Company NameMurray Investments Limited
DirectorsNeil Gordon Forbes and David Niall Offin
Company StatusActive
Company NumberSC144558
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Neil Gordon Forbes
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1993(1 week, 6 days after company formation)
Appointment Duration30 years, 11 months
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address12 Stagcroft Park
Tain
Ross Shire
IV19 1LU
Scotland
Director NameMr David Niall Offin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1993(1 week, 6 days after company formation)
Appointment Duration30 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAuckland House Station Road
Edderton
Tain
Ross-Shire
IV19 1LA
Scotland
Secretary NameDavid Niall Offin
NationalityBritish
StatusCurrent
Appointed07 June 1993(1 week, 6 days after company formation)
Appointment Duration30 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Buildings High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Director NameWilliam Fraser Forbes
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1995(2 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 19 June 2002)
RoleMarine Supt
Correspondence AddressPitskelly House
Fordoun Laurencekirk
Kincardineshire
AB30 1LB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressVictoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Financials

Year2013
Net Worth£94,957
Cash£9,921
Current Liabilities£26,707

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

27 July 2020Delivered on: 4 August 2020
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: All and whole the subjects known as murray house, 62 high street, invergordon, IV18 0DH registered in the land register of scotland under title number ROS6941.
Outstanding
10 January 2007Delivered on: 23 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62 high street, invergordon, ross-shire ROS6941.
Outstanding
25 October 2006Delivered on: 31 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

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
6 August 1993Delivered on: 18 August 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 geanies street, tain.
Outstanding
9 July 1993Delivered on: 19 July 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 king street, tain. Ross and cromarty.
Outstanding

Filing History

22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
2 March 2023Micro company accounts made up to 31 August 2022 (5 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 August 2021 (5 pages)
26 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
4 August 2020Registration of charge SC1445580005, created on 27 July 2020 (7 pages)
25 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 August 2019 (3 pages)
26 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 August 2018 (3 pages)
30 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 September 2017Satisfaction of charge 1 in full (4 pages)
14 September 2017Satisfaction of charge 1 in full (4 pages)
31 August 2017Satisfaction of charge 4 in full (4 pages)
31 August 2017Satisfaction of charge 3 in full (4 pages)
31 August 2017Satisfaction of charge 4 in full (4 pages)
31 August 2017Satisfaction of charge 3 in full (4 pages)
14 June 2017Satisfaction of charge 2 in full (4 pages)
14 June 2017Satisfaction of charge 2 in full (4 pages)
4 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
4 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Director's details changed for David Niall Offin on 1 January 2016 (2 pages)
20 June 2016Director's details changed for David Niall Offin on 1 January 2016 (2 pages)
20 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 July 2012Director's details changed for David Niall Offin on 2 April 2012 (2 pages)
9 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
9 July 2012Secretary's details changed for David Niall Offin on 2 April 2012 (1 page)
9 July 2012Secretary's details changed for David Niall Offin on 2 April 2012 (1 page)
9 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
9 July 2012Director's details changed for David Niall Offin on 2 April 2012 (2 pages)
9 July 2012Secretary's details changed for David Niall Offin on 2 April 2012 (1 page)
9 July 2012Director's details changed for David Niall Offin on 2 April 2012 (2 pages)
23 April 2012Registered office address changed from Woodbine Ankerville Street Tain Ross-Shire on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Woodbine Ankerville Street Tain Ross-Shire on 23 April 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
26 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
27 April 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Neil Gordon Forbes on 25 May 2010 (2 pages)
8 June 2010Director's details changed for Neil Gordon Forbes on 25 May 2010 (2 pages)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
18 December 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
16 June 2009Return made up to 25/05/09; full list of members (4 pages)
16 June 2009Return made up to 25/05/09; full list of members (4 pages)
13 March 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
13 March 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
16 June 2008Return made up to 25/05/08; full list of members (4 pages)
16 June 2008Return made up to 25/05/08; full list of members (4 pages)
23 October 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
23 October 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
25 June 2007Return made up to 25/05/07; no change of members (7 pages)
25 June 2007Return made up to 25/05/07; no change of members (7 pages)
23 January 2007Partic of mort/charge * (3 pages)
23 January 2007Partic of mort/charge * (3 pages)
31 October 2006Partic of mort/charge * (3 pages)
31 October 2006Partic of mort/charge * (3 pages)
11 October 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
11 October 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
15 June 2006Return made up to 25/05/06; full list of members (7 pages)
15 June 2006Return made up to 25/05/06; full list of members (7 pages)
26 October 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
26 October 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
1 June 2005Return made up to 25/05/05; full list of members (7 pages)
1 June 2005Return made up to 25/05/05; full list of members (7 pages)
15 November 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
15 November 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
4 June 2004Return made up to 25/05/04; full list of members (7 pages)
4 June 2004Return made up to 25/05/04; full list of members (7 pages)
5 December 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
5 December 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
28 May 2003Return made up to 25/05/03; full list of members (7 pages)
28 May 2003Return made up to 25/05/03; full list of members (7 pages)
12 December 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
12 December 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
11 July 2002Return made up to 25/05/02; full list of members (7 pages)
11 July 2002Return made up to 25/05/02; full list of members (7 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
23 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
30 May 2001Return made up to 25/05/01; full list of members (7 pages)
30 May 2001Return made up to 25/05/01; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
30 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
31 May 2000Return made up to 25/05/00; full list of members (7 pages)
31 May 2000Return made up to 25/05/00; full list of members (7 pages)
27 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
3 June 1999Return made up to 25/05/99; no change of members (4 pages)
3 June 1999Return made up to 25/05/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
19 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 June 1998Return made up to 25/05/98; full list of members (6 pages)
9 June 1998Return made up to 25/05/98; full list of members (6 pages)
17 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
17 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
20 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
20 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
11 June 1997Return made up to 25/05/97; no change of members (4 pages)
11 June 1997Return made up to 25/05/97; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
30 May 1996Return made up to 25/05/96; full list of members (6 pages)
30 May 1996Return made up to 25/05/96; full list of members (6 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
22 June 1995Return made up to 25/05/95; full list of members (6 pages)
22 June 1995Return made up to 25/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
18 June 1993Memorandum and Articles of Association (8 pages)
18 June 1993Memorandum and Articles of Association (8 pages)
17 June 1993Company name changed\certificate issued on 17/06/93 (2 pages)
17 June 1993Company name changed\certificate issued on 17/06/93 (2 pages)
11 June 1993Director resigned;new director appointed (2 pages)
11 June 1993Director resigned;new director appointed (2 pages)
25 May 1993Incorporation (9 pages)
25 May 1993Incorporation (9 pages)