- Company search
- GALLIFORD TRY INFRASTRUCTURE LIMITED
GALLIFORD TRY INFRASTRUCTURE LIMITED
Active - Accounts Filed
General Information
NAME
GALLIFORD TRY INFRASTRUCTURE LIMITED
COMPANY NUMBER
SC055775
COMPANY TYPE
Private limited with Share Capital
BUSINESS ACTIVITY (SIC)
41201 -
Construction of commercial buildings
INCORPORATION DATE
05/06/1974
(50 years and 1 months old)
WEBSITE
www.gallifordtry.co.uk
CONFIRMATION STATEMENT MADE UP TO
05/07/2023
ACCOUNTS MADE UP TO
30/06/2023
KEEP INFORMED
You are not receiving notifications about this company.
PREVIOUS NAMES
06/06/2006
11/07/2007
MORRISON CONSTRUCTION LIMITED
View all previous names
Previous Names
06/06/2006 11/07/2007 MORRISON CONSTRUCTION LIMITED
13/10/2004 06/06/2006 MORRISON CONSTRUCTION SERVICES LIMITED
01/04/2003 13/10/2004 AWG CONSTRUCTION SERVICES LIMITED
05/06/1974 01/04/2003 MORRISON CONSTRUCTION LIMITED
EDINBURGH
EH12 9DH
Telephone: 01613353000
TPS: No
Morrison House Kingseat Business Pa
Kingseat Avenue
Kingseat
Aberdeen, Aberdeenshire
AB21 0AZ
Nova Business Park
2nd Floor
Rowan House
Glasgow, Lanarkshire
G33 1AP
Telephone: 5576500
Old Ashford Road
Charing
Ashford
Kent
TN27 0JG
Picow Farm Road
Runcorn
Cheshire
WA7 4UN
Prospect Tower Project Office
99 Mansell Street
London
E1 8AX
Telephone: 222753
Shand House
Matlock
Derbyshire
DE4 3AF
Telephone: 734441
The Old Brewery
Brewery Courtyard
Draymans Lane
Marlow, Buckinghamshire
SL7 2FF
Tonbridge Wwtw Vale Road
Tonbridge
Kent
TN9 1XX
Wolvey
Hinckley
Leicestershire
LE10 3JH
Telephone: 222753
1 Institution Road
Elgin
Morayshire
IV30 1QU
2 Lochside View
Edinburgh
Midlothian
EH12 1LB
Telephone: 2004400
2nd Floor
Rowan House
1 Robroyston Oval
Glasgow, Lanarkshire
G33 1AP
Telephone: 5576500
2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
37 Harbour Road
Inverness
Inverness-Shire
IV1 1UA
Telephone: 221016
5 & 6 Lower Court
Copley Hill Farm
Cambridge Road
Cambridge, Cambridgeshire
CB22 3AF
An Aird Road
Fort William
Inverness-Shire
PH33 6AN
Telephone: 700333
Appin House
Dundee
Angus
DD3 7JQ
Chapel House
Liston Road
Marlow
Buckinghamshire
SL7 1TJ
Curdworth House
Kingsbury Road
Curdworth
Sutton Coldfield, West Midlands
B76 9EE
Bank House
Birmingham
West Midlands
B2 5AL
Blackfaulds House
Drumhead Place
Glasgow East Investment Park
Glasgow, Lanarkshire
G32 8EY
Goodwin House
Goodwin Business Park
Willie Snaith Road
Newmarket, Suffolk
CB8 7SQ
Grange House
Westmains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Hampden House
Hitchin Road
Arlesey
Bedfordshire
SG15 6RT
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Ibm Call Centre
Spango Valley
Greenock
Renfrewshire
PA16 0AH
John Smeaton Community
High Barwick Road
Leeds
West Yorkshire
LS15 8TA
Credit Risk Overview
Want to learn more about GALLIFORD TRY INFRASTRUCTURE LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
12/07/2024 | Confirmation Statement (CS01) |
|
other |
26/06/2024 | Annual Accounts. (AA) |
|
accounts |
07/05/2024 | Change of registered office address (AD01) |
|
registeredAddress |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED | Active - Accounts Filed | View Report |
GALLIFORD TRY INFRASTRUCTURE LIMITED | Active - Accounts Filed | View Report |
GBV JV LIMITED | Active - Accounts Filed | View Report |
Timeline Overview
Date | Event |
---|---|
