MURPHYS WAVES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3PT

Company number SC151411
Status Active
Incorporation Date 13 June 1994
Company Type Private Limited Company
Address CURLE STEWART LIMITED, 16 GORDON STREET, GLASGOW, G1 3PT
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Mr Paul David Chutter as a secretary on 31 December 2016 This document is being processed and will be available in 5 days. ; Termination of appointment of Barbara Keys as a secretary on 31 December 2016 This document is being processed and will be available in 5 days. ; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights . The most likely internet sites of MURPHYS WAVES LIMITED are www.murphyswaves.co.uk, and www.murphys-waves.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Murphys Waves Limited is a Private Limited Company. The company registration number is SC151411. Murphys Waves Limited has been working since 13 June 1994. The present status of the company is Active. The registered address of Murphys Waves Limited is Curle Stewart Limited 16 Gordon Street Glasgow G1 3pt. . CHUTTER, Paul David is a Secretary of the company. CHUTTER, Geoffrey Paul is a Director of the company. STUART, Jim is a Director of the company. WALSH, Neil is a Director of the company. WRAY, Andrew is a Director of the company. Secretary KEYS, Barbara has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary WYLLIE, David Buchanan has been resigned. Secretary WYLLIE, Jacqueline Catriona Elizabeth has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MURPHY, Douglas has been resigned. Director SMITH, Leslie Graeme has been resigned. Director WYLLIE, David Buchanan has been resigned. Director WYLLIE, Jacqueline Catriona Elizabeth has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
CHUTTER, Paul David
Appointed Date: 31 December 2016

Director
CHUTTER, Geoffrey Paul
Appointed Date: 26 April 2012
73 years old

Director
STUART, Jim
Appointed Date: 29 May 2008
58 years old

Director
WALSH, Neil
Appointed Date: 06 July 2016
40 years old

Director
WRAY, Andrew
Appointed Date: 26 April 2012
70 years old

Resigned Directors

Secretary
KEYS, Barbara
Resigned: 31 December 2016
Appointed Date: 26 April 2012

Nominee Secretary
REID, Brian
Resigned: 13 June 1994
Appointed Date: 13 June 1994

Secretary
WYLLIE, David Buchanan
Resigned: 26 April 2012
Appointed Date: 12 October 1995

Secretary
WYLLIE, Jacqueline Catriona Elizabeth
Resigned: 12 October 1995
Appointed Date: 13 June 1994

Nominee Director
MABBOTT, Stephen
Resigned: 13 June 1994
Appointed Date: 13 June 1994
74 years old

Director
MURPHY, Douglas
Resigned: 26 April 2012
Appointed Date: 13 June 1994
69 years old

Director
SMITH, Leslie Graeme
Resigned: 02 November 1994
Appointed Date: 13 June 1994
80 years old

Director
WYLLIE, David Buchanan
Resigned: 26 April 2012
Appointed Date: 13 June 1994
72 years old

Director
WYLLIE, Jacqueline Catriona Elizabeth
Resigned: 28 May 1995
Appointed Date: 13 June 1994
72 years old

MURPHYS WAVES LIMITED Events

23 Mar 2017
Appointment of Mr Paul David Chutter as a secretary on 31 December 2016
This document is being processed and will be available in 5 days.

23 Mar 2017
Termination of appointment of Barbara Keys as a secretary on 31 December 2016
This document is being processed and will be available in 5 days.

01 Aug 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

27 Jul 2016
Statement of capital following an allotment of shares on 6 July 2016
  • GBP 2,000

27 Jul 2016
Appointment of Mr Neil Walsh as a director on 6 July 2016
...
... and 78 more events
16 Jun 1994
Director resigned;new director appointed

16 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

16 Jun 1994
New director appointed

16 Jun 1994
New director appointed

13 Jun 1994
Incorporation

MURPHYS WAVES LIMITED Charges

28 August 1995
Bond & floating charge
Delivered: 15 September 1995
Status: Satisfied on 12 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…