Church Street
Galashiels
TD1 3JN
Scotland
Director Name | Michael Kenneth Burrell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1989(42 years, 9 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Church Street Galashiels TD1 3JN Scotland |
Secretary Name | Michael Kenneth Burrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1989(42 years, 9 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Church Street Galashiels TD1 3JN Scotland |
Director Name | Mrs Sally Louise Kemp |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(63 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Isabella Maxwell McLean |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1990(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 August 1996) |
Role | Office Manager |
Correspondence Address | 114 St Andrew Street Galashiels Selkirkshire TD1 1DY Scotland |
Director Name | Mr Alexander Kemp |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 August 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Roxburgh House Roxburgh Street Galashiels Selkirkshire TD1 1PE Scotland |
Website | www.murrayandburrell.com/ |
---|---|
Telephone | 01896 752364 |
Telephone region | Galashiels |
Registered Address | Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Year | 2013 |
---|---|
Net Worth | £653,285 |
Cash | £89,982 |
Current Liabilities | £491,398 |
Latest Accounts | 31 March 2015 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 14 March 2017 (overdue) |
---|
13 May 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1967 | Delivered 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 1965 | Delivered 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 2006 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1958 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 16 December 2015 Persons entitled: Assetz Capital Trust Company Classification: A registered charge Outstanding |
12 January 2005 | Delivered 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 |
30 October 2020 | Move from Administration case to Creditor's Voluntary Liquidation (26 pages) |
---|---|
21 May 2020 | Administrator's progress report (32 pages) |
11 February 2020 | Notice of extension of period of Administration (4 pages) |
5 February 2020 | Notice of extension of period of Administration (4 pages) |
13 December 2019 | Administrator's progress report (27 pages) |
21 May 2019 | Administrator's progress report (27 pages) |
19 December 2018 | Notice of result of meeting creditors (1 page) |
23 October 2018 | Satisfaction of charge 18 in full (4 pages) |
19 October 2018 | Satisfaction of charge SC0239780022 in full (4 pages) |
19 October 2018 | Satisfaction of charge SC0239780023 in full (4 pages) |
19 October 2018 | Satisfaction of charge SC0239780021 in full (4 pages) |
19 October 2018 | Satisfaction of charge SC0239780020 in full (4 pages) |
24 July 2018 | Notice of result of meeting creditors (1 page) |
14 June 2018 | Administrator's progress report (24 pages) |
9 January 2018 | Notice of result of meeting creditors (1 page) |
7 December 2017 | Administrator's progress report (27 pages) |
7 December 2017 | Administrator's progress report (27 pages) |
25 October 2017 | Notice of extension of period of Administration (1 page) |
25 October 2017 | Notice of extension of period of Administration (1 page) |
27 July 2017 | Notice of result of meeting creditors (1 page) |
27 July 2017 | Notice of result of meeting creditors (1 page) |
13 June 2017 | Administrator's progress report (26 pages) |
13 June 2017 | Administrator's progress report (26 pages) |
19 January 2017 | Statement of administrator's proposal (44 pages) |
19 January 2017 | Statement of administrator's proposal (44 pages) |
12 January 2017 | Notice of result of meeting creditors (1 page) |
12 January 2017 | Notice of result of meeting creditors (1 page) |
9 November 2016 | Appointment of an administrator (3 pages) |
9 November 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of an administrator (3 pages) |
27 October 2016 | Termination of appointment of Alexander Kemp as a director on 22 August 2016 (1 page) |
27 October 2016 | Termination of appointment of Alexander Kemp as a director on 22 August 2016 (1 page) |
6 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Registration of charge SC0239780022, created on 29 December 2015 (18 pages) |
31 December 2015 | Registration of charge SC0239780022, created on 29 December 2015 (18 pages) |
31 December 2015 | Registration of charge SC0239780023, created on 21 December 2015 (19 pages) |
31 December 2015 | Registration of charge SC0239780023, created on 21 December 2015 (19 pages) |
23 December 2015 | Registration of charge SC0239780021, created on 17 December 2015 (20 pages) |
23 December 2015 | Registration of charge SC0239780021, created on 17 December 2015 (20 pages) |
17 December 2015 | Alterations to floating charge SC0239780020 (22 pages) |
17 December 2015 | Alterations to floating charge SC0239780020 (22 pages) |
16 December 2015 | Registration of charge SC0239780020, created on 27 November 2015 (20 pages) |
16 December 2015 | Registration of charge SC0239780020, created on 27 November 2015 (20 pages) |
15 August 2015 | Satisfaction of charge 4 in full (4 pages) |
