Advanced company searchLink opens in new window

M MURPHY SALES & MARKETING LTD

Company number SC408612

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
03 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 12
29 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 October 2012
31 Oct 2012 AD01 Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 31 October 2012
31 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/11/2012
31 Oct 2012 TM01 Termination of appointment of Karen Campbell as a director on 31 December 2011
31 Oct 2012 AP01 Appointment of Mr Michael Murphy as a director on 1 January 2012
09 Oct 2012 SH01 Statement of capital following an allotment of shares on 6 April 2012
  • GBP 12
09 Oct 2012 SH01 Statement of capital following an allotment of shares on 6 April 2012
  • GBP 12
04 Oct 2012 AA01 Current accounting period extended from 31 December 2012 to 30 April 2013
03 Oct 2012 CERTNM Company name changed myson joiners & builders LTD\certificate issued on 03/10/12
  • CONNOT ‐
03 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-01
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Sep 2012 AA01 Previous accounting period shortened from 31 October 2012 to 31 December 2011
08 May 2012 AP01 Appointment of Mrs Karen Campbell as a director on 3 October 2011
03 Oct 2011 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 October 2011
03 Oct 2011 TM02 Termination of appointment of Cosec Limited as a secretary on 3 October 2011
03 Oct 2011 TM01 Termination of appointment of Cosec Limited as a director on 3 October 2011
03 Oct 2011 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 3 October 2011
03 Oct 2011 NEWINC Incorporation