Company NameMurray Estates Lothian Limited
Company StatusActive
Company NumberSC122744
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 3 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1990(1 month after company formation)
Appointment Duration34 years, 2 months
RoleMetal Trader
Country of ResidenceScotland
Correspondence Address25 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameMr Euan Neill Campbell
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(26 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleHead Of Finance
Country of ResidenceScotland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr David Douglas Murray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(34 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameMr Ian Barclay Tudhope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1990(1 month after company formation)
Appointment Duration18 years, 11 months (resigned 30 January 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address41 Nile Grove
Edinburgh
EH10 4RE
Scotland
Director NameMr Colin Scott McGill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1990(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 1992)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Wester Coates Avenue
Edinburgh
Midlothian
EH12 5LS
Scotland
Director NameJames MacDonald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1990(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address175 Whitehouse Road
Barnton
Edinburgh
EH4 6DD
Scotland
Director NameMr Gavin George Masterton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1990(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 1992)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Coldingham Place
Garvock Hill
Dunfermline
Fife
KY12 7XS
Scotland
Secretary NameIan Barclay Tudhope
NationalityBritish
StatusResigned
Appointed07 March 1990(1 month after company formation)
Appointment Duration4 years (resigned 09 March 1994)
RoleSolicitor
Correspondence Address11a Grange Road
Edinburgh
Midlothian
EH9 1UQ
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed09 March 1994(4 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2002)
RoleSolicitor
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Director NameMartin Robert Kennedy Dalziel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(6 years after company formation)
Appointment Duration3 years (resigned 15 February 1999)
RoleChartered Surveyor
Correspondence Address5 Johnsburn Haugh
Balerno
Midlothian
EH14 7ND
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(8 years, 11 months after company formation)
Appointment Duration1 month (resigned 18 February 1999)
RoleSolicitor
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Director NameMs Lynne Higgins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(11 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 January 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address31 March Road
Edinburgh
Lothian
EH4 3TA
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed01 May 2002(12 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 January 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTorduff
2 Barnshot Road
Edinburgh
Midlothian
EH13 0DH
Scotland
Director NameIan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 June 2007)
RoleBanker
Country of ResidenceScotland
Correspondence Address5 Boswall Road
Edinburgh
Midlothian
EH5 3RH
Scotland
Director NameMr Jestyn Rowland Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(14 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 April 2021)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(17 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameIan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Boswall Road
Edinburgh
Midlothian
EH5 3RH
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(18 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr David Douglas Murray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(18 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Heriot Row
Edinburgh
Midlothian
EH3 6EN
Scotland
Secretary NameGrigor Lewis Milne
NationalityBritish
StatusResigned
Appointed30 January 2009(18 years, 12 months after company formation)
Appointment Duration1 year (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameAlan Donald Ewen Macleod
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(19 years, 3 months after company formation)
Appointment Duration5 months (resigned 19 October 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address12 Violet Terrace
Edinburgh
Midlothian
EH11 1NZ
Scotland
Secretary NameDavid William Murray Horne
StatusResigned
Appointed28 February 2010(20 years after company formation)
Appointment Duration4 years (resigned 28 February 2014)
RoleCompany Director
Correspondence Address11 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(20 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 28 February 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address11 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Russell James Wilkie
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(26 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2021)
RoleSenior Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland

Location

Registered Address25 Rutland Street
Edinburgh
EH1 2AE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£14,700
Gross Profit£14,200
Net Worth£1,917,691
Cash£13,893
Current Liabilities£974,646

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

23 November 1995Delivered on: 23 November 1995
Satisfied on: 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2,316 sq metres at south gyle crescent lane, edinburgh.
Fully Satisfied
23 November 1995Delivered on: 23 November 1995
Satisfied on: 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13.8 hectares forming part of 1 holding, east mains of ingliston, kirliston, midlothian, under exception....... See ch microfiche for full details.
Fully Satisfied
23 November 1995Delivered on: 23 November 1995
Satisfied on: 3 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9.31 acres, being part of newbridge industrial estate, midlothian.
Fully Satisfied
23 November 1995Delivered on: 23 November 1995
Satisfied on: 22 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.59 acres at south gyle broadway, edinburgh.
Fully Satisfied
23 November 1995Delivered on: 23 November 1995
Satisfied on: 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3,748 sq metres at south gyle crescent lane, edinburgh.
Fully Satisfied
3 December 1992Delivered on: 16 March 1995
Satisfied on: 7 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due, or to become due.
Particulars: 58,222 sq yards in the city of glasgow district of strathclyde region....... See ch microfiche for full details.
Fully Satisfied
3 December 1992Delivered on: 16 March 1995
Satisfied on: 7 June 1995
Persons entitled: Murray International Holdings Limited

