ROSS HARPER & MURPHY (NOMINATIONS) LIMITED

Register to unlock more data on OkredoRegister

ROSS HARPER & MURPHY (NOMINATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC076243

Incorporation date

13/10/1981

Size

-

Contacts

Registered address

Registered address

58 West Regent Street, Glasgow G2 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1981)
dot icon15/02/2013
Final Gazette dissolved via compulsory strike-off
dot icon26/10/2012
First Gazette notice for voluntary strike-off
dot icon17/04/2012
Compulsory strike-off action has been suspended
dot icon27/01/2012
First Gazette notice for compulsory strike-off
dot icon27/07/2011
Termination of appointment of Cameron Fyfe as a director
dot icon16/07/2011
Compulsory strike-off action has been suspended
dot icon17/06/2011
First Gazette notice for compulsory strike-off
dot icon25/05/2010
Annual return made up to 2010-02-18 no member list
dot icon25/05/2010
Director's details changed for Cameron Stuart Fyfe on 2009-10-01
dot icon25/05/2010
Termination of appointment of James Herald as a director
dot icon23/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon30/04/2009
Registered office changed on 30/04/2009 from the ca'd'oro 45 gordon street glasgow G1 3PE
dot icon30/04/2009
Appointment Terminated Director roderick mckenzie
dot icon30/04/2009
Appointment Terminated Secretary hms secretaries LIMITED
dot icon30/04/2009
Appointment Terminated Director gordon stoddart
dot icon30/04/2009
Appointment Terminated Director donald munro
dot icon30/04/2009
Appointment Terminated Director lorne crerar
dot icon19/03/2009
Annual return made up to 18/02/09
dot icon20/01/2009
Accounts made up to 2008-03-31
dot icon12/06/2008
Resolutions
dot icon18/03/2008
Annual return made up to 18/02/08
dot icon30/11/2007
Accounts made up to 2007-03-31
dot icon23/02/2007
Annual return made up to 18/02/07
dot icon16/01/2007
Accounts made up to 2006-03-31
dot icon15/03/2006
Annual return made up to 18/02/06
dot icon21/11/2005
Accounts made up to 2005-03-31
dot icon12/04/2005
Accounts made up to 2004-03-31
dot icon24/02/2005
Annual return made up to 18/02/05
dot icon08/03/2004
Annual return made up to 18/02/04
dot icon28/01/2004
Accounts made up to 2003-03-31
dot icon18/02/2003
Annual return made up to 18/02/03
dot icon30/07/2002
Director resigned
dot icon25/07/2002
Accounts made up to 2002-03-31
dot icon08/02/2002
Annual return made up to 18/02/02
dot icon14/09/2001
Accounts made up to 2001-03-31
dot icon13/02/2001
Annual return made up to 18/02/01
dot icon22/01/2001
Accounts made up to 2000-03-31
dot icon22/01/2001
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon16/05/2000
Accounts made up to 1999-08-31
dot icon22/02/2000
Annual return made up to 18/02/00
dot icon30/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon17/03/1999
Annual return made up to 28/02/99
dot icon03/12/1998
Accounts made up to 1998-08-31
dot icon21/05/1998
Accounts made up to 1997-08-31
dot icon24/02/1998
Annual return made up to 28/02/98
dot icon01/07/1997
Accounts made up to 1996-08-31
dot icon17/04/1997
Annual return made up to 28/02/97
dot icon04/03/1996
Annual return made up to 28/02/96
dot icon04/03/1996
Director's particulars changed
dot icon29/02/1996
Accounts made up to 1995-08-31
dot icon29/02/1996
Director resigned
dot icon12/05/1995
Accounts made up to 1994-08-31
dot icon03/05/1995
Director resigned
dot icon14/03/1995
Annual return made up to 12/03/95
dot icon09/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Accounts made up to 1993-08-31
dot icon08/12/1994
Resolutions
dot icon08/12/1994
Resolutions
dot icon08/12/1994
Resolutions
dot icon03/05/1994
Secretary's particulars changed
dot icon22/04/1994
New director appointed
dot icon22/04/1994
Annual return made up to 12/03/94
dot icon18/01/1994
Secretary's particulars changed
dot icon02/04/1993
Annual return made up to 12/03/93
dot icon31/03/1993
Full accounts made up to 1992-08-31
dot icon22/12/1992
Director resigned
dot icon01/07/1992
Full accounts made up to 1991-08-31
dot icon07/01/1992
New director appointed
dot icon06/01/1992
Annual return made up to 06/12/91
dot icon26/07/1991
Full accounts made up to 1990-08-31
dot icon12/07/1991
Director resigned
dot icon07/01/1991
Annual return made up to 06/12/90
dot icon18/07/1990
Full accounts made up to 1989-08-31
dot icon21/03/1990
New director appointed
dot icon06/02/1990
Registered office changed on 06/02/90 from: 232 st vincent street glasgow G2 5RH
dot icon08/09/1989
Annual return made up to 31/08/89
dot icon30/08/1989
Director resigned
dot icon30/08/1989
Director's particulars changed
dot icon14/08/1989
Full accounts made up to 1988-08-31
dot icon31/07/1989
Director resigned
dot icon31/07/1989
Director resigned
dot icon18/10/1988
Full accounts made up to 1987-08-31
dot icon27/09/1988
Annual return made up to 31/08/88
dot icon26/09/1988
Annual return made up to 31/08/87
dot icon23/08/1988
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Director resigned;new director appointed
dot icon21/11/1986
Full accounts made up to 1985-08-31
dot icon21/11/1986
Annual return made up to 31/08/85
dot icon21/11/1986
Full accounts made up to 1986-08-31
dot icon21/11/1986
Annual return made up to 31/08/86
dot icon13/10/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crerar, Lorne Donald
Director
17/01/2000 - 31/03/2001
14
Mr Donald John Munro
Director
26/01/2000 - 31/03/2001
280
Mckenzie, Roderick Cheyne
Director
17/01/2000 - 31/03/2001
4
Fyfe, Cameron Stuart
Director
05/12/1991 - 08/05/2011
1
Crichton, David William
Director
08/01/1990 - 31/03/1995
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROSS HARPER & MURPHY (NOMINATIONS) LIMITED

ROSS HARPER & MURPHY (NOMINATIONS) LIMITED is an(a) Dissolved company incorporated on 13/10/1981 with the registered office located at 58 West Regent Street, Glasgow G2 2QZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ROSS HARPER & MURPHY (NOMINATIONS) LIMITED?

toggle

ROSS HARPER & MURPHY (NOMINATIONS) LIMITED is currently Dissolved. It was registered on 13/10/1981 and dissolved on 15/02/2013.

Where is ROSS HARPER & MURPHY (NOMINATIONS) LIMITED located?

toggle

ROSS HARPER & MURPHY (NOMINATIONS) LIMITED is registered at 58 West Regent Street, Glasgow G2 2QZ.

What does ROSS HARPER & MURPHY (NOMINATIONS) LIMITED do?

toggle

ROSS HARPER & MURPHY (NOMINATIONS) LIMITED operates in the Legal activities (74.11 - SIC 2003) sector.

What is the latest filing for ROSS HARPER & MURPHY (NOMINATIONS) LIMITED?

toggle

The latest filing was on 15/02/2013: Final Gazette dissolved via compulsory strike-off.