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 | 27 September 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 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 |
Director Name | Mr Graeme Hay |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(5 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Gph Builders Merchants Ltd Highclere Business Highclere Way Inverurie Aberdeenshire AB51 5QW Scotland |
Director Name | Mr Grant William Shewan |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2017(6 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Paul Shields |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2010(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Ewan Craig Nelson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Director Name | Alfred John Taylor |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gordon Place Rothienorman Aberdeenshire AB51 8XF Scotland |
Director Name | Michael James Maclellan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 24 Causewayend Place Aberchirder Aberdeenshire AB54 7SL Scotland |
Director Name | Nicola Margaret Mortimer |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bothy Balblair Midmar Inverurie Aberdeenshire AB51 7LT 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 |
---|
Year | 2014 |
---|---|
Turnover | £11,570,614 |
Gross Profit | £2,451,086 |
Net Worth | £1,634,578 |
Cash | £1,280,045 |
Current Liabilities | £2,164,726 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
2 August 2012 | Delivered 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 2010 | Delivered 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 |
7 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
10 February 2020 | Full accounts made up to 30 September 2019 (25 pages) |
8 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
4 March 2019 | Full accounts made up to 30 September 2018 (24 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
28 February 2018 | Full accounts made up to 30 September 2017 (25 pages) |
9 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 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 | 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 AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered 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 2017 | Appointment of Mr Grant William Shewan as a director on 17 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Grant William Shewan as a director on 17 April 2017 (2 pages) |
31 March 2017 | Termination of appointment of Nicola Margaret Mortimer as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Nicola Margaret Mortimer as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Michael James Maclellan as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Michael James Maclellan as a director on 31 March 2017 (1 page) |
28 February 2017 | Full accounts made up to 30 September 2016 (24 pages) |
28 February 2017 | Full accounts made up to 30 September 2016 (24 pages) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
17 October 2016 | Appointment of Mr Graeme Hay as a director on 4 April 2016 (2 pages) |
17 October 2016 | Appointment of Mr Graeme Hay as a director on 4 April 2016 (2 pages) |
25 February 2016 | Full accounts made up to 30 September 2015 (20 pages) |
25 February 2016 | Full accounts made up to 30 September 2015 (20 pages) |
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
23 January 2015 | Full accounts made up to 30 September 2014 (20 pages) |
23 January 2015 | Full accounts made up to 30 September 2014 (20 pages) |
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
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) |
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) |
6 February 2014 | Full accounts made up to 30 September 2013 (20 pages) |
6 February 2014 | Full accounts made up to 30 September 2013 (20 pages) |
18 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
31 December 2012 | Full accounts made up to 30 September 2012 (20 pages) |
31 December 2012 | Full accounts made up to 30 September 2012 (20 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 January 2012 | Full accounts made up to 30 September 2011 (18 pages) |
20 January 2012 | Full accounts made up to 30 September 2011 (18 pages) |
7 December 2011 | Termination of appointment of Alfred Taylor as a director (1 page) |
7 December 2011 | Director's details changed for Nicola Margaret Mortimer on 18 November 2011 (2 pages) |
7 December 2011 | Director's details changed for Nicola Margaret Mortimer on 18 November 2011 (2 pages) |
7 December 2011 | Termination of appointment of Alfred Taylor as a director (1 page) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
4 October 2010 | Resolutions
|
4 October 2010 | Company name changed mountwest accolade LIMITED\certificate issued on 04/10/10
|
4 October 2010 | Resolutions
|
4 October 2010 | Company name changed mountwest accolade LIMITED\certificate issued on 04/10/10
|
30 September 2010 | Appointment of Alfred John Taylor as a director (4 pages) |
30 September 2010 | Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages) |
30 September 2010 | Appointment of Michael Thomas Macaulay as a director (4 pages) |
30 September 2010 | Appointment of Nicola Margaret Mortimer as a director (4 pages) |
30 September 2010 | Appointment of Michael James Maclellan as a director (4 pages) |
30 September 2010 | Appointment of Michael James Maclellan as a director (4 pages) |
30 September 2010 | Appointment of Nicola Margaret Mortimer as a director (4 pages) |
30 September 2010 | Appointment of Alfred John Taylor as a director (4 pages) |
30 September 2010 | Appointment of Kenneth Morrison Findlay as a director (4 pages) |
30 September 2010 | Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages) |
30 September 2010 | Termination of appointment of Ewan Nelson as a director (2 pages) |
30 September 2010 | Termination of appointment of Ewan Nelson as a director (2 pages) |
30 September 2010 | Appointment of Michael Thomas Macaulay as a director (4 pages) |
30 September 2010 | Appointment of Kenneth Morrison Findlay as a director (4 pages) |
11 May 2010 | Incorporation (29 pages) |
11 May 2010 | Incorporation (29 pages) |