Classification: Standard security
Secured details: All sums due, or to become due.
Particulars: 58,222 sq yards in the city of glasgow district of strathclyde region........ See ch microfiche for full details.
Fully Satisfied
23 April 2010Delivered on: 4 May 2010
Satisfied on: 12 March 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at gogar roundabout, edinburgh, county of midlothian MID49187.
Fully Satisfied
28 April 2010Delivered on: 4 May 2010
Satisfied on: 12 March 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7.246 hectares of ground to west of edinburgh by-pass & to north of calder road, county of midlothian.
Fully Satisfied
24 November 1992Delivered on: 14 December 1992
Satisfied on: 30 November 1995
Persons entitled: Murray International Holdings Limited

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
28 April 2010Delivered on: 4 May 2010
Satisfied on: 12 March 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground forming part of lands and farm of east mains of ingliston, parish of kirkliston, midlothian under exception of MID18255.
Fully Satisfied
20 April 2010Delivered on: 4 May 2010
Satisfied on: 12 March 2014
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.
Fully Satisfied
30 June 2004Delivered on: 12 July 2004
Satisfied on: 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of loan notes
Secured details: All sums due pursuant to the facility letter.
Particulars: The assignor's rights, interests and benefits in and to the loan note instrument dated 1 june 2004.
Fully Satisfied
25 September 2003Delivered on: 8 October 2003
Satisfied on: 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.23 hectares at gogar roundabout, edinburgh.
Fully Satisfied
30 November 2000Delivered on: 11 December 2000
Satisfied on: 29 May 2009
Persons entitled: City of Edinburgh Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.9 hectares at eastfield road, edinburgh.
Fully Satisfied
6 April 1999Delivered on: 8 April 1999
Satisfied on: 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 east mains of ingliston, newbridge, midlothian.
Fully Satisfied
29 October 1997Delivered on: 3 November 1997
Satisfied on: 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7.246 hectares at east hermiston,edinburgh.
Fully Satisfied
22 November 1995Delivered on: 4 December 1995
Satisfied on: 19 October 1998
Persons entitled: The Premier Property Group Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due under £2,350,000 zero coupon secured loan notes 1995/2002 dated 22 november 1995.
Particulars: The whole assets of the company.
Fully Satisfied
23 November 1995Delivered on: 23 November 1995
Satisfied on: 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 plots of ground at gogar green, edinburgh....... See ch microfiche for full details.
Fully Satisfied
7 March 1990Delivered on: 8 March 1990
Satisfied on: 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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
6 March 2014Delivered on: 14 March 2014
Persons entitled: Murray Capital Limited

Classification: A registered charge
Particulars: 17.906 acres of ground to west of city of edinburgh bypass and north of calder road.
Outstanding
6 March 2014Delivered on: 14 March 2014
Persons entitled: Murray Capital Limited

Classification: A registered charge
Particulars: 13.68 hectares of ground on north side of road from glasgow to edinburgh part of no.1 Holding of lands and farm of east mains of ingliston.
Outstanding
6 March 2014Delivered on: 14 March 2014
Persons entitled: Murray Capital Limited

Classification: A registered charge
Particulars: Area of ground to west of gogar roundabout, edinburgh MID49187.
Outstanding
6 March 2014Delivered on: 14 March 2014
Persons entitled: Murray Capital Limited

Classification: A registered charge
Particulars: 550 acres of ground to west of gogar green, baberton mains and to the north of calder road.
Outstanding
6 March 2014Delivered on: 14 March 2014
Persons entitled: Murray Capital Limited

