UKBizDB.co.uk

GT (SCOTLAND) CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gt (scotland) Construction Limited. The company was founded 60 years ago and was given the registration number SC039676. The firm's registered office is in EDINBURGH. You can find them at Po Box 17452 2 Lochside View, , Edinburgh, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GT (SCOTLAND) CONSTRUCTION LIMITED
Company Number:SC039676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1963
End of financial year:30 June 2021
Jurisdiction:Scotland
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Po Box 17452 2 Lochside View, Edinburgh, EH12 1LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD

Corporate Secretary09 July 2014Active
PO BOX 17452, 2 Lochside View, Edinburgh, EH12 1LB

Director30 June 2019Active
PO BOX 17452, 2 Lochside View, Edinburgh, EH12 1LB

Director09 July 2014Active
PO BOX 17452, 2 Lochside View, Edinburgh, EH12 1LB

Director31 July 2016Active
PO BOX 17452, 2 Lochside View, Edinburgh, United Kingdom, EH12 1LB

Director29 August 2014Active
1 Wardie Dell, Edinburgh, EH5 1AE

Secretary-Active
28 Trainers Brae, North Berwick, EH39 4NR

Secretary01 December 1994Active
5 Trench Knowe, Edinburgh, EH10 7HL

Secretary-Active
1 Hermitage Drive, Edinburgh, EH10 6DE

Secretary21 January 2002Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Secretary30 August 2002Active
High House Chiltern Road, Ballinger, Great Missenden, HP16 9LJ

Director-Active
72 Craigleith View, Edinburgh, EH4 3JY

Director-Active
11 Kirkliston Road, South Queensferry, EH30 9NZ

Director-Active
44 Birkhill Road, Cambusbarron, Stirling, FK7 9JS

Director-Active
PO BOX 17452, 2 Lochside View, Edinburgh, United Kingdom, EH12 1LB

Director29 August 2014Active
3 Larkspur Close, Hemel Hempstead, HP1 2HP

Director01 July 1999Active
73 Rugby Road, Cubbington, Leamington Spa, CV32 7HY

Director-Active
21 Kepscaith Road, Whitburn, Scotland, EH47 8JB

Director15 April 1996Active
Cowley Business Park, Cowley, Uxbridge, United Kingdom, UB8 2AL

Director09 July 2014Active
Highcroft, Penhow, NP26 3AE

Director-Active
Cedar House, Abingdon Road Tubney, Oxford, OX13 5QQ

Director25 September 1995Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Director21 November 2013Active
31 Grigor Avenue, Edinburgh, EH4 2PQ

Director-Active
17 Chetwynd Road, Southampton, SO16 3JA

Director-Active
Cowley Business Park, Cowley, Uxbridge, England, UB8 2AL

Director09 July 2014Active
Katiesdyke, New Fargie, Glenfarg, PH2 9QT

Director-Active
46 Learmonth Grove, Edinburgh, EH4 1BN

Director31 May 1999Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Director22 September 2000Active
Cherry Hollows, 1(B)Easter Belmont Road, Edinburgh, EH12 6EX

Director29 September 1995Active
29 Upper Glenburn Road, Bearsden, Glasgow, G61 4BN

Director01 January 1991Active
Brambletons 18 Shortheath Road, Farnham, GU9 8SR

Director12 October 1992Active
18 Main Road, Naphill, High Wycombe, HP14 4QB

Director-Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Director22 September 2000Active
2, Harlaw Bank, Balerno, Edinburgh, EH14 7HR

Director16 January 2003Active
42 Barnton Park Gardens, Edinburgh, EH4 6HN

Director-Active

People with Significant Control

Galliford Try Construction & Investments Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Blake House, 3 Frayswater Place, Uxbridge, United Kingdom, UB8 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-02Dissolution

Dissolution application strike off company.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-02-08Officers

Change corporate secretary company with change date.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type dormant.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type dormant.

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Officers

Termination director company with name termination date.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Officers

Change person director company with change date.

Download
2017-03-01Accounts

Accounts with accounts type dormant.

Download
2016-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.