MARK MURPHY & PARTNER LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH11 4FB

Company number SC185359
Status Active
Incorporation Date 30 April 1998
Company Type Private Limited Company
Address 1 BANKHEAD WAY, SIGHTHILL INDUSTRIAL ESTATE, EDINBURGH, SCOTLAND, EH11 4FB
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 336,002 ; Full accounts made up to 30 April 2015. The most likely internet sites of MARK MURPHY & PARTNER LIMITED are www.markmurphypartner.co.uk, and www.mark-murphy-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Aberdour Rail Station is 9.1 miles; to Burntisland Rail Station is 9.6 miles; to Rosyth Rail Station is 9.8 miles; to Kinghorn Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mark Murphy Partner Limited is a Private Limited Company. The company registration number is SC185359. Mark Murphy Partner Limited has been working since 30 April 1998. The present status of the company is Active. The registered address of Mark Murphy Partner Limited is 1 Bankhead Way Sighthill Industrial Estate Edinburgh Scotland Eh11 4fb. . MURPHY, Alison Purves is a Secretary of the company. CAIRNS, Robert Gordon is a Director of the company. FIDLER, Alexander is a Director of the company. MURPHY, Alison Purves is a Director of the company. MURPHY, Mark Johnston is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
MURPHY, Alison Purves
Appointed Date: 30 April 1998

Director
CAIRNS, Robert Gordon
Appointed Date: 01 May 2014
70 years old

Director
FIDLER, Alexander
Appointed Date: 01 May 2014
69 years old

Director
MURPHY, Alison Purves
Appointed Date: 30 April 1998
70 years old

Director
MURPHY, Mark Johnston
Appointed Date: 30 April 1998
70 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 30 April 1998
Appointed Date: 30 April 1998

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 30 April 1998
Appointed Date: 30 April 1998

MARK MURPHY & PARTNER LIMITED Events

23 Aug 2016
Full accounts made up to 30 April 2016
30 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 336,002

30 Sep 2015
Full accounts made up to 30 April 2015
26 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 336,002

07 Apr 2015
Sect 519 auditor's letter
...
... and 54 more events
30 Apr 1998
New director appointed
30 Apr 1998
New secretary appointed;new director appointed
30 Apr 1998
Secretary resigned
30 Apr 1998
Director resigned
30 Apr 1998
Incorporation

MARK MURPHY & PARTNER LIMITED Charges

15 October 2014
Charge code SC18 5359 0006
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
3 September 2014
Charge code SC18 5359 0005
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 1 and unit 2, newbridge industrial estate, newbridge…
19 August 2014
Charge code SC18 5359 0004
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
17 May 2011
Floating charge
Delivered: 21 May 2011
Status: Satisfied on 11 September 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
2 August 2007
Standard security
Delivered: 7 August 2007
Status: Satisfied on 11 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1 & 2 newbridge industrial estate edinburgh.
4 November 2002
Bond & floating charge
Delivered: 11 November 2002
Status: Satisfied on 1 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…