GT EMBLEM INVESTMENTS LIMITED
Overview
| Company Name | GT EMBLEM INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC288590 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GT EMBLEM INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLER EMBLEM INVESTMENTS LIMITED | Aug 08, 2005 | Aug 08, 2005 |
What are the latest accounts for GT EMBLEM INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for GT EMBLEM INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Aug 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021 | 1 pages | CH04 | ||||||||||
Full accounts made up to Jun 30, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 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 | ||||||||||
Full accounts made up to Jun 30, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Martin Cooper on May 15, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Aug 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Aug 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed miller emblem investments LIMITED\certificate issued on 08/10/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2014 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Who are the officers of GT EMBLEM INVESTMENTS 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 | ||||||||||
| COCKER, Neil David | Director | Rossett Close Northwich CW9 8WP Cheshire 5 United Kingdom | England | British | 260158230001 | |||||||||
| SMYTH, Pamela June | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park, Edinburgh Midlothian | British | 65057960002 | ||||||||||
| CHARLOTTE SECRETARIES LIMITED | Secretary | Saltire Court 20 Castle Terrace EH1 2ET Edinburgh Midlothian | 65770370001 | |||||||||||
| BORLAND, Donald William | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park, Edinburgh Midlothian | United Kingdom | British | 66010670002 | |||||||||
| COOPER, Martin | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 United Kingdom | Scotland | British | 156200280002 | |||||||||
| HODSDEN, Richard David | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park, Edinburgh Midlothian | England | British | 183337930001 | |||||||||
| MACKIE, Robin Smith | Director | Katiesdyke New Fargie PH2 9QT Glenfarg Perthshire | Scotland | British | 522870002 | |||||||||
| MCGILL, Laura Gillian | Director | Flat 1f2 9 Bruntsfield Place EH10 4ES Edinburgh Lothian | British | 108253680001 | ||||||||||
| RICHARDS, John Steel | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park, Edinburgh Midlothian | United Kingdom | British | 1318380002 | |||||||||
| SCOTT, Alan Philip | Director | Harlaw Bank Balerno EH14 7HR Edinburgh 2 | Scotland | British | 182952430001 |
Who are the persons with significant control of GT EMBLEM INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Galliford Try Corporate Holdings Limited | Apr 06, 2016 | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GT EMBLEM INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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