Company NameGPH Builders Merchants (2006) Limited
DirectorsKenneth Morrison Findlay and Michael Thomas Macaulay
Company StatusActive
Company NumberSC208072
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Previous NameGPH Builders Merchants Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameKenneth Morrison Findlay
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gph Builders Merchants Ltd Highclere Business
Highclere Way
Inverurie
Aberdeenshire
AB51 5QW
Scotland
Director NameMr Michael Thomas Macaulay
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceScotland
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(7 years, 11 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address"Deegala" 3 Abbotshall Road
Cults
Aberdeen
AB15 9HT
Scotland
Director NameMr John Michael Glover
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBristow Cottage
Castle Fraser
Sauchen
Aberdeenshire
AB51 7LJ
Scotland
Director NameMr Alexander Neish
Date of BirthMarch 1941 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Cobbans Lane
Inverurie
Aberdeenshire
AB51 4AU
Scotland
Director NameMichael James Maclellan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 February 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address24 Causewayend Place
Aberchirder
Aberdeenshire
AB54 7SL
Scotland
Director NameAlfred John Taylor
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gordon Place
Rothienorman
Aberdeenshire
AB51 8XF
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitegph-online.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

100 at £1Findlay Glover & Macaulay LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

10 December 2003Delivered 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 2000Delivered 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

Filing History

17 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
18 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
9 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
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 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)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 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)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
29 February 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
29 February 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 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)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 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 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 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
27 February 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
27 February 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
4 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 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)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
5 July 2012Termination of appointment of Alfred Taylor as a director (1 page)
5 July 2012Termination of appointment of Alfred Taylor as a director (1 page)
5 July 2012Termination of appointment of Michael Maclellan as a director (1 page)
5 July 2012Termination of appointment of Michael Maclellan as a director (1 page)
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)
24 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 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)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 13 June 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)
6 July 2009Return made up to 13/06/09; full list of members (4 pages)
6 July 2009Return made up to 13/06/09; full list of members (4 pages)
10 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
10 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
23 July 2008Return made up to 13/06/08; full list of members (4 pages)
23 July 2008Return made up to 13/06/08; full list of members (4 pages)
10 July 2008Director's change of particulars / kenneth findlay / 20/09/2006 (1 page)
10 July 2008Director's change of particulars / kenneth findlay / 20/09/2006 (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)
29 May 2008Appointment terminated secretary stronachs (1 page)
28 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
28 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
20 June 2007Return made up to 13/06/07; full list of members (3 pages)
20 June 2007Return made up to 13/06/07; full list of members (3 pages)
19 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
19 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
5 October 2006Company name changed gph builders merchants LIMITED\certificate issued on 05/10/06 (2 pages)
5 October 2006Company name changed gph builders merchants LIMITED\certificate issued on 05/10/06 (2 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Return made up to 13/06/06; full list of members (3 pages)
22 June 2006Return made up to 13/06/06; full list of members (3 pages)
17 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
17 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
28 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
27 June 2005Return made up to 13/06/05; full list of members (3 pages)
27 June 2005Return made up to 13/06/05; full list of members (3 pages)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director's particulars changed (1 page)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (3 pages)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
24 June 2004Return made up to 13/06/04; full list of members (5 pages)
24 June 2004Return made up to 13/06/04; full list of members (5 pages)
15 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
15 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
13 December 2003Partic of mort/charge * (5 pages)
13 December 2003Partic of mort/charge * (5 pages)
21 July 2003Return made up to 13/06/03; full list of members (6 pages)
21 July 2003Return made up to 13/06/03; full list of members (6 pages)
10 April 2003New director appointed (3 pages)
10 April 2003New director appointed (3 pages)
9 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
9 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
10 July 2002Return made up to 13/06/02; full list of members (6 pages)
10 July 2002Return made up to 13/06/02; full list of members (6 pages)
12 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
12 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
4 July 2001Return made up to 13/06/01; full list of members (6 pages)
4 July 2001Director's particulars changed (1 page)
4 July 2001Return made up to 13/06/01; full list of members (6 pages)
4 July 2001Director's particulars changed (1 page)
16 October 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
16 October 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
11 October 2000Ad 27/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2000Partic of mort/charge * (6 pages)
11 October 2000Ad 27/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2000Partic of mort/charge * (6 pages)
10 October 2000New director appointed (3 pages)
10 October 2000New director appointed (3 pages)
10 October 2000New director appointed (3 pages)
10 October 2000New director appointed (3 pages)
10 October 2000Director resigned (1 page)
10 October 2000New director appointed (3 pages)
10 October 2000Director resigned (1 page)
10 October 2000New director appointed (3 pages)
5 October 2000Company name changed mountwest 295 LIMITED\certificate issued on 06/10/00 (2 pages)
5 October 2000Company name changed mountwest 295 LIMITED\certificate issued on 06/10/00 (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
13 June 2000Incorporation (15 pages)
13 June 2000Incorporation (15 pages)