Company NameGPH Builders Merchants Limited
Company StatusActive
Company NumberSC378341
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Previous NameMountwest Accolade 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
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Michael Thomas Macaulay
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2010(4 months, 2 weeks after company formation)
Appointment Duration13 years, 6 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
Appointed27 September 2010(4 months, 2 weeks after company formation)
Appointment Duration13 years, 6 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 Graeme Hay
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(5 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Gph Builders Merchants Ltd Highclere Business
Highclere Way
Inverurie
Aberdeenshire
AB51 5QW
Scotland
Director NameMr Grant William Shewan
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2017(6 years, 11 months after company formation)
Appointment Duration7 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Paul Shields
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed11 May 2010(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameEwan Craig Nelson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameAlfred John Taylor
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gordon Place
Rothienorman
Aberdeenshire
AB51 8XF
Scotland
Director NameMichael James Maclellan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address24 Causewayend Place
Aberchirder
Aberdeenshire
AB54 7SL
Scotland
Director NameNicola Margaret Mortimer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bothy Balblair
Midmar
Inverurie
Aberdeenshire
AB51 7LT
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

Financials

Year2014
Turnover£11,570,614
Gross Profit£2,451,086
Net Worth£1,634,578
Cash£1,280,045
Current Liabilities£2,164,726

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

2 August 2012Delivered on: 7 August 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 October 2010Delivered on: 3 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
10 February 2020Full accounts made up to 30 September 2019 (25 pages)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
4 March 2019Full accounts made up to 30 September 2018 (24 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
28 February 2018Full accounts made up to 30 September 2017 (25 pages)
9 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 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 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 AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
25 April 2017Appointment of Mr Grant William Shewan as a director on 17 April 2017 (2 pages)
25 April 2017Appointment of Mr Grant William Shewan as a director on 17 April 2017 (2 pages)
31 March 2017Termination of appointment of Nicola Margaret Mortimer as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Nicola Margaret Mortimer as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Michael James Maclellan as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Michael James Maclellan as a director on 31 March 2017 (1 page)
28 February 2017Full accounts made up to 30 September 2016 (24 pages)
28 February 2017Full accounts made up to 30 September 2016 (24 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
17 October 2016Appointment of Mr Graeme Hay as a director on 4 April 2016 (2 pages)
17 October 2016Appointment of Mr Graeme Hay as a director on 4 April 2016 (2 pages)
25 February 2016Full accounts made up to 30 September 2015 (20 pages)
25 February 2016Full accounts made up to 30 September 2015 (20 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(7 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(7 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(7 pages)
23 January 2015Full accounts made up to 30 September 2014 (20 pages)
23 January 2015Full accounts made up to 30 September 2014 (20 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(7 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(7 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(7 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)
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)
6 February 2014Full accounts made up to 30 September 2013 (20 pages)
6 February 2014Full accounts made up to 30 September 2013 (20 pages)
18 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(7 pages)
18 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(7 pages)
18 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(7 pages)
31 December 2012Full accounts made up to 30 September 2012 (20 pages)
31 December 2012Full accounts made up to 30 September 2012 (20 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 January 2012Full accounts made up to 30 September 2011 (18 pages)
20 January 2012Full accounts made up to 30 September 2011 (18 pages)
7 December 2011Termination of appointment of Alfred Taylor as a director (1 page)
7 December 2011Director's details changed for Nicola Margaret Mortimer on 18 November 2011 (2 pages)
7 December 2011Director's details changed for Nicola Margaret Mortimer on 18 November 2011 (2 pages)
7 December 2011Termination of appointment of Alfred Taylor as a director (1 page)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
7 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(4 pages)
4 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-01
(1 page)
4 October 2010Company name changed mountwest accolade LIMITED\certificate issued on 04/10/10
  • CONNOT ‐
(3 pages)
4 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-01
(1 page)
4 October 2010Company name changed mountwest accolade LIMITED\certificate issued on 04/10/10
  • CONNOT ‐
(3 pages)
30 September 2010Appointment of Alfred John Taylor as a director (4 pages)
30 September 2010Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages)
30 September 2010Appointment of Michael Thomas Macaulay as a director (4 pages)
30 September 2010Appointment of Nicola Margaret Mortimer as a director (4 pages)
30 September 2010Appointment of Michael James Maclellan as a director (4 pages)
30 September 2010Appointment of Michael James Maclellan as a director (4 pages)
30 September 2010Appointment of Nicola Margaret Mortimer as a director (4 pages)
30 September 2010Appointment of Alfred John Taylor as a director (4 pages)
30 September 2010Appointment of Kenneth Morrison Findlay as a director (4 pages)
30 September 2010Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages)
30 September 2010Termination of appointment of Ewan Nelson as a director (2 pages)
30 September 2010Termination of appointment of Ewan Nelson as a director (2 pages)
30 September 2010Appointment of Michael Thomas Macaulay as a director (4 pages)
30 September 2010Appointment of Kenneth Morrison Findlay as a director (4 pages)
11 May 2010Incorporation (29 pages)
11 May 2010Incorporation (29 pages)