MARK MURPHY & PARTNER LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

04/04/254 April 2025 Appointment of Mr David John Macklin as a director on 2025-04-01

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023 Statement of capital on 2023-05-12

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023 Resolutions

View Document

11/05/2311 May 2023 Change of details for Total Produce Limited as a person with significant control on 2022-12-21

View Document

15/01/2315 January 2023 Termination of appointment of Stephen Mark Webster as a director on 2022-12-31

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

20/12/2120 December 2021 Satisfaction of charge SC1853590004 in full

View Document

23/11/2123 November 2021 Satisfaction of charge SC1853590005 in full

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

14/08/1914 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FIDLER

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK MURPHY

View Document

04/12/184 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1853590006

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTAL PRODUCE LIMITED

View Document

18/07/1718 July 2017 AUDITOR'S RESIGNATION

View Document

18/07/1718 July 2017 CESSATION OF MARK JOHNSTON MURPHY AS A PSC

View Document

18/07/1718 July 2017 CESSATION OF ALISON PURVES MURPHY AS A PSC

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

22/06/1722 June 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

19/05/1719 May 2017 ADOPT ARTICLES 03/05/2017

View Document

05/05/175 May 2017 SECRETARY APPOINTED MR MARK CHRISTOPHER OWEN

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR STEPHEN MARK WEBSTER

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM UNIT 2 NEWBRIDGE INDUSTRIAL ESTATE NEWBRIDGE MIDLOTHIAN EH28 8PJ

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR FRANCIS MCKERNAN

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR MARK CHRISTOPHER OWEN

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY ALISON MURPHY

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAIRNS

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON MURPHY

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

30/05/1630 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

26/05/1526 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 SECT 519 AUDITOR'S LETTER

View Document

21/10/1421 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1853590006

View Document

11/09/1411 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/09/1411 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/09/146 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1853590005

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1853590004

View Document

01/09/141 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR ALEXANDER FIDLER

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED ROBERT GORDON CAIRNS

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

13/05/1313 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

09/05/129 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 519 AUDITOR

View Document

20/02/1220 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

29/11/1129 November 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

25/11/1125 November 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

25/05/1125 May 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

24/05/1124 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

21/05/1121 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PURVES MURPHY / 30/04/2010

View Document

27/05/1027 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNSTON MURPHY / 30/04/2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON PURVES MURPHY / 30/04/2010

View Document

21/01/1021 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM UNIT 5 BLOCK 2, DRYDEN LOAN BILSTON GLEN LOANHEAD MIDLOTHIAN EH20 9HN

View Document

29/08/0729 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

07/08/077 August 2007 PARTIC OF MORT/CHARGE *****

View Document

11/05/0711 May 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

11/11/0211 November 2002 PARTIC OF MORT/CHARGE *****

View Document

29/05/0229 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: UNIT 12, WEST GORGIE PARKS EDINBURGH EH14 1UT

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company