About

Registered Number: SC185359
Date of Incorporation: 30/04/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 1 Bankhead Way, Sighthill Industrial Estate, Edinburgh, EH11 4FB,

 

Having been setup in 1998, Mark Murphy & Partner Ltd are based in Edinburgh. This company has 4 directors listed as Owen, Mark Christopher, Fidler, Alexander, Murphy, Alison Purves, Murphy, Mark Johnston in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIDLER, Alexander 01 May 2014 27 February 2019 1
MURPHY, Alison Purves 30 April 1998 03 May 2017 1
MURPHY, Mark Johnston 30 April 1998 27 February 2019 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Mark Christopher 03 May 2017 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 13 May 2019
TM01 - Termination of appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
MR04 - N/A 04 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 06 October 2017
PSC02 - N/A 18 July 2017
PSC07 - N/A 18 July 2017
PSC07 - N/A 18 July 2017
AUD - Auditor's letter of resignation 18 July 2017
AA01 - Change of accounting reference date 22 June 2017
CS01 - N/A 22 June 2017
RESOLUTIONS - N/A 19 May 2017
AP03 - Appointment of secretary 05 May 2017
AD01 - Change of registered office address 04 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
TM02 - Termination of appointment of secretary 04 May 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 May 2015
MISC - Miscellaneous document 07 April 2015
AA - Annual Accounts 21 October 2014
MR01 - N/A 15 October 2014
MR04 - N/A 11 September 2014
MR04 - N/A 11 September 2014
MR01 - N/A 06 September 2014
MR01 - N/A 02 September 2014
MR04 - N/A 01 September 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 09 May 2012
MISC - Miscellaneous document 20 March 2012
AA - Annual Accounts 20 February 2012
466(Scot) - N/A 29 November 2011
466(Scot) - N/A 25 November 2011
466(Scot) - N/A 25 May 2011
AR01 - Annual Return 24 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 21 May 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH03 - Change of particulars for secretary 27 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 16 May 2008
287 - Change in situation or address of Registered Office 11 March 2008
AA - Annual Accounts 29 August 2007
410(Scot) - N/A 07 August 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 26 February 2003
410(Scot) - N/A 11 November 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 16 May 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 22 June 1999
287 - Change in situation or address of Registered Office 21 January 1999
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
NEWINC - New incorporation documents 30 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2014 Fully Satisfied

N/A

A registered charge 03 September 2014 Outstanding

N/A

A registered charge 19 August 2014 Outstanding

N/A

Floating charge 17 May 2011 Fully Satisfied

N/A

Standard security 02 August 2007 Fully Satisfied

N/A

Bond & floating charge 04 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.