Highclere Way
Inverurie
Aberdeenshire
AB51 5QW
Scotland
Director Name | Mr Kenneth Morrison Findlay |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1989(10 years, 6 months after company formation) |
Appointment Duration | 35 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gph Builders Merchants Ltd Highclere Business Highclere Way Inverurie Aberdeenshire AB51 5QW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2008(29 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | John Harrison Connon |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1988(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | 6 Souterford Road Inverurie Aberdeenshire AB51 9TP Scotland |
Director Name | Eric James Ingram |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1988(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | Vuabenne Lethenty Inverurie Aberdeenshire AB5 0HQ Scotland |
Director Name | Mr John Michael Glover |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1991(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 February 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Bristow Cottage Castle Fraser Sauchen Aberdeenshire AB51 7LJ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1988(10 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 26 May 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | gphbuildersmerchants.com |
---|---|
Telephone | 028 05680082 |
Telephone region | Northern Ireland |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
38.6k at £1 | Findlay, Glover & Macaulay LTD 86.55% Ordinary |
---|---|
6k at £1 | Findlay, Glover & Macaulay LTD 13.45% Ordinary A |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
5 April 1995 | Delivered on: 19 April 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Inverurie locomotive works, inverurie. Outstanding |
---|---|
8 September 1978 | Delivered on: 21 September 1978 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
9 May 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
---|---|
14 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
30 May 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
15 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
2 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
2 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
1 February 2021 | Change of details for Findlay, Glover and Macaulay Limited as a person with significant control on 17 October 2017 (2 pages) |
10 February 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
6 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
4 March 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
18 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
12 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Change of details for Findlay, Glover and Macaulay Limited as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Change of details for Findlay, Glover and Macaulay Limited as a person with significant control on 17 October 2017 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
12 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
23 January 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
17 June 2014 | Director's details changed for Kenneth Morrison Findlay on 1 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Michael Thomas Macaulay on 1 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Michael Thomas Macaulay on 1 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Kenneth Morrison Findlay on 1 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Michael Thomas Macaulay on 1 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Kenneth Morrison Findlay on 1 June 2014 (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
17 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
13 December 2012 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
14 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
16 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
8 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
10 June 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
10 June 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
15 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
24 June 2008 | Director's change of particulars / kenneth findlay / 20/09/2006 (1 page) |
24 June 2008 | Director's change of particulars / kenneth findlay / 20/09/2006 (1 page) |
29 May 2008 | Appointment terminated secretary stronachs (1 page) |
29 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
29 May 2008 | Appointment terminated secretary stronachs (1 page) |
29 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
28 February 2008 | Full accounts made up to 30 September 2007 (7 pages) |
28 February 2008 | Full accounts made up to 30 September 2007 (7 pages) |
27 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
19 February 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
19 February 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
6 February 2007 | Return made up to 04/12/06; full list of members (3 pages) |
6 February 2007 | Return made up to 04/12/06; full list of members (3 pages) |
17 May 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
17 May 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
24 January 2006 | Return made up to 04/12/05; full list of members (3 pages) |
24 January 2006 | Return made up to 04/12/05; full list of members (3 pages) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
24 May 2005 | Company name changed john H. connon (1998) LIMITED\certificate issued on 24/05/05 (2 pages) |
24 May 2005 | Company name changed john H. connon (1998) LIMITED\certificate issued on 24/05/05 (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
17 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
2 April 2004 | Return made up to 04/12/03; full list of members (7 pages) |
2 April 2004 | Return made up to 04/12/03; full list of members (7 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
19 February 2003 | Return made up to 04/12/02; full list of members (7 pages) |
19 February 2003 | Return made up to 04/12/02; full list of members (7 pages) |
12 June 2002 | Accounts made up to 30 September 2001 (4 pages) |
12 June 2002 | Accounts made up to 30 September 2001 (4 pages) |
7 May 2002 | Director's particulars changed (1 page) |
7 May 2002 | Return made up to 04/12/01; full list of members (7 pages) |
7 May 2002 | Director's particulars changed (1 page) |
7 May 2002 | Return made up to 04/12/01; full list of members (7 pages) |
4 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
15 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
15 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
16 January 2001 | Return made up to 04/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 04/12/00; full list of members (7 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
10 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
10 October 2000 | Resolutions
|
31 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
22 February 2000 | Return made up to 04/12/99; full list of members (6 pages) |
22 February 2000 | Return made up to 04/12/99; full list of members (6 pages) |
16 July 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
16 July 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
18 January 1999 | Return made up to 04/12/98; full list of members (9 pages) |
18 January 1999 | Return made up to 04/12/98; full list of members (9 pages) |
9 November 1998 | Director's particulars changed (1 page) |
9 November 1998 | Director's particulars changed (1 page) |
15 July 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
15 July 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
19 March 1998 | Company name changed john H. connon LIMITED\certificate issued on 20/03/98 (2 pages) |
19 March 1998 | Company name changed john H. connon LIMITED\certificate issued on 20/03/98 (2 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Director resigned (1 page) |
3 March 1998 | £ ic 105133/44599 05/02/98 £ sr 60534@1=60534 (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
3 March 1998 | £ ic 113893/105133 05/02/98 £ sr 8760@1=8760 (1 page) |
3 March 1998 | Resolutions
|
3 March 1998 | £ ic 113893/105133 05/02/98 £ sr 8760@1=8760 (1 page) |
3 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
3 March 1998 | £ ic 105133/44599 05/02/98 £ sr 60534@1=60534 (1 page) |
12 December 1997 | Return made up to 04/12/97; no change of members (5 pages) |
12 December 1997 | Return made up to 04/12/97; no change of members (5 pages) |
23 June 1997 | Accounts for a medium company made up to 30 September 1996 (18 pages) |
23 June 1997 | Accounts for a medium company made up to 30 September 1996 (18 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Return made up to 04/12/96; full list of members
|
11 December 1996 | Return made up to 04/12/96; full list of members
|
11 December 1996 | Director resigned (1 page) |
15 August 1996 | Accounts for a medium company made up to 30 September 1995 (18 pages) |
15 August 1996 | Accounts for a medium company made up to 30 September 1995 (18 pages) |
27 February 1996 | Return made up to 04/12/95; no change of members (6 pages) |
27 February 1996 | Director's particulars changed (2 pages) |
27 February 1996 | Return made up to 04/12/95; no change of members (6 pages) |
27 February 1996 | Director's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
13 July 1995 | Accounts for a medium company made up to 30 September 1994 (17 pages) |
13 July 1995 | Accounts for a medium company made up to 30 September 1994 (17 pages) |
14 December 1990 | Resolutions
|
14 December 1990 | Resolutions
|
17 November 1978 | Memorandum of association (12 pages) |
17 November 1978 | Memorandum of association (12 pages) |