Date: 30/06/2024 | Event: New Accounts filed |
Date: 19/10/2023 | Event: Stephen James Slessor (926768517) has left the board |
Date: 19/10/2023 | Event: New Board Member Mark Henry Shadrick (931479874) Appointed |
Credit Risk Overview
Want to learn more about GALLIFORD TRY INFRASTRUCTURE LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Credit Health History
Want to learn more about GALLIFORD TRY INFRASTRUCTURE LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Want to learn more about GALLIFORD TRY INFRASTRUCTURE LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Accounts
Directors & Secretaries
Personal Information | Status | Position | Appointments | Report |
---|---|---|---|---|
GALLIFORD TRY SECRETARIAT SERVICES LIMITED 01/03/2012 - Present (12 years and 4 months) Born in N/A |
Status: Active | Position: Secretary | Appointments:
Current: 84 Past: 115 |
View Report |
01/09/2015 - Present (8 years and 10 months) Born in Nov 1963 (age: 60) |
Status: Active | Position: Director | Appointments:
Current: 11 Past: 12 |
View Report |
30/06/2019 - Present (5years) Born in Oct 1966 (age: 57) |
Status: Active | Position: Director | Appointments:
Current: 30 Past: 33 |
View Report |
06/11/2020 - Present (3 years and 8 months) Born in Feb 1960 (age: 64) |
Status: Active | Position: Director | Appointments:
Current: 17 Past: 34 |
View Report |
25/05/2021 - Present (3 years and 1 months) Born in Jan 1984 (age: 40) |
Status: Active | Position: Director | Appointments:
Current: 2 Past: 1 |
View Report |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
12/07/2024 | Confirmation Statement (CS01) |
|
other |
26/06/2024 | Annual Accounts. (AA) |
|
accounts |
07/05/2024 | Change of registered office address (AD01) |
|
registeredAddress |
17/10/2023 | Appointment of director (AP01) |
|
officers |
17/10/2023 | Termination of appointment of director (TM01) |
|
officers |
21/07/2023 | Confirmation Statement (CS01) |
|
other |
17/11/2022 | Annual Accounts. (AA) |
|
accounts |
12/07/2022 | Confirmation Statement (CS01) |
|
other |
25/04/2022 | Change of director’s details (CH01) |
|
officers |
15/12/2021 | Annual Accounts. (AA) |
|
accounts |
13/07/2021 | Confirmation Statement (CS01) |
|
other |
01/07/2021 | Termination of appointment of director (TM01) |
|
officers |
23/06/2021 | Change of director’s details (CH01) |
|
officers |
21/06/2021 | Annual Accounts. (AA) |
|
accounts |
25/05/2021 | Appointment of director (AP01) |
|
officers |
23/04/2021 | Termination of appointment of director (TM01) |
|
officers |
01/04/2021 | Appointment of director (AP01) |
|
officers |
15/02/2021 | Change of relevant legal entity PSC details (PSC05) |
|
other |
10/02/2021 | Change of corporate secretary’s details (CH04) |
|
officers |
06/01/2021 | Change of director’s details (CH01) |
|
officers |
06/01/2021 | Change of director’s details (CH01) |
|
officers |
06/11/2020 | Appointment of director (AP01) |
|
officers |
16/07/2020 | Confirmation Statement (CS01) |
|
other |
20/05/2020 | Termination of appointment of director (TM01) |
|
officers |
06/04/2020 | Annual Accounts. (AA) |
|
accounts |
07/01/2020 | Termination of appointment of director (TM01) |
|
officers |
04/11/2019 | Termination of appointment of director (TM01) |
|
officers |
04/11/2019 | Termination of appointment of director (TM01) |
