Company NameMFG Inverurie (1998) Limited
DirectorsMichael Thomas Macaulay and Kenneth Morrison Findlay
Company StatusActive
Company NumberSC065404
CategoryPrivate Limited Company
Incorporation Date18 July 1978(45 years, 9 months ago)
Previous NameJohn H. Connon (1998) Limited

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Thomas Macaulay
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1988(10 years, 1 month after company formation)
Appointment Duration35 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Gph Builders Merchants Ltd Highclere Business
Highclere Way
Inverurie
Aberdeenshire
AB51 5QW
Scotland
Director NameMr Kenneth Morrison Findlay
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1989(10 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gph Builders Merchants Ltd Highclere Business
Highclere Way
Inverurie
Aberdeenshire
AB51 5QW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed26 May 2008(29 years, 10 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameJohn Harrison Connon
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1988(10 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 06 March 1996)
RoleCompany Director
Correspondence Address6 Souterford Road
Inverurie
Aberdeenshire
AB51 9TP
Scotland
Director NameEric James Ingram
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1988(10 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 24 February 1998)
RoleCompany Director
Correspondence AddressVuabenne
Lethenty
Inverurie
Aberdeenshire
AB5 0HQ
Scotland
Director NameMr John Michael Glover
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1991(12 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 February 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBristow Cottage
Castle Fraser
Sauchen
Aberdeenshire
AB51 7LJ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed15 August 1988(10 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 26 May 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitegphbuildersmerchants.com
Telephone028 05680082
Telephone regionNorthern Ireland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

38.6k at £1Findlay, Glover & Macaulay LTD
86.55%
Ordinary
6k at £1Findlay, Glover & Macaulay LTD
13.45%
Ordinary A

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

5 April 1995Delivered 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 1978Delivered 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

