GPH BUILDERS MERCHANTS (2006) LIMITED

28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom
StatusACTIVE
Company No.SC208072
CategoryPrivate Limited Company
Incorporated13 Jun 2000
Age24 years, 2 days
JurisdictionScotland

SUMMARY

GPH BUILDERS MERCHANTS (2006) LIMITED is an active private limited company with number SC208072. It was incorporated 24 years, 2 days ago, on 13 June 2000. The company address is 28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 12 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Morrison Findlay

Change date: 2024-02-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Feb 2018

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-10-17

Officer name: Stronachs Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

New address: 28 Albyn Place Aberdeen AB10 1YL

Old address: 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW

Change date: 2017-10-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Findlay, Glover and Macaulay Limited

Change date: 2017-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Morrison Findlay

Change date: 2014-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Thomas Macaulay

Change date: 2014-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Taylor

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Maclellan

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / kenneth findlay / 20/09/2006

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed stronachs secretaries LIMITED

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary stronachs

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gph builders merchants LIMITED\certificate issued on 05/10/06

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 13 Dec 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/01 to 30/09/01

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 27/09/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mountwest 295 LIMITED\certificate issued on 06/10/00

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALFRONT SERVICES LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL011413
Status:ACTIVE
Category:Limited Partnership

BROOKLYN BAGELS LIMITED

6 ST. GEORGE'S MEWS,LONDON,NW1 8XE

Number:10935129
Status:ACTIVE
Category:Private Limited Company

EXCEED DEVELOPMENT LTD

39 WHITBY ROAD,IPSWICH,IP4 4AF

Number:11564551
Status:ACTIVE
Category:Private Limited Company

G1 WMYV LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11510611
Status:ACTIVE
Category:Private Limited Company

MEH INVESTMENTS LIMITED

43 CLARENDON STREET,LONDONDERRY,BT48 7ER

Number:NI643382
Status:ACTIVE
Category:Private Limited Company

PEXOR LIMITED

1324-1326 HIGH ROAD,LONDON,N20 9HJ

Number:09295231
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source