Edinburgh
EH1 2RN
Scotland
Director Name | Mr Gerard Robert Gurney |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lamba House Scholar Green Road Stretford Manchester M32 0TR |
Director Name | Mr Philip John Pittman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Rutland Street Edinburgh EH1 2RN Scotland |
Director Name | Mr Timothy John Simpson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lamba House Scholar Green Road Stretford Manchester M32 0TR |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Malcolm Robert Surrey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 May 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Graeme Everitt Hill |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(4 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | David Barrie Lawson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2008(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Samuel William Peter Collard |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 July 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Brightgate House Cobra Court Brightgate Way, Trafford Park Manchester M32 0TB |
Director Name | Mr Tony Lochery |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2019(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Craig John McDermid |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2020(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lamba House Scholar Green Road Stretford Manchester M32 0TR |
Website | www.murraymetalsgroup.com |
---|---|
Telephone | 0161 8666999 |
Telephone region | Manchester |
Registered Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £49,460,008 |
Gross Profit | £4,814,105 |
Net Worth | £9,033,814 |
Cash | £41,081 |
Current Liabilities | £9,897,485 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
28 February 2023 | Delivered on: 8 March 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 February 2023 | Delivered on: 8 March 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 October 2021 | Delivered on: 2 November 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 May 2012 | Delivered on: 22 May 2012 Persons entitled: Pnc Business Credit Classification: Composite guarantee and debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 May 2012 | Delivered on: 22 May 2012 Persons entitled: Murray Capital Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
12 May 2012 | Delivered on: 22 May 2012 Persons entitled: Pnc Business Credit Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 April 2010 | Delivered on: 4 May 2010 Satisfied on: 30 May 2012 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 |
15 January 2008 | Delivered on: 25 January 2008 Satisfied on: 10 January 2009 Persons entitled: Bank of Scotland PLC Classification: Charge over shares Secured details: All sums due or to become due. Particulars: First fixed charge over the right, title and interest in and to the shares. Fully Satisfied |
13 November 2006 | Delivered on: 22 November 2006 Satisfied on: 30 May 2012 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 |
2 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Satisfaction of charge 4 in full (1 page) |
15 March 2023 | Satisfaction of charge 6 in full (1 page) |
8 March 2023 | Registration of charge SC3061010009, created on 28 February 2023 (17 pages) |
8 March 2023 | Registration of charge SC3061010008, created on 28 February 2023 (15 pages) |
22 February 2023 | Satisfaction of charge SC3061010007 in full (1 page) |
31 October 2022 | Full accounts made up to 30 June 2022 (26 pages) |
2 September 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
16 November 2021 | Full accounts made up to 30 June 2021 (27 pages) |
2 November 2021 | Registration of charge SC3061010007, created on 26 October 2021 (25 pages) |
16 August 2021 | Confirmation statement made on 30 July 2021 with updates (5 pages) |
2 July 2021 | Full accounts made up to 30 June 2020 (29 pages) |
10 June 2021 | Termination of appointment of Craig John Mcdermid as a director on 24 May 2021 (1 page) |
3 June 2021 | Memorandum and Articles of Association (30 pages) |
3 June 2021 | Statement of capital following an allotment of shares on 24 May 2021
|
2 June 2021 | Sub-division of shares on 24 May 2021 (4 pages) |
26 May 2021 | Resolutions
|
25 May 2021 | Change of share class name or designation (2 pages) |
25 May 2021 | Particulars of variation of rights attached to shares (2 pages) |
5 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
6 July 2020 | Appointment of Mr Craig John Mcdermid as a director on 3 July 2020 (2 pages) |
6 July 2020 | Appointment of Mr Gerard Robert Gurney as a director on 3 July 2020 (2 pages) |
6 July 2020 | Appointment of Mr Timothy John Simpson as a director on 3 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Samuel William Peter Collard as a director on 3 July 2020 (1 page) |
6 July 2020 | Appointment of Mr Philip John Pittman as a director on 3 July 2020 (2 pages) |
29 June 2020 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
16 June 2020 | Resolutions
|
16 June 2020 | Statement of capital on 16 June 2020
|
16 June 2020 | Solvency Statement dated 12/06/20 (1 page) |
16 June 2020 | Statement by Directors (1 page) |
16 January 2020 | Termination of appointment of Graeme Everitt Hill as a director on 30 November 2019 (1 page) |
16 January 2020 | Termination of appointment of Tony Lochery as a director on 31 December 2019 (1 page) |
12 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