Classification: A registered charge
Particulars: Lands and farm of east mains of ingliston extending to 0.003 hectares and 1.160 acres.
Outstanding
28 February 2014Delivered on: 7 March 2014
Persons entitled: Murray Capital Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 April 2023Accounts for a small company made up to 30 June 2022 (18 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 November 2021Accounts for a small company made up to 30 June 2021 (20 pages)
29 July 2021Accounts for a small company made up to 30 June 2020 (17 pages)
11 May 2021Termination of appointment of Jestyn Rowland Davies as a director on 30 April 2021 (1 page)
1 April 2021Termination of appointment of Russell James Wilkie as a director on 31 March 2021 (1 page)
4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 May 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
9 March 2020Satisfaction of charge SC1227440023 in full (1 page)
9 March 2020Satisfaction of charge SC1227440026 in full (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (18 pages)
9 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
28 June 2016Appointment of Mr Euan Neill Campbell as a director on 27 June 2016 (2 pages)
28 June 2016Appointment of Russell James Wilkie as a director on 27 June 2016 (2 pages)
28 June 2016Appointment of Russell James Wilkie as a director on 27 June 2016 (2 pages)
28 June 2016Appointment of Mr Euan Neill Campbell as a director on 27 June 2016 (2 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3,333,333
(3 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3,333,333
(3 pages)
23 December 2015Auditor's resignation (1 page)
23 December 2015Auditor's resignation (1 page)
7 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3,333,333
(3 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3,333,333
(3 pages)
2 September 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
2 September 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
21 July 2014Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR to 26 Charlotte Square Edinburgh EH2 4ET on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR to 26 Charlotte Square Edinburgh EH2 4ET on 21 July 2014 (1 page)
1 April 2014Full accounts made up to 30 June 2013 (14 pages)
1 April 2014Full accounts made up to 30 June 2013 (14 pages)
14 March 2014Registration of charge 1227440024 (8 pages)
14 March 2014Registration of charge 1227440026 (8 pages)
14 March 2014Registration of charge 1227440027 (8 pages)
14 March 2014Registration of charge 1227440023 (9 pages)
14 March 2014Registration of charge 1227440024 (8 pages)
14 March 2014Registration of charge 1227440025 (8 pages)
14 March 2014Registration of charge 1227440027 (8 pages)
14 March 2014Registration of charge 1227440026 (8 pages)
14 March 2014Registration of charge 1227440025 (8 pages)
14 March 2014Registration of charge 1227440023 (9 pages)
13 March 2014Termination of appointment of Michael Mcgill as a director (2 pages)
13 March 2014Termination of appointment of Michael Mcgill as a director (2 pages)
13 March 2014Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 13 March 2014 (2 pages)
13 March 2014Termination of appointment of David Horne as a secretary (2 pages)
13 March 2014Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 13 March 2014 (2 pages)
13 March 2014Termination of appointment of David Horne as a secretary (2 pages)
12 March 2014Satisfaction of charge 14 in full (4 pages)
12 March 2014Satisfaction of charge 9 in full (4 pages)
12 March 2014Satisfaction of charge 12 in full (4 pages)
12 March 2014Satisfaction of charge 19 in full (4 pages)
12 March 2014Satisfaction of charge 17 in full (4 pages)
12 March 2014Satisfaction of charge 10 in full (4 pages)
12 March 2014Satisfaction of charge 21 in full (4 pages)
12 March 2014Satisfaction of charge 1 in full (4 pages)
12 March 2014Satisfaction of charge 5 in full (4 pages)
12 March 2014Satisfaction of charge 21 in full (4 pages)
12 March 2014Satisfaction of charge 5 in full (4 pages)
12 March 2014Satisfaction of charge 14 in full (4 pages)
12 March 2014Satisfaction of charge 19 in full (4 pages)
12 March 2014Satisfaction of charge 8 in full (4 pages)
12 March 2014Satisfaction of charge 18 in full (4 pages)
12 March 2014Satisfaction of charge 20 in full (4 pages)
12 March 2014Satisfaction of charge 9 in full (4 pages)
12 March 2014Satisfaction of charge 8 in full (4 pages)
12 March 2014Satisfaction of charge 16 in full (4 pages)
12 March 2014Satisfaction of charge 18 in full (4 pages)
12 March 2014Satisfaction of charge 16 in full (4 pages)
12 March 2014Satisfaction of charge 12 in full (4 pages)
12 March 2014Satisfaction of charge 17 in full (4 pages)
