Advanced company searchLink opens in new window

GALLIFORD TRY CORPORATE HOLDINGS LIMITED

Company number SC288228

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)
06 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
05 Oct 2017 AP01 Appointment of Mr Nicholas James Salt as a director on 4 September 2017
04 Oct 2017 TM01 Termination of appointment of Tom De La Motte as a director on 30 September 2017
10 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
30 Jun 2017 TM01 Termination of appointment of Mike Lelorrain as a director on 30 June 2017
15 May 2017 CH01 Director's details changed for Martin Cooper on 15 May 2017
20 Mar 2017 AA Full accounts made up to 30 June 2016
15 Sep 2016 CS01 Confirmation statement made on 29 July 2016 with updates
09 Sep 2016 SH19 Statement of capital on 9 September 2016
  • GBP 1
09 Aug 2016 AP01 Appointment of Mr Bill Hocking as a director on 31 July 2016
09 Aug 2016 TM01 Termination of appointment of Kenneth Gillespie as a director on 31 July 2016
21 Jun 2016 SH20 Statement by Directors
21 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jun 2016 CAP-SS Solvency Statement dated 31/03/16
22 Apr 2016 CH01 Director's details changed for Mr Ian Thomas Jubb on 22 April 2016
12 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
22 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 July 2015
22 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 July 2014
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 8 July 2014
  • GBP 15,000,001
20 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 15,000,000

Statement of capital on 2016-03-22
  • GBP 15,000,001
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 22/03/2016
27 Mar 2015 AA Group of companies' accounts made up to 30 June 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
09 Oct 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 15,000,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 22/03/2016
08 Oct 2014 CERTNM Company name changed miller corporate holdings LIMITED\certificate issued on 08/10/14
  • CONNOT ‐ Change of name notice
08 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-07