About

Registered Number: SC288228
Date of Incorporation: 29/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: PO BOX 17452 2 Lochside View, Edinburgh, EH12 1LB

 

Galliford Try Corporate Holdings Ltd was established in 2005, it has a status of "Active". The companies directors are listed as Duffield, Sheelagh Jane, Webster, Christopher Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Christopher Charles 13 September 2010 06 August 2014 1
Secretary Name Appointed Resigned Total Appointments
DUFFIELD, Sheelagh Jane 16 May 2012 09 July 2014 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 18 March 2020
TM01 - Termination of appointment of director 07 October 2019
CS01 - N/A 05 August 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 30 July 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 10 August 2017
TM01 - Termination of appointment of director 30 June 2017
CH01 - Change of particulars for director 15 May 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 15 September 2016
SH19 - Statement of capital 09 September 2016
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
RESOLUTIONS - N/A 21 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 June 2016
CAP-SS - N/A 21 June 2016
CH01 - Change of particulars for director 22 April 2016
AA - Annual Accounts 12 April 2016
RP04 - N/A 22 March 2016
RP04 - N/A 22 March 2016
SH01 - Return of Allotment of shares 29 February 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 27 March 2015
AD01 - Change of registered office address 10 October 2014
AR01 - Annual Return 09 October 2014
CERTNM - Change of name certificate 08 October 2014
RESOLUTIONS - N/A 08 October 2014
AA - Annual Accounts 29 September 2014
AA01 - Change of accounting reference date 18 September 2014
AP01 - Appointment of director 18 September 2014
AP04 - Appointment of corporate secretary 18 September 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
MISC - Miscellaneous document 05 August 2014
MISC - Miscellaneous document 29 July 2014
RESOLUTIONS - N/A 24 July 2014
MR04 - N/A 16 July 2014
MR04 - N/A 16 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
MR01 - N/A 19 November 2013
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 17 July 2013
AA - Annual Accounts 07 May 2013
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
AR01 - Annual Return 22 August 2012
AP03 - Appointment of secretary 29 May 2012
TM01 - Termination of appointment of director 18 May 2012
TM02 - Termination of appointment of secretary 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
MG01s - Particulars of a charge created by a company registered in Scotland 08 March 2012
MEM/ARTS - N/A 29 February 2012
RESOLUTIONS - N/A 22 February 2012
CH01 - Change of particulars for director 28 September 2011
CH03 - Change of particulars for secretary 17 August 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 11 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 13 August 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 13 August 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 24 December 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
363a - Annual Return 16 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
AA - Annual Accounts 23 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 06 November 2006
363a - Annual Return 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
AA - Annual Accounts 19 July 2006
225 - Change of Accounting Reference Date 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2006
123 - Notice of increase in nominal capital 06 February 2006
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
RESOLUTIONS - N/A 16 November 2005
RESOLUTIONS - N/A 16 November 2005
RESOLUTIONS - N/A 16 November 2005
RESOLUTIONS - N/A 16 November 2005
RESOLUTIONS - N/A 16 November 2005
225 - Change of Accounting Reference Date 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
287 - Change in situation or address of Registered Office 16 November 2005
CERTNM - Change of name certificate 15 November 2005
NEWINC - New incorporation documents 29 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2013 Fully Satisfied

N/A

Debenture 29 February 2012 Fully Satisfied

N/A

Bond & floating charge 29 February 2012 Fully Satisfied

N/A

Share pledge 29 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.