12 March 2014Satisfaction of charge 20 in full (4 pages)
12 March 2014Satisfaction of charge 1 in full (4 pages)
12 March 2014Satisfaction of charge 10 in full (4 pages)
7 March 2014Registration of charge 1227440022 (25 pages)
7 March 2014Registration of charge 1227440022 (25 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,333,333
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,333,333
(4 pages)
3 April 2013Full accounts made up to 30 June 2012 (14 pages)
3 April 2013Full accounts made up to 30 June 2012 (14 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 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 (14 pages)
4 April 2012Full accounts made up to 30 June 2011 (14 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 June 2011Termination of appointment of David Horne as a director (1 page)
6 June 2011Termination of appointment of David Horne as a director (1 page)
4 April 2011Full accounts made up to 30 June 2010 (19 pages)
4 April 2011Full accounts made up to 30 June 2010 (19 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 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)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
6 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
6 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
5 May 2010Termination of appointment of David Murray as a director (1 page)
5 May 2010Full accounts made up to 30 June 2009 (19 pages)
5 May 2010Full accounts made up to 30 June 2009 (19 pages)
5 May 2010Termination of appointment of David Murray as a director (1 page)
4 May 2010Particulars of a mortgage or charge / charge no: 18 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 18 (6 pages)
29 March 2010Appointment of Michael Scott Mcgill as a director (2 pages)
29 March 2010Appointment of Michael Scott Mcgill as a director (2 pages)
5 March 2010Termination of appointment of Grigor Milne as a secretary (1 page)
5 March 2010Appointment of David William Murray Horne as a secretary (1 page)
5 March 2010Appointment of David William Murray Horne as a secretary (1 page)
5 March 2010Termination of appointment of Grigor Milne as a secretary (1 page)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2010Particulars of variation of rights attached to shares (2 pages)
4 January 2010Particulars of variation of rights attached to shares (2 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
4 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
18 December 2009Termination of appointment of Bruce Anderson as a director (1 page)
18 December 2009Termination of appointment of Bruce Anderson as a director (1 page)
25 November 2009Director's details changed for Jestyn Rowland Davies on 10 November 2009 (3 pages)
25 November 2009Director's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Jestyn Rowland Davies on 10 November 2009 (3 pages)
25 November 2009Director's details changed for Sir David Edward Murray on 10 November 2009 (3 pages)
25 November 2009Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages)
25 November 2009Director's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Mr Bruce Smith Anderson on 17 November 2009 (3 pages)
25 November 2009Director's details changed for Mr Bruce Smith Anderson on 17 November 2009 (3 pages)
25 November 2009Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages)
25 November 2009Director's details changed for Sir David Edward Murray on 10 November 2009 (3 pages)
25 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
10 November 2009Termination of appointment of Alan Macleod as a director (2 pages)
10 November 2009Termination of appointment of Alan Macleod as a director (2 pages)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
24 September 2009Company name changed ppg (lothian) LIMITED\certificate issued on 24/09/09 (3 pages)
24 September 2009Company name changed ppg (lothian) LIMITED\certificate issued on 24/09/09 (3 pages)
1 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
1 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
27 May 2009Director appointed alan donald ewen macleod (3 pages)
27 May 2009Director appointed alan donald ewen macleod (3 pages)
25 February 2009Appointment terminated director ian robertson (1 page)
25 February 2009Appointment terminated director ian robertson (1 page)
23 February 2009Director appointed david william murray horne (3 pages)
23 February 2009Director appointed david william murray horne (3 pages)
23 February 2009Director appointed david douglas murray (3 pages)
23 February 2009Appointment terminated director ian tudhope (1 page)
23 February 2009Director appointed david douglas murray (3 pages)
23 February 2009Appointment terminated director ian tudhope (1 page)
