Company NameMulraney Group Limited
DirectorMichael Mulraney
Company StatusActive
Company NumberSC199300
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)
Previous NameMulraney Properties (Scotland) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Mulraney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1999(same day as company formation)
RoleLeisure Manager
Country of ResidenceScotland
Correspondence Address21 Claremont
Alloa
Clackmannanshire
FK10 2DF
Scotland
Secretary NameTodds Yard One Ltd (Corporation)
StatusCurrent
Appointed01 October 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 6 months
Correspondence AddressLime Tree House North Castle Street
Alloa
FK10 1EX
Scotland
Director NameMr Alexander Robbie Brown
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleLeisure Manager
Country of ResidenceScotland
Correspondence Address25 Queen Street
Alloa
Clackmannanshire
FK10 2AR
Scotland
Secretary NameMr Michael Mulraney
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleLeisure Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Road
Dollar
Clackmannanshire
FK14 7BE
Scotland
Secretary NameValerie Elaine Mulraney
NationalityBritish
StatusResigned
Appointed18 February 2009(9 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 October 2022)
RoleCompany Director
Correspondence Address21 Claremont
Alloa
Clackmannanshire
FK10 2DF
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitewaspleisure.co.uk
Telephone01259 720444
Telephone regionAlloa

Location

Registered AddressLime Tree House
North Castle Street
Alloa
FK10 1EX
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire South
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£2,122,131
Cash£134,632
Current Liabilities£1,157,482

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

29 April 2010Delivered on: 15 May 2010
Persons entitled: Clackmannanshire Council

Classification: Standard security
Secured details: Obligations contained in a minute of agreement.
Particulars: Area of ground lying to the southwest of ludgate alloa.
Outstanding
29 April 2010Delivered on: 13 May 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Claremont workshop ludgate alloa.
Outstanding
9 February 2010Delivered on: 18 February 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming zones clackmannan road alloa clk 13860.
Outstanding
17 December 2009Delivered on: 6 January 2010
Persons entitled: Clackmannanshire Council

Classification: Standard security
Secured details: Obligations contained in minute of agreement.
Particulars: All and whole area of ground lying on the north side of clackmannan road, alloa extending to 0.4881 hectares. Title number CLK13860.
Outstanding
10 July 2009Delivered on: 25 July 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 tullibody road, alloa CLK1742.
Outstanding
9 March 2009Delivered on: 25 March 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at sunnyside road, alloa.
Outstanding
9 March 2009Delivered on: 14 March 2009
Persons entitled: Carlsberg UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the east of sunnyside road, alloa, clackmannan.
Outstanding
6 March 2009Delivered on: 7 March 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.78 hectares of ground at jellyholm near sauchie CLK13611.
Outstanding
30 June 2009Delivered on: 3 July 2009
Satisfied on: 22 December 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

