GALLIFORD TRY CORPORATE HOLDINGS LIMITED
Company number SC288228
- Company Overview for GALLIFORD TRY CORPORATE HOLDINGS LIMITED (SC288228)
- Filing history for GALLIFORD TRY CORPORATE HOLDINGS LIMITED (SC288228)
- People for GALLIFORD TRY CORPORATE HOLDINGS LIMITED (SC288228)
- Charges for GALLIFORD TRY CORPORATE HOLDINGS LIMITED (SC288228)
- More for GALLIFORD TRY CORPORATE HOLDINGS LIMITED (SC288228)
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
|
|
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
|
|
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
|
|
20 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
Statement of capital on 2016-03-22
|
|
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
|
|
08 Oct 2014 | CERTNM |
Company name changed miller corporate holdings LIMITED\certificate issued on 08/10/14
|
|
08 Oct 2014 | RESOLUTIONS |
Resolutions
|