Company NameMurray Property Holdings Limited
Company StatusDissolved
Company NumberSC138898
CategoryPrivate Limited Company
Incorporation Date17 June 1992(31 years, 11 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameDunwilco (330) Limited

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
StatusClosed
Appointed23 November 1992(5 months, 1 week after company formation)
Appointment Duration25 years, 5 months (closed 17 April 2018)
RoleMetal Trader
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusClosed
Appointed01 May 2002(9 years, 10 months after company formation)
Appointment Duration15 years, 11 months (closed 17 April 2018)
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
StatusClosed
Appointed05 March 2010(17 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 17 April 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameGeorge Keith Freeland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 1994)
RoleChartered Accountant
Correspondence Address18 Midmar Drive
Edinburgh
EH10 6BU
Scotland
Director NameJames MacDonald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(5 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address175 Whitehouse Road
Barnton
Edinburgh
EH4 6DD
Scotland
Secretary NameIan Barclay Tudhope
NationalityBritish
StatusResigned
Appointed23 November 1992(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 1994)
RoleCompany Director
Correspondence Address11a Grange Road
Edinburgh
Midlothian
EH9 1UQ
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed09 March 1994(1 year, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2002)
RoleSolicitor
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(6 years, 7 months after company formation)
Appointment Duration1 month (resigned 18 February 1999)
RoleSolicitor
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed17 June 1992(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
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

Shareholders

2 at £1Murray Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

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
22 October 1993Delivered on: 29 October 1993
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

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
16 February 2017Order of court - dissolution void (1 page)
16 February 2017Order of court - dissolution void (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (3 pages)
1 September 2014Application to strike the company off the register (3 pages)
3 April 2014Accounts made up to 30 June 2013 (5 pages)
3 April 2014Accounts made up to 30 June 2013 (5 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 2
(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 2
(4 pages)
3 April 2013Accounts made up to 30 June 2012 (5 pages)
3 April 2013Accounts made up to 30 June 2012 (5 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)
5 April 2012Full accounts made up to 30 June 2011 (11 pages)
5 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)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
1 April 2011Full accounts made up to 30 June 2010 (10 pages)
1 April 2011Full accounts made up to 30 June 2010 (10 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
16 March 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)
4 May 2010Full accounts made up to 30 June 2009 (11 pages)
4 May 2010Full accounts made up to 30 June 2009 (11 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
16 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 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)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
25 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 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)
11 March 2009Return made up to 31/12/08; full list of members (3 pages)
11 March 2009Return made up to 31/12/08; full list of members (3 pages)
1 December 2008Full accounts made up to 31 January 2008 (12 pages)
1 December 2008Full accounts made up to 31 January 2008 (12 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 November 2007Full accounts made up to 31 January 2007 (11 pages)
28 November 2007Full accounts made up to 31 January 2007 (11 pages)
5 February 2007Return made up to 31/12/06; full list of members (6 pages)
5 February 2007Return made up to 31/12/06; full list of members (6 pages)
29 December 2006Auditor's resignation (1 page)
29 December 2006Auditor's resignation (1 page)
28 November 2006Full accounts made up to 31 January 2006 (11 pages)
28 November 2006Full accounts made up to 31 January 2006 (11 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 (6 pages)
27 January 2006Return made up to 31/12/05; full list of members (6 pages)
13 October 2005Full accounts made up to 31 January 2005 (11 pages)
13 October 2005Full accounts made up to 31 January 2005 (11 pages)
29 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 August 2004Full accounts made up to 31 January 2004 (11 pages)
20 August 2004Full accounts made up to 31 January 2004 (11 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
4 July 2003Full accounts made up to 31 January 2003 (11 pages)
4 July 2003Full accounts made up to 31 January 2003 (11 pages)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 August 2002Full accounts made up to 31 January 2002 (13 pages)
29 August 2002Full accounts made up to 31 January 2002 (13 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 (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 July 2001Full accounts made up to 31 January 2001 (11 pages)
18 July 2001Full accounts made up to 31 January 2001 (11 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)
16 October 2000Full accounts made up to 31 January 2000 (11 pages)
16 October 2000Full accounts made up to 31 January 2000 (11 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 November 1999Full accounts made up to 31 January 1999 (11 pages)
17 November 1999Full accounts made up to 31 January 1999 (11 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
29 January 1999Return made up to 31/12/98; no change of members (10 pages)
29 January 1999Return made up to 31/12/98; no change of members (10 pages)
25 January 1999New director appointed (4 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)
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 (12 pages)
10 November 1998Full accounts made up to 31 January 1998 (12 pages)
1 February 1998Return made up to 31/12/97; no change of members (10 pages)
1 February 1998Return made up to 31/12/97; no change of members (10 pages)
10 November 1997Full accounts made up to 31 January 1997 (11 pages)
10 November 1997Full accounts made up to 31 January 1997 (11 pages)
30 January 1997Return made up to 31/12/96; full list of members (11 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 (9 pages)
22 October 1996Full accounts made up to 31 January 1996 (9 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)
8 September 1995Full accounts made up to 31 January 1995 (9 pages)
8 September 1995Full accounts made up to 31 January 1995 (9 pages)
17 September 1992Company name changed\certificate issued on 17/09/92 (2 pages)
17 September 1992Company name changed\certificate issued on 17/09/92 (2 pages)
17 June 1992Incorporation (24 pages)
17 June 1992Incorporation (24 pages)