MULRANEY GROUP LIMITED

Register to unlock more data on OkredoRegister

MULRANEY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC199300

Incorporation date

27/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lime Tree House, North Castle Street, Alloa FK10 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1999)
dot icon21/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon16/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon07/04/2023
Change of details for Mr Michael Mulraney as a person with significant control on 2023-04-01
dot icon07/04/2023
Director's details changed for Mr Michael Mulraney on 2023-04-01
dot icon12/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon07/10/2022
Appointment of Todds Yard One Ltd as a secretary on 2022-10-01
dot icon07/10/2022
Termination of appointment of Valerie Elaine Mulraney as a secretary on 2022-10-01
dot icon19/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon16/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon15/05/2019
Satisfaction of charge 2 in full
dot icon04/05/2019
Satisfaction of charge 7 in full
dot icon04/05/2019
Satisfaction of charge 8 in full
dot icon04/05/2019
Satisfaction of charge 6 in full
dot icon04/05/2019
Satisfaction of charge 9 in full
dot icon05/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon08/08/2018
Satisfaction of charge 1 in full
dot icon08/08/2018
Satisfaction of charge 5 in full
dot icon02/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon03/08/2017
Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 2017-08-03
dot icon04/11/2016
Accounts for a small company made up to 2016-01-31
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon31/08/2016
Confirmation statement made on 2016-08-27 with updates
dot icon20/05/2016
Previous accounting period shortened from 2016-02-28 to 2016-01-31
dot icon22/12/2015
Satisfaction of charge 4 in full
dot icon07/12/2015
Accounts for a small company made up to 2015-02-28
dot icon27/08/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon02/12/2014
Accounts for a small company made up to 2014-02-28
dot icon23/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon08/01/2014
Accounts for a small company made up to 2013-02-28
dot icon05/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon03/12/2012
Accounts for a small company made up to 2012-02-29
dot icon07/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon30/08/2012
Alterations to floating charge 4
dot icon29/11/2011
Accounts for a small company made up to 2011-02-28
dot icon31/08/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon30/11/2010
Accounts for a small company made up to 2010-02-28
dot icon31/08/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon31/08/2010
Director's details changed for Mr Michael Mulraney on 2010-06-28
dot icon31/08/2010
Secretary's details changed for Valerie Elaine Mulraney on 2010-06-28
dot icon15/05/2010
Alterations to floating charge 4
dot icon15/05/2010
Particulars of a mortgage or charge / charge no: 9
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon08/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon06/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon01/09/2009
Return made up to 27/08/09; full list of members
dot icon25/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon25/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2009
Registered office changed on 25/02/2009 from 42 tullibody road alloa FK10 2LX
dot icon24/02/2009
Secretary appointed valerie elaine mulraney
dot icon24/02/2009
Appointment terminated secretary michael mulraney
dot icon21/11/2008
Accounting reference date extended from 31/08/2008 to 28/02/2009
dot icon02/09/2008
Return made up to 27/08/08; full list of members
dot icon03/07/2008
Accounts for a dormant company made up to 2007-08-31
dot icon17/05/2008
Certificate of change of name
dot icon04/09/2007
Return made up to 27/08/07; full list of members
dot icon10/05/2007
Accounts for a dormant company made up to 2006-08-31
dot icon30/08/2006
Return made up to 27/08/06; full list of members
dot icon03/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon09/09/2005
Return made up to 27/08/05; full list of members
dot icon09/09/2005
Secretary's particulars changed;director's particulars changed
dot icon31/05/2005
Accounts for a dormant company made up to 2004-08-31
dot icon31/08/2004
Return made up to 27/08/04; full list of members
dot icon31/12/2003
Accounts for a dormant company made up to 2003-08-31
dot icon31/12/2003
Accounts for a dormant company made up to 2002-08-31
dot icon24/09/2003
Return made up to 27/08/03; full list of members
dot icon10/09/2002
Return made up to 27/08/02; full list of members
dot icon20/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon19/11/2001
Registered office changed on 19/11/01 from: victoria house 87 high street tillicoultry clackmannanshire FK13 6AA
dot icon24/09/2001
Return made up to 27/08/01; full list of members
dot icon20/03/2001
Accounts for a dormant company made up to 2000-08-31
dot icon12/10/2000
Return made up to 27/08/00; full list of members
dot icon25/05/2000
New director appointed
dot icon25/05/2000
New secretary appointed;new director appointed
dot icon02/09/1999
Director resigned
dot icon02/09/1999
Secretary resigned
dot icon27/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulraney, Michael
Director
27/08/1999 - Present
128

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MULRANEY GROUP LIMITED

MULRANEY GROUP LIMITED is an(a) Active company incorporated on 27/08/1999 with the registered office located at Lime Tree House, North Castle Street, Alloa FK10 1EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MULRANEY GROUP LIMITED?

toggle

MULRANEY GROUP LIMITED is currently Active. It was registered on 27/08/1999 .

Where is MULRANEY GROUP LIMITED located?

toggle

MULRANEY GROUP LIMITED is registered at Lime Tree House, North Castle Street, Alloa FK10 1EX.

What does MULRANEY GROUP LIMITED do?

toggle

MULRANEY GROUP LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for MULRANEY GROUP LIMITED?

toggle

The latest filing was on 21/10/2025: Total exemption full accounts made up to 2025-01-31.