Company NameRock Homes Limited
DirectorsJohn Paul Murphy and Joseph John Ledwidge
Company StatusActive
Company NumberSC198606
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJohn Patrick Murphy
StatusCurrent
Appointed08 August 2014(15 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr John Paul Murphy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed29 May 2018(18 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NamePeter McGoff
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(4 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 08 February 2006)
RoleMining Engineer
Correspondence AddressRosemount Tandlehill Road
Kilbarchan
Johnstone
Renfrewshire
PA10 2PL
Scotland
Secretary NameThomas McNish
NationalityBritish
StatusResigned
Appointed01 September 1999(4 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 04 August 2005)
RoleCompany Director
Correspondence AddressKerrera 23 Hazelwood Road
Bridge Of Weir
Renfrewshire
PA11 3DX
Scotland
Director NameEamonn Murphy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2000(6 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 2008)
RoleEngineer
Correspondence Address97 Belmont Avenue
Cockfosters
Hertfordshire
EN4 9JS
Director NameMichael O'Connell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(6 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NameMarc Ian Neville
NationalityBritish
StatusResigned
Appointed04 August 2005(6 years after company formation)
Appointment Duration9 years (resigned 08 August 2014)
RoleCompany Director
Correspondence Address103 Stamperland Gardens
Clarkston
Glasgow
G76 8LP
Scotland
Director NameCaroline Mhurchadha
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2008(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address105 Regents Park House
105-109 Park Road
London
NW8 7JP
Director NameMr Bernard Joseph Murphy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2008(9 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 28 May 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Peter Stuart Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr David Anthony Burke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2018(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.murphygroup.co.uk
Email address[email protected]
Telephone01253 846081
Telephone regionBlackpool

Location

Registered AddressExchange Tower, 19
Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

11 February 2021Appointment of Mr Joseph John Ledwidge as a director on 1 February 2021 (2 pages)
23 September 2020Termination of appointment of David Anthony Burke as a director on 23 September 2020 (1 page)
8 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
18 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019 (1 page)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
17 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
11 January 2019Confirmation statement made on 9 August 2018 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
13 June 2018Termination of appointment of Bernard Joseph Murphy as a director on 28 May 2018 (1 page)
12 June 2018Appointment of Mr David Anthony Burke as a director on 29 May 2018 (2 pages)
12 June 2018Appointment of Mr Peter Stuart Anderson as a director on 29 May 2018 (2 pages)
12 June 2018Appointment of Mr John Paul Murphy as a director on 29 May 2018 (2 pages)
9 May 2018Registered office address changed from J. Murphy & Sons Ltd Suite C Riverview House Friarton Road Perth PH2 8DF United Kingdom to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 9 May 2018 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 July 2016Director's details changed for Mr Bernard Murphy on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Bernard Murphy on 6 July 2016 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 May 2015Registered office address changed from 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)
14 May 2015Registered office address changed from 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)
28 January 2015Appointment of John Patrick Murphy as a secretary on 8 August 2014 (2 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Appointment of John Patrick Murphy as a secretary on 8 August 2014 (2 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Appointment of John Patrick Murphy as a secretary on 8 August 2014 (2 pages)
27 January 2015Termination of appointment of Marc Ian Neville as a secretary on 8 August 2014 (1 page)
27 January 2015Termination of appointment of Marc Ian Neville as a secretary on 8 August 2014 (1 page)
27 January 2015Termination of appointment of Marc Ian Neville as a secretary on 8 August 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 November 2012Secretary's details changed for Marc Ian Neville on 1 January 2012 (2 pages)
7 November 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 November 2012Secretary's details changed for Marc Ian Neville on 1 January 2012 (2 pages)
7 November 2012Termination of appointment of Caroline Mhurchadha as a director (1 page)
7 November 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 November 2012Secretary's details changed for Marc Ian Neville on 1 January 2012 (2 pages)
7 November 2012Termination of appointment of Caroline Mhurchadha as a director (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
23 March 2012Section 519 (1 page)
23 March 2012Section 519 (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 December 2009Termination of appointment of Michael O'connell as a director (1 page)
16 December 2009Termination of appointment of Michael O'connell as a director (1 page)
3 September 2009Return made up to 03/08/09; full list of members (4 pages)
3 September 2009Return made up to 03/08/09; full list of members (4 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 November 2008Director appointed bernard joseph murphy (2 pages)
7 November 2008Director appointed caroline mhurchadha (2 pages)
7 November 2008Director appointed caroline mhurchadha (2 pages)
7 November 2008Director appointed bernard joseph murphy (2 pages)
21 October 2008Full accounts made up to 31 December 2007 (4 pages)
21 October 2008Full accounts made up to 31 December 2007 (4 pages)
5 September 2008Return made up to 03/08/08; full list of members (3 pages)
5 September 2008Return made up to 03/08/08; full list of members (3 pages)
24 June 2008Appointment terminated director eamonn murphy (1 page)
24 June 2008Appointment terminated director eamonn murphy (1 page)
17 October 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2007Full accounts made up to 31 December 2006 (12 pages)
11 October 2007Full accounts made up to 31 December 2006 (12 pages)
24 October 2006Full accounts made up to 31 December 2005 (10 pages)
24 October 2006Full accounts made up to 31 December 2005 (10 pages)
30 August 2006Return made up to 03/08/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(7 pages)
30 August 2006Return made up to 03/08/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(7 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
26 October 2005Full accounts made up to 31 December 2004 (10 pages)
26 October 2005Full accounts made up to 31 December 2004 (10 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed (2 pages)
4 August 2005Return made up to 03/08/05; full list of members (7 pages)
4 August 2005Return made up to 03/08/05; full list of members (7 pages)
25 October 2004Full accounts made up to 31 December 2003 (10 pages)
25 October 2004Full accounts made up to 31 December 2003 (10 pages)
17 August 2004Return made up to 03/08/04; full list of members (7 pages)
17 August 2004Return made up to 03/08/04; full list of members (7 pages)
20 October 2003Full accounts made up to 31 December 2002 (10 pages)
20 October 2003Full accounts made up to 31 December 2002 (10 pages)
18 August 2003Return made up to 03/08/03; full list of members (7 pages)
18 August 2003Return made up to 03/08/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
19 August 2002Return made up to 03/08/02; full list of members (7 pages)
19 August 2002Return made up to 03/08/02; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (8 pages)
30 October 2001Full accounts made up to 31 December 2000 (8 pages)
28 August 2001Return made up to 03/08/01; full list of members (7 pages)
28 August 2001Return made up to 03/08/01; full list of members (7 pages)
1 September 2000Return made up to 03/08/00; full list of members (7 pages)
1 September 2000Return made up to 03/08/00; full list of members (7 pages)
16 May 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
16 May 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999New director appointed (2 pages)
7 September 1999Company name changed millbry 283 LTD.\certificate issued on 08/09/99 (2 pages)
7 September 1999Company name changed millbry 283 LTD.\certificate issued on 08/09/99 (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1999Registered office changed on 03/09/99 from: 5 logie mill edinburgh midlothian EH7 4HH (1 page)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1999Registered office changed on 03/09/99 from: 5 logie mill edinburgh midlothian EH7 4HH (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 August 1999Incorporation (16 pages)
3 August 1999Incorporation (16 pages)