- Company Overview for GT (SCOTLAND) CONSTRUCTION LIMITED (SC039676)
- Filing history for GT (SCOTLAND) CONSTRUCTION LIMITED (SC039676)
- People for GT (SCOTLAND) CONSTRUCTION LIMITED (SC039676)
- More for GT (SCOTLAND) CONSTRUCTION LIMITED (SC039676)
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
|
|
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
|
|
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
|
|
08 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |