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 | 30 June 2023(5 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | Scotland |
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 | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
13 January 2021 | Second filing of Confirmation Statement dated 8 July 2020 (4 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 July 2020 | Director's details changed for Mr Adrian Vincent Murphy on 31 December 2018 (2 pages) |
16 July 2020 | Confirmation statement made on 8 July 2020 with updates
|
16 July 2020 | Change of details for Mr Adrian Vincent Murphy as a person with significant control on 31 December 2018 (2 pages) |
26 June 2020 | Change of details for Mr Adrian Vincent Murphy as a person with significant control on 26 June 2020 (2 pages) |
26 June 2020 | Director's details changed for Mr Adrian Vincent Murphy on 26 June 2020 (2 pages) |
6 January 2020 | Amended total exemption full accounts made up to 31 March 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 8 July 2019 with updates (6 pages) |
13 August 2019 | Second filing of a statement of capital following an allotment of shares on 25 March 2019
|
27 June 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
17 April 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
15 April 2019 | Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
8 April 2019 | Resolutions
|
18 March 2019 | Resolutions
|
18 March 2019 | Second filing of a statement of capital following an allotment of shares on 26 February 2019
|
19 February 2019 | Statement of capital following an allotment of shares on 8 February 2019
|
19 February 2019 | Resolutions
|
7 January 2019 | Registered office address changed from 24 st Vincent Place Glasgow G1 2EU Scotland to Sutherland House 8th Floor 149 st Vincent Street Glasgow G2 5NW on 7 January 2019 (1 page) |
31 October 2018 | Resolutions
|
31 October 2018 | Company name changed murphy wealth group LIMITED\certificate issued on 31/10/18
|
30 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
4 October 2017 | Incorporation Statement of capital on 2017-10-04
|
4 October 2017 | Incorporation Statement of capital on 2017-10-04
|