Company NameMurphy Wealth Limited
Company StatusActive
Company NumberSC445032
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adrian Vincent Murphy
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2013(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressSutherland House 8th Floor
149 St Vincent Street
Glasgow
G2 5NW
Scotland
Director NameNeil James Law
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(4 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSutherland House 8th Floor
149 St Vincent Street
Glasgow
G2 5NW
Scotland
Director NameMrs Fiona Mary Frew
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(5 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSutherland House 8th Floor
149 St Vincent Street
Glasgow
G2 5NW
Scotland
Director NameMr Brian James Murphy
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSutherland House 8th Floor
149 St Vincent Street
Glasgow
G2 5NW
Scotland
Director NameMr John Conway Moran
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(7 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSutherland House 149 St Vincent Street
Glasgow
G2 5NW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameMr Brian James Murphy
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address10a Park Circus
Glasgow
G3 6AX
Scotland
Director NameMr Neil Anthony Bage
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2021(7 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 November 2021)
RoleChief Behavioural Officer
Country of ResidenceEngland
Correspondence AddressSutherland House 8th Floor
149 St Vincent Street
Glasgow
G2 5NW
Scotland

Location

Registered AddressSutherland House 8th Floor
149 St Vincent Street
Glasgow
G2 5NW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

7 December 2016Delivered on: 15 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 April 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
17 March 2022Confirmation statement made on 13 March 2022 with updates (4 pages)
15 March 2022Director's details changed for Mrs Fiona Mary Frew on 23 June 2021 (2 pages)
25 November 2021Termination of appointment of Neil Anthony Bage as a director on 15 November 2021 (1 page)
10 November 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
24 March 2021Director's details changed for Mr Neil Bage on 24 March 2021 (2 pages)
24 March 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
13 January 2021Appointment of Mr Neil Bage as a director on 5 January 2021 (2 pages)
11 January 2021Director's details changed for Mr Adrian Vincent Murphy on 14 March 2020 (2 pages)
11 January 2021Director's details changed for Mr Adrian Vincent Murphy on 11 January 2021 (2 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
26 August 2020Appointment of Mr John Conway Moran as a director on 16 March 2020 (2 pages)
26 June 2020Change of details for Murphy Wealth Group Ltd as a person with significant control on 26 June 2020 (2 pages)
26 June 2020Director's details changed for Neil James Law on 26 June 2020 (2 pages)
18 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
29 March 2019Cessation of Brian James Murphy as a person with significant control on 26 February 2019 (1 page)
29 March 2019Cessation of Adrian Vincent Murphy as a person with significant control on 26 February 2019 (1 page)
29 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
29 March 2019Notification of Murphy Wealth Group Ltd as a person with significant control on 26 February 2019 (2 pages)
4 March 2019Appointment of Mrs Fiona Mary Frew as a director on 1 February 2019 (2 pages)
25 February 2019Appointment of Mr Brian James Murphy as a director on 21 February 2019 (2 pages)
18 February 2019Termination of appointment of Brian James Murphy as a director on 8 February 2019 (1 page)
7 January 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
24 April 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 November 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 101.00
(4 pages)
30 November 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 101.00
(4 pages)
30 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 May 2017Appointment of Neil James Law as a director on 1 April 2017 (3 pages)
4 May 2017Appointment of Neil James Law as a director on 1 April 2017 (3 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Registration of charge SC4450320001, created on 7 December 2016 (8 pages)
15 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
15 December 2016Change of share class name or designation (2 pages)
15 December 2016Registration of charge SC4450320001, created on 7 December 2016 (8 pages)
15 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
15 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 100.00
(4 pages)
15 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 100.00
(4 pages)
15 December 2016Change of share class name or designation (2 pages)
26 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Director's details changed for Mr Brian James Murphy on 13 March 2015 (2 pages)
28 April 2015Director's details changed for Mr Brian James Murphy on 13 March 2015 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
4 April 2014Director's details changed for Mr Brian James Murphy on 14 March 2014 (2 pages)
4 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Director's details changed for Mr Brian James Murphy on 14 March 2014 (2 pages)
2 August 2013Appointment of Mr Brian James Murphy as a director (2 pages)
2 August 2013Appointment of Mr Adrian Vincent Murphy as a director (2 pages)
2 August 2013Appointment of Mr Brian James Murphy as a director (2 pages)
2 August 2013Appointment of Mr Adrian Vincent Murphy as a director (2 pages)
15 March 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
15 March 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
13 March 2013Incorporation (21 pages)
13 March 2013Incorporation (21 pages)