|
officers |
07/10/2019 | Termination of appointment of director (TM01) |
|
officers |
05/07/2019 | Confirmation Statement (CS01) |
|
other |
04/07/2019 | Termination of appointment of director (TM01) |
|
officers |
04/07/2019 | Appointment of director (AP01) |
|
officers |
04/01/2019 | Annual Accounts. (AA) |
|
accounts |
04/07/2018 | Confirmation Statement (CS01) |
|
other |
11/04/2018 | Termination of appointment of director (TM01) |
|
officers |
11/04/2018 | Termination of appointment of director (TM01) |
|
officers |
11/04/2018 | Appointment of director (AP01) |
|
officers |
27/12/2017 | Annual Accounts. (AA) |
|
accounts |
27/11/2017 | Appointment of director (AP01) |
|
officers |
04/10/2017 | Termination of appointment of director (TM01) |
|
officers |
30/06/2017 | Termination of appointment of director (TM01) |
|
officers |
30/06/2017 | Appointment of director (AP01) |
|
officers |
29/06/2017 | Notice of relevant legal entity PSC (PSC02) |
|
other |
27/06/2017 | Confirmation Statement (CS01) |
|
other |
08/12/2016 | Annual Accounts. (AA) |
|
accounts |
20/09/2016 | Appointment of director (AP01) |
|
officers |
19/09/2016 | Appointment of director (AP01) |
|
officers |
08/09/2016 | Termination of appointment of director (TM01) |
|
officers |
08/09/2016 | Appointment of director (AP01) |
|
officers |
09/08/2016 | Termination of appointment of director (TM01) |
|
officers |
18/07/2016 | Annual Return (AR01) |
|
returns |
16/05/2016 | Termination of appointment of director (TM01) |
|
officers |
14/01/2016 | Annual Accounts. (AA) |
|
accounts |
24/11/2015 | Termination of appointment of director (TM01) |
|
officers |
05/10/2015 | Termination of appointment of director (TM01) |
|
officers |
17/09/2015 | Appointment of director (AP01) |
|
officers |
30/07/2015 | Change of registered office address (AD01) |
|
registeredAddress |
17/07/2015 | Termination of appointment of director (TM01) |
|
officers |
22/06/2015 | Annual Return (AR01) |
|
returns |
06/02/2015 | Appointment of director (AP01) |
|
officers |
30/01/2015 | Appointment of director (AP01) |
|
officers |
17/12/2014 | Annual Accounts. (AA) |
|
accounts |
04/09/2014 | Change of director’s details (CH01) |
|
officers |
02/09/2014 | Annual Return (AR01) |
|
returns |
03/01/2014 | Annual Accounts. (AA) |
|
accounts |
05/07/2013 | Annual Return (AR01) |
|
returns |
27/12/2012 | Annual Accounts. (AA) |
|
accounts |
12/10/2012 | Appointment of director (AP01) |
|
officers |
12/10/2012 | Appointment of director (AP01) |
|
officers |
11/10/2012 | Termination of appointment of director (TM01) |
|
officers |
03/09/2012 | Annual Return (AR01) |
|
returns |
14/03/2012 | Change of director’s details (CH01) |
|
officers |
05/03/2012 | Appointment of corporate secretary (AP04) |
|
officers |
01/03/2012 | Termination of appointment of secretary (TM02) |
|
officers |
24/01/2012 | Annual Accounts. (AA) |
|
accounts |
12/08/2011 | Statement of satisfaction in full or in part of a charge registered in Scotland (MG02S) |
|
mortgages |
27/06/2011 | Annual Return (AR01) |
|
returns |
03/12/2010 | Annual Accounts. (AA) |
|
accounts |
02/12/2010 | Appointment of director (AP01) |
|
officers |
12/10/2010 | Change of director’s details (CH01) |
|
officers |
15/09/2010 | Termination of appointment of director (TM01) |
