Edinburgh
EH1 2AE
Scotland
Director Name | Mr Euan Neill Campbell |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Head Of Finance |
Country of Residence | Scotland |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr David Douglas Murray |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Rutland Street Edinburgh EH1 2AE Scotland |
Director Name | Alan Wilkinson Stanfield Gillespie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Birchmount Court Forrest Street Airdrie Lanarkshire ML6 7BQ Scotland |
Director Name | Thomas Graham Gillespie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Shangri La Quarry Road Airdrie Lanarkshire ML6 6NG Scotland |
Director Name | Ian Paul MacDonald |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 34 Ormonde Drive Glasgow G44 3SP Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh Lothian EH2 4DR Scotland |
Director Name | Mr Jestyn Rowland Davies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Development Surveyor |
Country of Residence | Scotland |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Secretary Name | Sarah Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Marchmont Street Edinburgh EH9 1EL Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 January 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Torduff 2 Barnshot Road Edinburgh Midlothian EH13 0DH Scotland |
Director Name | David William Murray Horne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr David Douglas Murray |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh Lothian EH2 4DR Scotland |
Secretary Name | Grigor Lewis Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh Lothian EH2 4DR Scotland |
Secretary Name | David William Murray Horne |
---|---|
Status | Resigned |
Appointed | 28 February 2010(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 11 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 February 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 11 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Russell James Wilkie |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2021) |
Role | Senior Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Website | murray-estates.co.uk |
---|---|
Telephone | 0131 2432121 |
Telephone region | Edinburgh |
Registered Address | 25 Rutland Street Edinburgh EH1 2AE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Murray Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,029,643 |
Cash | £316 |
Current Liabilities | £38,038 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
20 April 2010 | Delivered 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 |
---|---|
10 March 2005 | Delivered on: 16 March 2005 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: Two plots or areas of ground at bogwells, kirkcaldy, fife. Fully Satisfied |
10 March 2005 | Delivered on: 16 March 2005 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: Plots or areas of ground at bogleys farm, kirkcaldy, fife. Fully Satisfied |
9 September 2003 | Delivered on: 11 September 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: Dysartmuir farmhouse, dysartmuir farm, kirkcaldy. Fully Satisfied |
9 September 2003 | Delivered on: 11 September 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: Muirton cottage, dysartmuir, kirkcaldy. Fully Satisfied |
17 May 2002 | Delivered on: 21 May 2002 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: 1.792 hectares, 29.307 hectares and 17.365 hectares at bogleys farm, kirkcaldy. Fully Satisfied |
17 December 2001 | Delivered on: 3 January 2002 Satisfied on: 12 March 2014 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. Fully Satisfied |
10 March 2005 | Delivered on: 24 March 2005 Persons entitled: Simon E G Guest and Ewen D Dyce as Trustees of the J H Aitken's Liferent Trust Classification: Standard security Secured details: Obligations under the option agreement dated 24 february and 1 march 2005 and under condition 7(b) and 10 of missives dated 4 and 7 february 2005. Particulars: Roads at bogleys farm, kirkcaldy, fife. Outstanding |
10 March 2005 | Delivered on: 24 March 2005 Persons entitled: Simon E G Guest and Ewen D Dyce as Trustees of the J H Aitken's Liferent Trust Classification: Standard security Secured details: Obligations under an option agreement dated 24 february 2005 and 1 march 2005 and under condition 7(b) and 10 of missives dated 4 and 7 february 2005. Particulars: Land at bogleys, kirkcaldy, fife (title number ffe 54929) and land at bogwells, kirkcaldy, fife (title number ffe 73063). Outstanding |
18 June 2019 | Delivered on: 24 June 2019 Persons entitled: The Scottish Ministers Acting Through the More Homes Division of the Housing and Social Justice Directorate Classification: A registered charge Particulars: All and whole the subjects on the north side of randolph road, kirkcaldy extending to 53.3 hectares and being the whole subjects registered in the land register of scotland under title number FFE54929. Outstanding |
11 November 2014 | Delivered on: 18 November 2014 Persons entitled: The Fife Council Classification: A registered charge Particulars: Land at bogleys farm, kirkcaldy, fife. Outstanding |
22 October 2014 | Delivered on: 31 October 2014 Persons entitled: Murray Capital Limited Classification: A registered charge Particulars: Land at bogleys farm, kirkcaldy FFE54929. Outstanding |
6 March 2014 | Delivered on: 14 March 2014 Persons entitled: Murray Capital Limited Classification: A registered charge Particulars: Dysart muir farmhouse, kirkcaldy FFE63748. Outstanding |
6 March 2014 | Delivered on: 14 March 2014 Persons entitled: Murray Capital Limited Classification: A registered charge Particulars: 48.8 hectares on north side of randolph road, kirkcaldy FFE54929. Outstanding |
6 March 2014 | Delivered on: 14 March 2014 Persons entitled: Murray Capital Limited Classification: A registered charge Particulars: Muirton cottage, dysartmuir, kirkcaldy FFE61517. Outstanding |
6 March 2014 | Delivered on: 14 March 2014 Persons entitled: Murray Capital Limited Classification: A registered charge Particulars: 26.1 hectares on north side of randolph road, kirkcaldy FFE73063. Outstanding |
