Advanced company searchLink opens in new window

MURPHYS WAVES LIMITED

Company number SC151411

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 TM01 Termination of appointment of Andrew Wray as a director on 31 January 2024
09 Apr 2024 AP01 Appointment of Mr Paul David Chutter as a director on 31 January 2024
16 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
16 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
20 Jul 2022 AD01 Registered office address changed from 189 st. Vincent Street Glasgow G2 5QD Scotland to Euro House Hillington Road Hillington Park Glasgow G52 4BL on 20 July 2022
16 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 2 June 2021
16 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
13 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
25 Jun 2021 CH01 Director's details changed for Mr Jim Stuart on 24 June 2021
23 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 16/06/2022
08 Jun 2021 CH01 Director's details changed for Mr Jim Stuart on 8 June 2021
24 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
18 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
22 Jul 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
10 Jul 2019 AD01 Registered office address changed from C/O Curle Stewart Limited 16 Gordon Street Glasgow G1 3PT to 189 st. Vincent Street Glasgow G2 5QD on 10 July 2019
12 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
03 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
06 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
14 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
20 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
23 Mar 2017 AP03 Appointment of Mr Paul David Chutter as a secretary on 31 December 2016
23 Mar 2017 TM02 Termination of appointment of Barbara Keys as a secretary on 31 December 2016
01 Aug 2016 RESOLUTIONS 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 SH01 Statement of capital following an allotment of shares on 6 July 2016
  • GBP 2,000