Fauldhouse
Bathgate
West Lothian
EH47 9HY
Scotland
Director Name | Rosemary Murphy |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 76 St Catherines Crescent Shotts Lanarkshire ML7 4HB Scotland |
Director Name | Thomas Murphy |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 76 St Catherines Crescent Shotts Lanarkshire ML7 4HB Scotland |
Secretary Name | Mr Thomas Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 35 Main Street Fauldhouse Bathgate West Lothian EH47 9HY Scotland |
Secretary Name | Mr Thomas Murphy |
---|---|
Status | Resigned |
Appointed | 26 May 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2011) |
Role | Company Director |
Correspondence Address | 191 Station Road Shotts Lanarkshire ML7 4BA Scotland |
Director Name | Alice Marie Jaszek |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Station Road Shotts Lanarkshire ML7 4BA Scotland |
Director Name | Ms Sharon Murphy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 2013) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 191 Station Road Shotts Lanarkshire ML7 4BA Scotland |
Director Name | Mr Paul Murphy |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 106 Hope Street Glasgow G2 6PH Scotland |
Secretary Name | Mr Paul Murphy |
---|---|
Status | Resigned |
Appointed | 29 June 2011(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 2016) |
Role | Company Director |
Correspondence Address | 106 Hope Street Glasgow G2 6PH Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | photo-shotts.com |
---|
Registered Address | 91 4/1 Mitchell Street Glasgow G1 3LN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
28 at £1 | Thomas Murphy Snr 28.00% Ordinary |
---|---|
24 at £1 | Alicemarie Jaszek 24.00% Ordinary |
24 at £1 | Paul Murphy 24.00% Ordinary |
24 at £1 | Sharon Murphy 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£220,912 |
Cash | £22,055 |
Current Liabilities | £120,361 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
1 October 2012 | Delivered on: 13 October 2012 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
2 November 2011 | Delivered on: 9 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
9 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
31 May 2018 | Registered office address changed from C/O 525 Accountancy Services 106 Hope Street Glasgow G2 6PH to 91 4/1 Mitchell Street Glasgow G1 3LN on 31 May 2018 (1 page) |
22 December 2017 | Notification of Thomas Murphy as a person with significant control on 22 December 2017 (2 pages) |
22 December 2017 | Notification of Thomas Murphy as a person with significant control on 22 December 2017 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 August 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Termination of appointment of Paul Murphy as a secretary on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Paul Murphy as a director on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Paul Murphy as a director on 16 June 2016 (1 page) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Termination of appointment of Paul Murphy as a secretary on 16 June 2016 (1 page) |
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
20 April 2015 | Registered office address changed from 191 Station Road Shotts Lanarkshire ML7 4BA to C/O 525 Accountancy Services 106 Hope Street Glasgow G2 6PH on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 191 Station Road Shotts Lanarkshire ML7 4BA to C/O 525 Accountancy Services 106 Hope Street Glasgow G2 6PH on 20 April 2015 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
6 January 2014 | Termination of appointment of Sharon Murphy as a director (1 page) |
6 January 2014 | Termination of appointment of Alice Jaszek as a director (1 page) |
6 January 2014 | Termination of appointment of Alice Jaszek as a director (1 page) |
6 January 2014 | Termination of appointment of Sharon Murphy as a director (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Appointment of Mr Paul Murphy as a secretary (1 page) |
30 March 2012 | Appointment of Mr Paul Murphy as a secretary (1 page) |
29 March 2012 | Appointment of Mr Paul Murphy as a director (2 pages) |
29 March 2012 | Termination of appointment of Rosemary Murphy as a director (1 page) |
29 March 2012 | Appointment of Ms Sharon Murphy as a director (2 pages) |
29 March 2012 | Appointment of Alice Marie Jaszek as a director (2 pages) |
29 March 2012 | Termination of appointment of Thomas Murphy as a secretary (1 page) |
29 March 2012 | Termination of appointment of Thomas Murphy as a director (1 page) |
29 March 2012 | Appointment of Ms Sharon Murphy as a director (2 pages) |
29 March 2012 | Termination of appointment of Thomas Murphy as a director (1 page) |
29 March 2012 | Appointment of Mr Paul Murphy as a director (2 pages) |
29 March 2012 | Termination of appointment of Rosemary Murphy as a director (1 page) |
29 March 2012 | Termination of appointment of Thomas Murphy as a secretary (1 page) |
29 March 2012 | Appointment of Alice Marie Jaszek as a director (2 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Termination of appointment of Thomas Murphy as a secretary (1 page) |
4 June 2010 | Appointment of Mr Thomas Murphy as a secretary (1 page) |
4 June 2010 | Termination of appointment of Thomas Murphy as a secretary (1 page) |
4 June 2010 | Appointment of Mr Thomas Murphy as a secretary (1 page) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
17 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 March 2007 | Return made up to 07/03/07; full list of members (8 pages) |
19 March 2007 | Return made up to 07/03/07; full list of members (8 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 March 2006 | Return made up to 07/03/06; full list of members
|
10 March 2006 | Return made up to 07/03/06; full list of members
|
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
21 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
12 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
10 April 2003 | Ad 08/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2003 | Ad 08/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New secretary appointed;new director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Incorporation (15 pages) |
7 March 2003 | Incorporation (15 pages) |