Company NameMurphy Twins Ltd
Company StatusDissolved
Company NumberSC382615
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NamesImaginears Ltd and Imaginears Animation Studio Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Antony Murphy
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10a Basement Apartment
Park Circus
Glasgow
G3 6AX
Scotland
Secretary NameMr Adam Murphy
StatusClosed
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address10a Basement Apartment
Park Circus
Glasgow
G3 6AX
Scotland
Director NameMr Adam Murphy
Date of BirthOctober 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10a Basement Apartment
Park Circus
Glasgow
G3 6AX
Scotland

Location

Registered Address10a Basement Apartment
Park Circus
Glasgow
G3 6AX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10 at £1Adam Murphy
50.00%
Ordinary A
10 at £1Antony Murphy
50.00%
Ordinary A

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
2 March 2021Application to strike the company off the register (1 page)
29 March 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
29 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
27 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
27 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
7 February 2017Termination of appointment of Adam Murphy as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Adam Murphy as a director on 31 January 2017 (1 page)
13 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-12
(3 pages)
13 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-12
(3 pages)
28 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 20
(5 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 20
(5 pages)
11 May 2015Director's details changed for Mr Antony Murphy on 10 April 2015 (2 pages)
11 May 2015Secretary's details changed for Mr Adam Murphy on 10 April 2015 (1 page)
11 May 2015Secretary's details changed for Mr Adam Murphy on 10 April 2015 (1 page)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20
(5 pages)
11 May 2015Director's details changed for Mr Adam Murphy on 10 April 2015 (2 pages)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20
(5 pages)
11 May 2015Director's details changed for Mr Antony Murphy on 10 April 2015 (2 pages)
11 May 2015Director's details changed for Mr Adam Murphy on 10 April 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 April 2015Registered office address changed from 19 Broun Drive Alloway Ayr South Ayrshire KA7 4PD to 10a Basement Apartment Park Circus Glasgow G3 6AX on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 19 Broun Drive Alloway Ayr South Ayrshire KA7 4PD to 10a Basement Apartment Park Circus Glasgow G3 6AX on 23 April 2015 (1 page)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 20
(5 pages)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 20
(5 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 November 2011Company name changed imaginears LTD\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2011Company name changed imaginears LTD\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)