149 St. Vincent Street
Glasgow
G2 5NW
Scotland
Registered Address | 8th Floor Sutherland House 149 St. Vincent Street Glasgow G2 5NW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
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 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
8 October 2020 | Director's details changed for Mr Adrian Vincent Murphy on 9 October 2019 (2 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (5 pages) |
26 June 2020 | Director's details changed for Mr Adrian Vincent Murphy on 26 June 2020 (2 pages) |
26 June 2020 | Change of details for Murphy Group Scotland Limited as a person with significant control on 26 June 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 October 2019 | Notification of Murphy Group Scotland Limited as a person with significant control on 25 March 2019 (2 pages) |
15 October 2019 | Cessation of Adrian Vincent Murphy as a person with significant control on 25 March 2019 (1 page) |
15 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
25 June 2019 | Registered office address changed from Standard Buildings Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland to 5th Floor Sutherland House 149 st. Vincent Street Glasgow G2 5NW on 25 June 2019 (2 pages) |
17 April 2019 | Previous accounting period shortened from 31 October 2019 to 31 March 2019 (1 page) |
8 April 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
8 April 2019 | Resolutions
|
18 March 2019 | Second filing of a statement of capital following an allotment of shares on 26 February 2019
|
18 March 2019 | Resolutions
|
19 February 2019 | Resolutions
|
19 February 2019 | Statement of capital following an allotment of shares on 8 February 2019
|
31 October 2018 | Company name changed murphy group scotland LIMITED\certificate issued on 31/10/18
|
31 October 2018 | Resolutions
|
9 October 2018 | Incorporation Statement of capital on 2018-10-09
|