Company NameMurray & Burrell Limited
Company StatusLiquidation
Company NumberSC023978
CategoryPrivate Limited Company
Incorporation Date1 April 1946(78 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Marguerite Christine Burrell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1989(42 years, 9 months after company formation)
Appointment Duration35 years, 3 months
RoleHousewife/Teacher
Country of ResidenceScotland
Correspondence AddressThe Grange
Church Street
Galashiels
TD1 3JN
Scotland
Director NameMichael Kenneth Burrell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1989(42 years, 9 months after company formation)
Appointment Duration35 years, 3 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Church Street
Galashiels
TD1 3JN
Scotland
Secretary NameMichael Kenneth Burrell
NationalityBritish
StatusCurrent
Appointed04 January 1989(42 years, 9 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Church Street
Galashiels
TD1 3JN
Scotland
Director NameMrs Sally Louise Kemp
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(63 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleManager
Country of ResidenceScotland
Correspondence AddressThomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameIsabella Maxwell McLean
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1990(44 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 August 1996)
RoleOffice Manager
Correspondence Address114 St Andrew Street
Galashiels
Selkirkshire
TD1 1DY
Scotland
Director NameMr Alexander Kemp
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(68 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 August 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburgh House Roxburgh Street
Galashiels
Selkirkshire
TD1 1PE
Scotland

Contact

Websitewww.murrayandburrell.com/
Telephone01896 752364
Telephone regionGalashiels

Location

Registered AddressThomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Financials

Year2013
Net Worth£653,285
Cash£89,982
Current Liabilities£491,398

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due14 March 2017 (overdue)

Charges

13 May 1983Delivered on: 19 May 1983
Satisfied on: 4 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of agreement
Secured details: All sums due or to become due.
Particulars: All sums standing at the credit of the company with the bank on current account or otherwise.
Fully Satisfied
13 August 1982Delivered on: 20 August 1982
Satisfied on: 15 August 2015
Persons entitled: Raymond Scott

Classification: Standard security
Secured details: £4,666.
Particulars: Yard at dumdale, peebles and all buildings and erections thereon.
Fully Satisfied
11 January 1982Delivered on: 14 January 1982
Satisfied on: 15 August 2015
Persons entitled: Raymond Scott

Classification: Standard security
Secured details: £9,332.
Particulars: Ground extending to 666 square yards at the corner of march street and damdale in peebles.
Fully Satisfied
5 April 1967Delivered on: 18 April 1967
Satisfied on: 15 August 2015
Persons entitled: Alexander W.Pringle of Whytbank

Classification: Bond and disposition in security
Secured details: £6,500.
Particulars: 4.193 acres, part of the lands & estates of whytbank, redhead & balshamill, adjacent to clovenfords, selkirkshire.
Fully Satisfied
27 May 1965Delivered on: 3 June 1965
Satisfied on: 10 July 2015
Persons entitled: National Commercial Bank of Scotland Limited

Classification: Bond for cash credit and floating charge
Secured details: All sums of money due or to become due to the bank on current account and in any manner of way.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 November 2006Delivered on: 5 December 2006
Satisfied on: 14 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10.089 acres of land at buckholm corner, galashiels, county of selkirk.
Fully Satisfied
11 March 1998Delivered on: 18 March 1998
Satisfied on: 4 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at caddonfoot road,clovenfords,galashiels.
Fully Satisfied
27 December 1995Delivered on: 4 January 1996
Satisfied on: 4 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at the east end of craigpark gardens, galashiels.
Fully Satisfied
25 May 1994Delivered on: 6 June 1994
Satisfied on: 14 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground situated on the northwest side of the B6395 public road leading from lilliesleaf to hawick in the village of lilliesleaf and bounded on the south by the B6395 as relative to disposition by james douglas ifo murrau & burrell limited dated 17TH and recorded grs roxburgh 25TH sept 1974.
Fully Satisfied
11 April 1990Delivered on: 17 April 1990
Satisfied on: 4 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Builders yard at rosebank place, galashiels, selkirk.
Fully Satisfied
4 April 1990Delivered on: 11 April 1990
Satisfied on: 14 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Grants building netherdale galashiels.
Fully Satisfied
12 April 1988Delivered on: 21 April 1988
Satisfied on: 14 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Building known as botany mills in galashiels, selkirk.
Fully Satisfied
11 November 1983Delivered on: 7 November 1983
Satisfied on: 4 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground in the county of peebles extending to three acres and one hundred and eighty-eight decimal or one-thousandth parts of an acre or thereby lying at the westmost end of caledonian road, peebles, and also lying immediately to the north of the road leading from the said caledonian road to the former slaughterhouse, including part of the solum of the disused peebles to symington branch railway line, in the burgh and county of peebles.
Fully Satisfied
11 November 1983Delivered on: 7 November 1983
Satisfied on: 4 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground in the county of peebles forming part of the lands of kerfield lying on the south side of the road from peebles to innerleithen.
Fully Satisfied
29 July 1958Delivered on: 10 April 1962
Satisfied on: 15 August 2015
Persons entitled: Royal Insurance Company Limited

