Company NameKingdom Park Limited
Company StatusActive
Company NumberSC224807
CategoryPrivate Limited Company
Incorporation Date1 November 2001(22 years, 6 months ago)

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
Appointed01 November 2001(same day as company formation)
RoleCompany Director
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(14 years, 8 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
Appointed10 August 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameAlan Wilkinson Stanfield Gillespie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Birchmount Court
Forrest Street
Airdrie
Lanarkshire
ML6 7BQ
Scotland
Director NameThomas Graham Gillespie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressShangri La
Quarry Road
Airdrie
Lanarkshire
ML6 6NG
Scotland
Director NameIan Paul MacDonald
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleFinancial Controller
Correspondence Address34 Ormonde Drive
Glasgow
G44 3SP
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
Lothian
EH2 4DR
Scotland
Director NameMr Jestyn Rowland Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleDevelopment Surveyor
Country of ResidenceScotland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed01 May 2002(6 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 NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(7 years, 3 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(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
Lothian
EH2 4DR
Scotland
Secretary NameGrigor Lewis Milne
NationalityBritish
StatusResigned
Appointed30 January 2009(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
Lothian
EH2 4DR
Scotland
Secretary NameDavid William Murray Horne
StatusResigned
Appointed28 February 2010(8 years, 4 months 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(8 years, 4 months 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(14 years, 8 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

Contact

Websitemurray-estates.co.uk
Telephone0131 2432121
Telephone regionEdinburgh

Location

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

Shareholders

1 at £1Murray Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,029,643
Cash£316
Current Liabilities£38,038

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

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
10 March 2005Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2005Delivered 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 2005Delivered 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 2019Delivered 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 2014Delivered on: 18 November 2014
Persons entitled: The Fife Council

Classification: A registered charge
Particulars: Land at bogleys farm, kirkcaldy, fife.
Outstanding
22 October 2014Delivered on: 31 October 2014
Persons entitled: Murray Capital Limited

Classification: A registered charge
Particulars: Land at bogleys farm, kirkcaldy FFE54929.
Outstanding
6 March 2014Delivered on: 14 March 2014
Persons entitled: Murray Capital Limited

Classification: A registered charge
Particulars: Dysart muir farmhouse, kirkcaldy FFE63748.
Outstanding
6 March 2014Delivered 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 2014Delivered on: 14 March 2014
Persons entitled: Murray Capital Limited

Classification: A registered charge
Particulars: Muirton cottage, dysartmuir, kirkcaldy FFE61517.
Outstanding
6 March 2014Delivered 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 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

