JOHN TOOLE & SONS (CABLE CONTRACTORS) LIMITED
Overview
| Company Name | JOHN TOOLE & SONS (CABLE CONTRACTORS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC039722 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for JOHN TOOLE & SONS (CABLE CONTRACTORS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for JOHN TOOLE & SONS (CABLE CONTRACTORS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Bernard Joseph Murphy on Jul 06, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of John Patrick Murphy as a secretary on Aug 08, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Leslie William Dawson as a director on Nov 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marc Ian Neville as a secretary on Aug 08, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Marc Ian Neville on Dec 01, 2013 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Dec 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Marc Ian Neville on Jan 01, 2012 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Appointment of Leslie William Dawson as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Dec 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Caroline Mhurchadha as a director | 1 pages | TM01 | ||||||||||
Who are the officers of JOHN TOOLE & SONS (CABLE CONTRACTORS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURPHY, John Patrick | Secretary | Highgate Road NW5 1TN London Hiview House United Kingdom | 194480400001 | |||||||
| MURPHY, Bernard Joseph | Director | Suite C Riverview House Friarton Road PH2 8DF Perth J. Murphy & Sons Ltd | Ireland | Irish | 144502650001 | |||||
| MCNISH, Thomas | Secretary | Kerrera 23 Hazelwood Road PA11 3DX Bridge Of Weir Renfrewshire | British | 49040001 | ||||||
| NEVILLE, Marc Ian | Secretary | Stamperland Gardens Clarkson G76 8LP Glasgow 103 Scotland Scotland | British | 106887740002 | ||||||
| SCOTT, Adam Duncan | Secretary | 10 Rosehill Drive Cumbernauld G67 4EQ Glasgow Lanarkshire Scotland | British | 230330001 | ||||||
| DAWSON, Leslie William | Director | C/O Rocklift Limited 45 Mckenzie Street PA3 1LQ Paisley | England | British | 101287900003 | |||||
| KENNY, Patrick | Director | 128 Wynchgate Winchmore Hill N21 1QU London | Irish | 230340001 | ||||||
| MCGOFF, Peter | Director | Rosemount Tandlehill Road Kilbarchan PA10 2PL Johnstone Renfrewshire | British | 49050001 | ||||||
| MHURCHADHA, Caroline | Director | Regents Park House 105-109 Park Road NW8 7JP London 105 | England | Irish | 134463430001 | |||||
| MURPHY, Eamonn | Director | 97 Belmont Avenue EN4 9JS Cockfosters Hertfordshire | Irish | 49060001 | ||||||
| O'CONNELL, Michael | Director | 32 Snaresbrook Drive HA7 4QW Stanmore Middlesex | England | British | 230350001 |
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