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 | 30 March 2006(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 | 30 March 2006(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 76 St Catherines Crescent Shotts Lanarkshire ML7 4HB Scotland |
Secretary Name | Thomas Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(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 Paul Murphy |
---|---|
Status | Resigned |
Appointed | 01 November 2009(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 December 2015) |
Role | Company Director |
Correspondence Address | 191 Station Road Shotts ML7 4BA Scotland |
Director Name | Mrs Alice Marie Jaszek |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(5 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 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(5 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 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(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 191 Station Road Shotts ML7 4BA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(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 | 30 March 2006(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 | 30 March 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
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 |
4 at £1 | Thomas Murphy 4.00% Ordinary |
---|---|
24 at £1 | Alice Marie Jaszek 24.00% Ordinary |
24 at £1 | Paul Murphy 24.00% Ordinary |
24 at £1 | Sharon Murphy 24.00% Ordinary |
24 at £1 | Thomas Murphy Jnr 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,998 |
Cash | £2,569 |
Current Liabilities | £31,104 |
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 | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
28 June 2006 | Delivered on: 5 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The courtyard bar, 31 campbell street, hamilton LAN20545. Outstanding |
---|---|
27 April 2006 | Delivered on: 5 May 2006 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 |
30 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
---|---|
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 March 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
3 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 July 2018 | Registered office address changed from Suite 2/3 106 Hope Street Glasgow G2 6PH Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 16 July 2018 (1 page) |
31 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 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) |
27 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Registered office address changed from 191 Station Road Shotts ML7 4BA to Suite 2/3 106 Hope Street Glasgow G2 6PH on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 191 Station Road Shotts ML7 4BA to Suite 2/3 106 Hope Street Glasgow G2 6PH on 13 December 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Termination of appointment of Paul Murphy as a secretary on 10 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Paul Murphy as a director on 10 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Paul Murphy as a director on 10 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Paul Murphy as a secretary on 10 December 2015 (1 page) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
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) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
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 Sharon Murphy as a director (1 page) |
6 January 2014 | Termination of appointment of Alice Jaszek as a director (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Appointment of Mr Paul Murphy as a director (2 pages) |
26 April 2012 | Appointment of Mrs Alice Marie Jaszek as a director (2 pages) |
26 April 2012 | Appointment of Ms Sharon Murphy as a director (2 pages) |
26 April 2012 | Appointment of Mrs Alice Marie Jaszek as a director (2 pages) |
26 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Appointment of Mr Paul Murphy as a director (2 pages) |
26 April 2012 | Appointment of Ms Sharon Murphy as a director (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 April 2010 | Termination of appointment of Thomas Murphy as a secretary (1 page) |
27 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Termination of appointment of Thomas Murphy as a secretary (1 page) |
27 April 2010 | Appointment of Mr Paul Murphy as a secretary (1 page) |
27 April 2010 | Appointment of Mr Paul Murphy as a secretary (1 page) |
27 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 May 2009 | Appointment terminated director thomas murphy (1 page) |
11 May 2009 | Appointment terminated director rosemary murphy (1 page) |
11 May 2009 | Appointment terminated director rosemary murphy (1 page) |
11 May 2009 | Appointment terminated director thomas murphy (1 page) |
27 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
13 August 2008 | Director appointed thomas murphy (2 pages) |
13 August 2008 | Director appointed thomas murphy (2 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
4 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
5 July 2006 | Partic of mort/charge * (3 pages) |
5 July 2006 | Partic of mort/charge * (3 pages) |
5 May 2006 | Partic of mort/charge * (3 pages) |
5 May 2006 | Partic of mort/charge * (3 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New secretary appointed;new director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New secretary appointed;new director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
30 March 2006 | Incorporation (15 pages) |
30 March 2006 | Incorporation (15 pages) |