28 February 2014 | Delivered on: 7 March 2014 Persons entitled: Murray Capital Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 April 2023 | Accounts for a small company made up to 30 June 2022 (18 pages) |
---|---|
25 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
10 August 2022 | Appointment of Mr David Douglas Murray as a director on 10 August 2022 (2 pages) |
17 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
16 November 2021 | Accounts for a small company made up to 30 June 2021 (20 pages) |
1 July 2021 | Accounts for a small company made up to 30 June 2020 (18 pages) |
11 May 2021 | Termination of appointment of Jestyn Rowland Davies as a director on 30 April 2021 (1 page) |
1 April 2021 | Termination of appointment of Russell James Wilkie as a director on 31 March 2021 (1 page) |
9 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
12 May 2020 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
5 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
24 June 2019 | Registration of charge SC2248070017, created on 18 June 2019 (9 pages) |
17 June 2019 | Alterations to floating charge SC2248070010 (33 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
17 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 June 2016 | Appointment of Russell James Wilkie as a director on 27 June 2016 (2 pages) |
28 June 2016 | Appointment of Russell James Wilkie as a director on 27 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Euan Neill Campbell as a director on 27 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Euan Neill Campbell as a director on 27 June 2016 (2 pages) |
23 December 2015 | Auditor's resignation (1 page) |
23 December 2015 | Auditor's resignation (1 page) |
14 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
7 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
18 November 2014 | Registration of charge SC2248070016, created on 11 November 2014 (8 pages) |
18 November 2014 | Registration of charge SC2248070016, created on 11 November 2014 (8 pages) |
31 October 2014 | Registration of charge SC2248070015, created on 22 October 2014 (10 pages) |
31 October 2014 | Registration of charge SC2248070015, created on 22 October 2014 (10 pages) |
31 October 2014 | Alterations to a floating charge (31 pages) |
31 October 2014 | Alterations to a floating charge (31 pages) |
2 September 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
2 September 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
21 July 2014 | Registered 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 2014 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR to 26 Charlotte Square Edinburgh EH2 4ET on 21 July 2014 (1 page) |
2 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
14 March 2014 | Registration of charge 2248070011 (8 pages) |
14 March 2014 | Registration of charge 2248070011 (8 pages) |
14 March 2014 | Registration of charge 2248070012 (8 pages) |
14 March 2014 | Registration of charge 2248070013 (8 pages) |
14 March 2014 | Registration of charge 2248070014 (8 pages) |
14 March 2014 | Registration of charge 2248070012 (8 pages) |
14 March 2014 | Registration of charge 2248070013 (8 pages) |
14 March 2014 | Registration of charge 2248070014 (8 pages) |
12 March 2014 | Termination of appointment of Michael Mcgill as a director (2 pages) |
12 March 2014 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 12 March 2014 (2 pages) |
12 March 2014 | Sub-division of shares on 28 February 2014 (5 pages) |
12 March 2014 | Satisfaction of charge 1 in full (4 pages) |
12 March 2014 | Satisfaction of charge 2 in full (5 pages) |
12 March 2014 | Satisfaction of charge 2 in full (5 pages) |
12 March 2014 | Satisfaction of charge 9 in full (4 pages) |
12 March 2014 | Satisfaction of charge 5 in full (4 pages) |
12 March 2014 | Satisfaction of charge 5 in full (4 pages) |
12 March 2014 | Satisfaction of charge 1 in full (4 pages) |
12 March 2014 | Satisfaction of charge 6 in full (4 pages) |
12 March 2014 | Termination of appointment of David Horne as a secretary (2 pages) |
12 March 2014 | Satisfaction of charge 3 in full (5 pages) |
12 March 2014 | Termination of appointment of Michael Mcgill as a director (2 pages) |
12 March 2014 | Satisfaction of charge 3 in full (5 pages) |
12 March 2014 | Satisfaction of charge 4 in full (4 pages) |
12 March 2014 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 12 March 2014 (2 pages) |
12 March 2014 | Sub-division of shares on 28 February 2014 (5 pages) |
12 March 2014 | Satisfaction of charge 4 in full (4 pages) |
12 March 2014 | Termination of appointment of David Horne as a secretary (2 pages) |
12 March 2014 | Satisfaction of charge 9 in full (4 pages) |
12 March 2014 | Satisfaction of charge 6 in full (4 pages) |
7 March 2014 | Registration of charge 2248070010 (25 pages) |
7 March 2014 | Registration of charge 2248070010 (25 pages) |
14 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
14 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
14 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
11 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Termination of appointment of David Horne as a director (1 page) |
6 June 2011 | Termination of appointment of David Horne as a director (1 page) |
4 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh Lothian EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh Lothian EH2 4DR on 23 December 2010 (2 pages) |
22 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Termination of appointment of David Murray as a director (1 page) |
5 May 2010 | Full accounts made up to 30 June 2009 (14 pages) |
5 May 2010 | Termination of appointment of David Murray as a director (1 page) |
5 May 2010 | Full accounts made up to 30 June 2009 (14 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
15 April 2010 | Appointment of Michael Scott Mcgill as a director (3 pages) |
15 April 2010 | Appointment of Michael Scott Mcgill as a director (3 pages) |