Classification: Bond by murray & burrell LTD and dispositions by them and alexander burrell
Secured details: £4000 subsisting at date of acquisition to extent of £3066:13:4.
Particulars: Tenement or half block of three dwellinghouses and one shop known as 2 and 4 rosebank place and 305 and 307 galapark road, galashiels.
Fully Satisfied
21 December 2015Delivered on: 31 December 2015
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Northwest side of the B6395 public road leading from lilliesleaf to hawick in the village and parish of lilliesleaf and county of roxburgh.
Outstanding
29 December 2015Delivered on: 31 December 2015
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: 10 acres and 89 decimal or 1000TH parts of an acre on the east side of the A7 trunk road at buckholm corner in the former burgh of galashiels and county of selkirk.
Outstanding
17 December 2015Delivered on: 23 December 2015
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Grount to the rear of the grange, church street, galashiels - SEL5537 2) small area of ground situated at the east ens of craigpark gardens, galashiels and 3) 3,542 sq metres lying southeast of craigpark gardens, galashiels.
Outstanding
27 November 2015Delivered on: 16 December 2015
Persons entitled: Assetz Capital Trust Company

Classification: A registered charge
Outstanding
12 January 2005Delivered on: 21 January 2005
Persons entitled: Mrs Isobel Davidson

Classification: Standard security
Secured details: £120,000.
Particulars: Area of ground of 2619 square yards at eastlands road, galashiels.
Outstanding

