Glasgow
Strathclyde
G66 4LE
Scotland
Director Name | Mr Gordon Robert Pollock |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 January 2019(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Lochlands Industrial Estate Larbert Falkirk Stirlingshire FK5 3NS Scotland |
Director Name | Christine Selbie Henderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Hollymount Bearsden Glasgow G61 1DQ Scotland |
Director Name | Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Secretary Name | Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Mr Robert Pollock |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 20 January 2019) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Fern Avenue Lenzie Glasgow Strathclyde G66 4LE Scotland |
Secretary Name | MacDonald Henderson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2004) |
Correspondence Address | Standard Buildings 94 Hope Street Glasgow Lanarkshire G2 6QB Scotland |
Website | jamesmurphyoffalkirk.co.uk |
---|---|
Telephone | 01324 579140 |
Telephone region | Falkirk |
Registered Address | Unit 4 Lochlands Industrial Estate Larbert Falkirk Stirlingshire FK5 3NS Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | 2 other UK companies use this postal address |
22.5k at £1 | James Murphy Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £843,197 |
Cash | £558,409 |
Current Liabilities | £324,969 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week from now) |
15 February 2004 | Delivered on: 3 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
1 August 2001 | Delivered on: 9 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
10 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
9 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
7 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
12 February 2021 | Termination of appointment of Robert Pollock as a director on 20 January 2019 (1 page) |
12 February 2021 | Cessation of Robert Pollock as a person with significant control on 20 January 2019 (1 page) |
8 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
9 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
8 February 2019 | Appointment of Mr Gordon Robert Pollock as a director on 7 January 2019 (2 pages) |
9 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
8 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Registered office address changed from C/O Macdonald Henderson Forth Floor Standard Buildings 94 Hope Street Glasgow G2 6PH on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from C/O Macdonald Henderson Forth Floor Standard Buildings 94 Hope Street Glasgow G2 6PH on 28 March 2013 (1 page) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Cancellation of shares. Statement of capital on 19 May 2011
|
19 May 2011 | Cancellation of shares. Statement of capital on 19 May 2011
|
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
30 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
30 April 2009 | Director's change of particulars / robert pollock / 30/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / robert pollock / 30/04/2009 (1 page) |
8 August 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
30 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: standard buildings 94 hope street glasgow G2 6PH (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: standard buildings 94 hope street glasgow G2 6PH (1 page) |
29 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
4 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
24 April 2006 | Nc inc already adjusted 24/02/06 (1 page) |
24 April 2006 | Resolutions
|
24 April 2006 | Ad 24/02/06--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
24 April 2006 | Ad 24/02/06--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
24 April 2006 | Nc inc already adjusted 24/02/06 (1 page) |
24 April 2006 | Resolutions
|
3 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
3 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
13 July 2004 | Return made up to 26/04/04; full list of members
|
13 July 2004 | Return made up to 26/04/04; full list of members
|
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
3 March 2004 | Partic of mort/charge * (6 pages) |
3 March 2004 | Partic of mort/charge * (6 pages) |
17 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
17 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
1 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
18 March 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
18 March 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
9 August 2001 | Partic of mort/charge * (6 pages) |
9 August 2001 | Partic of mort/charge * (6 pages) |
9 August 2001 | Company name changed exchangelaw (no.279) LIMITED\certificate issued on 09/08/01 (2 pages) |
9 August 2001 | Company name changed exchangelaw (no.279) LIMITED\certificate issued on 09/08/01 (2 pages) |
7 August 2001 | £ nc 100/20000 26/07/01 (2 pages) |
7 August 2001 | Ad 26/07/01--------- £ si 19998@1=19998 £ ic 2/20000 (4 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | Ad 26/07/01--------- £ si 19998@1=19998 £ ic 2/20000 (4 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | £ nc 100/20000 26/07/01 (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Secretary resigned;director resigned (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Secretary resigned;director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
26 April 2001 | Incorporation (23 pages) |
26 April 2001 | Incorporation (23 pages) |