12 April 2023Accounts for a small company made up to 30 June 2022 (18 pages)
25 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
10 August 2022Appointment of Mr David Douglas Murray as a director on 10 August 2022 (2 pages)
17 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
16 November 2021Accounts for a small company made up to 30 June 2021 (20 pages)
1 July 2021Accounts for a small company made up to 30 June 2020 (18 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)
9 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
12 May 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (18 pages)
24 June 2019Registration of charge SC2248070017, created on 18 June 2019 (9 pages)
17 June 2019Alterations to floating charge SC2248070010 (33 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (18 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 November 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)
17 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
11 October 2016Full accounts made up to 31 December 2015 (17 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)
28 June 2016Appointment of Mr Euan Neill Campbell as a director on 27 June 2016 (2 pages)
23 December 2015Auditor's resignation (1 page)
23 December 2015Auditor's resignation (1 page)
14 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
7 October 2015Full accounts made up to 31 December 2014 (15 pages)
7 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
18 November 2014Registration of charge SC2248070016, created on 11 November 2014 (8 pages)
18 November 2014Registration of charge SC2248070016, created on 11 November 2014 (8 pages)
31 October 2014Registration of charge SC2248070015, created on 22 October 2014 (10 pages)
31 October 2014Registration of charge SC2248070015, created on 22 October 2014 (10 pages)
31 October 2014Alterations to a floating charge (31 pages)
31 October 2014Alterations to a floating charge (31 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)
2 April 2014Full accounts made up to 30 June 2013 (15 pages)
2 April 2014Full accounts made up to 30 June 2013 (15 pages)
14 March 2014Registration of charge 2248070011 (8 pages)
14 March 2014Registration of charge 2248070011 (8 pages)
14 March 2014Registration of charge 2248070012 (8 pages)
14 March 2014Registration of charge 2248070013 (8 pages)
14 March 2014Registration of charge 2248070014 (8 pages)
14 March 2014Registration of charge 2248070012 (8 pages)
14 March 2014Registration of charge 2248070013 (8 pages)
14 March 2014Registration of charge 2248070014 (8 pages)
12 March 2014Termination of appointment of Michael Mcgill as a director (2 pages)
12 March 2014Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 12 March 2014 (2 pages)
12 March 2014Sub-division of shares on 28 February 2014 (5 pages)
12 March 2014Satisfaction of charge 1 in full (4 pages)
12 March 2014Satisfaction of charge 2 in full (5 pages)
12 March 2014Satisfaction of charge 2 in full (5 pages)
12 March 2014Satisfaction of charge 9 in full (4 pages)
12 March 2014Satisfaction of charge 5 in full (4 pages)
12 March 2014Satisfaction of charge 5 in full (4 pages)
12 March 2014Satisfaction of charge 1 in full (4 pages)
12 March 2014Satisfaction of charge 6 in full (4 pages)
12 March 2014Termination of appointment of David Horne as a secretary (2 pages)
12 March 2014Satisfaction of charge 3 in full (5 pages)
12 March 2014Termination of appointment of Michael Mcgill as a director (2 pages)
12 March 2014Satisfaction of charge 3 in full (5 pages)
12 March 2014Satisfaction of charge 4 in full (4 pages)
12 March 2014Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 12 March 2014 (2 pages)
12 March 2014Sub-division of shares on 28 February 2014 (5 pages)
12 March 2014Satisfaction of charge 4 in full (4 pages)
12 March 2014Termination of appointment of David Horne as a secretary (2 pages)
12 March 2014Satisfaction of charge 9 in full (4 pages)
12 March 2014Satisfaction of charge 6 in full (4 pages)
7 March 2014Registration of charge 2248070010 (25 pages)
7 March 2014Registration of charge 2248070010 (25 pages)
14 January 2014Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
14 January 2014Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
14 January 2014Annual return made up to 1 November 2013 with a full list of shareholders (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)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 1 November 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 (13 pages)
5 April 2012Full accounts made up to 30 June 2011 (13 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 1 November 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 (12 pages)
4 April 2011Full accounts made up to 30 June 2010 (12 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh Lothian EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh Lothian EH2 4DR on 23 December 2010 (2 pages)
22 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
5 May 2010Termination of appointment of David Murray as a director (1 page)
5 May 2010Full accounts made up to 30 June 2009 (14 pages)
5 May 2010Termination of appointment of David Murray as a director (1 page)
5 May 2010Full accounts made up to 30 June 2009 (14 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
15 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
15 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
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)
5 March 2010Termination of appointment of Grigor Milne as a secretary (1 page)
20 January 2010Termination of appointment of James Wilson as a director (1 page)
20 January 2010Termination of appointment of James Wilson as a director (1 page)