15 August 2015 | Satisfaction of charge 6 in full (4 pages) |
15 August 2015 | Satisfaction of charge 7 in full (4 pages) |
15 August 2015 | Satisfaction of charge 4 in full (4 pages) |
15 August 2015 | Satisfaction of charge 7 in full (4 pages) |
15 August 2015 | Satisfaction of charge 1 in full (4 pages) |
15 August 2015 | Satisfaction of charge 1 in full (4 pages) |
15 August 2015 | Satisfaction of charge 6 in full (4 pages) |
14 August 2015 | Satisfaction of charge 13 in full (1 page) |
14 August 2015 | Satisfaction of charge 12 in full (1 page) |
14 August 2015 | Satisfaction of charge 12 in full (1 page) |
14 August 2015 | Satisfaction of charge 13 in full (1 page) |
14 August 2015 | Satisfaction of charge 15 in full (2 pages) |
14 August 2015 | Satisfaction of charge 15 in full (2 pages) |
14 August 2015 | Satisfaction of charge 19 in full (1 page) |
14 August 2015 | Satisfaction of charge 19 in full (1 page) |
4 August 2015 | Satisfaction of charge 11 in full (2 pages) |
4 August 2015 | Satisfaction of charge 17 in full (1 page) |
4 August 2015 | Satisfaction of charge 14 in full (1 page) |
4 August 2015 | Satisfaction of charge 8 in full (1 page) |
4 August 2015 | Satisfaction of charge 16 in full (1 page) |
4 August 2015 | Satisfaction of charge 17 in full (1 page) |
4 August 2015 | Satisfaction of charge 11 in full (2 pages) |
4 August 2015 | Satisfaction of charge 16 in full (1 page) |
4 August 2015 | Satisfaction of charge 10 in full (1 page) |
4 August 2015 | Satisfaction of charge 14 in full (1 page) |
4 August 2015 | Satisfaction of charge 8 in full (1 page) |
4 August 2015 | Satisfaction of charge 10 in full (1 page) |
10 July 2015 | Satisfaction of charge 2 in full (1 page) |
10 July 2015 | Satisfaction of charge 2 in full (1 page) |
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 July 2014 | Appointment of Mr Alexander Kemp as a director on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Alexander Kemp as a director on 22 July 2014 (2 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
31 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 April 2010 | Registered office address changed from Roxburgh Street Galashiels TD1 1PE on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from Roxburgh Street Galashiels TD1 1PE on 30 April 2010 (1 page) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 March 2008 | Return made up to 28/02/08; no change of members (7 pages) |
26 March 2008 | Return made up to 28/02/08; no change of members (7 pages) |
15 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
15 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
20 April 2007 | Return made up to 28/02/07; full list of members (9 pages) |
20 April 2007 | Return made up to 28/02/07; full list of members (9 pages) |
5 December 2006 | Partic of mort/charge * (3 pages) |
5 December 2006 | Partic of mort/charge * (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (10 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (10 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
21 January 2005 | Partic of mort/charge * (3 pages) |
21 January 2005 | Partic of mort/charge * (3 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
17 March 2004 | Resolutions
|
24 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
24 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
11 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
11 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
29 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
29 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
1 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
1 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members
|
14 March 2000 | Return made up to 28/02/00; full list of members
|
1 October 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
30 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
30 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
17 April 1998 | Return made up to 28/02/98; no change of members (4 pages) |
17 April 1998 | Return made up to 28/02/98; no change of members (4 pages) |
18 March 1998 | Partic of mort/charge * (5 pages) |
18 March 1998 | Partic of mort/charge * (5 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
3 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
30 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
30 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
4 January 1996 | Partic of mort/charge * (5 pages) |
4 January 1996 | Partic of mort/charge * (5 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (20 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (67 pages) |
8 November 1983 | Particulars of mortgage/charge (3 pages) |
8 November 1983 | Particulars of mortgage/charge (3 pages) |
7 November 1983 | Particulars of mortgage/charge (3 pages) |
7 November 1983 | Particulars of mortgage/charge (3 pages) |
17 January 1973 | Particulars of mortgage/charge (4 pages) |
17 January 1973 | Particulars of mortgage/charge (4 pages) |
10 April 1962 | Particulars of property mortgage/charge (5 pages) |
10 April 1962 | Particulars of property mortgage/charge (5 pages) |
1 April 1946 | Incorporation (20 pages) |
1 April 1946 | Incorporation (20 pages) |