Company NameMurray Pipework Limited
DirectorsDavid Edward Murray and Michael Scott McGill
Company StatusActive
Company NumberSC034226
CategoryPrivate Limited Company
Incorporation Date4 August 1959(64 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1989(29 years, 11 months after company formation)
Appointment Duration34 years, 10 months
RoleMetal Trader
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusCurrent
Appointed01 May 2002(42 years, 9 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2010(50 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameJohn David William Knibley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(29 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 1990)
RoleEngineer
Correspondence Address41 Essex Road
Barnton
Edinburgh
Midlothian
EH4 6LJ
Scotland
Director NameJames MacDonald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(29 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 January 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address175 Whitehouse Road
Barnton
Edinburgh
EH4 6DD
Scotland
Director NameDerek Robson Sleight
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(29 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1990)
RoleChartered Accountant
Correspondence Address23 Moncrieff Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland
Secretary NameDerek Robson Sleight
NationalityBritish
StatusResigned
Appointed13 July 1989(29 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1990)
RoleCompany Director
Correspondence Address23 Moncrieff Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland
Secretary NameGeorge Keith Freeland
NationalityBritish
StatusResigned
Appointed31 October 1990(31 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 1994)
RoleCa
Correspondence Address18 Midmar Drive
Edinburgh
EH10 6BU
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed15 December 1994(35 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 June 1999)
RoleCompany Director
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(39 years, 5 months after company formation)
Appointment Duration1 month (resigned 18 February 1999)
RoleSolicitor
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed10 June 1999(39 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Director NameKenneth Andrew Cockburn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(40 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 December 2005)
RoleSales Director
Country of ResidenceScotland
Correspondence Address6 East Comiston
Edinburgh
EH10 6RZ
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(46 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 May 2011)
RoleGroup Chief Executive
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland

Location

Registered Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Next Accounts Due31 March 2013 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due14 January 2017 (overdue)

Charges

15 November 1984Delivered on: 23 November 1984
Satisfied on: 11 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 593 nitshill rd, glasgow.
Fully Satisfied
13 February 1984Delivered on: 21 February 1984
Satisfied on: 21 February 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 February 1984Delivered on: 21 February 1984
Satisfied on: 21 February 1990
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 credit of the company with the bank on current account or otherwise.
Fully Satisfied
12 July 1971Delivered on: 7 May 1974
Satisfied on: 25 August 2009
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Alteration to instrument of charge (see doc 50)
Secured details: Further securing all sums due or to become due.
Particulars: Floating charge over the whole of the property which is or may be while this security is in force comprised in the property and undertaking of the company.
Fully Satisfied
12 July 1971Delivered on: 7 May 1974
Satisfied on: 25 August 2009
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Instrument of charge (alteration) (see doc 48)
Secured details: All sums due or to become due n/e £38,000.
Particulars: Floating charge over the whole of the property which is or may be while this security is in force comprised in the property and undertaking of the company.
Fully Satisfied
12 July 1971Delivered on: 7 May 1974
Satisfied on: 25 August 2009
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Second bond of corroboration & (alteration) (see doc 4) floating charge
Secured details: All sums due or to become due n/e £35,000 of principal.
Particulars: Floating charge over the whole of the property which is or may be while this security is in force comprised in the property and undertaking of the company.
Fully Satisfied
12 July 1971Delivered on: 3 August 1971
Satisfied on: 30 April 1992
Persons entitled: Industrial and Commercial Finance LTD

Classification: Second bond of corroboration (see doc 58)
Secured details: For further securing £35,000.
Particulars: Floating charge over the whole of the property which is as may be from time to time comprised in the property and undertaking of the company.
Fully Satisfied
26 July 1971Delivered on: 3 August 1971
Satisfied on: 30 April 1992
Persons entitled: Industrial and Commercial Finance LTD

Classification: 26 april & 12 july 71 recorded standard security
Secured details: All sums due or to become due but not exceeding £38,000 of principal.
Particulars: Subjects at nitshill rd glasgow.
Fully Satisfied
13 February 1968Delivered on: 16 February 1968
Satisfied on: 30 April 1992
Persons entitled: Industrial & Commercial Finance Corpn. LTD

Classification: Bond & disposition in security
Secured details: £35,000 with interest at 8 1/2% P.a.
Particulars: Fixed charge over heritable property at no. 593 nitshill rd, glasgow.
Fully Satisfied
20 April 2010Delivered on: 4 May 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 November 1992Delivered on: 26 November 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 January 2019Order of court - dissolution void (1 page)
26 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2013Voluntary strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for voluntary strike-off (1 page)
22 March 2013Application to strike the company off the register (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 22,858
(4 pages)
17 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
4 April 2012Full accounts made up to 30 June 2011 (11 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 May 2011Termination of appointment of James Wilson as a director (1 page)
4 April 2011Full accounts made up to 30 June 2010 (9 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
5 May 2010Full accounts made up to 30 June 2009 (10 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
16 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
26 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
26 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
26 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 November 2008Full accounts made up to 31 January 2008 (9 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 November 2007Full accounts made up to 31 January 2007 (9 pages)
7 February 2007Return made up to 31/12/06; full list of members (7 pages)
29 December 2006Auditor's resignation (1 page)
28 November 2006Full accounts made up to 31 January 2006 (9 pages)
10 February 2006Secretary's particulars changed (1 page)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006New director appointed (5 pages)
12 January 2006Director resigned (1 page)
13 October 2005Full accounts made up to 31 January 2005 (8 pages)
23 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 August 2004Full accounts made up to 31 January 2004 (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 June 2003Full accounts made up to 31 January 2003 (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 August 2002Full accounts made up to 31 January 2002 (7 pages)
24 May 2002New secretary appointed (1 page)
24 May 2002Secretary resigned (1 page)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 July 2001Full accounts made up to 31 January 2001 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 October 2000Full accounts made up to 31 January 2000 (6 pages)
11 February 2000New director appointed (4 pages)
11 February 2000Director resigned (1 page)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Secretary resigned (1 page)
17 November 1999Full accounts made up to 31 January 1999 (6 pages)
21 June 1999New secretary appointed (2 pages)
5 March 1999Director resigned (1 page)
28 January 1999Return made up to 31/12/98; no change of members (10 pages)
25 January 1999New director appointed (4 pages)
7 December 1998Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
10 November 1998Full accounts made up to 31 January 1998 (6 pages)
25 September 1998Secretary's particulars changed (1 page)
29 January 1998Return made up to 31/12/97; no change of members (10 pages)
10 November 1997Full accounts made up to 31 January 1997 (6 pages)
30 January 1997Return made up to 31/12/96; full list of members (11 pages)
22 October 1996Full accounts made up to 31 January 1996 (6 pages)
19 January 1996Return made up to 31/12/95; no change of members (9 pages)
8 September 1995Full accounts made up to 31 January 1995 (6 pages)
8 October 1990Full accounts made up to 31 January 1990 (11 pages)
6 October 1989Full accounts made up to 31 January 1989 (17 pages)
28 June 1988Accounts made up to 31 July 1987 (20 pages)
18 November 1960Company name changed\certificate issued on 18/11/60 (2 pages)
4 August 1959Incorporation (15 pages)