Friarton Road
Perth
PH2 8DF
Scotland
Secretary Name | John Patrick Murphy |
---|---|
Status | Closed |
Appointed | 08 August 2014(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Patrick Kenny |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 1988(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 November 1992) |
Role | Surveyor |
Correspondence Address | 128 Wynchgate Winchmore Hill London N21 1QU |
Director Name | Eamonn Murphy |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 1988(24 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 May 2008) |
Role | Engineer |
Correspondence Address | 97 Belmont Avenue Cockfosters Hertfordshire EN4 9JS |
Director Name | Michael O'Connell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1988(24 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Secretary Name | Adam Duncan Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1988(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 November 1991) |
Role | Company Director |
Correspondence Address | 10 Rosehill Drive Cumbernauld Glasgow Lanarkshire G67 4EQ Scotland |
Director Name | Peter McGoff |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(27 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 February 2006) |
Role | Mining Engineer |
Correspondence Address | Rosemount Tandlehill Road Kilbarchan Johnstone Renfrewshire PA10 2PL Scotland |
Secretary Name | Thomas McNish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(27 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 August 2005) |
Role | Company Director |
Correspondence Address | Kerrera 23 Hazelwood Road Bridge Of Weir Renfrewshire PA11 3DX Scotland |
Secretary Name | Marc Ian Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(41 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 103 Stamperland Gardens Clarkson Glasgow G76 8LP Scotland |
Director Name | Caroline Mhurchadha |
---|---|
Date of Birth | January 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2008(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 105 Regents Park House 105-109 Park Road London NW8 7JP |
Director Name | Mr Leslie William Dawson |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(48 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rocklift Limited 45 McKenzie Street Paisley PA3 1LQ Scotland |
Telephone | 020 72674366 |
---|---|
Telephone region | London |
Registered Address | J. Murphy & Sons Ltd Suite C Riverview House Friarton Road Perth PH2 8DF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
1000 at £1 | J. Murphy & Sons LTD 50.00% Ordinary A |
---|---|
999 at £1 | J. Murphy & Sons LTD 49.95% Ordinary |
1 at £1 | Drilton LTD 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Latest Accounts | 31 December 2015 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Application to strike the company off the register (3 pages) |
11 July 2016 | Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 May 2015 | Registered office address changed from C/O Rocklift Limited 45 Mckenzie Street Paisley PA3 1LQ to J. Murphy & Sons Ltd Suite C Riverview House Friarton Road Perth PH2 8DF on 14 May 2015 (1 page) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
29 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
28 January 2015 | Appointment of John Patrick Murphy as a secretary on 8 August 2014 (2 pages) |
28 January 2015 | Appointment of John Patrick Murphy as a secretary on 8 August 2014 (2 pages) |
27 January 2015 | Termination of appointment of Leslie William Dawson as a director on 1 November 2014 (1 page) |
27 January 2015 | Termination of appointment of Marc Ian Neville as a secretary on 8 August 2014 (1 page) |
27 January 2015 | Termination of appointment of Leslie William Dawson as a director on 1 November 2014 (1 page) |
27 January 2015 | Termination of appointment of Marc Ian Neville as a secretary on 8 August 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Secretary's details changed for Marc Ian Neville on 1 December 2013 (1 page) |
5 February 2014 | Secretary's details changed for Marc Ian Neville on 1 December 2013 (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Secretary's details changed for Marc Ian Neville on 1 January 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Marc Ian Neville on 1 January 2012 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
23 March 2012 | Section 519 (1 page) |
1 March 2012 | Appointment of Leslie William Dawson as a director (3 pages) |
13 January 2012 | Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages) |
13 January 2012 | Termination of appointment of Caroline Mhurchadha as a director (1 page) |
13 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 January 2010 | Director's details changed for Mr Bernard Murphy on 15 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Caroline Mhurchadha on 15 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Termination of appointment of Michael O'connell as a director (1 page) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
13 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
7 November 2008 | Director appointed bernard joseph murphy (2 pages) |
7 November 2008 | Director appointed caroline mhurchadha (2 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 June 2008 | Appointment terminated director eamonn murphy (1 page) |
25 January 2008 | Return made up to 16/12/07; no change of members
|
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 January 2007 | Return made up to 16/12/06; full list of members
|
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 February 2006 | Director resigned (1 page) |
18 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
28 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
23 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
10 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
27 December 2000 | Return made up to 16/12/00; full list of members (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 December 1999 | Return made up to 16/12/99; full list of members (7 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
18 December 1998 | Return made up to 06/12/98; full list of members
|
23 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
11 December 1997 | Return made up to 06/12/97; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
11 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
31 December 1963 | Certificate of incorporation (1 page) |