MURPHYS WAVES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/06/2413 June 2024 Registration of charge SC1514110002, created on 2024-06-05

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

09/04/249 April 2024 Termination of appointment of Andrew Wray as a director on 2024-01-31

View Document

09/04/249 April 2024 Appointment of Mr Paul David Chutter as a director on 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

25/06/2125 June 2021 Director's details changed for Mr Jim Stuart on 2021-06-24

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM C/O CURLE STEWART LIMITED 16 GORDON STREET GLASGOW G1 3PT

View Document

12/06/1912 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

14/07/1714 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 SECRETARY APPOINTED MR PAUL DAVID CHUTTER

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, SECRETARY BARBARA KEYS

View Document

01/08/161 August 2016 ADOPT ARTICLES 06/07/2016

View Document

27/07/1627 July 2016 06/07/16 STATEMENT OF CAPITAL GBP 2000

View Document

27/07/1627 July 2016 06/07/16 STATEMENT OF CAPITAL GBP 1500

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR NEIL WALSH

View Document

25/07/1625 July 2016 ADOPT ARTICLES 06/07/2016

View Document

01/07/161 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/06/153 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/06/1412 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 CURRSHO FROM 31/03/2013 TO 31/01/2013

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

07/09/127 September 2012 PREVSHO FROM 31/03/2012 TO 31/01/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WRAY / 19/06/2012

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / BARBARA KEYS / 19/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PAUL CHUTTER / 19/06/2012

View Document

20/06/1220 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM EURO HOUSE 423 HILLINGTON ROAD HILLINGTON PARK GLASGOW G52 4BL

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR GEOFFREY PAUL CHUTTER

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED ANDREW WRAY

View Document

17/05/1217 May 2012 SECRETARY APPOINTED BARBARA KEYS

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WYLLIE

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MURPHY

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY DAVID WYLLIE

View Document

14/05/1214 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/06/1130 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM STUART / 31/05/2010

View Document

29/06/1029 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 PREVSHO FROM 30/09/2009 TO 30/06/2009

View Document

03/08/093 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MR JIM STUART

View Document

12/06/0812 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM EURO HOUSE 423 HILLINGTON ROAD HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4BL

View Document

12/06/0812 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WYLLIE / 31/05/2008

View Document

12/06/0812 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 11/06/07; CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

11/07/0611 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0530 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/11/953 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/9515 September 1995 PARTIC OF MORT/CHARGE *****

View Document

14/07/9514 July 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 REGISTERED OFFICE CHANGED ON 31/01/95 FROM: 1A BURNSIDE ROAD WHITECRAIGS GLASGOW G46 6TT

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/12/948 December 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 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