Company NameJames Murphy Of Falkirk Limited
DirectorGordon Robert Pollock
Company StatusActive
Company NumberSC218542
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Previous NameExchangelaw (No.279) Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Secretary NameAnn Balfour Small Pollock
NationalityBritish
StatusCurrent
Appointed14 July 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address1 Fern Avenue
Glasgow
Strathclyde
G66 4LE
Scotland
Director NameMr Gordon Robert Pollock
Date of BirthJuly 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed07 January 2019(17 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Lochlands Industrial Estate
Larbert
Falkirk
Stirlingshire
FK5 3NS
Scotland
Director NameChristine Selbie Henderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Hollymount
Bearsden
Glasgow
G61 1DQ
Scotland
Director NameMorinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Secretary NameMorinne MacDonald
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameMr Robert Pollock
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(2 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 20 January 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Fern Avenue
Lenzie
Glasgow
Strathclyde
G66 4LE
Scotland
Secretary NameMacDonald Henderson Limited (Corporation)
StatusResigned
Appointed11 July 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2004)
Correspondence AddressStandard Buildings
94 Hope Street
Glasgow
Lanarkshire
G2 6QB
Scotland

Contact

Websitejamesmurphyoffalkirk.co.uk
Telephone01324 579140
Telephone regionFalkirk

Location

Registered AddressUnit 4 Lochlands Industrial Estate
Larbert
Falkirk
Stirlingshire
FK5 3NS
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches2 other UK companies use this postal address

Shareholders

22.5k at £1James Murphy Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£843,197
Cash£558,409
Current Liabilities£324,969

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week from now)

Charges

15 February 2004Delivered 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 2001Delivered 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

Filing History

10 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
9 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
7 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
12 February 2021Termination of appointment of Robert Pollock as a director on 20 January 2019 (1 page)
12 February 2021Cessation of Robert Pollock as a person with significant control on 20 January 2019 (1 page)
8 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
9 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
8 February 2019Appointment of Mr Gordon Robert Pollock as a director on 7 January 2019 (2 pages)
9 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
8 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 22,500
(4 pages)
8 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 22,500
(4 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 22,500
(4 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 22,500
(4 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 22,500
(4 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 22,500
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
28 March 2013Registered 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 2013Registered 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 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
19 May 2011Cancellation of shares. Statement of capital on 19 May 2011
  • GBP 22,500
(4 pages)
19 May 2011Cancellation of shares. Statement of capital on 19 May 2011
  • GBP 22,500
(4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
30 April 2009Return made up to 26/04/09; full list of members (3 pages)
30 April 2009Return made up to 26/04/09; full list of members (3 pages)
30 April 2009Director's change of particulars / robert pollock / 30/04/2009 (1 page)
30 April 2009Director's change of particulars / robert pollock / 30/04/2009 (1 page)
8 August 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
8 August 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
30 April 2008Return made up to 26/04/08; full list of members (3 pages)
30 April 2008Return made up to 26/04/08; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
31 May 2007Registered office changed on 31/05/07 from: standard buildings 94 hope street glasgow G2 6PH (1 page)
31 May 2007Registered office changed on 31/05/07 from: standard buildings 94 hope street glasgow G2 6PH (1 page)
29 May 2007Return made up to 26/04/07; full list of members (2 pages)
29 May 2007Return made up to 26/04/07; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
4 May 2006Return made up to 26/04/06; full list of members (2 pages)
4 May 2006Return made up to 26/04/06; full list of members (2 pages)
24 April 2006Nc inc already adjusted 24/02/06 (1 page)
24 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2006Ad 24/02/06--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
24 April 2006Ad 24/02/06--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
24 April 2006Nc inc already adjusted 24/02/06 (1 page)
24 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2005Return made up to 26/04/05; full list of members (3 pages)
3 May 2005Return made up to 26/04/05; full list of members (3 pages)
18 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
18 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
13 July 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 July 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 March 2004Partic of mort/charge * (6 pages)
3 March 2004Partic of mort/charge * (6 pages)
17 June 2003Return made up to 26/04/03; full list of members (7 pages)
17 June 2003Return made up to 26/04/03; full list of members (7 pages)
25 February 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
25 February 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
1 May 2002Return made up to 26/04/02; full list of members (7 pages)
1 May 2002Return made up to 26/04/02; full list of members (7 pages)
18 March 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
18 March 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
9 August 2001Partic of mort/charge * (6 pages)
9 August 2001Partic of mort/charge * (6 pages)
9 August 2001Company name changed exchangelaw (no.279) LIMITED\certificate issued on 09/08/01 (2 pages)
9 August 2001Company 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 2001Ad 26/07/01--------- £ si 19998@1=19998 £ ic 2/20000 (4 pages)
7 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2001Ad 26/07/01--------- £ si 19998@1=19998 £ ic 2/20000 (4 pages)
7 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2001£ nc 100/20000 26/07/01 (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Secretary resigned;director resigned (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned;director resigned (1 page)
24 July 2001Director resigned (1 page)
26 April 2001Incorporation (23 pages)
26 April 2001Incorporation (23 pages)