GT INTEGRATED SERVICES LIMITED
EDINBURGH MILLER INTEGRATED SERVICES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 1LB

Company number SC209475
Status Active
Incorporation Date 27 July 2000
Company Type Private Limited Company
Address PO BOX 17452 2 LOCHSIDE VIEW, EDINBURGH, EH12 1LB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Mr Bill Hocking as a director on 31 July 2016; Termination of appointment of Kenneth Gillespie as a director on 31 July 2016. The most likely internet sites of GT INTEGRATED SERVICES LIMITED are www.gtintegratedservices.co.uk, and www.gt-integrated-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Aberdour Rail Station is 8.7 miles; to Burntisland Rail Station is 9.3 miles; to Rosyth Rail Station is 9.4 miles; to Kinghorn Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gt Integrated Services Limited is a Private Limited Company. The company registration number is SC209475. Gt Integrated Services Limited has been working since 27 July 2000. The present status of the company is Active. The registered address of Gt Integrated Services Limited is Po Box 17452 2 Lochside View Edinburgh Eh12 1lb. . GALLIFORD TRY SECRETARIAT SERVICES LIMITED is a Secretary of the company. COOPER, Martin is a Director of the company. CORBETT, Kevin Allan is a Director of the company. HOCKING, Bill is a Director of the company. JUBB, Ian Thomas is a Director of the company. LELORRAIN, Mike is a Director of the company. Secretary DONALDSON, Euan James has been resigned. Secretary MACKINNON, Iain Lachlan has been resigned. Secretary SMYTH, Pamela June has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CUMMINS, Robert Dale has been resigned. Director GILLESPIE, Kenneth has been resigned. Director KELLY, Niven Charles Tait has been resigned. Director MACKIE, Robin Smith has been resigned. Director MCEWAN, Michael William has been resigned. Director SCOTT, Alan Philip has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Appointed Date: 09 July 2014

Director
COOPER, Martin
Appointed Date: 19 November 2010
54 years old

Director
CORBETT, Kevin Allan
Appointed Date: 09 July 2014
65 years old

Director
HOCKING, Bill
Appointed Date: 31 July 2016
61 years old

Director
JUBB, Ian Thomas
Appointed Date: 29 August 2014
61 years old

Director
LELORRAIN, Mike
Appointed Date: 09 July 2014
69 years old

Resigned Directors

Secretary
DONALDSON, Euan James
Resigned: 21 January 2002
Appointed Date: 27 July 2000

Secretary
MACKINNON, Iain Lachlan
Resigned: 30 August 2002
Appointed Date: 21 January 2002

Secretary
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 30 August 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 July 2000
Appointed Date: 27 July 2000

Director
CUMMINS, Robert Dale
Resigned: 31 March 2001
Appointed Date: 27 July 2000
73 years old

Director
GILLESPIE, Kenneth
Resigned: 31 July 2016
Appointed Date: 09 July 2014
60 years old

Director
KELLY, Niven Charles Tait
Resigned: 30 April 2001
Appointed Date: 27 July 2000
81 years old

Director
MACKIE, Robin Smith
Resigned: 27 August 2010
Appointed Date: 27 July 2000
75 years old

Director
MCEWAN, Michael William
Resigned: 16 January 2003
Appointed Date: 27 July 2000
57 years old

Director
SCOTT, Alan Philip
Resigned: 19 November 2010
Appointed Date: 16 June 2003
59 years old

Persons With Significant Control

Construction Holdco 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GT INTEGRATED SERVICES LIMITED Events

28 Nov 2016
Accounts for a dormant company made up to 30 June 2016
09 Aug 2016
Appointment of Mr Bill Hocking as a director on 31 July 2016
09 Aug 2016
Termination of appointment of Kenneth Gillespie as a director on 31 July 2016
04 Aug 2016
Confirmation statement made on 27 July 2016 with updates
22 Apr 2016
Director's details changed for Mr Ian Thomas Jubb on 22 April 2016
...
... and 58 more events
02 May 2001
Director resigned
04 Apr 2001
Director resigned
31 Jul 2000
Accounting reference date extended from 31/07/01 to 31/12/01
28 Jul 2000
Secretary resigned
27 Jul 2000
Incorporation