Company NameMurray Mhl Limited
Company StatusDissolved
Company NumberSC143450
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)
Dissolution Date2 January 2015 (9 years, 4 months ago)
Previous Names3

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
Appointed30 March 1993(4 days after company formation)
Appointment Duration21 years, 9 months (closed 02 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusClosed
Appointed01 May 2002(9 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 02 January 2015)
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(16 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 02 January 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameAlan Dermont Campbell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleSolicitor
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed25 March 1993(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
Appointed30 March 1993(4 days after company formation)
Appointment Duration1 year, 8 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
Appointed30 March 1993(4 days after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address175 Whitehouse Road
Barnton
Edinburgh
EH4 6DD
Scotland
Director NameAlexander Forrester Scott
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 July 1993)
RoleChartered Accountant
Correspondence Address60 Viewpark Drive
Rutherglen
Glasgow
Lanarkshire
G73 3QQ
Scotland
Director NameJohn Strachan
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 1994)
RoleSales Executive
Correspondence Address27 Alexandra Road
Kirkintilloch
Glasgow
Lanarkshire
G66 5BA
Scotland
Secretary NameAlexander Forrester Scott
NationalityBritish
StatusResigned
Appointed30 March 1993(4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 July 1993)
RoleChartered Accountant
Correspondence Address60 Viewpark Drive
Rutherglen
Glasgow
Lanarkshire
G73 3QQ
Scotland
Director NameJohn Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 21 August 1996)
RoleOperations Director
Correspondence Address24 Kaim Crescent
Bathgate
West Lothian
EH48 1ER
Scotland
Director NameRobert Gordon McKie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 13 September 1996)
RoleChartered Accountant
Correspondence Address4 Blinkbonny Crescent
Edinburgh
Midlothian
EH4 3NB
Scotland
Secretary NameIan Barclay Tudhope
NationalityBritish
StatusResigned
Appointed20 July 1993(3 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 23 March 1994)
RoleSolicitor
Correspondence Address11a Grange Road
Edinburgh
Midlothian
EH9 1UQ
Scotland
Director NameMr Eamon James Hegarty
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(9 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 1996)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 East Savile Road
Edinburgh
EH16 5ND
Scotland
Secretary NameMr Eamon James Hegarty
NationalityBritish
StatusResigned
Appointed23 March 1994(12 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 East Savile Road
Edinburgh
EH16 5ND
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(2 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 September 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed13 September 1996(3 years, 5 months after company formation)
Appointment Duration2 years, 9 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(5 years, 9 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(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewww.murrayinternational.co.uk

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

1.1m at £1Hsdl Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,032,449
Cash£89,958
Current Liabilities£31,122,409

