2018

    13 pagesAA

    Confirmation statement made on Aug 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    12 pagesAA

    Confirmation statement made on Aug 15, 2017 with updates

    4 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Jun 30, 2016

    12 pagesAA

    Confirmation statement made on Aug 08, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2015

    10 pagesAA

    Annual return made up to Aug 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2014

    9 pagesAA

    Registered office address changed from Miller House 2 Lochside View Edinburgh Park, Edinburgh Midlothian EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on Oct 10, 2014

    1 pagesAD01

    Annual return made up to Aug 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2014

    Statement of capital on Oct 10, 2014

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed miller emblem investments LIMITED\certificate issued on 08/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 08, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 03, 2014

    RES15

    Previous accounting period shortened from Dec 31, 2014 to Jun 30, 2014

    1 pagesAA01

    Who are the officers of GT EMBLEM INVESTMENTS 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
    SMYTH, Pamela June
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park, Edinburgh
    Midlothian
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park, Edinburgh
    Midlothian
    British65057960002
    CHARLOTTE SECRETARIES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    65770370001
    BORLAND, Donald William
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park, Edinburgh
    Midlothian
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park, Edinburgh
    Midlothian
    United KingdomBritish66010670002
    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
    HODSDEN, Richard David
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park, Edinburgh
    Midlothian
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park, Edinburgh
    Midlothian
    EnglandBritish183337930001
    MACKIE, Robin Smith
    Katiesdyke
    New Fargie
    PH2 9QT Glenfarg
    Perthshire
    Director
    Katiesdyke
    New Fargie
    PH2 9QT Glenfarg
    Perthshire
    ScotlandBritish522870002
    MCGILL, Laura Gillian
    Flat 1f2
    9 Bruntsfield Place
    EH10 4ES Edinburgh
    Lothian
    Director
    Flat 1f2
    9 Bruntsfield Place
    EH10 4ES Edinburgh
    Lothian
    British108253680001
    RICHARDS, John Steel
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park, Edinburgh
    Midlothian
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park, Edinburgh
    Midlothian
    United KingdomBritish1318380002
    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 EMBLEM INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Galliford Try Corporate Holdings Limited
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Apr 06, 2016
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House Edinburgh
    Registration NumberSc288228
    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.

    Does GT EMBLEM INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 29, 2012
    Delivered On Mar 08, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2012Registration of a charge (MG01s)
    • Jul 16, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Feb 29, 2012
    Delivered On Mar 08, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2012Registration of a charge (MG01s)
    • Jul 16, 2014Satisfaction of a charge (MR04)

    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