Company NameMartin And Murphy Ltd.
Company StatusDissolved
Company NumberSC453667
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 9 months ago)
Dissolution Date29 February 2020 (4 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul Stackpool Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed26 August 2014(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 29 February 2020)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressSuite 9, River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Owen Stephen Murphy
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address40a Park Circus
Ayr
Ayrshire
KA7 2DL
Scotland
Director NameMr Anthony Martin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleSenior Management
Country of ResidenceScotland
Correspondence AddressThe Old Govan Arms 907 Govan Road
Glasgow
G51 3DN
Scotland

Location

Registered AddressSuite 9, River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

2 at £1Anthony Martin
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

29 February 2020Final Gazette dissolved following liquidation (1 page)
29 November 2019Final account prior to dissolution in CVL (11 pages)
27 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-07
(1 page)
27 December 2018Registered office address changed from The Old Govan Arms 907 Govan Road Glasgow G51 3DN to Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 27 December 2018 (2 pages)
2 October 2018Compulsory strike-off action has been suspended (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
19 February 2018Termination of appointment of Anthony Martin as a director on 1 January 2018 (1 page)
11 January 2018Notification of Paul Stackpool Martin as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
12 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 November 2014Registered office address changed from 185 Drumoyne Rd Drumoyne Glasgow Strathclyde G51 4BH to The Old Govan Arms 907 Govan Road Glasgow G51 3DN on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 185 Drumoyne Rd Drumoyne Glasgow Strathclyde G51 4BH to The Old Govan Arms 907 Govan Road Glasgow G51 3DN on 17 November 2014 (1 page)
28 August 2014Appointment of Mr Paul Stackpool Martin as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Mr Paul Stackpool Martin as a director on 26 August 2014 (2 pages)
30 July 2014Termination of appointment of Owen Stephen Murphy as a director on 30 July 2014 (1 page)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Termination of appointment of Owen Stephen Murphy as a director on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Owen Stephen Murphy as a director on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Owen Stephen Murphy as a director on 30 July 2014 (1 page)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)