Background WavePink WaveYellow Wave

GPH BUILDERS MERCHANTS (2006) LIMITED (SC208072)

GPH BUILDERS MERCHANTS (2006) LIMITED (SC208072) is an active UK company. incorporated on 13 June 2000. with registered office in Aberdeen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). GPH BUILDERS MERCHANTS (2006) LIMITED has been registered for 25 years. Current directors include FINDLAY, Kenneth Morrison, MACAULAY, Michael Thomas.

Company Number
SC208072
Status
active
Type
ltd
Incorporated
13 June 2000
Age
25 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
FINDLAY, Kenneth Morrison, MACAULAY, Michael Thomas
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPH BUILDERS MERCHANTS (2006) LIMITED

GPH BUILDERS MERCHANTS (2006) LIMITED is an active company incorporated on 13 June 2000 with the registered office located in Aberdeen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). GPH BUILDERS MERCHANTS (2006) LIMITED was registered 25 years ago.(SIC: 46130)

Status

active

Active since 25 years ago

Company No

SC208072

LTD Company

Age

25 Years

Incorporated 13 June 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

GPH BUILDERS MERCHANTS LIMITED
From: 6 October 2000To: 5 October 2006
MOUNTWEST 295 LIMITED
From: 13 June 2000To: 6 October 2000
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

34 Albyn Place Aberdeen Aberdeenshire AB10 1FW
From: 13 June 2000To: 17 October 2017
Timeline

4 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jul 12
Director Left
Jul 12
Loan Cleared
Oct 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 26 May 2008

FINDLAY, Kenneth Morrison

Active
Highclere Business Park, InverurieAB51 5QW
Born March 1959
Director
Appointed 08 Aug 2000

MACAULAY, Michael Thomas

Active
Highclere Business Park, InverurieAB51 5QW
Born April 1955
Director
Appointed 08 Aug 2000

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate nominee secretary
Appointed 13 Jun 2000
Resigned 26 May 2008

GLOVER, John Michael

Resigned
Bristow Cottage, SauchenAB51 7LJ
Born June 1954
Director
Appointed 08 Aug 2000
Resigned 28 Feb 2005

MACLELLAN, Michael James

Resigned
24 Causewayend Place, AberchirderAB54 7SL
Born May 1968
Director
Appointed 09 Dec 2004
Resigned 16 Feb 2012

NEISH, Alexander

Resigned
The Cottage, InverurieAB51 4AU
Born March 1941
Director
Appointed 01 Oct 2001
Resigned 31 Jul 2004

RENNIE, David Alan

Resigned
"Deegala" 3 Abbotshall Road, AberdeenAB15 9HT
Born October 1953
Director
Appointed 13 Jun 2000
Resigned 08 Aug 2000

TAYLOR, Alfred John

Resigned
14 Gordon Place, RothienormanAB51 8XF
Born November 1946
Director
Appointed 09 Dec 2004
Resigned 16 Feb 2012

Persons with significant control

1

Albyn Place, AberdeenAB10 1YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 February 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 February 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Small
19 February 2007
AAAnnual Accounts
Certificate Change Of Name Company
5 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2006
288cChange of Particulars
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Small
17 May 2006
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 2005
AAAnnual Accounts
Legacy
27 June 2005
363aAnnual Return
Legacy
17 June 2005
288cChange of Particulars
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288cChange of Particulars
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
24 June 2004
363aAnnual Return
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
13 December 2003
410(Scot)410(Scot)
Legacy
21 July 2003
363aAnnual Return
Legacy
10 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 April 2003
AAAnnual Accounts
Legacy
10 July 2002
363aAnnual Return
Accounts With Accounts Type Small
12 April 2002
AAAnnual Accounts
Legacy
4 July 2001
363aAnnual Return
Legacy
4 July 2001
288cChange of Particulars
Legacy
16 October 2000
225Change of Accounting Reference Date
Legacy
11 October 2000
88(2)R88(2)R
Legacy
11 October 2000
410(Scot)410(Scot)
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2000
288bResignation of Director or Secretary
Incorporation Company
13 June 2000
NEWINCIncorporation