Company NameMurray, Taylor (Scotland) Limited
Company StatusActive
Company NumberSC239643
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Steven Francis Taylor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2002(4 days after company formation)
Appointment Duration21 years, 4 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address3 West Mains Of Hedderwick
Hillside
Montrose
Angus
DD10 9EG
Scotland
Secretary NameLynn Elizabeth Taylor
NationalityBritish
StatusCurrent
Appointed19 November 2002(4 days after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address3 West Mains Of Hedderwick
Hillside
Montrose
Angus
DD10 9EG
Scotland
Director NameMr Robert John Sim
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(4 years, 4 months after company formation)
Appointment Duration17 years
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address15 Littlewood Gardens
Montrose
DD10 9LX
Scotland
Director NameMrs Louise Isobel Sim
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(7 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address10 Murray Lane
Montrose
Angus
DD10 8LF
Scotland
Director NameMr Andrew Sean Stirling
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address10 Murray Lane
Montrose
Angus
DD10 8LF
Scotland
Director NameLesley Anne Stirling
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(4 days after company formation)
Appointment Duration2 years (resigned 30 November 2004)
RoleChartered Accountant
Correspondence Address11 Douglas Gardens
Carnoustie
DD7 7DH
Scotland
Director NameMr Thomas Herbert James Murray
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(4 days after company formation)
Appointment Duration14 years, 4 months (resigned 06 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolmlea 38 The Mall
Montrose
Angus
DD10 8SS
Scotland
Director NameMr Christopher Andrew Doan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2013)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address10 Murray Lane
Montrose
Angus
DD10 8LF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemurray-taylor.com
Telephone01674 672555
Telephone regionMontrose

Location

Registered Address10 Murray Lane
Montrose
Angus
DD10 8LF
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mrs Lynn Elizabeth Taylor
8.33%
Ordinary
150 at £1Mr Robert John Sim
25.00%
Ordinary
150 at £1Mrs Louise Isobel Sim
25.00%
Ordinary
100 at £1Mr Steven Francis Taylor
16.67%
Ordinary
90 at £1Mr Thomas Herbert James Murray
15.00%
Ordinary
60 at £1Mrs Joan Harper Murray
10.00%
Ordinary

Financials

Year2014
Net Worth-£115,624
Cash£73,288
Current Liabilities£742,577

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Charges

9 July 2014Delivered on: 23 July 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The subjects known as and forming 85 high street, arbroath and 1A hill street, arbroath (title number ANG44677).
Outstanding
17 November 2010Delivered on: 19 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 murray lane montrose ANG29031.
Outstanding
5 November 2010Delivered on: 11 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 October 2003Delivered on: 6 November 2003
Satisfied on: 11 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Townhead surgery formerly known as 10, 12 and 14 murray lane, montrose and now known as ten murray lane, montrose, angus.
Fully Satisfied
9 December 2002Delivered on: 12 December 2002
Satisfied on: 19 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