23 February 2009Appointment terminated secretary david horne (1 page)
23 February 2009Secretary appointed grigor lewis milne (2 pages)
23 February 2009Appointment terminated director lynne higgins (1 page)
23 February 2009Appointment terminated secretary david horne (1 page)
23 February 2009Appointment terminated director lynne higgins (1 page)
23 February 2009Secretary appointed grigor lewis milne (2 pages)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 November 2008Group of companies' accounts made up to 31 January 2008 (25 pages)
27 November 2008Group of companies' accounts made up to 31 January 2008 (25 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (3 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (3 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)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 November 2007Group of companies' accounts made up to 31 January 2007 (25 pages)
29 November 2007Group of companies' accounts made up to 31 January 2007 (25 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
6 August 2007New director appointed (3 pages)
6 August 2007New director appointed (3 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
13 February 2007Auditor's resignation (1 page)
13 February 2007Auditor's resignation (1 page)
1 February 2007Return made up to 31/12/06; full list of members (8 pages)
1 February 2007Return made up to 31/12/06; full list of members (8 pages)
30 November 2006Group of companies' accounts made up to 31 January 2006 (26 pages)
30 November 2006Group of companies' accounts made up to 31 January 2006 (26 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 (8 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
29 November 2005Group of companies' accounts made up to 31 January 2005 (23 pages)
29 November 2005Group of companies' accounts made up to 31 January 2005 (23 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
25 August 2004Full accounts made up to 31 January 2004 (23 pages)
25 August 2004Full accounts made up to 31 January 2004 (23 pages)
12 July 2004Partic of mort/charge * (6 pages)
12 July 2004Partic of mort/charge * (6 pages)
22 April 2004Dec mort/charge * (4 pages)
22 April 2004Dec mort/charge * (4 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 October 2003Partic of mort/charge * (5 pages)
8 October 2003Partic of mort/charge * (5 pages)
22 August 2003New director appointed (3 pages)
22 August 2003New director appointed (3 pages)
21 July 2003S-div 10/07/03 (1 page)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 July 2003S-div 10/07/03 (1 page)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 July 2003Resolutions
  • RES13 ‐ Dec interm cash dividen 10/07/03
(2 pages)
21 July 2003Resolutions
  • RES13 ‐ Dec interm cash dividen 10/07/03
(2 pages)
27 June 2003Full accounts made up to 31 January 2003 (18 pages)
27 June 2003Full accounts made up to 31 January 2003 (18 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)
12 August 2002Full accounts made up to 31 January 2002 (18 pages)
12 August 2002Full accounts made up to 31 January 2002 (18 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002Secretary resigned (1 page)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 August 2001New director appointed (3 pages)
7 August 2001New director appointed (3 pages)
4 July 2001Full accounts made up to 31 January 2001 (17 pages)
4 July 2001Full accounts made up to 31 January 2001 (17 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 December 2000Partic of mort/charge * (5 pages)
11 December 2000Partic of mort/charge * (5 pages)
16 October 2000Full accounts made up to 31 January 2000 (15 pages)
16 October 2000Full accounts made up to 31 January 2000 (15 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 November 1999Full accounts made up to 31 January 1999 (15 pages)
17 November 1999Full accounts made up to 31 January 1999 (15 pages)
4 June 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
4 June 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
8 April 1999Partic of mort/charge * (5 pages)
8 April 1999Partic of mort/charge * (5 pages)
26 March 1999Registered office changed on 26/03/99 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
26 March 1999Registered office changed on 26/03/99 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
28 January 1999Return made up to 31/12/98; no change of members (12 pages)
28 January 1999Return made up to 31/12/98; no change of members (12 pages)
25 January 1999New director appointed (4 pages)
25 January 1999New director appointed (4 pages)
3 November 1998Full accounts made up to 30 April 1998 (12 pages)
3 November 1998Full accounts made up to 30 April 1998 (12 pages)
19 October 1998Dec mort/charge * (5 pages)