Filing History

9 May 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
14 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
15 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
2 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
1 February 2021Change of details for Findlay, Glover and Macaulay Limited as a person with significant control on 17 October 2017 (2 pages)
10 February 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
6 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
18 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
17 October 2017Registered 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 2017Change of details for Findlay, Glover and Macaulay Limited as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Registered 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 2017Change of details for Findlay, Glover and Macaulay Limited as a person with significant control on 17 October 2017 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
28 February 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
12 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
25 February 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
25 February 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 44,599
(6 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 44,599
(6 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 44,599
(6 pages)
23 January 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
23 January 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 44,599
(6 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 44,599
(6 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 44,599
(6 pages)
17 June 2014Director's details changed for Kenneth Morrison Findlay on 1 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Michael Thomas Macaulay on 1 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Michael Thomas Macaulay on 1 June 2014 (2 pages)
17 June 2014Director's details changed for Kenneth Morrison Findlay on 1 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Michael Thomas Macaulay on 1 June 2014 (2 pages)
17 June 2014Director's details changed for Kenneth Morrison Findlay on 1 June 2014 (2 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 44,599
(6 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 44,599
(6 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 44,599
(6 pages)
17 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
13 December 2012Accounts for a dormant company made up to 30 September 2012 (7 pages)
13 December 2012Accounts for a dormant company made up to 30 September 2012 (7 pages)
23 January 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
23 January 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
14 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
14 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
30 January 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
30 January 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
8 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
10 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
10 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
15 December 2008Return made up to 04/12/08; full list of members (4 pages)
15 December 2008Return made up to 04/12/08; full list of members (4 pages)
24 June 2008Director's change of particulars / kenneth findlay / 20/09/2006 (1 page)
24 June 2008Director's change of particulars / kenneth findlay / 20/09/2006 (1 page)
29 May 2008Appointment terminated secretary stronachs (1 page)
29 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
29 May 2008Appointment terminated secretary stronachs (1 page)
29 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
28 February 2008Full accounts made up to 30 September 2007 (7 pages)
28 February 2008Full accounts made up to 30 September 2007 (7 pages)
27 December 2007Return made up to 04/12/07; full list of members (3 pages)
27 December 2007Return made up to 04/12/07; full list of members (3 pages)
19 February 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
19 February 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
6 February 2007Return made up to 04/12/06; full list of members (3 pages)
6 February 2007Return made up to 04/12/06; full list of members (3 pages)
17 May 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
17 May 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
24 January 2006Return made up to 04/12/05; full list of members (3 pages)
24 January 2006Return made up to 04/12/05; full list of members (3 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
24 May 2005Company name changed john H. connon (1998) LIMITED\certificate issued on 24/05/05 (2 pages)
24 May 2005Company name changed john H. connon (1998) LIMITED\certificate issued on 24/05/05 (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
17 December 2004Return made up to 04/12/04; full list of members (7 pages)
17 December 2004Return made up to 04/12/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
2 April 2004Return made up to 04/12/03; full list of members (7 pages)
2 April 2004Return made up to 04/12/03; full list of members (7 pages)
7 April 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
7 April 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
19 February 2003Return made up to 04/12/02; full list of members (7 pages)
19 February 2003Return made up to 04/12/02; full list of members (7 pages)
12 June 2002Accounts made up to 30 September 2001 (4 pages)
12 June 2002Accounts made up to 30 September 2001 (4 pages)
7 May 2002Director's particulars changed (1 page)
7 May 2002Return made up to 04/12/01; full list of members (7 pages)
7 May 2002Director's particulars changed (1 page)
7 May 2002Return made up to 04/12/01; full list of members (7 pages)
4 July 2001Director's particulars changed (1 page)
4 July 2001Director's particulars changed (1 page)
15 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
15 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
16 January 2001Return made up to 04/12/00; full list of members (7 pages)
16 January 2001Return made up to 04/12/00; full list of members (7 pages)
10 October 2000Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(7 pages)
10 October 2000Declaration of assistance for shares acquisition (7 pages)
10 October 2000Declaration of assistance for shares acquisition (7 pages)
10 October 2000Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(7 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
22 February 2000Return made up to 04/12/99; full list of members (6 pages)
22 February 2000Return made up to 04/12/99; full list of members (6 pages)
16 July 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
16 July 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
18 January 1999Return made up to 04/12/98; full list of members (9 pages)
18 January 1999Return made up to 04/12/98; full list of members (9 pages)
9 November 1998Director's particulars changed (1 page)
9 November 1998Director's particulars changed (1 page)
15 July 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
15 July 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
19 March 1998Company name changed john H. connon LIMITED\certificate issued on 20/03/98 (2 pages)
19 March 1998Company name changed john H. connon LIMITED\certificate issued on 20/03/98 (2 pages)
3 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1998Director resigned (1 page)
3 March 1998£ ic 105133/44599 05/02/98 £ sr 60534@1=60534 (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Declaration of assistance for shares acquisition (7 pages)
3 March 1998£ ic 113893/105133 05/02/98 £ sr 8760@1=8760 (1 page)
3 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1998£ ic 113893/105133 05/02/98 £ sr 8760@1=8760 (1 page)
3 March 1998Declaration of assistance for shares acquisition (7 pages)
3 March 1998£ ic 105133/44599 05/02/98 £ sr 60534@1=60534 (1 page)
12 December 1997Return made up to 04/12/97; no change of members (5 pages)
12 December 1997Return made up to 04/12/97; no change of members (5 pages)
23 June 1997Accounts for a medium company made up to 30 September 1996 (18 pages)
23 June 1997Accounts for a medium company made up to 30 September 1996 (18 pages)
11 December 1996Director resigned (1 page)
11 December 1996Return made up to 04/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 December 1996Return made up to 04/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 December 1996Director resigned (1 page)
15 August 1996Accounts for a medium company made up to 30 September 1995 (18 pages)
15 August 1996Accounts for a medium company made up to 30 September 1995 (18 pages)
27 February 1996Return made up to 04/12/95; no change of members (6 pages)
27 February 1996Director's particulars changed (2 pages)
27 February 1996Return made up to 04/12/95; no change of members (6 pages)
27 February 1996Director's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
13 July 1995Accounts for a medium company made up to 30 September 1994 (17 pages)
13 July 1995Accounts for a medium company made up to 30 September 1994 (17 pages)
14 December 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 December 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 November 1978Memorandum of association (12 pages)
17 November 1978Memorandum of association (12 pages)