16 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
16 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
25 November 2021Confirmation statement made on 15 November 2021 with updates (5 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
1 December 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
29 November 2017Notification of Murray, Taylor (Holdings) Limited as a person with significant control on 6 April 2017 (2 pages)
29 November 2017Notification of Murray, Taylor (Holdings) Limited as a person with significant control on 6 April 2017 (2 pages)
24 November 2017Cessation of Thomas Herbert James Murray as a person with significant control on 6 April 2017 (1 page)
24 November 2017Cessation of Thomas Herbert James Murray as a person with significant control on 6 April 2017 (1 page)
24 November 2017Cessation of Louise Isobel Sim as a person with significant control on 6 April 2017 (1 page)
24 November 2017Cessation of Louise Isobel Sim as a person with significant control on 6 April 2017 (1 page)
24 November 2017Cessation of Robert John Sim as a person with significant control on 6 April 2017 (1 page)
24 November 2017Cessation of Steven Francis Taylor as a person with significant control on 6 April 2017 (1 page)
24 November 2017Cessation of Steven Francis Taylor as a person with significant control on 6 April 2017 (1 page)
24 November 2017Cessation of Robert John Sim as a person with significant control on 6 April 2017 (1 page)
31 May 2017Director's details changed for Andrew Sean Stirling on 31 May 2017 (2 pages)
31 May 2017Director's details changed for Andrew Sean Stirling on 31 May 2017 (2 pages)
29 May 2017Appointment of Andrew Sean Stirling as a director on 29 May 2017 (2 pages)
29 May 2017Appointment of Andrew Sean Stirling as a director on 29 May 2017 (2 pages)
24 May 2017Termination of appointment of Thomas Herbert James Murray as a director on 6 April 2017 (1 page)
24 May 2017Termination of appointment of Thomas Herbert James Murray as a director on 6 April 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (9 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 600
(8 pages)
17 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 600
(8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 600
(8 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 600
(8 pages)
23 July 2014Registration of charge SC2396430006, created on 9 July 2014 (14 pages)
23 July 2014Registration of charge SC2396430006, created on 9 July 2014 (14 pages)
23 July 2014Registration of charge SC2396430006, created on 9 July 2014 (14 pages)
5 March 2014Termination of appointment of Christopher Doan as a director (1 page)
5 March 2014Termination of appointment of Christopher Doan as a director (1 page)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 600
(9 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 600
(9 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 June 2013Director's details changed for Mr Christopher Andrew Doan on 4 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Christopher Andrew Doan on 4 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Christopher Andrew Doan on 4 June 2013 (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (9 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (9 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (9 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (9 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
11 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (9 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (9 pages)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 600
(3 pages)
27 October 2010Appointment of Mrs Louise Isobel Sim as a director (2 pages)
27 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 600
(3 pages)
27 October 2010Appointment of Mr Christopher Doan as a director (2 pages)
27 October 2010Appointment of Mrs Louise Isobel Sim as a director (2 pages)
27 October 2010Appointment of Mr Christopher Doan as a director (2 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 November 2008Return made up to 15/11/08; full list of members (5 pages)
17 November 2008Return made up to 15/11/08; full list of members (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 November 2007Return made up to 15/11/07; full list of members (4 pages)
19 November 2007Return made up to 15/11/07; full list of members (4 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 April 2007Memorandum and Articles of Association (8 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 April 2007Memorandum and Articles of Association (8 pages)
30 November 2006Return made up to 15/11/06; full list of members (3 pages)
30 November 2006Return made up to 15/11/06; full list of members (3 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 November 2005Return made up to 15/11/05; full list of members (7 pages)
16 November 2005Return made up to 15/11/05; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 December 2004Return made up to 15/11/04; no change of members (5 pages)
20 December 2004Return made up to 15/11/04; no change of members (5 pages)
17 December 2004Secretary's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
17 December 2004Secretary's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 November 2003Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 21/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 2003Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 21/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 November 2003Partic of mort/charge * (5 pages)
6 November 2003Partic of mort/charge * (5 pages)
23 September 2003Registered office changed on 23/09/03 from: bank of scotland buildings 2 john street montrose DD10 8LY (1 page)
23 September 2003Registered office changed on 23/09/03 from: bank of scotland buildings 2 john street montrose DD10 8LY (1 page)
12 December 2002Partic of mort/charge * (6 pages)
12 December 2002Partic of mort/charge * (6 pages)
27 November 2002Ad 25/11/02--------- £ si 299@1=299 £ ic 1/300 (3 pages)
27 November 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
27 November 2002Ad 25/11/02--------- £ si 299@1=299 £ ic 1/300 (3 pages)
27 November 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
25 November 2002Memorandum and Articles of Association (9 pages)
25 November 2002Memorandum and Articles of Association (9 pages)
22 November 2002Company name changed piecebroad LIMITED\certificate issued on 21/11/02 (2 pages)
22 November 2002New secretary appointed (1 page)
22 November 2002New secretary appointed (1 page)
22 November 2002Company name changed piecebroad LIMITED\certificate issued on 21/11/02 (2 pages)
22 November 2002New director appointed (1 page)
22 November 2002New director appointed (1 page)
21 November 2002New director appointed (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002New director appointed (1 page)
21 November 2002Registered office changed on 21/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002Registered office changed on 21/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (1 page)
21 November 2002New director appointed (1 page)
15 November 2002Incorporation (16 pages)
15 November 2002Incorporation (16 pages)