JAMES MURPHY OF FALKIRK LIMITED
Status | ACTIVE |
Company No. | SC218542 |
Category | Private Limited Company |
Incorporated | 26 Apr 2001 |
Age | 23 years, 1 month, 9 days |
Jurisdiction | Scotland |
SUMMARY
JAMES MURPHY OF FALKIRK LIMITED is an active private limited company with number SC218542. It was incorporated 23 years, 1 month, 9 days ago, on 26 April 2001. The company address is Unit 4 Lochlands Industrial Estate Unit 4 Lochlands Industrial Estate, Falkirk, FK5 3NS, Stirlingshire.
Company Fillings
Confirmation statement with no updates
Date: 06 May 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination director company with name termination date
Date: 12 Feb 2021
Action Date: 20 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-20
Officer name: Robert Pollock
Documents
Cessation of a person with significant control
Date: 12 Feb 2021
Action Date: 20 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-20
Psc name: Robert Pollock
Documents
Confirmation statement with no updates
Date: 08 May 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Appoint person director company with name date
Date: 08 Feb 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-07
Officer name: Mr Gordon Robert Pollock
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Change registered office address company with date old address
Date: 28 Mar 2013
Action Date: 28 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-28
Old address: C/O Macdonald Henderson Forth Floor Standard Buildings 94 Hope Street Glasgow G2 6PH
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Capital cancellation shares
Date: 19 May 2011
Action Date: 19 May 2011
Category: Capital
Type: SH06
Capital : 22,500 GBP
Date: 2011-05-19
Documents
Accounts with accounts type total exemption small
Date: 05 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Accounts with accounts type total exemption small
Date: 28 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / robert pollock / 30/04/2009
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 31 May 2007
Category: Address
Type: 287
Description: Registered office changed on 31/05/07 from: standard buildings 94 hope street glasgow G2 6PH
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/06; full list of members
Documents
Legacy
Date: 24 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/02/06--------- £ si 10000@1=10000 £ ic 20000/30000
Documents
Legacy
Date: 24 Apr 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 24/02/06
Documents
Resolution
Date: 24 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 03 Mar 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 01 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/02; full list of members
Documents
Legacy
Date: 18 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/02 to 31/07/02
Documents
Certificate change of name company
Date: 09 Aug 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed exchangelaw (no.279) LIMITED\certificate issued on 09/08/01
Documents
Legacy
Date: 09 Aug 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 07 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 26/07/01--------- £ si 19998@1=19998 £ ic 2/20000
Documents
Resolution
Date: 07 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Aug 2001
Category: Capital
Type: 123
Description: £ nc 100/20000 26/07/01
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
10TH FLOOR VICTORIA HOUSE,BELFAST,BT1 4LS
Number: | NI633995 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ
Number: | 10104658 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOURNE HOMES & PROPERTY SERVICES LTD
73 BELGRAVE ROAD,LEIGH-ON-SEA,SS9 5EL
Number: | 10607112 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SANDLAND ROAD,WILLENHALL,WV12 5EB
Number: | 11927205 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BURTONS MILL,SAWBRIDGEWORTH,CM21 9PL
Number: | 08294617 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 COVESFIELD,GRAVESEND,DA11 0EG
Number: | 09263656 |
Status: | ACTIVE |
Category: | Private Limited Company |