19 October 1998Dec mort/charge * (5 pages)
29 January 1998Return made up to 31/12/97; no change of members (12 pages)
29 January 1998Return made up to 31/12/97; no change of members (12 pages)
3 November 1997Partic of mort/charge * (5 pages)
3 November 1997Partic of mort/charge * (5 pages)
16 October 1997Alterations to a floating charge (20 pages)
16 October 1997Alterations to a floating charge (14 pages)
16 October 1997Alterations to a floating charge (14 pages)
16 October 1997Alterations to a floating charge (20 pages)
8 August 1997Full accounts made up to 30 April 1997 (11 pages)
8 August 1997Full accounts made up to 30 April 1997 (11 pages)
27 February 1997Full accounts made up to 30 April 1996 (13 pages)
27 February 1997Full accounts made up to 30 April 1996 (13 pages)
30 January 1997Return made up to 31/12/96; full list of members (15 pages)
30 January 1997Return made up to 31/12/96; full list of members (15 pages)
15 July 1996Accounting reference date shortened from 31/07 to 30/04 (1 page)
15 July 1996Accounting reference date shortened from 31/07 to 30/04 (1 page)
5 June 1996Company name changed ppg (leisure) LIMITED\certificate issued on 06/06/96 (2 pages)
5 June 1996Company name changed ppg (leisure) LIMITED\certificate issued on 06/06/96 (2 pages)
29 May 1996Full accounts made up to 31 July 1995 (12 pages)
29 May 1996Full accounts made up to 31 July 1995 (12 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
19 January 1996Return made up to 31/12/95; no change of members (12 pages)
19 January 1996Return made up to 31/12/95; no change of members (12 pages)
12 December 1995Alterations to a floating charge (14 pages)
12 December 1995Alterations to a floating charge (14 pages)
4 December 1995Conve 22/11/95 (1 page)
4 December 1995Partic of mort/charge * (5 pages)
4 December 1995Partic of mort/charge * (5 pages)
4 December 1995Conve 22/11/95 (1 page)
1 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(23 pages)
1 December 1995Declaration of assistance for shares acquisition (14 pages)
1 December 1995Declaration of assistance for shares acquisition (14 pages)
1 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(23 pages)
1 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(23 pages)
1 December 1995Nc inc already adjusted 22/11/95 (1 page)
1 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
1 December 1995Ad 22/11/95--------- £ si 3332333@1=3332333 £ ic 1000/3333333 (2 pages)
1 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(23 pages)
1 December 1995Ad 22/11/95--------- £ si 3332333@1=3332333 £ ic 1000/3333333 (2 pages)
1 December 1995Memorandum and Articles of Association (42 pages)
1 December 1995Memorandum and Articles of Association (42 pages)
1 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
1 December 1995Nc inc already adjusted 22/11/95 (1 page)
30 November 1995Dec mort/charge * (5 pages)
30 November 1995Director's particulars changed (2 pages)
30 November 1995Director's particulars changed (2 pages)
30 November 1995Dec mort/charge * (5 pages)
23 November 1995Partic of mort/charge * (12 pages)
23 November 1995Partic of mort/charge * (10 pages)
23 November 1995Partic of mort/charge * (12 pages)
23 November 1995Partic of mort/charge * (12 pages)
23 November 1995Partic of mort/charge * (12 pages)
23 November 1995Partic of mort/charge * (10 pages)
7 June 1995Dec mort/charge * (4 pages)
7 June 1995Dec mort/charge * (4 pages)
19 May 1995Full accounts made up to 31 July 1994 (11 pages)
19 May 1995Full accounts made up to 31 July 1994 (11 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1995Memorandum and Articles of Association (18 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1995Memorandum and Articles of Association (18 pages)
25 January 1995Company name changed\certificate issued on 25/01/95 (2 pages)
25 January 1995Company name changed\certificate issued on 25/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (58 pages)
14 December 1992Alterations to a floating charge (20 pages)
14 December 1992Alterations to a floating charge (20 pages)
29 November 1991Full accounts made up to 31 January 1991 (10 pages)
29 November 1991Full accounts made up to 31 January 1991 (10 pages)
4 March 1991Return made up to 31/12/90; full list of members (14 pages)
4 March 1991Return made up to 31/12/90; full list of members (14 pages)
12 March 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 March 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 March 1990Company name changed vexarak LIMITED\certificate issued on 07/03/90 (2 pages)
7 March 1990Company name changed vexarak LIMITED\certificate issued on 07/03/90 (2 pages)
5 February 1990Incorporation (19 pages)
5 February 1990Incorporation (19 pages)