5 March 2010 | Appointment of David William Murray Horne as a secretary (1 page) |
5 March 2010 | Appointment of David William Murray Horne as a secretary (1 page) |
5 March 2010 | Termination of appointment of Grigor Milne as a secretary (1 page) |
5 March 2010 | Termination of appointment of Grigor Milne as a secretary (1 page) |
20 January 2010 | Termination of appointment of James Wilson as a director (1 page) |
20 January 2010 | Termination of appointment of James Wilson as a director (1 page) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
25 November 2009 | Director's details changed for Jestyn Rowland Davies on 10 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages) |
25 November 2009 | Director's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Jestyn Rowland Davies on 10 November 2009 (3 pages) |
25 November 2009 | Director's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages) |
24 November 2009 | Secretary's details changed for Grigor Lewis Milne on 1 November 2009 (1 page) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
24 November 2009 | Secretary's details changed for Grigor Lewis Milne on 1 November 2009 (1 page) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 1 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Grigor Lewis Milne on 1 November 2009 (1 page) |
24 November 2009 | Director's details changed for Sir David Edward Murray on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Sir David Edward Murray on 10 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Sir David Edward Murray on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Jestyn Rowland Davies on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Jestyn Rowland Davies on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David William Murray Horne on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
24 November 2009 | Director's details changed for David William Murray Horne on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David William Murray Horne on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Sir David Edward Murray on 10 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Jestyn Rowland Davies on 1 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for David Douglas Murray on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Sir David Edward Murray on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David Douglas Murray on 1 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for David Douglas Murray on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
23 February 2009 | Secretary appointed grigor lewis milne (2 pages) |
23 February 2009 | Director appointed david william murray horne (3 pages) |
23 February 2009 | Secretary appointed grigor lewis milne (2 pages) |
23 February 2009 | Director appointed david william murray horne (3 pages) |
23 February 2009 | Appointment terminated secretary david horne (1 page) |
23 February 2009 | Director appointed david douglas murray (3 pages) |
23 February 2009 | Appointment terminated secretary david horne (1 page) |
23 February 2009 | Director appointed david douglas murray (3 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (14 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (14 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
10 December 2007 | Return made up to 01/11/07; no change of members (7 pages) |
10 December 2007 | Return made up to 01/11/07; no change of members (7 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (13 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (13 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
28 November 2006 | Full accounts made up to 31 January 2006 (13 pages) |
28 November 2006 | Full accounts made up to 31 January 2006 (13 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members (8 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members (8 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
28 November 2005 | Return made up to 01/11/05; full list of members (8 pages) |
28 November 2005 | Return made up to 01/11/05; full list of members (8 pages) |
13 October 2005 | Full accounts made up to 31 January 2005 (14 pages) |
13 October 2005 | Full accounts made up to 31 January 2005 (14 pages) |
24 March 2005 | Partic of mort/charge * (3 pages) |
24 March 2005 | Partic of mort/charge * (3 pages) |
24 March 2005 | Partic of mort/charge * (3 pages) |
24 March 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Alterations to a floating charge (7 pages) |
17 March 2005 | Alterations to a floating charge (7 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Alterations to a floating charge (7 pages) |
16 March 2005 | Alterations to a floating charge (7 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
23 November 2004 | Return made up to 01/11/04; full list of members (8 pages) |
23 November 2004 | Return made up to 01/11/04; full list of members (8 pages) |
20 October 2004 | Full accounts made up to 31 January 2004 (15 pages) |
20 October 2004 | Full accounts made up to 31 January 2004 (15 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
1 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
26 November 2003 | Return made up to 01/11/03; full list of members (10 pages) |
26 November 2003 | Return made up to 01/11/03; full list of members (10 pages) |
11 September 2003 | Partic of mort/charge * (5 pages) |
11 September 2003 | Partic of mort/charge * (5 pages) |
11 September 2003 | Partic of mort/charge * (5 pages) |
11 September 2003 | Partic of mort/charge * (5 pages) |
20 November 2002 | Return made up to 01/11/02; full list of members (9 pages) |
20 November 2002 | Return made up to 01/11/02; full list of members (9 pages) |
9 August 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
9 August 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Partic of mort/charge * (5 pages) |
21 May 2002 | Partic of mort/charge * (5 pages) |
3 January 2002 | Partic of mort/charge * (6 pages) |
3 January 2002 | Partic of mort/charge * (6 pages) |
1 November 2001 | Incorporation (45 pages) |
1 November 2001 | Incorporation (45 pages) |