Background WavePink WaveYellow Wave

GALLIFORD TRY CORPORATE HOLDINGS LIMITED (SC288228)

GALLIFORD TRY CORPORATE HOLDINGS LIMITED (SC288228) is an active UK company. incorporated on 29 July 2005. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GALLIFORD TRY CORPORATE HOLDINGS LIMITED has been registered for 20 years. Current directors include COOPER, Martin, CORBETT, Kevin Allan.

Company Number
SC288228
Status
active
Type
ltd
Incorporated
29 July 2005
Age
20 years
Address
2nd Floor 2 Lochside View, Edinburgh, EH12 9DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COOPER, Martin, CORBETT, Kevin Allan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLIFORD TRY CORPORATE HOLDINGS LIMITED

GALLIFORD TRY CORPORATE HOLDINGS LIMITED is an active company incorporated on 29 July 2005 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GALLIFORD TRY CORPORATE HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

SC288228

LTD Company

Age

20 Years

Incorporated 29 July 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

MILLER CORPORATE HOLDINGS LIMITED
From: 15 November 2005To: 8 October 2014
DUNWILCO (1280) LIMITED
From: 29 July 2005To: 15 November 2005
Contact
Address

2nd Floor 2 Lochside View Edinburgh, EH12 9DH,

Previous Addresses

PO Box 17452 2 Lochside View Edinburgh EH12 1LB
From: 10 October 2014To: 22 March 2024
Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH
From: 29 July 2005To: 10 October 2014
Timeline

38 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Dec 10
Director Joined
Mar 11
Director Left
May 12
Director Left
Aug 12
Loan Secured
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Feb 16
Director Joined
Aug 16
Director Left
Aug 16
Capital Update
Sept 16
Director Left
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Oct 19
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Apr 23
Director Joined
Apr 25
Director Left
Apr 25
2
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Active
3 Frayswater Place, UxbridgeUB8 2AD
Corporate secretary
Appointed 05 Sept 2014

COOPER, Martin

Active
2 Lochside View, EdinburghEH12 9DH
Born June 1971
Director
Appointed 01 Apr 2025

CORBETT, Kevin Allan

Active
2 Lochside View, EdinburghEH12 9DH
Born February 1960
Director
Appointed 05 Sept 2014

DUFFIELD, Sheelagh Jane

Resigned
Miller House, Edinburgh ParkEH12 9DH
Secretary
Appointed 16 May 2012
Resigned 09 Jul 2014

SMYTH, Pamela June

Resigned
Miller House, Edinburgh ParkEH12 9DH
Secretary
Appointed 14 Nov 2005
Resigned 16 May 2012

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 29 Jul 2005
Resigned 14 Nov 2005

BAXTER, Mark

Resigned
Galachlaw Shot, EdinburghEH10 7JF
Born March 1972
Director
Appointed 05 Sept 2014
Resigned 22 Jan 2021

COCKER, Neil David

Resigned
2 Lochside View, EdinburghEH12 9DH
Born October 1966
Director
Appointed 30 Jun 2019
Resigned 01 Apr 2025

COOPER, Martin

Resigned
2 Lochside View, EdinburghEH12 1LB
Born June 1971
Director
Appointed 22 Mar 2011
Resigned 30 Jun 2019

DE LA MOTTE, Tom

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born March 1970
Director
Appointed 10 Jul 2007
Resigned 30 Sept 2017

GILLESPIE, Kenneth

Resigned
Cowley, UxbridgeUB8 2AL
Born May 1965
Director
Appointed 05 Sept 2014
Resigned 31 Jul 2016

HOCKING, Bill

Resigned
2 Lochside View, EdinburghEH12 1LB
Born November 1963
Director
Appointed 31 Jul 2016
Resigned 22 Jan 2021

HODSDEN, Richard David

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born November 1966
Director
Appointed 21 Nov 2013
Resigned 09 Jul 2014

JUBB, Ian Thomas

Resigned
2 Lochside View, EdinburghEH12 1LB
Born July 1964
Director
Appointed 05 Sept 2014
Resigned 22 Jan 2021

LELORRAIN, Mike

Resigned
Cluny Terrace, EdinburghEH10 4SW
Born August 1956
Director
Appointed 05 Sept 2014
Resigned 30 Jun 2017

MACKIE, Robin Smith

Resigned
Katiesdyke, GlenfargPH2 9QT
Born May 1950
Director
Appointed 14 Nov 2005
Resigned 27 Aug 2010

MCQUADE, Brian

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born November 1962
Director
Appointed 10 Jul 2007
Resigned 03 Aug 2012

MILLER, Keith Manson

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born March 1949
Director
Appointed 14 Nov 2005
Resigned 09 Jul 2014

RICHARDS, John Steel

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born September 1957
Director
Appointed 14 Nov 2005
Resigned 18 Nov 2013

SALT, Nicholas James

Resigned
Cowley, UxbridgeUB8 2AL
Born September 1970
Director
Appointed 04 Sept 2017
Resigned 31 Jul 2019

SCOTT, Alan Philip

Resigned
Harlaw Bank, EdinburghEH14 7HR
Born May 1966
Director
Appointed 14 Nov 2005
Resigned 19 Nov 2010

SMYTH, Pamela June

Resigned
53 East Craigs Wynd, EdinburghEH12 8HJ
Born June 1964
Director
Appointed 24 Feb 2009
Resigned 16 May 2012

WATSON, Neil Cameron

Resigned
6 The Glebe, LinlithgowEH49 6SG
Born February 1954
Director
Appointed 14 Nov 2005
Resigned 18 Oct 2006

WEBSTER, Christopher Charles

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born May 1958
Director
Appointed 13 Sept 2010
Resigned 06 Aug 2014

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 29 Jul 2005
Resigned 14 Nov 2005

Persons with significant control

2

1 Active
1 Ceased
3 Frayswater Place, UxbridgeUB8 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2023
3 Frayswater Place, UxbridgeUB8 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Mar 2023
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
13 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
8 February 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 September 2016
SH19Statement of Capital
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Legacy
21 June 2016
SH20SH20
Resolution
21 June 2016
RESOLUTIONSResolutions
Legacy
21 June 2016
CAP-SSCAP-SS
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Accounts With Accounts Type Group
12 April 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
22 March 2016
RP04RP04
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Group
27 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Certificate Change Of Name Company
8 October 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 September 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Miscellaneous
5 August 2014
MISCMISC
Miscellaneous
29 July 2014
MISCMISC
Resolution
24 July 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
7 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
26 April 2012
AAAnnual Accounts
Legacy
8 March 2012
MG01sMG01s
Legacy
8 March 2012
MG01sMG01s
Legacy
8 March 2012
MG01sMG01s
Memorandum Articles
29 February 2012
MEM/ARTSMEM/ARTS
Resolution
22 February 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Group
11 April 2011
AAAnnual Accounts
Resolution
30 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
10 May 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Group
26 March 2009
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
288cChange of Particulars
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Group
8 July 2008
AAAnnual Accounts
Legacy
14 December 2007
288cChange of Particulars
Legacy
16 August 2007
363aAnnual Return
Legacy
6 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 July 2007
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
363aAnnual Return
Legacy
7 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
27 June 2006
225Change of Accounting Reference Date
Legacy
6 February 2006
88(2)R88(2)R
Legacy
6 February 2006
123Notice of Increase in Nominal Capital
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Legacy
16 November 2005
225Change of Accounting Reference Date
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
287Change of Registered Office
Certificate Change Of Name Company
15 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 2005
NEWINCIncorporation