Company NameMulharkin Limited
Company StatusDissolved
Company NumberSC392361
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Harkin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Sheilings Cambus
Alloa
FK10 2NN
Scotland
Director NameMr Michael Mulraney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Claremont
Alloa
FK10 2DF
Scotland
Secretary NameMr Alexander Robbie Brown
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address25 Queen Street
Alloa
FK10 2AR
Scotland

Location

Registered Address31 The Sheilings
Cambus
Alloa
FK10 2NN
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire West

Shareholders

100 at £1Mac Stuart
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2020Cessation of Michael Mulraney as a person with significant control on 1 October 2019 (1 page)
11 March 2020Registered office address changed from Lime Tree House North Castle Street Alloa FK10 1EX Scotland to 31 the Sheilings Cambus Alloa FK10 2NN on 11 March 2020 (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
22 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
8 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
5 October 2017Registered office address changed from Inchview House Kelliebank Alloa FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 5 October 2017 (1 page)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 October 2017Registered office address changed from Inchview House Kelliebank Alloa FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 5 October 2017 (1 page)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 November 2016Termination of appointment of Alexander Robbie Brown as a secretary on 27 July 2015 (1 page)
17 November 2016Termination of appointment of Alexander Robbie Brown as a secretary on 27 July 2015 (1 page)
17 November 2016Termination of appointment of Michael Mulraney as a director on 27 July 2015 (1 page)
17 November 2016Termination of appointment of Michael Mulraney as a director on 27 July 2015 (1 page)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
3 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
18 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
26 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)