Background WavePink WaveYellow Wave

MARK MURPHY & PARTNER LIMITED (SC185359)

MARK MURPHY & PARTNER LIMITED (SC185359) is an active UK company. incorporated on 30 April 1998. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of fruit and vegetables in specialised stores. MARK MURPHY & PARTNER LIMITED has been registered for 27 years. Current directors include DIXON, Leon James, MACKLIN, David John, MCKERNAN, Francis Gerard.

Company Number
SC185359
Status
active
Type
ltd
Incorporated
30 April 1998
Age
27 years
Address
1 Bankhead Way, Edinburgh, EH11 4FB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of fruit and vegetables in specialised stores
Directors
DIXON, Leon James, MACKLIN, David John, MCKERNAN, Francis Gerard
SIC Codes
47210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK MURPHY & PARTNER LIMITED

MARK MURPHY & PARTNER LIMITED is an active company incorporated on 30 April 1998 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of fruit and vegetables in specialised stores. MARK MURPHY & PARTNER LIMITED was registered 27 years ago.(SIC: 47210)

Status

active

Active since 27 years ago

Company No

SC185359

LTD Company

Age

27 Years

Incorporated 30 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

1 Bankhead Way Sighthill Industrial Estate Edinburgh, EH11 4FB,

Previous Addresses

Unit 2 Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ
From: 30 April 1998To: 4 May 2017
Timeline

26 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
May 14
Director Joined
May 14
Loan Cleared
Aug 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Oct 14
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Cleared
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
May 21
Loan Cleared
Nov 21
Loan Cleared
Dec 21
Director Left
Jan 23
Capital Update
May 23
Director Joined
Apr 25
Director Left
Jan 26
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DIXON, Leon James

Active
Bankhead Way, EdinburghEH11 4FB
Secretary
Appointed 30 May 2021

DIXON, Leon James

Active
Bankhead Way, EdinburghEH11 4FB
Born July 1981
Director
Appointed 10 May 2021

MACKLIN, David John

Active
Bankhead Way, EdinburghEH11 4FB
Born April 1976
Director
Appointed 01 Apr 2025

MCKERNAN, Francis Gerard

Active
Bankhead Way, EdinburghEH11 4FB
Born December 1962
Director
Appointed 03 May 2017

MURPHY, Alison Purves

Resigned
Newbridge Industrial Estate, NewbridgeEH28 8PJ
Secretary
Appointed 30 Apr 1998
Resigned 03 May 2017

OWEN, Mark Christopher

Resigned
Bankhead Way, EdinburghEH11 4FB
Secretary
Appointed 03 May 2017
Resigned 30 May 2021

FIRST SCOTTISH SECRETARIES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee secretary
Appointed 30 Apr 1998
Resigned 30 Apr 1998

CAIRNS, Robert Gordon

Resigned
Newbridge Industrial Estate, NewbridgeEH28 8PJ
Born April 1955
Director
Appointed 01 May 2014
Resigned 03 May 2017

FIDLER, Alexander

Resigned
Bankhead Way, EdinburghEH11 4FB
Born January 1956
Director
Appointed 01 May 2014
Resigned 27 Feb 2019

MURPHY, Alison Purves

Resigned
Newbridge Industrial Estate, NewbridgeEH28 8PJ
Born July 1955
Director
Appointed 30 Apr 1998
Resigned 03 May 2017

MURPHY, Mark Johnston

Resigned
Bankhead Way, EdinburghEH11 4FB
Born November 1954
Director
Appointed 30 Apr 1998
Resigned 27 Feb 2019

OWEN, Mark Christopher

Resigned
Bankhead Way, EdinburghEH11 4FB
Born October 1965
Director
Appointed 03 May 2017
Resigned 31 Dec 2025

WEBSTER, Stephen Mark

Resigned
Bankhead Way, EdinburghEH11 4FB
Born August 1962
Director
Appointed 03 May 2017
Resigned 31 Dec 2022

FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee director
Appointed 30 Apr 1998
Resigned 30 Apr 1998

Persons with significant control

3

1 Active
2 Ceased
Enterprise Way, SpaldingPE11 3YR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2017

Mr Mark Johnston Murphy

Ceased
Bankhead Way, EdinburghEH11 4FB
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2017

Mrs Alison Purves Murphy

Ceased
Bankhead Way, EdinburghEH11 4FB
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2017
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 May 2023
SH19Statement of Capital
Legacy
12 May 2023
SH20SH20
Legacy
12 May 2023
CAP-SSCAP-SS
Resolution
12 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Full
12 January 2021
AAMDAAMD
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
4 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
18 July 2017
AUDAUD
Change Account Reference Date Company Previous Shortened
22 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Resolution
19 May 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Miscellaneous
7 April 2015
MISCMISC
Accounts With Accounts Type Medium
21 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 September 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Medium
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Medium
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Miscellaneous
20 March 2012
MISCMISC
Accounts With Accounts Type Medium
20 February 2012
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
29 November 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 November 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 May 2011
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Legacy
21 May 2011
MG01sMG01s
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
21 January 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
16 May 2008
363sAnnual Return (shuttle)
Legacy
11 March 2008
287Change of Registered Office
Accounts With Accounts Type Small
29 August 2007
AAAnnual Accounts
Legacy
7 August 2007
410(Scot)410(Scot)
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2006
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2003
AAAnnual Accounts
Legacy
11 November 2002
410(Scot)410(Scot)
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
25 August 1999
88(3)88(3)
Legacy
25 August 1999
88(2)R88(2)R
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
21 January 1999
287Change of Registered Office
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Incorporation Company
30 April 1998
NEWINCIncorporation