Company NameMurphy's Irish Bar Ltd
DirectorAndrew Mulholland
Company StatusActive - Proposal to Strike off
Company NumberSC653518
CategoryPrivate Limited Company
Incorporation Date4 February 2020(4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Mulholland
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(6 days after company formation)
Appointment Duration4 years, 2 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressWestend Bookkeeping 227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed04 February 2020(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Joseph Martin Foy
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed04 February 2020(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed04 February 2020(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressWestend Bookkeeping 227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due4 November 2021 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Returns

Latest Return11 March 2021 (3 years, 1 month ago)
Next Return Due25 March 2022 (overdue)

Filing History

2 March 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to Westend Bookkeeping 227 Sauchiehall Street Glasgow G2 3EX on 2 March 2023 (1 page)
10 February 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
17 May 2021Termination of appointment of Joseph Martin Foy as a director on 2 April 2021 (1 page)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
10 November 2020Director's details changed for Mr Andrew Mulholland on 10 November 2020 (2 pages)
10 November 2020Change of details for Mr Andrew Mulholland as a person with significant control on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Joseph Martin Foy on 10 November 2020 (2 pages)
29 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020 (1 page)
7 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 7 October 2020 (1 page)
11 March 2020Confirmation statement made on 11 March 2020 with updates (3 pages)
11 February 2020Appointment of Mr Joseph Martin Foy as a director on 10 February 2020 (2 pages)
11 February 2020Notification of Andrew Mulholland as a person with significant control on 10 February 2020 (2 pages)
11 February 2020Appointment of Mr Andrew Mulholland as a director on 10 February 2020 (2 pages)
11 February 2020Cessation of Codir Limited as a person with significant control on 10 February 2020 (1 page)
11 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
4 February 2020Incorporation
Statement of capital on 2020-02-04
  • GBP 1
(31 pages)
4 February 2020Termination of appointment of Cosec Limited as a director on 4 February 2020 (1 page)
4 February 2020Termination of appointment of James Stuart Mcmeekin as a director on 4 February 2020 (1 page)
4 February 2020Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 4 February 2020 (1 page)
4 February 2020Termination of appointment of Cosec Limited as a secretary on 4 February 2020 (1 page)