Background WavePink WaveYellow Wave

GA CONSTRUCTION (HIGHLANDS) LTD (SC259027)

GA CONSTRUCTION (HIGHLANDS) LTD (SC259027) is an active UK company. incorporated on 10 November 2003. with registered office in Bathgate. The company operates in the Construction sector, engaged in unknown sic code (42990). GA CONSTRUCTION (HIGHLANDS) LTD has been registered for 22 years. Current directors include ARMOUR, Samuel Glover, HART, Jonathan Peter, JAMES, Darren Glyn and 2 others.

Company Number
SC259027
Status
active
Type
ltd
Incorporated
10 November 2003
Age
22 years
Address
6 Inchmuir Road, Bathgate, EH48 2EP
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
ARMOUR, Samuel Glover, HART, Jonathan Peter, JAMES, Darren Glyn, PRICE, Phillip, SNEE, Michael Eugene
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GA CONSTRUCTION (HIGHLANDS) LTD

GA CONSTRUCTION (HIGHLANDS) LTD is an active company incorporated on 10 November 2003 with the registered office located in Bathgate. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). GA CONSTRUCTION (HIGHLANDS) LTD was registered 22 years ago.(SIC: 42990)

Status

active

Active since 22 years ago

Company No

SC259027

LTD Company

Age

22 Years

Incorporated 10 November 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 December 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

6 Inchmuir Road Whitehill Industrial Estate Bathgate, EH48 2EP,

Previous Addresses

4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT United Kingdom
From: 29 September 2023To: 16 April 2025
Strathcarrick House Heights of Inchvannie Strathpeffer Ross-Shire IV14 9AE
From: 10 November 2003To: 29 September 2023
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Nov 12
Funding Round
Jan 16
Funding Round
Mar 16
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Sept 25
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

HODGES, Jennifer

Active
1 Lindsey Street, LondonEC1A 9HP
Secretary
Appointed 14 Apr 2025

ARMOUR, Samuel Glover

Active
4th Floor Metropolitan House, InvernessIV1 1HT
Born January 1967
Director
Appointed 10 Nov 2003

HART, Jonathan Peter

Active
1 Lindsey Street, LondonEC1A 9HP
Born November 1972
Director
Appointed 14 Apr 2025

JAMES, Darren Glyn

Active
1 Lindsey Street, LondonEC1A 9HP
Born June 1967
Director
Appointed 14 Apr 2025

PRICE, Phillip

Active
1 Lindsey Street, LondonEC1A 9HP
Born November 1962
Director
Appointed 14 Apr 2025

SNEE, Michael Eugene

Active
1 Lindsey Street, LondonEC1A 9HP
Born June 1964
Director
Appointed 14 Apr 2025

ARMOUR, Karen Louise

Resigned
4th Floor Metropolitan House, InvernessIV1 1HT
Secretary
Appointed 10 Nov 2003
Resigned 14 Apr 2025

CF CLIENT SECRETARY LTD

Resigned
14 Bridge House, SunderlandSR1 1TE
Corporate secretary
Appointed 10 Nov 2003
Resigned 10 Nov 2003

ARMOUR, Karen Louise

Resigned
4th Floor Metropolitan House, InvernessIV1 1HT
Born April 1976
Director
Appointed 26 Jan 2012
Resigned 14 Apr 2025

CF CLIENT DIRECTOR LTD

Resigned
14 Bridge House, SunderlandSR1 1TE
Corporate director
Appointed 10 Nov 2003
Resigned 10 Nov 2003

Persons with significant control

3

1 Active
2 Ceased
1 Lindsey Street, LondonEC1A 9HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Apr 2025

Samuel Glover Armour

Ceased
4th Floor Metropolitan House, InvernessIV1 1HT
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Apr 2025

Karen Louise Armour

Ceased
4th Floor Metropolitan House, InvernessIV1 1HT
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Apr 2025
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
1 December 2025
RP01AP01RP01AP01
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 April 2025
SH08Notice of Name/Rights of Class of Shares
Change Person Secretary Company With Change Date
25 April 2025
CH03Change of Secretary Details
Resolution
24 April 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
24 April 2025
CC04CC04
Memorandum Articles
24 April 2025
MAMA
Resolution
24 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
29 September 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
29 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
4 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
22 June 2009
287Change of Registered Office
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
287Change of Registered Office
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Incorporation Company
10 November 2003
NEWINCIncorporation