London
NW5 1TN
Director Name | Mr John Paul Murphy |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 May 2018(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Joseph John Ledwidge |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Peter McGoff |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 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 | 01 September 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 August 2005) |
Role | Company Director |
Correspondence Address | Kerrera 23 Hazelwood Road Bridge Of Weir Renfrewshire PA11 3DX Scotland |
Director Name | Eamonn Murphy |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 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 | 22 February 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Secretary Name | Marc Ian Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(6 years after company formation) |
Appointment Duration | 9 years (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 103 Stamperland Gardens Clarkston Glasgow G76 8LP Scotland |
Director Name | Caroline Mhurchadha |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2008(9 years, 1 month 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 Bernard Joseph Murphy |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2008(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 May 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Peter Stuart Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr David Anthony Burke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2018(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.murphygroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01253 846081 |
Telephone region | Blackpool |
Registered Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
11 February 2021 | Appointment of Mr Joseph John Ledwidge as a director on 1 February 2021 (2 pages) |
---|---|
23 September 2020 | Termination of appointment of David Anthony Burke as a director on 23 September 2020 (1 page) |
8 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
18 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019 (1 page) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
17 September 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
11 January 2019 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
13 June 2018 | Termination of appointment of Bernard Joseph Murphy as a director on 28 May 2018 (1 page) |
12 June 2018 | Appointment of Mr David Anthony Burke as a director on 29 May 2018 (2 pages) |
12 June 2018 | Appointment of Mr Peter Stuart Anderson as a director on 29 May 2018 (2 pages) |
12 June 2018 | Appointment of Mr John Paul Murphy as a director on 29 May 2018 (2 pages) |
9 May 2018 | Registered 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 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 July 2016 | Director's details changed for Mr Bernard Murphy on 6 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Bernard Murphy on 6 July 2016 (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 May 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of John Patrick Murphy as a secretary on 8 August 2014 (2 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Appointment of John Patrick Murphy as a secretary on 8 August 2014 (2 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Appointment of John Patrick Murphy as a secretary on 8 August 2014 (2 pages) |
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 Marc Ian Neville as a secretary on 8 August 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) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 November 2012 | Secretary's details changed for Marc Ian Neville on 1 January 2012 (2 pages) |
7 November 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Secretary's details changed for Marc Ian Neville on 1 January 2012 (2 pages) |
7 November 2012 | Termination of appointment of Caroline Mhurchadha as a director (1 page) |
7 November 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Secretary's details changed for Marc Ian Neville on 1 January 2012 (2 pages) |
7 November 2012 | Termination of appointment of Caroline Mhurchadha as a director (1 page) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
23 March 2012 | Section 519 (1 page) |
23 March 2012 | Section 519 (1 page) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
2 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 December 2009 | Termination of appointment of Michael O'connell as a director (1 page) |
16 December 2009 | Termination of appointment of Michael O'connell as a director (1 page) |
3 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 November 2008 | Director appointed bernard joseph murphy (2 pages) |
7 November 2008 | Director appointed caroline mhurchadha (2 pages) |
7 November 2008 | Director appointed caroline mhurchadha (2 pages) |
7 November 2008 | Director appointed bernard joseph murphy (2 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (4 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (4 pages) |
5 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
24 June 2008 | Appointment terminated director eamonn murphy (1 page) |
24 June 2008 | Appointment terminated director eamonn murphy (1 page) |
17 October 2007 | Return made up to 03/08/07; no change of members
|
17 October 2007 | Return made up to 03/08/07; no change of members
|
11 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 August 2006 | Return made up to 03/08/06; full list of members
|
30 August 2006 | Return made up to 03/08/06; full list of members
|
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
26 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
4 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
18 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
19 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
1 September 2000 | Return made up to 03/08/00; full list of members (7 pages) |
1 September 2000 | Return made up to 03/08/00; full list of members (7 pages) |
16 May 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
16 May 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
7 September 1999 | Company name changed millbry 283 LTD.\certificate issued on 08/09/99 (2 pages) |
7 September 1999 | Company name changed millbry 283 LTD.\certificate issued on 08/09/99 (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
3 September 1999 | Resolutions
|
3 September 1999 | Registered office changed on 03/09/99 from: 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
3 September 1999 | Resolutions
|
3 September 1999 | Registered office changed on 03/09/99 from: 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 August 1999 | Incorporation (16 pages) |
3 August 1999 | Incorporation (16 pages) |