About

Registered Number: SC209666
Date of Incorporation: 02/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: PO BOX 17452 2 Lochside View, Edinburgh, EH12 1LB

 

Founded in 2000, Galliford Try Building 2014 Ltd are based in Edinburgh, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, William Prentice 29 September 2000 02 January 2003 1
HARTLEY, George 16 January 2002 15 August 2003 1
Secretary Name Appointed Resigned Total Appointments
DUFFIELD, Sheelagh Jane 16 May 2012 09 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
RESOLUTIONS - N/A 23 December 2019
AP04 - Appointment of corporate secretary 20 December 2019
TM01 - Termination of appointment of director 07 October 2019
CS01 - N/A 09 September 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
DISS40 - Notice of striking-off action discontinued 01 June 2019
AA - Annual Accounts 31 May 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 06 April 2018
AP01 - Appointment of director 05 October 2017
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 30 August 2017
CH01 - Change of particulars for director 15 May 2017
AA - Annual Accounts 08 March 2017
AP01 - Appointment of director 24 November 2016
CS01 - N/A 01 September 2016
CH01 - Change of particulars for director 22 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 10 October 2014
AD01 - Change of registered office address 10 October 2014
CERTNM - Change of name certificate 07 October 2014
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 18 September 2014
AA01 - Change of accounting reference date 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM02 - Termination of appointment of secretary 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
MISC - Miscellaneous document 05 August 2014
MISC - Miscellaneous document 29 July 2014
MR04 - N/A 16 July 2014
MR04 - N/A 16 July 2014
TM01 - Termination of appointment of director 20 December 2013
AP01 - Appointment of director 03 December 2013
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 12 July 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 21 September 2012
CH01 - Change of particulars for director 12 September 2012
CH01 - Change of particulars for director 06 September 2012
CH01 - Change of particulars for director 04 September 2012
TM01 - Termination of appointment of director 31 August 2012
AP03 - Appointment of secretary 29 May 2012
TM02 - Termination of appointment of secretary 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
AA - Annual Accounts 26 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 March 2012
RESOLUTIONS - N/A 22 February 2012
MEM/ARTS - N/A 22 February 2012
CH01 - Change of particulars for director 28 September 2011
AR01 - Annual Return 09 September 2011
CH03 - Change of particulars for secretary 09 September 2011
AA - Annual Accounts 12 April 2011
RESOLUTIONS - N/A 30 March 2011
AP01 - Appointment of director 30 March 2011
CH01 - Change of particulars for director 28 February 2011
TM01 - Termination of appointment of director 07 December 2010
AP01 - Appointment of director 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 26 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
363a - Annual Return 23 September 2008
419a(Scot) - N/A 07 August 2008
AA - Annual Accounts 08 July 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
AA - Annual Accounts 24 July 2007
410(Scot) - N/A 22 May 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 06 November 2006
363a - Annual Return 21 September 2006
AA - Annual Accounts 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
363a - Annual Return 31 August 2005
AA - Annual Accounts 02 June 2005
287 - Change in situation or address of Registered Office 31 March 2005
AA - Annual Accounts 29 October 2004
363a - Annual Return 14 September 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
AA - Annual Accounts 30 October 2003
363a - Annual Return 30 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288c - Notice of change of directors or secretaries or in their particulars 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
363a - Annual Return 30 August 2002
AA - Annual Accounts 07 August 2002
AUD - Auditor's letter of resignation 04 July 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
AA - Annual Accounts 01 November 2001
363a - Annual Return 06 August 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2000
225 - Change of Accounting Reference Date 02 October 2000
287 - Change in situation or address of Registered Office 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
CERTNM - Change of name certificate 22 September 2000
NEWINC - New incorporation documents 02 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 29 February 2012 Fully Satisfied

N/A

Bond & floating charge 29 February 2012 Fully Satisfied

N/A

Rent deposit deed 01 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.