MURPHY'S IRISH BAR LTD: Filings

  • Overview

    Company NameMURPHY'S IRISH BAR LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC653518
    JurisdictionScotland
    Date of Creation

    What are the latest filings for MURPHY'S IRISH BAR LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to Westend Bookkeeping 227 Sauchiehall Street Glasgow G2 3EX on Mar 02, 2023

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Joseph Martin Foy as a director on Apr 02, 2021

    1 pagesTM01

    Confirmation statement made on Mar 11, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Mulholland on Nov 10, 2020

    2 pagesCH01

    Director's details changed for Mr Joseph Martin Foy on Nov 10, 2020

    2 pagesCH01

    Change of details for Mr Andrew Mulholland as a person with significant control on Nov 10, 2020

    2 pagesPSC04

    Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 29, 2020

    1 pagesAD01

    Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 07, 2020

    1 pagesAD01

    Confirmation statement made on Mar 11, 2020 with updates

    3 pagesCS01

    Confirmation statement made on Feb 11, 2020 with updates

    5 pagesCS01

    Notification of Andrew Mulholland as a person with significant control on Feb 10, 2020

    2 pagesPSC01

    Cessation of Codir Limited as a person with significant control on Feb 10, 2020

    1 pagesPSC07

    Appointment of Mr Andrew Mulholland as a director on Feb 10, 2020

    2 pagesAP01

    Appointment of Mr Joseph Martin Foy as a director on Feb 10, 2020

    2 pagesAP01

    Termination of appointment of James Stuart Mcmeekin as a director on Feb 04, 2020

    1 pagesTM01

    Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on Feb 04, 2020

    1 pagesAD01

    Termination of appointment of Cosec Limited as a director on Feb 04, 2020

    1 pagesTM01

    Termination of appointment of Cosec Limited as a secretary on Feb 04, 2020

    1 pagesTM02

    Incorporation

    31 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2020

    Statement of capital on Feb 04, 2020

    • Capital: GBP 1
    SH01

    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