Filing History

30 October 2020Move from Administration case to Creditor's Voluntary Liquidation (26 pages)
21 May 2020Administrator's progress report (32 pages)
11 February 2020Notice of extension of period of Administration (4 pages)
5 February 2020Notice of extension of period of Administration (4 pages)
13 December 2019Administrator's progress report (27 pages)
21 May 2019Administrator's progress report (27 pages)
19 December 2018Notice of result of meeting creditors (1 page)
23 October 2018Satisfaction of charge 18 in full (4 pages)
19 October 2018Satisfaction of charge SC0239780022 in full (4 pages)
19 October 2018Satisfaction of charge SC0239780023 in full (4 pages)
19 October 2018Satisfaction of charge SC0239780021 in full (4 pages)
19 October 2018Satisfaction of charge SC0239780020 in full (4 pages)
24 July 2018Notice of result of meeting creditors (1 page)
14 June 2018Administrator's progress report (24 pages)
9 January 2018Notice of result of meeting creditors (1 page)
7 December 2017Administrator's progress report (27 pages)
7 December 2017Administrator's progress report (27 pages)
25 October 2017Notice of extension of period of Administration (1 page)
25 October 2017Notice of extension of period of Administration (1 page)
27 July 2017Notice of result of meeting creditors (1 page)
27 July 2017Notice of result of meeting creditors (1 page)
13 June 2017Administrator's progress report (26 pages)
13 June 2017Administrator's progress report (26 pages)
19 January 2017Statement of administrator's proposal (44 pages)
19 January 2017Statement of administrator's proposal (44 pages)
12 January 2017Notice of result of meeting creditors (1 page)
12 January 2017Notice of result of meeting creditors (1 page)
9 November 2016Appointment of an administrator (3 pages)
9 November 2016Registered office address changed from Roxburgh House Roxburgh Street Galashiels Selkirkshire TD1 1PE to Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from Roxburgh House Roxburgh Street Galashiels Selkirkshire TD1 1PE to Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 9 November 2016 (2 pages)
9 November 2016Appointment of an administrator (3 pages)
27 October 2016Termination of appointment of Alexander Kemp as a director on 22 August 2016 (1 page)
27 October 2016Termination of appointment of Alexander Kemp as a director on 22 August 2016 (1 page)
6 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(8 pages)
6 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(8 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Registration of charge SC0239780022, created on 29 December 2015 (18 pages)
31 December 2015Registration of charge SC0239780022, created on 29 December 2015 (18 pages)
31 December 2015Registration of charge SC0239780023, created on 21 December 2015 (19 pages)
31 December 2015Registration of charge SC0239780023, created on 21 December 2015 (19 pages)
23 December 2015Registration of charge SC0239780021, created on 17 December 2015 (20 pages)
23 December 2015Registration of charge SC0239780021, created on 17 December 2015 (20 pages)
17 December 2015Alterations to floating charge SC0239780020 (22 pages)
17 December 2015Alterations to floating charge SC0239780020 (22 pages)
16 December 2015Registration of charge SC0239780020, created on 27 November 2015 (20 pages)
16 December 2015Registration of charge SC0239780020, created on 27 November 2015 (20 pages)
15 August 2015Satisfaction of charge 4 in full (4 pages)
15 August 2015Satisfaction of charge 6 in full (4 pages)
15 August 2015Satisfaction of charge 7 in full (4 pages)
15 August 2015Satisfaction of charge 4 in full (4 pages)
15 August 2015Satisfaction of charge 7 in full (4 pages)
15 August 2015Satisfaction of charge 1 in full (4 pages)
15 August 2015Satisfaction of charge 1 in full (4 pages)
15 August 2015Satisfaction of charge 6 in full (4 pages)
14 August 2015Satisfaction of charge 13 in full (1 page)
14 August 2015Satisfaction of charge 12 in full (1 page)
14 August 2015Satisfaction of charge 12 in full (1 page)
14 August 2015Satisfaction of charge 13 in full (1 page)
14 August 2015Satisfaction of charge 15 in full (2 pages)
14 August 2015Satisfaction of charge 15 in full (2 pages)
14 August 2015Satisfaction of charge 19 in full (1 page)
14 August 2015Satisfaction of charge 19 in full (1 page)
4 August 2015Satisfaction of charge 11 in full (2 pages)
4 August 2015Satisfaction of charge 17 in full (1 page)
4 August 2015Satisfaction of charge 14 in full (1 page)
4 August 2015Satisfaction of charge 8 in full (1 page)
4 August 2015Satisfaction of charge 16 in full (1 page)
4 August 2015Satisfaction of charge 17 in full (1 page)
4 August 2015Satisfaction of charge 11 in full (2 pages)
4 August 2015Satisfaction of charge 16 in full (1 page)
4 August 2015Satisfaction of charge 10 in full (1 page)
4 August 2015Satisfaction of charge 14 in full (1 page)
4 August 2015Satisfaction of charge 8 in full (1 page)
4 August 2015Satisfaction of charge 10 in full (1 page)
10 July 2015Satisfaction of charge 2 in full (1 page)
10 July 2015Satisfaction of charge 2 in full (1 page)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10,000
(8 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10,000
(8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Appointment of Mr Alexander Kemp as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Mr Alexander Kemp as a director on 22 July 2014 (2 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
(7 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
(7 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
31 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 April 2010Registered office address changed from Roxburgh Street Galashiels TD1 1PE on 30 April 2010 (1 page)
30 April 2010Registered office address changed from Roxburgh Street Galashiels TD1 1PE on 30 April 2010 (1 page)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
2 March 2009Return made up to 28/02/09; full list of members (6 pages)
2 March 2009Return made up to 28/02/09; full list of members (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 March 2008Return made up to 28/02/08; no change of members (7 pages)
26 March 2008Return made up to 28/02/08; no change of members (7 pages)
15 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
15 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
20 April 2007Return made up to 28/02/07; full list of members (9 pages)
20 April 2007Return made up to 28/02/07; full list of members (9 pages)
5 December 2006Partic of mort/charge * (3 pages)
5 December 2006Partic of mort/charge * (3 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
17 March 2006Return made up to 28/02/06; full list of members (10 pages)
17 March 2006Return made up to 28/02/06; full list of members (10 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
4 March 2005Return made up to 28/02/05; full list of members (9 pages)
4 March 2005Return made up to 28/02/05; full list of members (9 pages)
21 January 2005Partic of mort/charge * (3 pages)
21 January 2005Partic of mort/charge * (3 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
17 March 2004Return made up to 28/02/04; full list of members (8 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2004Return made up to 28/02/04; full list of members (8 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
24 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
3 March 2003Return made up to 28/02/03; full list of members (9 pages)
3 March 2003Return made up to 28/02/03; full list of members (9 pages)
11 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
11 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
29 March 2002Return made up to 28/02/02; full list of members (8 pages)
29 March 2002Return made up to 28/02/02; full list of members (8 pages)
1 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
1 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
21 March 2001Return made up to 28/02/01; full list of members (8 pages)
21 March 2001Return made up to 28/02/01; full list of members (8 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (9 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (9 pages)
30 March 1999Return made up to 28/02/99; no change of members (4 pages)
30 March 1999Return made up to 28/02/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (9 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (9 pages)
17 April 1998Return made up to 28/02/98; no change of members (4 pages)
17 April 1998Return made up to 28/02/98; no change of members (4 pages)
18 March 1998Partic of mort/charge * (5 pages)
18 March 1998Partic of mort/charge * (5 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 April 1997Return made up to 28/02/97; full list of members (6 pages)
3 April 1997Return made up to 28/02/97; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
30 March 1996Return made up to 28/02/96; no change of members (4 pages)
30 March 1996Return made up to 28/02/96; no change of members (4 pages)
4 January 1996Partic of mort/charge * (5 pages)
4 January 1996Partic of mort/charge * (5 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (20 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (67 pages)
8 November 1983Particulars of mortgage/charge (3 pages)
8 November 1983Particulars of mortgage/charge (3 pages)
7 November 1983Particulars of mortgage/charge (3 pages)
7 November 1983Particulars of mortgage/charge (3 pages)
17 January 1973Particulars of mortgage/charge (4 pages)
17 January 1973Particulars of mortgage/charge (4 pages)
10 April 1962Particulars of property mortgage/charge (5 pages)
10 April 1962Particulars of property mortgage/charge (5 pages)
1 April 1946Incorporation (20 pages)
1 April 1946Incorporation (20 pages)