Company NameMulraney (Holdings) Limited
DirectorMichael Mulraney
Company StatusActive
Company NumberSC294072
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 4 months ago)
Previous NameAndpar (149) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Michael Mulraney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(4 months, 3 weeks after company formation)
Appointment Duration17 years, 12 months
RoleLeisure Centre Manager
Country of ResidenceScotland
Correspondence Address21 Claremont
Alloa
Clackmannanshire
FK10 2DF
Scotland
Secretary NameTinmonitor One Ltd (Corporation)
StatusCurrent
Appointed08 December 2022(17 years after company formation)
Appointment Duration1 year, 4 months
Correspondence AddressLime Tree House North Castle Street
Alloa
FK10 1EX
Scotland
Secretary NameValerie Elaine Mulraney
NationalityBritish
StatusResigned
Appointed02 May 2006(4 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 08 December 2022)
RoleSecretary
Correspondence Address21 Claremont
Alloa
Clackmannanshire
FK10 2DF
Scotland
Director NameAndpar Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
G2 2SA
Scotland
Secretary NameThe Anderson Partnership (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
G2 2SA
Scotland

Contact

Websitewaspleisure.co.uk

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£1,492,625
Current Liabilities£3,500

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (7 months, 4 weeks from now)

Filing History

9 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (15 pages)
13 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
11 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
15 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
26 January 2017Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 26 January 2017 (1 page)
26 January 2017Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 26 January 2017 (1 page)
20 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
7 March 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
7 March 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
24 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
24 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
24 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2011 (11 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2011 (11 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
1 September 2011Group of companies' accounts made up to 31 May 2010 (31 pages)
1 September 2011Group of companies' accounts made up to 31 May 2010 (31 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
9 December 2010Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages)
9 December 2010Secretary's details changed for Valerie Elaine Mulraney on 28 June 2010 (2 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
9 December 2010Secretary's details changed for Valerie Elaine Mulraney on 28 June 2010 (2 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
9 December 2010Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages)
1 March 2010Full accounts made up to 31 May 2009 (12 pages)
1 March 2010Full accounts made up to 31 May 2009 (12 pages)
28 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
28 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
28 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
7 January 2009Full accounts made up to 30 April 2008 (13 pages)
7 January 2009Full accounts made up to 30 April 2008 (13 pages)
24 December 2008Location of register of members (1 page)
24 December 2008Registered office changed on 24/12/2008 from 42 tullibody road alloa clackmannanshire FK10 2LX (1 page)
24 December 2008Return made up to 05/12/08; full list of members (3 pages)
24 December 2008Location of debenture register (1 page)
24 December 2008Location of debenture register (1 page)
24 December 2008Return made up to 05/12/08; full list of members (3 pages)
24 December 2008Registered office changed on 24/12/2008 from 42 tullibody road alloa clackmannanshire FK10 2LX (1 page)
24 December 2008Location of register of members (1 page)
21 November 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 alignment with parent or subsidiary (1 page)
21 November 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 alignment with parent or subsidiary (1 page)
7 December 2007Return made up to 05/12/07; full list of members (2 pages)
7 December 2007Return made up to 05/12/07; full list of members (2 pages)
4 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
4 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
3 October 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
3 October 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
28 December 2006Return made up to 05/12/06; full list of members (2 pages)
28 December 2006Return made up to 05/12/06; full list of members (2 pages)
23 October 2006Registered office changed on 23/10/06 from: c/o macdonald henderson standard buildings 94 hope street glasgow G2 6PH (1 page)
23 October 2006Registered office changed on 23/10/06 from: c/o macdonald henderson standard buildings 94 hope street glasgow G2 6PH (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
23 June 2006Company name changed andpar (149) LIMITED\certificate issued on 23/06/06 (3 pages)
23 June 2006Company name changed andpar (149) LIMITED\certificate issued on 23/06/06 (3 pages)
21 June 2006Ad 19/06/06--------- £ si 23087@1=23087 £ ic 1/23088 (2 pages)
21 June 2006Resolutions
  • RES13 ‐ Sect 320 19/06/06
(2 pages)
21 June 2006Statement of affairs (7 pages)
21 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006£ nc 100/50000 19/06/06 (1 page)
21 June 2006£ nc 100/50000 19/06/06 (1 page)
21 June 2006Ad 19/06/06--------- £ si 23087@1=23087 £ ic 1/23088 (2 pages)
21 June 2006Statement of affairs (7 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006Resolutions
  • RES13 ‐ Sect 320 19/06/06
(2 pages)
5 June 2006Registered office changed on 05/06/06 from: standard buildings, 4TH floor 94 hope street glasgow G2 6PH (1 page)
5 June 2006Registered office changed on 05/06/06 from: charles oakley house 125 west regent street glasgow lanarkshire G2 2SA (1 page)
5 June 2006Registered office changed on 05/06/06 from: charles oakley house 125 west regent street glasgow lanarkshire G2 2SA (1 page)
5 June 2006Registered office changed on 05/06/06 from: standard buildings, 4TH floor 94 hope street glasgow G2 6PH (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
5 December 2005Incorporation (21 pages)
5 December 2005Incorporation (21 pages)