- Company Overview for GPH BUILDERS MERCHANTS LIMITED (SC378341)
- Filing history for GPH BUILDERS MERCHANTS LIMITED (SC378341)
- People for GPH BUILDERS MERCHANTS LIMITED (SC378341)
- Charges for GPH BUILDERS MERCHANTS LIMITED (SC378341)
- More for GPH BUILDERS MERCHANTS LIMITED (SC378341)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Oct 2016 | AP01 | Appointment of Mr Graeme Hay as a director on 4 April 2016 | |
25 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
23 Jan 2015 | AA | Full accounts made up to 30 September 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
17 Jun 2014 | CH01 | Director's details changed for Kenneth Morrison Findlay on 1 June 2014 | |
17 Jun 2014 | CH01 | Director's details changed for Mr Michael Thomas Macaulay on 1 June 2014 | |
06 Feb 2014 | AA | Full accounts made up to 30 September 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
31 Dec 2012 | AA | Full accounts made up to 30 September 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
07 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
20 Jan 2012 | AA | Full accounts made up to 30 September 2011 | |
07 Dec 2011 | CH01 | Director's details changed for Nicola Margaret Mortimer on 18 November 2011 | |
07 Dec 2011 | TM01 | Termination of appointment of Alfred Taylor as a director | |
26 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
03 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
08 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
07 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
04 Oct 2010 | CERTNM |
Company name changed mountwest accolade LIMITED\certificate issued on 04/10/10
|
|
04 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2010 | TM01 | Termination of appointment of Ewan Nelson as a director | |
30 Sep 2010 | AP01 | Appointment of Kenneth Morrison Findlay as a director | |
30 Sep 2010 | AP01 | Appointment of Alfred John Taylor as a director | |
30 Sep 2010 | AP01 | Appointment of Nicola Margaret Mortimer as a director |