Advanced company searchLink opens in new window

GT (SCOTLAND) CONSTRUCTION LIMITED

Company number SC039676

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2016 TM01 Termination of appointment of Kenneth Gillespie as a director on 31 July 2016
08 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP .25
22 Apr 2016 CH01 Director's details changed for Mr Ian Thomas Jubb on 22 April 2016
12 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP .25
25 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
04 Dec 2014 CH01 Director's details changed for Mike Lelorrain on 4 December 2014
10 Oct 2014 AD01 Registered office address changed from , Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH to PO Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014
08 Oct 2014 CERTNM Company name changed miller construction LIMITED\certificate issued on 08/10/14
  • CONNOT ‐ Change of name notice
08 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-02
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Sep 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 June 2014
16 Sep 2014 AP01 Appointment of Mr Ian Thomas Jubb as a director on 29 August 2014
16 Sep 2014 AP01 Appointment of Martin Cooper as a director on 29 August 2014
16 Sep 2014 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 July 2014
16 Sep 2014 AP01 Appointment of Mr Kenneth Gillespie as a director on 9 July 2014
16 Sep 2014 AP01 Appointment of Mike Lelorrain as a director on 9 July 2014
16 Sep 2014 AP01 Appointment of Mr Kevin Allan Corbett as a director on 9 July 2014
13 Aug 2014 TM01 Termination of appointment of Keith Manson Miller as a director on 9 July 2014
13 Aug 2014 TM01 Termination of appointment of Richard David Hodsden as a director on 9 July 2014
30 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP .25
20 Dec 2013 TM01 Termination of appointment of John Richards as a director
03 Dec 2013 AP01 Appointment of Richard David Hodsden as a director
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jul 2013 CH01 Director's details changed for Mr John Steel Richards on 12 July 2013