149 St Vincent Street
Glasgow
G2 5NW
Scotland
Director Name | Neil James Law |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(4 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sutherland House 8th Floor 149 St Vincent Street Glasgow G2 5NW Scotland |
Director Name | Mrs Fiona Mary Frew |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sutherland House 8th Floor 149 St Vincent Street Glasgow G2 5NW Scotland |
Director Name | Mr Brian James Murphy |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sutherland House 8th Floor 149 St Vincent Street Glasgow G2 5NW Scotland |
Director Name | Mr John Conway Moran |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(7 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sutherland House 149 St Vincent Street Glasgow G2 5NW Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Mr Brian James Murphy |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 10a Park Circus Glasgow G3 6AX Scotland |
Director Name | Mr Neil Anthony Bage |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2021(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 2021) |
Role | Chief Behavioural Officer |
Country of Residence | England |
Correspondence Address | Sutherland House 8th Floor 149 St Vincent Street Glasgow G2 5NW Scotland |
Registered Address | Sutherland House 8th Floor 149 St Vincent Street Glasgow G2 5NW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
7 December 2016 | Delivered on: 15 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
18 April 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
---|---|
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
17 March 2022 | Confirmation statement made on 13 March 2022 with updates (4 pages) |
15 March 2022 | Director's details changed for Mrs Fiona Mary Frew on 23 June 2021 (2 pages) |
25 November 2021 | Termination of appointment of Neil Anthony Bage as a director on 15 November 2021 (1 page) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
24 March 2021 | Director's details changed for Mr Neil Bage on 24 March 2021 (2 pages) |
24 March 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
13 January 2021 | Appointment of Mr Neil Bage as a director on 5 January 2021 (2 pages) |
11 January 2021 | Director's details changed for Mr Adrian Vincent Murphy on 14 March 2020 (2 pages) |
11 January 2021 | Director's details changed for Mr Adrian Vincent Murphy on 11 January 2021 (2 pages) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
26 August 2020 | Appointment of Mr John Conway Moran as a director on 16 March 2020 (2 pages) |
26 June 2020 | Change of details for Murphy Wealth Group Ltd as a person with significant control on 26 June 2020 (2 pages) |
26 June 2020 | Director's details changed for Neil James Law on 26 June 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
29 March 2019 | Cessation of Brian James Murphy as a person with significant control on 26 February 2019 (1 page) |
29 March 2019 | Cessation of Adrian Vincent Murphy as a person with significant control on 26 February 2019 (1 page) |
29 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
29 March 2019 | Notification of Murphy Wealth Group Ltd as a person with significant control on 26 February 2019 (2 pages) |
4 March 2019 | Appointment of Mrs Fiona Mary Frew as a director on 1 February 2019 (2 pages) |
25 February 2019 | Appointment of Mr Brian James Murphy as a director on 21 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Brian James Murphy as a director on 8 February 2019 (1 page) |
7 January 2019 | Registered office address changed from Paxton House 11 Woodside Crescent Glasgow G3 7UL to Sutherland House 8th Floor 149 st Vincent Street Glasgow G2 5NW on 7 January 2019 (1 page) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
24 April 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 November 2017 | Statement of capital following an allotment of shares on 22 November 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 22 November 2017
|
30 November 2017 | Resolutions
|
30 November 2017 | Resolutions
|
4 May 2017 | Appointment of Neil James Law as a director on 1 April 2017 (3 pages) |
4 May 2017 | Appointment of Neil James Law as a director on 1 April 2017 (3 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Registration of charge SC4450320001, created on 7 December 2016 (8 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Change of share class name or designation (2 pages) |
15 December 2016 | Registration of charge SC4450320001, created on 7 December 2016 (8 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
15 December 2016 | Change of share class name or designation (2 pages) |
26 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Mr Brian James Murphy on 13 March 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr Brian James Murphy on 13 March 2015 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
4 April 2014 | Director's details changed for Mr Brian James Murphy on 14 March 2014 (2 pages) |
4 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr Brian James Murphy on 14 March 2014 (2 pages) |
2 August 2013 | Appointment of Mr Brian James Murphy as a director (2 pages) |
2 August 2013 | Appointment of Mr Adrian Vincent Murphy as a director (2 pages) |
2 August 2013 | Appointment of Mr Brian James Murphy as a director (2 pages) |
2 August 2013 | Appointment of Mr Adrian Vincent Murphy as a director (2 pages) |
15 March 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 March 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 March 2013 | Incorporation (21 pages) |
13 March 2013 | Incorporation (21 pages) |