|
officers |
22/06/2010 | Change of director’s details (CH01) |
|
officers |
22/06/2010 | Change of director’s details (CH01) |
|
officers |
22/06/2010 | Change of secretary’s details (CH03) |
|
officers |
22/06/2010 | Change of director’s details (CH01) |
|
officers |
22/06/2010 | Change of director’s details (CH01) |
|
officers |
22/06/2010 | Change of director’s details (CH01) |
|
officers |
22/06/2010 | Change of director’s details (CH01) |
|
officers |
22/06/2010 | Annual Return (AR01) |
|
returns |
20/01/2010 | Annual Accounts. (AA) |
|
accounts |
20/07/2009 | Notice of resignation of directors or secretaries (288B) |
|
officers |
23/06/2009 | Annual Return. (363A) |
|
returns |
10/06/2009 | No description (RESOLUTIONS) |
|
other |
30/12/2008 | Annual Accounts. (AA) |
|
accounts |
18/11/2008 | Notice of appointment of directors or secretaries (288A) |
|
officers |
28/07/2008 | Annual Return. (363A) |
|
returns |
20/12/2007 | Annual Accounts. (AA) |
|
accounts |
02/11/2007 | Notice of change of particulars in directors or secretaries (288C) |
|
officers |
12/10/2007 | Annual Return. (363S) |
|
returns |
03/09/2007 | Notice of appointment of directors or secretaries (288A) |
|
officers |
11/07/2007 | Change of name certificate (CERTNM) |
|
changeOfName |
30/03/2007 | No description (410(SCOT)) |
|
other |
15/02/2007 | No description (RESOLUTIONS) |
|
other |
13/02/2007 | Annual Accounts. (AA) |
|
accounts |
13/02/2007 | Annual Return. (363S) |
|
returns |
26/10/2006 | No description (419A(SCOT)) |
|
other |
29/09/2006 | Notice of appointment of directors or secretaries (288A) |
|
officers |
29/09/2006 | Notice of resignation of directors or secretaries (288B) |
|
officers |
29/09/2006 | Annual Return. (363A) |
|
returns |
22/08/2006 | No description (419A(SCOT)) |
|
other |
18/08/2006 | Notice of resignation of directors or secretaries (288B) |
|
officers |
18/08/2006 | Notice of increase in nominal capital. (123) |
|
capitals |
18/08/2006 | Notice of resignation of directors or secretaries (288B) |
|
officers |
18/08/2006 | Notice of resignation of directors or secretaries (288B) |
|
officers |
18/08/2006 | Notice of appointment of directors or secretaries (288A) |
|
officers |
18/08/2006 | No description (RESOLUTIONS) |
|
other |
08/08/2006 | Notice of appointment of directors or secretaries (288A) |
|
officers |
31/07/2006 | Notice of resignation of directors or secretaries (288B) |
|
officers |
26/07/2006 | Notice of appointment of directors or secretaries (288A) |
|
officers |
Group Structure Overview
Timeline Overview
Date | Event |
---|---|
Date: 30/06/2024 | Event: New Accounts filed |
Date: 19/10/2023 | Event: Stephen James Slessor (926768517) has left the board |
Date: 19/10/2023 | Event: New Board Member Mark Henry Shadrick (931479874) Appointed |
Date: 26/07/2023 | Event: New Confirmation Statement filed |
Date: 20/11/2022 | Event: New Accounts filed |
Date: 21/09/2022 | Event: New Confirmation Statement filed |
Date: 15/03/2022 | Event: New Accounts filed |
Date: 19/12/2021 | Event: New Accounts filed |
Date: 07/12/2021 | Event: New Accounts filed |
Date: 07/09/2021 | Event: New Confirmation Statement filed |
Date: 07/09/2021 | Event: New Confirmation Statement filed |
Date: 24/06/2021 | Event: New Accounts filed |
