GT ASSET 24 LIMITED

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

    Company NameGT ASSET 24 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC452141
    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 ASSET 24 LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is GT ASSET 24 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 ASSET 24 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER ASSET 24 LIMITEDJun 12, 2013Jun 12, 2013

    What are the latest accounts for GT ASSET 24 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for GT ASSET 24 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 Jun 07, 2021 with no updates

    3 pagesCS01

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

    8 pagesAA

    Change of details for Galliford Try Construction 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

    Change of details for Galliford Try Building Limited as a person with significant control on Dec 24, 2019

    2 pagesPSC05

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

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

    8 pagesAA

    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

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesCS01

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

    8 pagesAA

    Appointment of Mr Mark Baxter as a director on Jul 02, 2018

    2 pagesAP01

    Termination of appointment of Dean Marlow Ashton as a director on Jul 01, 2018

    1 pagesTM01

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    8 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01

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

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2016

    2 pagesAA

    Annual return made up to Jun 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    3 pagesAA

    Annual return made up to Jun 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    3 pagesAA

    Who are the officers of GT ASSET 24 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
    BAXTER, Mark
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    United KingdomBritish121315740001
    COCKER, Neil David
    Rossett Close
    Northwich
    CW9 8WP Cheshire
    5
    United Kingdom
    Director
    Rossett Close
    Northwich
    CW9 8WP Cheshire
    5
    United Kingdom
    EnglandBritish260158230001
    WILSON, Gordon James
    2 Lochside View
    Edinburgh Park
    EH14 7DL Edinburgh
    Miller House
    Scotland
    Secretary
    2 Lochside View
    Edinburgh Park
    EH14 7DL Edinburgh
    Miller House
    Scotland
    British179374510001
    BURNESS PAULL & WILLIAMSONS LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityUNITED KINGDOM, SCOTLAND
    Registration NumberSO300380
    99448920002
    ASHTON, Dean Marlow
    Carnation Close
    Leicester Forest East
    LE3 3QU Leicester
    10
    United Kingdom
    Director
    Carnation Close
    Leicester Forest East
    LE3 3QU Leicester
    10
    United Kingdom
    United KingdomBritish104170920001
    CLARK, Walter James
    Mayfield Terrace
    EH9 1RU Edinburgh
    1
    Scotland
    Director
    Mayfield Terrace
    EH9 1RU Edinburgh
    1
    Scotland
    United KingdomBritish108267940002
    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
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    Director
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    EnglandBritish183337930001
    RICHARDS, John Steel
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    Director
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    United KingdomBritish1318380002
    WAINWRIGHT, Philip
    Grove Lane
    Wightwick
    WV6 8NJ Wolverhampton
    47
    United Kingdom
    Director
    Grove Lane
    Wightwick
    WV6 8NJ Wolverhampton
    47
    United Kingdom
    EnglandBritish122833010001
    WEBSTER, Christopher Charles
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    Director
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    EnglandBritish154210550001
    BURNESS PAULL (DIRECTORS) LIMITED
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC133590
    123448710002

    Who are the persons with significant control of GT ASSET 24 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Galliford Try Construction 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
    No
    Legal FormListed By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House Cardiff
    Registration Number02472080
    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 ASSET 24 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 14, 2013
    Delivered On Nov 18, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)
    • Jul 16, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 14, 2013
    Delivered On Nov 18, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)
    • 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