Company NameW. Murray (Farming) Limited
DirectorsAllan James Murray and Graeme William Murray
Company StatusActive
Company NumberSC035305
CategoryPrivate Limited Company
Incorporation Date25 May 1960(63 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Allan James Murray
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1988(28 years after company formation)
Appointment Duration35 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressRedden
Kelso
Roxburghshire
TD5 8HS
Scotland
Director NameMr Graeme William Murray
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(44 years after company formation)
Appointment Duration19 years, 10 months
RoleFarming
Country of ResidenceUnited Kingdom
Correspondence AddressRedden
Kelso
Roxburghshire
TD5 8HS
Scotland
Secretary NameMr Graeme William Murray
NationalityBritish
StatusCurrent
Appointed28 May 2004(44 years after company formation)
Appointment Duration19 years, 10 months
RoleFarming
Country of ResidenceUnited Kingdom
Correspondence AddressRedden
Kelso
Roxburghshire
TD5 8HS
Scotland
Director NameFiona Annie Harvie Murray
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1988(28 years after company formation)
Appointment Duration16 years (resigned 28 May 2004)
RoleHousewife
Correspondence AddressRedden
Kelso
Roxburghshire
TD5 8HS
Scotland
Director NameNigel Donald Watson Murray
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1988(28 years after company formation)
Appointment Duration4 years (resigned 28 May 1992)
RoleFarmer
Correspondence AddressHouse Byres
Melrose
TD6 9BW
Scotland
Director NameWilliam Murray
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1988(28 years after company formation)
Appointment Duration16 years (resigned 28 May 2004)
RoleFarmer
Correspondence AddressRedden
Kelso
Roxburghshire
TD5 8HS
Scotland
Secretary NameFiona Annie Harvie Murray
NationalityBritish
StatusResigned
Appointed28 May 1988(28 years after company formation)
Appointment Duration16 years (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressRedden
Kelso
Roxburghshire
TD5 8HS
Scotland

Contact

Telephone01890 830242
Telephone regionAyton / Coldstream

Location

Registered AddressRedden
Kelso
TD5 8HS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Financials

Year2013
Net Worth£344,975
Cash£11,033
Current Liabilities£347,932

Accounts

Latest Accounts28 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

15 December 1983Delivered on: 28 December 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of the farm of wester housebyres melrose extending to 603 acres.
Outstanding
17 October 1983Delivered on: 3 November 1983
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.
Outstanding

Filing History

10 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
10 February 2021Change of details for Mr Graeme Murray as a person with significant control on 8 February 2020 (2 pages)
26 February 2020Total exemption full accounts made up to 28 May 2019 (11 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
15 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 28 May 2018 (11 pages)
23 February 2018Total exemption full accounts made up to 28 May 2017 (11 pages)
21 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
21 February 2017Total exemption small company accounts made up to 28 May 2016 (9 pages)
21 February 2017Total exemption small company accounts made up to 28 May 2016 (9 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 28 May 2015 (9 pages)
26 February 2016Total exemption small company accounts made up to 28 May 2015 (9 pages)
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 14,000
(6 pages)
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 14,000
(6 pages)
26 February 2015Total exemption small company accounts made up to 28 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 28 May 2014 (7 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 14,000
(6 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 14,000
(6 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 14,000
(6 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 14,000
(6 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 14,000
(6 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 14,000
(6 pages)
26 February 2014Total exemption small company accounts made up to 28 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 28 May 2013 (8 pages)
25 February 2013Total exemption small company accounts made up to 28 May 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 28 May 2012 (8 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 28 May 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 28 May 2011 (7 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 28 May 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 28 May 2010 (7 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Allan James Murray on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Allan James Murray on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 February 2010Total exemption small company accounts made up to 28 May 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 28 May 2009 (7 pages)
25 February 2009Total exemption small company accounts made up to 28 May 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 28 May 2008 (6 pages)
18 February 2009Return made up to 09/02/09; full list of members (4 pages)
18 February 2009Return made up to 09/02/09; full list of members (4 pages)
11 March 2008Return made up to 09/02/08; full list of members (4 pages)
11 March 2008Return made up to 09/02/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 28 May 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 28 May 2007 (7 pages)
29 March 2007Total exemption small company accounts made up to 28 May 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 28 May 2006 (6 pages)
28 February 2007Return made up to 09/02/07; full list of members (3 pages)
28 February 2007Return made up to 09/02/07; full list of members (3 pages)
21 February 2006Total exemption small company accounts made up to 28 May 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 28 May 2005 (6 pages)
10 February 2006Return made up to 09/02/06; full list of members (4 pages)
10 February 2006Return made up to 09/02/06; full list of members (4 pages)
22 February 2005Total exemption small company accounts made up to 28 May 2004 (6 pages)
22 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2005Total exemption small company accounts made up to 28 May 2004 (6 pages)
22 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004Secretary resigned;director resigned (1 page)
30 March 2004Total exemption small company accounts made up to 28 May 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 28 May 2003 (6 pages)
22 March 2004Return made up to 09/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2004Return made up to 09/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2003Total exemption small company accounts made up to 28 May 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 28 May 2002 (6 pages)
10 March 2003Return made up to 09/02/03; full list of members (7 pages)
10 March 2003Return made up to 09/02/03; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 28 May 2001 (7 pages)
28 March 2002Total exemption small company accounts made up to 28 May 2001 (7 pages)
26 February 2002Return made up to 09/02/02; full list of members (7 pages)
26 February 2002Return made up to 09/02/02; full list of members (7 pages)
15 June 2001Accounts for a small company made up to 28 May 2000 (6 pages)
15 June 2001Accounts for a small company made up to 28 May 2000 (6 pages)
16 May 2001Return made up to 09/02/01; full list of members (7 pages)
16 May 2001Return made up to 09/02/01; full list of members (7 pages)
26 May 2000Accounts for a small company made up to 28 May 1999 (7 pages)
26 May 2000Accounts for a small company made up to 28 May 1999 (7 pages)
28 February 2000Return made up to 09/02/00; full list of members (7 pages)
28 February 2000Return made up to 09/02/00; full list of members (7 pages)
29 March 1999Accounts for a small company made up to 28 May 1998 (7 pages)
29 March 1999Accounts for a small company made up to 28 May 1998 (7 pages)
4 March 1999Return made up to 09/02/99; no change of members (4 pages)
4 March 1999Return made up to 09/02/99; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 28 May 1997 (7 pages)
15 April 1998Accounts for a small company made up to 28 May 1997 (7 pages)
20 March 1998Return made up to 09/02/98; no change of members (4 pages)
20 March 1998Return made up to 09/02/98; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 28 May 1996 (8 pages)
1 April 1997Accounts for a small company made up to 28 May 1996 (8 pages)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1997Return made up to 09/02/97; full list of members (6 pages)
26 February 1997Return made up to 09/02/97; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 28 May 1995 (7 pages)
25 March 1996Accounts for a small company made up to 28 May 1995 (7 pages)
22 February 1996Return made up to 09/02/96; no change of members (4 pages)
22 February 1996Return made up to 09/02/96; no change of members (4 pages)