Company NameMurphy Schiehallion Limited
DirectorsMark Kenneth Tough and Robert James Maxwell
Company StatusActive
Company Number07944011
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMark Kenneth Tough
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(12 months after company formation)
Appointment Duration11 years, 1 month
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Robert James Maxwell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Walter Knox Compton
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2012(1 day after company formation)
Appointment Duration12 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Beaconsfield Road
St Albans
Hertfordshire
AL1 3RH
Director NameMr Bryan Kelly
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2012(1 day after company formation)
Appointment Duration12 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beaconsfield Road
St Albans
Hertfordshire
AL1 3RH
Director NameSimon Vint
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(1 day after company formation)
Appointment Duration12 months (resigned 05 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Beaconsfield Road
St Albans
Hertfordshire
AL1 3RH
Secretary NamePatricia Ellen Haylock
NationalityBritish
StatusResigned
Appointed10 February 2012(1 day after company formation)
Appointment Duration12 months (resigned 05 February 2013)
RoleCompany Director
Correspondence Address4 Beaconsfield Road
St Albans
Hertfordshire
AL1 3RH
Director NameGeorge Christopher Paul
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(12 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShannon Lorraine Ouellette
Date of BirthMarch 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed09 February 2012(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed09 February 2012(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed05 February 2013(12 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 November 2022)
Correspondence AddressShell Centre York Road
London
SE1 7NA

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£4,951,000
Gross Profit£10,663,000
Net Worth£9,821,000
Current Liabilities£8,680,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
27 April 2023Appointment of Mr Aman Chauhan as a director on 9 January 2023 (2 pages)
16 February 2023Confirmation statement made on 16 February 2023 with updates (5 pages)
31 January 2023Termination of appointment of Robert James Maxwell as a director on 10 January 2023 (1 page)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
2 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
25 February 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
16 February 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
3 December 2020Appointment of Mr Robert James Maxwell as a director on 26 November 2020 (2 pages)
31 March 2020Termination of appointment of Shannon Lorraine Ouellette as a director on 31 March 2020 (1 page)
7 February 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
17 October 2018Appointment of Shannon Lorraine Ouellette as a director on 1 October 2018 (2 pages)
5 October 2018Termination of appointment of George Christopher Paul as a director on 30 September 2018 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000,001
(4 pages)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000,001
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000,001
(4 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000,001
(4 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000,001
(4 pages)
30 July 2014Full accounts made up to 31 December 2013 (21 pages)
30 July 2014Full accounts made up to 31 December 2013 (21 pages)
14 July 2014Previous accounting period shortened from 5 February 2014 to 31 December 2013 (1 page)
14 July 2014Previous accounting period shortened from 5 February 2014 to 31 December 2013 (1 page)
14 July 2014Previous accounting period shortened from 5 February 2014 to 31 December 2013 (1 page)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000,001
(4 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000,001
(4 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000,001
(4 pages)
8 October 2013Full accounts made up to 5 February 2013 (20 pages)
8 October 2013Full accounts made up to 5 February 2013 (20 pages)
8 October 2013Full accounts made up to 5 February 2013 (20 pages)
27 September 2013Previous accounting period extended from 31 December 2012 to 5 February 2013 (1 page)
27 September 2013Previous accounting period extended from 31 December 2012 to 5 February 2013 (1 page)
27 September 2013Previous accounting period extended from 31 December 2012 to 5 February 2013 (1 page)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
5 April 2013Appointment of Mark Kenneth Tough as a director (2 pages)
5 April 2013Appointment of Mark Kenneth Tough as a director (2 pages)
4 April 2013Registered office address changed from 4 Beaconsfield Road St. Albans Hertfordshire AL1 3RH United Kingdom on 4 April 2013 (1 page)
4 April 2013Appointment of George Christopher Paul as a director (2 pages)
4 April 2013Registered office address changed from 4 Beaconsfield Road St. Albans Hertfordshire AL1 3RH United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 4 Beaconsfield Road St. Albans Hertfordshire AL1 3RH United Kingdom on 4 April 2013 (1 page)
4 April 2013Appointment of George Christopher Paul as a director (2 pages)
22 March 2013Appointment of Shell Corporate Secretary Limited as a secretary (3 pages)
22 March 2013Appointment of Shell Corporate Secretary Limited as a secretary (3 pages)
14 March 2013Termination of appointment of Bryan Kelly as a director (1 page)
14 March 2013Termination of appointment of Bryan Kelly as a director (1 page)
14 March 2013Termination of appointment of Walter Compton as a director (1 page)
14 March 2013Termination of appointment of Patricia Haylock as a secretary (1 page)
14 March 2013Termination of appointment of Simon Vint as a director (1 page)
14 March 2013Termination of appointment of Patricia Haylock as a secretary (1 page)
14 March 2013Termination of appointment of Walter Compton as a director (1 page)
14 March 2013Termination of appointment of Simon Vint as a director (1 page)
11 December 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 1,000,001.00
(4 pages)
11 December 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 1,000,001.00
(4 pages)
11 December 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 1,000,001.00
(4 pages)
24 February 2012Appointment of Walter Knox Compton as a director (3 pages)
24 February 2012Appointment of Walter Knox Compton as a director (3 pages)
21 February 2012Appointment of Mr Bryan Kelly as a director (3 pages)
21 February 2012Appointment of Simon Vint as a director (3 pages)
21 February 2012Appointment of Simon Vint as a director (3 pages)
21 February 2012Appointment of Patricia Ellen Haylock as a secretary (3 pages)
21 February 2012Appointment of Patricia Ellen Haylock as a secretary (3 pages)
21 February 2012Appointment of Mr Bryan Kelly as a director (3 pages)
10 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
10 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
10 February 2012Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 10 February 2012 (1 page)
10 February 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
10 February 2012Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
10 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 1
(3 pages)
10 February 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
10 February 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
10 February 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
10 February 2012Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
10 February 2012Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 10 February 2012 (1 page)
10 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 1
(3 pages)
10 February 2012Termination of appointment of Craig Morris as a director (1 page)
10 February 2012Termination of appointment of Craig Morris as a director (1 page)
9 February 2012Incorporation (23 pages)
9 February 2012Incorporation (23 pages)