Company NameDavid Murray Holdings Limited
Company StatusDissolved
Company NumberSC103086
CategoryPrivate Limited Company
Incorporation Date10 February 1987(37 years, 2 months ago)
Dissolution Date2 November 2022 (1 year, 5 months ago)
Previous NamesDunwilco (42) Limited and Norton House Hotel Limited, The

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSir David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(1 year, 10 months after company formation)
Appointment Duration33 years, 10 months (closed 02 November 2022)
RoleMetal Trader
Country of ResidenceScotland
Correspondence AddressC/O Grant Thornton Uk Llp 7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameJames MacDonald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address175 Whitehouse Road
Barnton
Edinburgh
EH4 6DD
Scotland
Secretary NameIan Barclay Tudhope
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2000)
RoleCompany Director
Correspondence Address9 Napier Road
Edinburgh
EH10 5AZ
Scotland
Director NameMr Ian Barclay Tudhope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(12 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 December 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed31 January 2000(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed01 May 2002(15 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland

Location

Registered AddressC/O Grant Thornton Uk Llp 7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

700k at £1Sdm Estates Lp
100.00%
Ordinary
1 at £1Mrs Roma Murray
0.00%
Ordinary

Financials

Year2014
Net Worth£278,372
Cash£264,801
Current Liabilities£112,682

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Charges

27 September 1996Delivered on: 2 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whiterigg,stanrigg and meadowhead farms,by airdrie.
Outstanding

Filing History

2 November 2022Final Gazette dissolved following liquidation (1 page)
2 August 2022Final account prior to dissolution in MVL (final account attached) (13 pages)
24 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-18
(1 page)
24 July 2019Registered office address changed from 26 Charlotte Square Edinburgh EH2 4DR to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 24 July 2019 (2 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
11 June 2019Satisfaction of charge 1 in full (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (5 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 700,002
(3 pages)
24 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 700,002
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 700,002
(3 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 700,002
(3 pages)
13 June 2014Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 700,002
(3 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 700,002
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 February 2012Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 13 February 2012 (1 page)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 July 2011Termination of appointment of David Horne as a secretary (1 page)
13 July 2011Termination of appointment of David Horne as a secretary (1 page)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 December 2009Termination of appointment of Ian Tudhope as a director (1 page)
8 December 2009Termination of appointment of Ian Tudhope as a director (1 page)
26 November 2009Director's details changed for Ian Barclay Tudhope on 17 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)
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)
26 November 2009Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 April 2008Director's change of particulars / ian tudhope / 04/04/2008 (1 page)
11 April 2008Director's change of particulars / ian tudhope / 04/04/2008 (1 page)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 February 2007Return made up to 31/12/06; full list of members (7 pages)
7 February 2007Return made up to 31/12/06; full list of members (7 pages)
19 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 May 2002New secretary appointed (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
24 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
16 February 2000New director appointed (4 pages)
16 February 2000New director appointed (4 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Director resigned (1 page)
13 January 2000Return made up to 31/12/99; full list of members (12 pages)
13 January 2000Return made up to 31/12/99; full list of members (12 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
28 January 1999Return made up to 31/12/98; no change of members (10 pages)
28 January 1999Return made up to 31/12/98; no change of members (10 pages)
7 December 1998Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
7 December 1998Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
2 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
29 January 1998Return made up to 31/12/97; full list of members (12 pages)
29 January 1998Return made up to 31/12/97; full list of members (12 pages)
12 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
12 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
30 January 1997Return made up to 31/12/96; no change of members (9 pages)
30 January 1997Return made up to 31/12/96; no change of members (9 pages)
2 October 1996Partic of mort/charge * (8 pages)
2 October 1996Partic of mort/charge * (8 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (3 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (3 pages)
19 January 1996Return made up to 31/12/95; no change of members (9 pages)
19 January 1996Return made up to 31/12/95; no change of members (9 pages)
4 December 1995Secretary's particulars changed (2 pages)
4 December 1995Secretary's particulars changed (2 pages)
10 February 1987Incorporation (26 pages)
10 February 1987Incorporation (26 pages)
5 February 1987Certificate of Incorporation (1 page)
5 February 1987Certificate of Incorporation (1 page)