Company NameE. Murphy Plumbing And Heating Limited
Company StatusDissolved
Company NumberSC359168
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)
Dissolution Date4 September 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Edward Murphy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address21 Ratho Drive
Carrickstone, Cumbernauld
Glasgow
North Lanarkshire
G68 0GA
Scotland

Location

Registered AddressC/O Hastings & Co
82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Edward Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth-£892
Cash£7,583
Current Liabilities£18,216

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2018Final Gazette dissolved following liquidation (1 page)
4 June 2018Notice of final meeting of creditors (3 pages)
15 December 2017Registered office address changed from 21 Ratho Drive Cumbernauld Glasgow G68 0GA to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from 21 Ratho Drive Cumbernauld Glasgow G68 0GA to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 15 December 2017 (2 pages)
14 November 2017Notice of winding up order (1 page)
14 November 2017Notice of winding up order (1 page)
14 November 2017Court order notice of winding up (1 page)
14 November 2017Court order notice of winding up (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50
(3 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50
(3 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50
(3 pages)
12 May 2015Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to 21 Ratho Drive Cumbernauld Glasgow G68 0GA on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to 21 Ratho Drive Cumbernauld Glasgow G68 0GA on 12 May 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50
(3 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50
(3 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50
(3 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
22 October 2012Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
24 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
24 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
2 June 2011Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 September 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 September 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
17 May 2010Director's details changed for Mr Edward Murphy on 6 May 2010 (2 pages)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Edward Murphy on 6 May 2010 (2 pages)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Edward Murphy on 6 May 2010 (2 pages)
27 May 2009Director's change of particulars / edward murphy / 18/05/2009 (1 page)
27 May 2009Director's change of particulars / edward murphy / 18/05/2009 (1 page)
6 May 2009Incorporation (18 pages)
6 May 2009Incorporation (18 pages)