JOHN TOOLE & SONS (CABLE CONTRACTORS) LIMITED

JOHN TOOLE & SONS (CABLE CONTRACTORS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJOHN TOOLE & SONS (CABLE CONTRACTORS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC039722
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOHN TOOLE & SONS (CABLE CONTRACTORS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JOHN TOOLE & SONS (CABLE CONTRACTORS) LIMITED located?

    Registered Office Address
    J. Murphy & Sons Ltd Suite C Riverview House
    Friarton Road
    PH2 8DF Perth
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOHN TOOLE & SONS (CABLE CONTRACTORS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for JOHN TOOLE & SONS (CABLE CONTRACTORS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Bernard Joseph Murphy on Jul 06, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 2,000
    SH01

    Annual return made up to Dec 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 2,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Registered office address changed from C/O Rocklift Limited 45 Mckenzie Street Paisley PA3 1LQ to J. Murphy & Sons Ltd Suite C Riverview House Friarton Road Perth PH2 8DF on May 14, 2015

    1 pagesAD01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 2,000
    SH01

    Annual return made up to Dec 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2015

    Statement of capital on Jan 29, 2015

    • Capital: GBP 2,000
    SH01

    Appointment of John Patrick Murphy as a secretary on Aug 08, 2014

    2 pagesAP03

    Termination of appointment of Leslie William Dawson as a director on Nov 01, 2014

    1 pagesTM01

    Termination of appointment of Marc Ian Neville as a secretary on Aug 08, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 2,000
    SH01

    Secretary's details changed for Marc Ian Neville on Dec 01, 2013

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Dec 16, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Marc Ian Neville on Jan 01, 2012

    2 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2011

    10 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Appointment of Leslie William Dawson as a director

    3 pagesAP01

    Annual return made up to Dec 16, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Caroline Mhurchadha as a director

    1 pagesTM01

    Who are the officers of JOHN TOOLE & SONS (CABLE CONTRACTORS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, John Patrick
    Highgate Road
    NW5 1TN London
    Hiview House
    United Kingdom
    Secretary
    Highgate Road
    NW5 1TN London
    Hiview House
    United Kingdom
    194480400001
    MURPHY, Bernard Joseph
    Suite C Riverview House
    Friarton Road
    PH2 8DF Perth
    J. Murphy & Sons Ltd
    Director
    Suite C Riverview House
    Friarton Road
    PH2 8DF Perth
    J. Murphy & Sons Ltd
    IrelandIrishCompany Director144502650001
    MCNISH, Thomas
    Kerrera 23 Hazelwood Road
    PA11 3DX Bridge Of Weir
    Renfrewshire
    Secretary
    Kerrera 23 Hazelwood Road
    PA11 3DX Bridge Of Weir
    Renfrewshire
    British49040001
    NEVILLE, Marc Ian
    Stamperland Gardens
    Clarkson
    G76 8LP Glasgow
    103
    Scotland
    Scotland
    Secretary
    Stamperland Gardens
    Clarkson
    G76 8LP Glasgow
    103
    Scotland
    Scotland
    British106887740002
    SCOTT, Adam Duncan
    10 Rosehill Drive
    Cumbernauld
    G67 4EQ Glasgow
    Lanarkshire
    Scotland
    Secretary
    10 Rosehill Drive
    Cumbernauld
    G67 4EQ Glasgow
    Lanarkshire
    Scotland
    British230330001
    DAWSON, Leslie William
    C/O Rocklift Limited
    45 Mckenzie Street
    PA3 1LQ Paisley
    Director
    C/O Rocklift Limited
    45 Mckenzie Street
    PA3 1LQ Paisley
    EnglandBritishCompany Director101287900003
    KENNY, Patrick
    128 Wynchgate
    Winchmore Hill
    N21 1QU London
    Director
    128 Wynchgate
    Winchmore Hill
    N21 1QU London
    IrishSurveyor230340001
    MCGOFF, Peter
    Rosemount Tandlehill Road
    Kilbarchan
    PA10 2PL Johnstone
    Renfrewshire
    Director
    Rosemount Tandlehill Road
    Kilbarchan
    PA10 2PL Johnstone
    Renfrewshire
    BritishMining Engineer49050001
    MHURCHADHA, Caroline
    Regents Park House
    105-109 Park Road
    NW8 7JP London
    105
    Director
    Regents Park House
    105-109 Park Road
    NW8 7JP London
    105
    EnglandIrishEngineer134463430001
    MURPHY, Eamonn
    97 Belmont Avenue
    EN4 9JS Cockfosters
    Hertfordshire
    Director
    97 Belmont Avenue
    EN4 9JS Cockfosters
    Hertfordshire
    IrishEngineer49060001
    O'CONNELL, Michael
    32 Snaresbrook Drive
    HA7 4QW Stanmore
    Middlesex
    Director
    32 Snaresbrook Drive
    HA7 4QW Stanmore
    Middlesex
    EnglandBritishAccountant230350001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0