Date: 27/05/2021 | Event: New Board Member David Joseph Lowery (928355284) Appointed |
Date: 07/04/2021 | Event: New Board Member Stephen James Slessor (926768517) Appointed |
Date: 10/11/2020 | Event: New Board Member Kevin Allan Corbett (910467699) Appointed |
Date: 21/07/2020 | Event: New Confirmation Statement filed |
Date: 22/05/2020 | Event: Malcolm Geoffrey Capstick (902690225) has left the board |
Date: 22/04/2020 | Event: New Accounts filed |
Date: 09/01/2020 | Event: Richard Michael Plant (921443391) has left the board |
Date: 06/11/2019 | Event: Christopher David Scoffield (924058069) has left the board |
Date: 06/11/2019 | Event: James Steele (917282310) has left the board |
Date: 09/10/2019 | Event: Nicholas James Salt (918970159) has left the board |
Date: 10/07/2019 | Event: New Confirmation Statement filed |
Date: 08/07/2019 | Event: Martin Cooper (915620028) has left the board |
Date: 08/07/2019 | Event: New Board Member Neil David Cocker (926015823) Appointed |
Date: 09/01/2019 | Event: New Accounts filed |
Date: 07/07/2018 | Event: New Confirmation Statement filed |
Date: 13/04/2018 | Event: Gary Donald Young (913466152) has left the board |
Date: 13/04/2018 | Event: Robert James Gibbon (916935729) has left the board |
Date: 13/04/2018 | Event: New Board Member Duncan Elliott (924517558) Appointed |
Date: 02/01/2018 | Event: New Accounts filed |
Date: 29/11/2017 | Event: New Board Member Christopher David Scoffield (924058069) Appointed |
Date: 06/10/2017 | Event: Tom De La Motte (914098006) has left the board |
Date: 04/07/2017 | Event: New Board Member Martin Cooper (915620028) Appointed |
Date: 04/07/2017 | Event: Michael Robert Le Lorrain (909371683) has left the board |
Date: 30/06/2017 | Event: New Annual Return filed |
Date: 13/12/2016 | Event: New Accounts filed |
Date: 29/09/2016 | Event: Nicholas James Salt (921451965) has left the board |
Date: 29/09/2016 | Event: New Board Member Nicholas James Salt (918970159) Appointed |
Date: 22/09/2016 | Event: New Board Member Nicholas James Salt (921451965) Appointed |
Date: 21/09/2016 | Event: New Board Member Richard Michael Plant (921443391) Appointed |
Date: 12/09/2016 | Event: Kenneth Tallant (912418700) has left the board |
Date: 12/09/2016 | Event: New Board Member Robert James Gibbon (916935729) Appointed |
Date: 11/08/2016 | Event: Kenneth Gillespie (907732198) has left the board |
Date: 21/07/2016 | Event: New Annual Return filed |
Date: 18/05/2016 | Event: Nicholas John Cleary (919476836) has left the board |
Date: 18/05/2016 | Event: New Accounts filed |
Date: 26/11/2015 | Event: Dean Marlow Ashton (910417092) has left the board |
Date: 21/09/2015 | Event: New Board Member Bill Hocking (920105000) Appointed |
Date: 09/09/2015 | Event: GALLIFORD TRY SECRETARIAT SERVICES LIMITED (916723741) has left the board |
Free Credit Score Toolkit
Make better business decisions
Get helpful tips on how to use company credit reports when making potentially critical business choices.
- How to find out who’s really behind the business with director and shareholder information
- What a credit score means and the factors that affect your own company’s credit rating
- Which financial figures are key when assessing a potential partner or supplier
![](/imgs//bt/email-lead.png)