JAMES MURPHY OF FALKIRK LIMITED
FALKIRK EXCHANGELAW (NO.279) LIMITED

Hellopages » Falkirk » Falkirk » FK5 3NS
Company number SC218542
Status Active
Incorporation Date 26 April 2001
Company Type Private Limited Company
Address UNIT 4 LOCHLANDS INDUSTRIAL ESTATE, LARBERT, FALKIRK, STIRLINGSHIRE, FK5 3NS
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 22,500 ; Total exemption small company accounts made up to 31 July 2015; Total exemption small company accounts made up to 31 July 2014. The most likely internet sites of JAMES MURPHY OF FALKIRK LIMITED are www.jamesmurphyoffalkirk.co.uk, and www.james-murphy-of-falkirk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. James Murphy of Falkirk Limited is a Private Limited Company. The company registration number is SC218542. James Murphy of Falkirk Limited has been working since 26 April 2001. The present status of the company is Active. The registered address of James Murphy of Falkirk Limited is Unit 4 Lochlands Industrial Estate Larbert Falkirk Stirlingshire Fk5 3ns. . POLLOCK, Ann Balfour Small is a Secretary of the company. POLLOCK, Robert is a Director of the company. Secretary MACDONALD, Morinne has been resigned. Secretary MACDONALD HENDERSON LIMITED has been resigned. Director HENDERSON, Christine Selbie has been resigned. Director MACDONALD, Morinne has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Secretary
POLLOCK, Ann Balfour Small
Appointed Date: 14 July 2001

Director
POLLOCK, Robert
Appointed Date: 11 July 2001
80 years old

Resigned Directors

Secretary
MACDONALD, Morinne
Resigned: 11 July 2001
Appointed Date: 26 April 2001

Secretary
MACDONALD HENDERSON LIMITED
Resigned: 01 January 2004
Appointed Date: 11 July 2001

Director
HENDERSON, Christine Selbie
Resigned: 11 July 2001
Appointed Date: 26 April 2001
73 years old

Director
MACDONALD, Morinne
Resigned: 11 July 2001
Appointed Date: 26 April 2001
69 years old

JAMES MURPHY OF FALKIRK LIMITED Events

08 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 22,500

04 May 2016
Total exemption small company accounts made up to 31 July 2015
06 May 2015
Total exemption small company accounts made up to 31 July 2014
27 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 22,500

30 Apr 2014
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 22,500

...
... and 43 more events
27 Jul 2001
New director appointed
24 Jul 2001
Secretary resigned;director resigned
24 Jul 2001
Director resigned
24 Jul 2001
New secretary appointed
26 Apr 2001
Incorporation

JAMES MURPHY OF FALKIRK LIMITED Charges

15 February 2004
Bond & floating charge
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
1 August 2001
Bond & floating charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…