Company NameCourtyard Bar (Hamilton) Ltd.
DirectorThomas Murphy
Company StatusActive
Company NumberSC299948
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Murphy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(2 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address35 Main Street
Fauldhouse
Bathgate
West Lothian
EH47 9HY
Scotland
Director NameRosemary Murphy
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address76 St Catherines Crescent
Shotts
Lanarkshire
ML7 4HB
Scotland
Director NameThomas Murphy
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address76 St Catherines Crescent
Shotts
Lanarkshire
ML7 4HB
Scotland
Secretary NameThomas Murphy
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address76 St Catherines Crescent
Shotts
Lanarkshire
ML7 4HB
Scotland
Secretary NameMr Paul Murphy
StatusResigned
Appointed01 November 2009(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 December 2015)
RoleCompany Director
Correspondence Address191 Station Road
Shotts
ML7 4BA
Scotland
Director NameMrs Alice Marie Jaszek
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Station Road
Shotts
ML7 4BA
Scotland
Director NameMs Sharon Murphy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence Address191 Station Road
Shotts
ML7 4BA
Scotland
Director NameMr Paul Murphy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 Station Road
Shotts
ML7 4BA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address91 4/1
Mitchell Street
Glasgow
G1 3LN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4 at £1Thomas Murphy
4.00%
Ordinary
24 at £1Alice Marie Jaszek
24.00%
Ordinary
24 at £1Paul Murphy
24.00%
Ordinary
24 at £1Sharon Murphy
24.00%
Ordinary
24 at £1Thomas Murphy Jnr
24.00%
Ordinary

Financials

Year2014
Net Worth£35,998
Cash£2,569
Current Liabilities£31,104

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

28 June 2006Delivered 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 2006Delivered 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

Filing History

30 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 March 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
3 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 July 2018Registered 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 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
27 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Termination of appointment of Paul Murphy as a secretary on 10 December 2015 (1 page)
14 December 2015Termination of appointment of Paul Murphy as a director on 10 December 2015 (1 page)
14 December 2015Termination of appointment of Paul Murphy as a director on 10 December 2015 (1 page)
14 December 2015Termination of appointment of Paul Murphy as a secretary on 10 December 2015 (1 page)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
6 January 2014Termination of appointment of Sharon Murphy as a director (1 page)
6 January 2014Termination of appointment of Alice Jaszek as a director (1 page)
6 January 2014Termination of appointment of Sharon Murphy as a director (1 page)
6 January 2014Termination of appointment of Alice Jaszek as a director (1 page)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
26 April 2012Appointment of Mr Paul Murphy as a director (2 pages)
26 April 2012Appointment of Mrs Alice Marie Jaszek as a director (2 pages)
26 April 2012Appointment of Ms Sharon Murphy as a director (2 pages)
26 April 2012Appointment of Mrs Alice Marie Jaszek as a director (2 pages)
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
26 April 2012Appointment of Mr Paul Murphy as a director (2 pages)
26 April 2012Appointment of Ms Sharon Murphy as a director (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 April 2010Termination of appointment of Thomas Murphy as a secretary (1 page)
27 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
27 April 2010Termination of appointment of Thomas Murphy as a secretary (1 page)
27 April 2010Appointment of Mr Paul Murphy as a secretary (1 page)
27 April 2010Appointment of Mr Paul Murphy as a secretary (1 page)
27 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2009Appointment terminated director thomas murphy (1 page)
11 May 2009Appointment terminated director rosemary murphy (1 page)
11 May 2009Appointment terminated director rosemary murphy (1 page)
11 May 2009Appointment terminated director thomas murphy (1 page)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
13 August 2008Director appointed thomas murphy (2 pages)
13 August 2008Director appointed thomas murphy (2 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 May 2007Return made up to 30/03/07; full list of members (7 pages)
4 May 2007Return made up to 30/03/07; full list of members (7 pages)
5 July 2006Partic of mort/charge * (3 pages)
5 July 2006Partic of mort/charge * (3 pages)
5 May 2006Partic of mort/charge * (3 pages)
5 May 2006Partic of mort/charge * (3 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New secretary appointed;new director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New secretary appointed;new director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Secretary resigned (1 page)
30 March 2006Incorporation (15 pages)
30 March 2006Incorporation (15 pages)