6 November 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
18 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
7 April 2023Change of details for Mr Michael Mulraney as a person with significant control on 1 April 2023 (2 pages)
7 April 2023Director's details changed for Mr Michael Mulraney on 1 April 2023 (2 pages)
12 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
7 October 2022Appointment of Todds Yard One Ltd as a secretary on 1 October 2022 (2 pages)
7 October 2022Termination of appointment of Valerie Elaine Mulraney as a secretary on 1 October 2022 (1 page)
7 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
8 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 January 2020 (15 pages)
16 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 January 2019 (14 pages)
4 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
15 May 2019Satisfaction of charge 2 in full (4 pages)
4 May 2019Satisfaction of charge 6 in full (4 pages)
4 May 2019Satisfaction of charge 7 in full (4 pages)
4 May 2019Satisfaction of charge 9 in full (4 pages)
4 May 2019Satisfaction of charge 8 in full (4 pages)
5 November 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
8 August 2018Satisfaction of charge 1 in full (4 pages)
8 August 2018Satisfaction of charge 5 in full (4 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 August 2017Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 3 August 2017 (1 page)
3 August 2017Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 3 August 2017 (1 page)
4 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
4 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
20 May 2016Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
20 May 2016Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
22 December 2015Satisfaction of charge 4 in full (4 pages)
22 December 2015Satisfaction of charge 4 in full (4 pages)
7 December 2015Accounts for a small company made up to 28 February 2015 (8 pages)
7 December 2015Accounts for a small company made up to 28 February 2015 (8 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
2 December 2014Accounts for a small company made up to 28 February 2014 (8 pages)
2 December 2014Accounts for a small company made up to 28 February 2014 (8 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
8 January 2014Accounts for a small company made up to 28 February 2013 (8 pages)
8 January 2014Accounts for a small company made up to 28 February 2013 (8 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
3 December 2012Accounts for a small company made up to 29 February 2012 (8 pages)
3 December 2012Accounts for a small company made up to 29 February 2012 (8 pages)
7 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
30 August 2012Alterations to floating charge 4 (5 pages)
30 August 2012Alterations to floating charge 4 (5 pages)
29 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
29 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Valerie Elaine Mulraney on 28 June 2010 (2 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Valerie Elaine Mulraney on 28 June 2010 (2 pages)
31 August 2010Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages)
31 August 2010Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 May 2010Alterations to floating charge 4 (5 pages)
15 May 2010Alterations to floating charge 4 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 September 2009Return made up to 27/08/09; full list of members (3 pages)
1 September 2009Return made up to 27/08/09; full list of members (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 February 2009Registered office changed on 25/02/2009 from 42 tullibody road alloa FK10 2LX (1 page)
25 February 2009Registered office changed on 25/02/2009 from 42 tullibody road alloa FK10 2LX (1 page)
24 February 2009Secretary appointed valerie elaine mulraney (2 pages)
24 February 2009Appointment terminated secretary michael mulraney (1 page)
24 February 2009Appointment terminated secretary michael mulraney (1 page)
24 February 2009Secretary appointed valerie elaine mulraney (2 pages)
21 November 2008Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
21 November 2008Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
2 September 2008Return made up to 27/08/08; full list of members (3 pages)
2 September 2008Return made up to 27/08/08; full list of members (3 pages)
3 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
3 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
17 May 2008Company name changed mulraney properties (scotland) LIMITED\certificate issued on 21/05/08 (2 pages)
17 May 2008Company name changed mulraney properties (scotland) LIMITED\certificate issued on 21/05/08 (2 pages)
4 September 2007Return made up to 27/08/07; full list of members (2 pages)
4 September 2007Return made up to 27/08/07; full list of members (2 pages)
10 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
10 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
30 August 2006Return made up to 27/08/06; full list of members (2 pages)
30 August 2006Return made up to 27/08/06; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
3 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
9 September 2005Return made up to 27/08/05; full list of members (2 pages)
9 September 2005Secretary's particulars changed;director's particulars changed (1 page)
9 September 2005Secretary's particulars changed;director's particulars changed (1 page)
9 September 2005Return made up to 27/08/05; full list of members (2 pages)
31 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
31 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
31 August 2004Return made up to 27/08/04; full list of members (7 pages)
31 August 2004Return made up to 27/08/04; full list of members (7 pages)
31 December 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
31 December 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
31 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
31 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
24 September 2003Return made up to 27/08/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
(7 pages)
24 September 2003Return made up to 27/08/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
(7 pages)
10 September 2002Return made up to 27/08/02; full list of members
  • 363(287) ‐ Registered office changed on 10/09/02
  • 363(288) ‐ Director resigned
(7 pages)
10 September 2002Return made up to 27/08/02; full list of members
  • 363(287) ‐ Registered office changed on 10/09/02
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
20 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
19 November 2001Registered office changed on 19/11/01 from: victoria house 87 high street tillicoultry clackmannanshire FK13 6AA (1 page)
19 November 2001Registered office changed on 19/11/01 from: victoria house 87 high street tillicoultry clackmannanshire FK13 6AA (1 page)
24 September 2001Return made up to 27/08/01; full list of members (6 pages)
24 September 2001Return made up to 27/08/01; full list of members (6 pages)
20 March 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
20 March 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
12 October 2000Return made up to 27/08/00; full list of members (6 pages)
12 October 2000Return made up to 27/08/00; full list of members (6 pages)
25 May 2000New secretary appointed;new director appointed (2 pages)
25 May 2000New secretary appointed;new director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999Secretary resigned (1 page)
27 August 1999Incorporation (16 pages)
27 August 1999Incorporation (16 pages)