5 April 2019 | Appointment of Mr Tony Lochery as a director on 25 March 2019 (2 pages) |
24 September 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
6 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
14 July 2017 | Termination of appointment of David Barrie Lawson as a director on 7 March 2017 (1 page) |
14 July 2017 | Termination of appointment of David Barrie Lawson as a director on 7 March 2017 (1 page) |
19 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
14 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 June 2014 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
15 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2012 (17 pages) |
15 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2012 (17 pages) |
9 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders
|
9 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders
|
31 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
31 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
31 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
31 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
29 May 2012 | Appointment of Mr Samuel William Peter Collard as a director (3 pages) |
29 May 2012 | Appointment of Mr Samuel William Peter Collard as a director (3 pages) |
29 May 2012 | Change of accounting reference date (3 pages) |
29 May 2012 | Change of accounting reference date (3 pages) |
24 May 2012 | Alterations to floating charge 4 (9 pages) |
24 May 2012 | Alterations to floating charge 6 (17 pages) |
24 May 2012 | Alterations to floating charge 6 (17 pages) |
24 May 2012 | Alterations to floating charge 4 (9 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 May 2012 | Alterations to floating charge 5 (9 pages) |
22 May 2012 | Alterations to floating charge 5 (9 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 May 2012 | Termination of appointment of David Horne as a secretary (2 pages) |
17 May 2012 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 17 May 2012 (2 pages) |
17 May 2012 | Termination of appointment of David Horne as a secretary (2 pages) |
17 May 2012 | Termination of appointment of Michael Mcgill as a director (2 pages) |
17 May 2012 | Termination of appointment of Michael Mcgill as a director (2 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Termination of appointment of James Wilson as a director (1 page) |
9 May 2011 | Termination of appointment of James Wilson as a director (1 page) |
19 April 2011 | Full accounts made up to 30 June 2010 (23 pages) |
19 April 2011 | Full accounts made up to 30 June 2010 (23 pages) |
31 January 2011 | Termination of appointment of Malcolm Surrey as a director (1 page) |
31 January 2011 | Termination of appointment of Malcolm Surrey as a director (1 page) |
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) |
10 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Resolutions
|
6 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
6 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
6 May 2010 | Resolutions
|
4 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 May 2010 | Full accounts made up to 30 June 2009 (13 pages) |
4 May 2010 | Full accounts made up to 30 June 2009 (13 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 March 2010 | Appointment of Michael Scott Mcgill as a director (2 pages) |
24 March 2010 | Appointment of Michael Scott Mcgill as a director (2 pages) |
15 January 2010 | Resolutions
|
15 January 2010 | Resolutions
|
24 November 2009 | Director's details changed for Graeme Hill on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 3 November 2009 (3 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 Graeme Hill on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Malcolm Robert Surrey on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 3 November 2009 (3 pages) |
24 November 2009 | Director's details changed for David Barrie Lawson on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 3 November 2009 (3 pages) |
24 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
24 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Malcolm Robert Surrey on 17 November 2009 (3 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 David Barrie Lawson on 17 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) |
12 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
2 June 2008 | Resolutions
|
2 June 2008 | Resolutions
|
2 June 2008 | Director appointed david barrie lawson (2 pages) |
2 June 2008 | Ad 26/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 June 2008 | Ad 26/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 June 2008 | Director appointed david barrie lawson (2 pages) |
25 January 2008 | Partic of mort/charge * (5 pages) |
25 January 2008 | Partic of mort/charge * (5 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (12 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (12 pages) |
31 July 2007 | Return made up to 30/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 30/07/07; full list of members (3 pages) |
22 November 2006 | Partic of mort/charge * (4 pages) |
22 November 2006 | Partic of mort/charge * (4 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (4 pages) |
10 August 2006 | New director appointed (4 pages) |
7 August 2006 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
7 August 2006 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
31 July 2006 | Incorporation (37 pages) |
31 July 2006 | Incorporation (37 pages) |