Company NameMurphy Group Scotland Limited
DirectorsAdrian Vincent Murphy and John Conway Moran
Company StatusActive
Company NumberSC578017
CategoryPrivate Limited Company
Incorporation Date4 October 2017(6 years, 6 months ago)
Previous NameMurphy Wealth Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Adrian Vincent Murphy
Date of BirthAugust 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed04 October 2017(same day as company formation)
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
Appointed30 June 2023(5 years, 9 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceScotland
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 Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

13 January 2021Second filing of Confirmation Statement dated 8 July 2020 (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 July 2020Director's details changed for Mr Adrian Vincent Murphy on 31 December 2018 (2 pages)
16 July 2020Confirmation statement made on 8 July 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/01/2021
(5 pages)
16 July 2020Change of details for Mr Adrian Vincent Murphy as a person with significant control on 31 December 2018 (2 pages)
26 June 2020Change of details for Mr Adrian Vincent Murphy as a person with significant control on 26 June 2020 (2 pages)
26 June 2020Director's details changed for Mr Adrian Vincent Murphy on 26 June 2020 (2 pages)
6 January 2020Amended total exemption full accounts made up to 31 March 2019 (7 pages)
9 October 2019Confirmation statement made on 8 July 2019 with updates (6 pages)
13 August 2019Second filing of a statement of capital following an allotment of shares on 25 March 2019
  • GBP 151.00
(11 pages)
27 June 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
17 April 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 52.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 13/08/2019
(8 pages)
15 April 2019Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
8 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 March 2019Resolutions
  • RES13 ‐ Amended resolution 26/02/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2019Second filing of a statement of capital following an allotment of shares on 26 February 2019
  • GBP 150.00
(7 pages)
19 February 2019Statement of capital following an allotment of shares on 8 February 2019
  • GBP 50.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/03/2019
(4 pages)
19 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 January 2019Registered 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 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-18
(1 page)
31 October 2018Company name changed murphy wealth group LIMITED\certificate issued on 31/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
30 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
4 October 2017Incorporation
Statement of capital on 2017-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 October 2017Incorporation
Statement of capital on 2017-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)