Highclere Way
Inverurie
Aberdeenshire
AB51 5QW
Scotland
Director Name | Mr Michael Thomas Macaulay |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
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(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | "Deegala" 3 Abbotshall Road Cults Aberdeen AB15 9HT Scotland |
Director Name | Mr John Michael Glover |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Bristow Cottage Castle Fraser Sauchen Aberdeenshire AB51 7LJ Scotland |
Director Name | Mr Alexander Neish |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Cobbans Lane Inverurie Aberdeenshire AB51 4AU Scotland |
Director Name | Michael James Maclellan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 February 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 24 Causewayend Place Aberchirder Aberdeenshire AB54 7SL Scotland |
Director Name | Alfred John Taylor |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gordon Place Rothienorman Aberdeenshire AB51 8XF Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | gph-online.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 |
100 at £1 | Findlay Glover & Macaulay LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
10 December 2003 | Delivered on: 13 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 acre at enterprise drive, westhill ABN69909. Outstanding |
---|---|
5 October 2000 | Delivered on: 11 October 2000 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 |
17 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
10 February 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
4 March 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
18 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
9 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
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 | 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) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 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) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 February 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
29 February 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
8 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
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) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
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 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 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
27 February 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
27 February 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
4 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 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) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Termination of appointment of Alfred Taylor as a director (1 page) |
5 July 2012 | Termination of appointment of Alfred Taylor as a director (1 page) |
5 July 2012 | Termination of appointment of Michael Maclellan as a director (1 page) |
5 July 2012 | Termination of appointment of Michael Maclellan as a director (1 page) |
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) |
24 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 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) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 13 June 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) |
6 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
10 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
10 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
23 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
10 July 2008 | Director's change of particulars / kenneth findlay / 20/09/2006 (1 page) |
10 July 2008 | Director's change of particulars / kenneth findlay / 20/09/2006 (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) |
29 May 2008 | Appointment terminated secretary stronachs (1 page) |
28 February 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
28 February 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
20 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
19 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
19 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
5 October 2006 | Company name changed gph builders merchants LIMITED\certificate issued on 05/10/06 (2 pages) |
5 October 2006 | Company name changed gph builders merchants LIMITED\certificate issued on 05/10/06 (2 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
17 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
17 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
28 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
28 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
27 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | New director appointed (3 pages) |
24 June 2004 | Return made up to 13/06/04; full list of members (5 pages) |
24 June 2004 | Return made up to 13/06/04; full list of members (5 pages) |
15 April 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
15 April 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
13 December 2003 | Partic of mort/charge * (5 pages) |
13 December 2003 | Partic of mort/charge * (5 pages) |
21 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
21 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
10 April 2003 | New director appointed (3 pages) |
10 April 2003 | New director appointed (3 pages) |
9 April 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
9 April 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
10 July 2002 | Return made up to 13/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 13/06/02; full list of members (6 pages) |
12 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
12 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
4 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
4 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
4 July 2001 | Director's particulars changed (1 page) |
16 October 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
16 October 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
11 October 2000 | Ad 27/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2000 | Partic of mort/charge * (6 pages) |
11 October 2000 | Ad 27/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2000 | Partic of mort/charge * (6 pages) |
10 October 2000 | New director appointed (3 pages) |
10 October 2000 | New director appointed (3 pages) |
10 October 2000 | New director appointed (3 pages) |
10 October 2000 | New director appointed (3 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (3 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (3 pages) |
5 October 2000 | Company name changed mountwest 295 LIMITED\certificate issued on 06/10/00 (2 pages) |
5 October 2000 | Company name changed mountwest 295 LIMITED\certificate issued on 06/10/00 (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
13 June 2000 | Incorporation (15 pages) |
13 June 2000 | Incorporation (15 pages) |