Accounts

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

Filing History

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 2014Full accounts made up to 30 June 2013 (15 pages)
3 April 2014Full accounts made up to 30 June 2013 (15 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 1,100,000
(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 1,100,000
(4 pages)
3 April 2013Full accounts made up to 30 June 2012 (16 pages)
3 April 2013Full accounts made up to 30 June 2012 (16 pages)
4 January 2013Director's details changed for Sir David Edward Murray on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Sir David Edward Murray on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Sir David Edward Murray on 4 January 2013 (2 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 (16 pages)
4 April 2012Full accounts made up to 30 June 2011 (16 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 April 2011Full accounts made up to 30 June 2010 (15 pages)
4 April 2011Full accounts made up to 30 June 2010 (15 pages)
17 February 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages)
17 February 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages)
17 February 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages)
17 February 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 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)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
1 October 2010Termination of appointment of James Wilson as a director (1 page)
1 October 2010Termination of appointment of James Wilson as a director (1 page)
4 May 2010Full accounts made up to 30 June 2009 (16 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 May 2010Full accounts made up to 30 June 2009 (16 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 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)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 16 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)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 December 2008Full accounts made up to 31 January 2008 (15 pages)
1 December 2008Full accounts made up to 31 January 2008 (15 pages)
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)
28 November 2007Full accounts made up to 31 January 2007 (15 pages)
28 November 2007Full accounts made up to 31 January 2007 (15 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)
29 December 2006Auditor's resignation (1 page)
29 December 2006Auditor's resignation (1 page)
28 November 2006Full accounts made up to 31 January 2006 (15 pages)
28 November 2006Full accounts made up to 31 January 2006 (15 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)
29 November 2005Full accounts made up to 31 January 2005 (16 pages)
29 November 2005Full accounts made up to 31 January 2005 (16 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 December 2004Full accounts made up to 31 January 2004 (15 pages)
15 December 2004Full accounts made up to 31 January 2004 (15 pages)
7 April 2004Partic of mort/charge * (5 pages)
7 April 2004Partic of mort/charge * (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)
22 December 2003Partic of mort/charge * (5 pages)
22 December 2003Partic of mort/charge * (5 pages)
22 December 2003Partic of mort/charge * (5 pages)
22 December 2003Partic of mort/charge * (5 pages)
1 December 2003Full accounts made up to 31 January 2003 (14 pages)
1 December 2003Full accounts made up to 31 January 2003 (14 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 September 2002Full accounts made up to 31 January 2002 (13 pages)
3 September 2002Full accounts made up to 31 January 2002 (13 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)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 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)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Secretary resigned (1 page)
12 January 2000Director's particulars changed (1 page)
12 January 2000Director's particulars changed (1 page)
17 November 1999Full accounts made up to 31 January 1999 (10 pages)
17 November 1999Full accounts made up to 31 January 1999 (10 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
28 January 1999Return made up to 31/12/98; full list of members (13 pages)
28 January 1999Return made up to 31/12/98; full list of members (13 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 (14 pages)
10 November 1998Full accounts made up to 31 January 1998 (14 pages)
25 September 1998Secretary's particulars changed (1 page)
25 September 1998Secretary's particulars changed (1 page)
29 January 1998Return made up to 31/12/97; no change of members (11 pages)
29 January 1998Return made up to 31/12/97; no change of members (11 pages)
10 November 1997Full accounts made up to 31 January 1997 (14 pages)
10 November 1997Full accounts made up to 31 January 1997 (14 pages)
30 January 1997Return made up to 31/12/96; no change of members (10 pages)
30 January 1997Return made up to 31/12/96; no change of members (10 pages)
22 October 1996Full accounts made up to 31 January 1996 (11 pages)
22 October 1996Full accounts made up to 31 January 1996 (11 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
26 September 1996Company name changed mimtec holdings LIMITED\certificate issued on 27/09/96 (2 pages)
26 September 1996Company name changed mimtec holdings LIMITED\certificate issued on 27/09/96 (2 pages)
19 September 1996Secretary resigned;director resigned (1 page)
19 September 1996Director resigned (2 pages)
19 September 1996Director resigned (2 pages)
19 September 1996Secretary resigned;director resigned (1 page)
19 September 1996New secretary appointed (1 page)
19 September 1996New secretary appointed (1 page)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
13 February 1996New director appointed (3 pages)
13 February 1996New director appointed (3 pages)
19 January 1996Return made up to 31/12/95; full list of members (16 pages)
19 January 1996Return made up to 31/12/95; full list of members (16 pages)
8 September 1995Full accounts made up to 31 January 1995 (8 pages)
8 September 1995Full accounts made up to 31 January 1995 (8 pages)
31 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 August 1995Nc inc already adjusted 29/08/95 (1 page)
31 August 1995Nc inc already adjusted 29/08/95 (1 page)
3 February 1995Memorandum and Articles of Association (13 pages)
3 February 1995Memorandum and Articles of Association (13 pages)
20 January 1995Company name changed mimtec finance LIMITED\certificate issued on 20/01/95 (2 pages)
20 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1995Company name changed mimtec finance LIMITED\certificate issued on 20/01/95 (2 pages)
20 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
7 April 1993Company name changed\certificate issued on 07/04/93 (3 pages)
7 April 1993Company name changed\certificate issued on 07/04/93 (3 pages)
2 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1993Director resigned;new director appointed (3 pages)
2 April 1993Memorandum and Articles of Association (12 pages)
2 April 1993Director resigned;new director appointed (3 pages)
2 April 1993Memorandum and Articles of Association (12 pages)
2 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1993Incorporation (30 pages)
25 March 1993Incorporation (30 pages)