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 2009Director's details changed for Jestyn Rowland Davies 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 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 2009Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages)
24 November 2009Secretary's details changed for Grigor Lewis Milne on 1 November 2009 (1 page)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
24 November 2009Secretary's details changed for Grigor Lewis Milne on 1 November 2009 (1 page)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 1 November 2009 (2 pages)
24 November 2009Secretary's details changed for Grigor Lewis Milne on 1 November 2009 (1 page)
24 November 2009Director's details changed for Sir David Edward Murray on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 10 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Jestyn Rowland Davies on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Jestyn Rowland Davies on 1 November 2009 (2 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 James Donald Gilmour Wilson on 1 November 2009 (2 pages)
24 November 2009Director's details changed for David William Murray Horne on 1 November 2009 (2 pages)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
24 November 2009Director's details changed for David William Murray Horne on 1 November 2009 (2 pages)
24 November 2009Director's details changed for David William Murray Horne on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 10 November 2009 (3 pages)
24 November 2009Director's details changed for Jestyn Rowland Davies on 1 November 2009 (2 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for David Douglas Murray on 1 November 2009 (2 pages)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 1 November 2009 (2 pages)
24 November 2009Director's details changed for David Douglas Murray on 1 November 2009 (2 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for David Douglas Murray on 1 November 2009 (2 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)
23 February 2009Secretary appointed grigor lewis milne (2 pages)
23 February 2009Director appointed david william murray horne (3 pages)
23 February 2009Secretary appointed grigor lewis milne (2 pages)
23 February 2009Director appointed david william murray horne (3 pages)
23 February 2009Appointment terminated secretary david horne (1 page)
23 February 2009Director appointed david douglas murray (3 pages)
23 February 2009Appointment terminated secretary david horne (1 page)
23 February 2009Director appointed david douglas murray (3 pages)
1 December 2008Full accounts made up to 31 January 2008 (14 pages)
1 December 2008Full accounts made up to 31 January 2008 (14 pages)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
10 December 2007Return made up to 01/11/07; no change of members (7 pages)
10 December 2007Return made up to 01/11/07; no change of members (7 pages)
28 November 2007Full accounts made up to 31 January 2007 (13 pages)
28 November 2007Full accounts made up to 31 January 2007 (13 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
28 November 2006Full accounts made up to 31 January 2006 (13 pages)
28 November 2006Full accounts made up to 31 January 2006 (13 pages)
21 November 2006Return made up to 01/11/06; full list of members (8 pages)
21 November 2006Return made up to 01/11/06; full list of members (8 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
28 November 2005Return made up to 01/11/05; full list of members (8 pages)
28 November 2005Return made up to 01/11/05; full list of members (8 pages)
13 October 2005Full accounts made up to 31 January 2005 (14 pages)
13 October 2005Full accounts made up to 31 January 2005 (14 pages)
24 March 2005Partic of mort/charge * (3 pages)
24 March 2005Partic of mort/charge * (3 pages)
24 March 2005Partic of mort/charge * (3 pages)
24 March 2005Partic of mort/charge * (3 pages)
17 March 2005Alterations to a floating charge (7 pages)
17 March 2005Alterations to a floating charge (7 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Alterations to a floating charge (7 pages)
16 March 2005Alterations to a floating charge (7 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
23 November 2004Return made up to 01/11/04; full list of members (8 pages)
23 November 2004Return made up to 01/11/04; full list of members (8 pages)
20 October 2004Full accounts made up to 31 January 2004 (15 pages)
20 October 2004Full accounts made up to 31 January 2004 (15 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
1 December 2003Full accounts made up to 31 January 2003 (13 pages)
1 December 2003Full accounts made up to 31 January 2003 (13 pages)
26 November 2003Return made up to 01/11/03; full list of members (10 pages)
26 November 2003Return made up to 01/11/03; full list of members (10 pages)
11 September 2003Partic of mort/charge * (5 pages)
11 September 2003Partic of mort/charge * (5 pages)
11 September 2003Partic of mort/charge * (5 pages)
11 September 2003Partic of mort/charge * (5 pages)
20 November 2002Return made up to 01/11/02; full list of members (9 pages)
20 November 2002Return made up to 01/11/02; full list of members (9 pages)
9 August 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
9 August 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
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)
21 May 2002Partic of mort/charge * (5 pages)
21 May 2002Partic of mort/charge * (5 pages)
3 January 2002Partic of mort/charge * (6 pages)
3 January 2002Partic of mort/charge * (6 pages)
1 November 2001Incorporation (45 pages)
1 November 2001Incorporation (45 pages)