Company NameMurray Plate Group Limited
Company StatusActive
Company NumberSC306101
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Rutland Street
Edinburgh
EH1 2RN
Scotland
Director NameMr Gerard Robert Gurney
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLamba House Scholar Green Road
Stretford
Manchester
M32 0TR
Director NameMr Philip John Pittman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Rutland Street
Edinburgh
EH1 2RN
Scotland
Director NameMr Timothy John Simpson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLamba House Scholar Green Road
Stretford
Manchester
M32 0TR
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMalcolm Robert Surrey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(4 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(4 days after company formation)
Appointment Duration4 years, 9 months (resigned 09 May 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameGraeme Everitt Hill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(4 days after company formation)
Appointment Duration13 years, 4 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameDavid Barrie Lawson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2008(1 year, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Samuel William Peter Collard
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 July 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBrightgate House Cobra Court
Brightgate Way, Trafford Park
Manchester
M32 0TB
Director NameMr Tony Lochery
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(12 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Craig John McDermid
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2020(13 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLamba House Scholar Green Road
Stretford
Manchester
M32 0TR

Contact

Websitewww.murraymetalsgroup.com
Telephone0161 8666999
Telephone regionManchester

Location

Registered Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£49,460,008
Gross Profit£4,814,105
Net Worth£9,033,814
Cash£41,081
Current Liabilities£9,897,485

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

28 February 2023Delivered on: 8 March 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 February 2023Delivered on: 8 March 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 October 2021Delivered on: 2 November 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 May 2012Delivered 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 2012Delivered 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 2012Delivered 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 2010Delivered 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 2008Delivered 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 2006Delivered 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

Filing History

2 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
15 March 2023Satisfaction of charge 4 in full (1 page)
15 March 2023Satisfaction of charge 6 in full (1 page)
8 March 2023Registration of charge SC3061010009, created on 28 February 2023 (17 pages)
8 March 2023Registration of charge SC3061010008, created on 28 February 2023 (15 pages)
22 February 2023Satisfaction of charge SC3061010007 in full (1 page)
31 October 2022Full accounts made up to 30 June 2022 (26 pages)
2 September 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
16 November 2021Full accounts made up to 30 June 2021 (27 pages)
2 November 2021Registration of charge SC3061010007, created on 26 October 2021 (25 pages)
16 August 2021Confirmation statement made on 30 July 2021 with updates (5 pages)
2 July 2021Full accounts made up to 30 June 2020 (29 pages)
10 June 2021Termination of appointment of Craig John Mcdermid as a director on 24 May 2021 (1 page)
3 June 2021Memorandum and Articles of Association (30 pages)
3 June 2021Statement of capital following an allotment of shares on 24 May 2021
  • GBP 119.047
(16 pages)
2 June 2021Sub-division of shares on 24 May 2021 (4 pages)
26 May 2021Resolutions
  • RES13 ‐ Share subdivision 24/05/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2021Change of share class name or designation (2 pages)
25 May 2021Particulars of variation of rights attached to shares (2 pages)
5 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
6 July 2020Appointment of Mr Craig John Mcdermid as a director on 3 July 2020 (2 pages)
6 July 2020Appointment of Mr Gerard Robert Gurney as a director on 3 July 2020 (2 pages)
6 July 2020Appointment of Mr Timothy John Simpson as a director on 3 July 2020 (2 pages)
6 July 2020Termination of appointment of Samuel William Peter Collard as a director on 3 July 2020 (1 page)
6 July 2020Appointment of Mr Philip John Pittman as a director on 3 July 2020 (2 pages)
29 June 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
16 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 June 2020Statement of capital on 16 June 2020
  • GBP 100.00
(5 pages)
16 June 2020Solvency Statement dated 12/06/20 (1 page)
16 June 2020Statement by Directors (1 page)
16 January 2020Termination of appointment of Graeme Everitt Hill as a director on 30 November 2019 (1 page)
16 January 2020Termination of appointment of Tony Lochery as a director on 31 December 2019 (1 page)
12 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
20 June 2019Full accounts made up to 31 December 2018 (26 pages)
5 April 2019Appointment of Mr Tony Lochery as a director on 25 March 2019 (2 pages)
24 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
6 June 2018Full accounts made up to 31 December 2017 (26 pages)
2 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
14 July 2017Termination of appointment of David Barrie Lawson as a director on 7 March 2017 (1 page)
14 July 2017Termination of appointment of David Barrie Lawson as a director on 7 March 2017 (1 page)
19 June 2017Full accounts made up to 31 December 2016 (26 pages)
19 June 2017Full accounts made up to 31 December 2016 (26 pages)
15 August 2016Full accounts made up to 31 December 2015 (26 pages)
15 August 2016Full accounts made up to 31 December 2015 (26 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,000,100
(5 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,000,100
(5 pages)
14 July 2015Full accounts made up to 31 December 2014 (21 pages)
14 July 2015Full accounts made up to 31 December 2014 (21 pages)
8 August 2014Full accounts made up to 31 December 2013 (20 pages)
8 August 2014Full accounts made up to 31 December 2013 (20 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000,100
(5 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000,100
(5 pages)
13 June 2014Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page)
18 September 2013Full accounts made up to 31 December 2012 (24 pages)
18 September 2013Full accounts made up to 31 December 2012 (24 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
15 February 2013Second filing of AR01 previously delivered to Companies House made up to 30 July 2012 (17 pages)
15 February 2013Second filing of AR01 previously delivered to Companies House made up to 30 July 2012 (17 pages)
9 October 2012Annual return made up to 30 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/02/2013
(6 pages)
9 October 2012Annual return made up to 30 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/02/2013
(6 pages)
31 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
31 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
31 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
31 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
29 May 2012Appointment of Mr Samuel William Peter Collard as a director (3 pages)
29 May 2012Appointment of Mr Samuel William Peter Collard as a director (3 pages)
29 May 2012Change of accounting reference date (3 pages)
29 May 2012Change of accounting reference date (3 pages)
24 May 2012Alterations to floating charge 4 (9 pages)
24 May 2012Alterations to floating charge 6 (17 pages)
24 May 2012Alterations to floating charge 6 (17 pages)
24 May 2012Alterations to floating charge 4 (9 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 6 (14 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 May 2012Alterations to floating charge 5 (9 pages)
22 May 2012Alterations to floating charge 5 (9 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 6 (14 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 May 2012Termination of appointment of David Horne as a secretary (2 pages)
17 May 2012Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 17 May 2012 (2 pages)
17 May 2012Termination of appointment of David Horne as a secretary (2 pages)
17 May 2012Termination of appointment of Michael Mcgill as a director (2 pages)
17 May 2012Termination of appointment of Michael Mcgill as a director (2 pages)
4 April 2012Full accounts made up to 30 June 2011 (19 pages)
4 April 2012Full accounts made up to 30 June 2011 (19 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
9 May 2011Termination of appointment of James Wilson as a director (1 page)
9 May 2011Termination of appointment of James Wilson as a director (1 page)
19 April 2011Full accounts made up to 30 June 2010 (23 pages)
19 April 2011Full accounts made up to 30 June 2010 (23 pages)
31 January 2011Termination of appointment of Malcolm Surrey as a director (1 page)
31 January 2011Termination of appointment of Malcolm Surrey as a director (1 page)
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)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
6 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 10,000,100
(4 pages)
6 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 10,000,100
(4 pages)
6 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 May 2010Full accounts made up to 30 June 2009 (13 pages)
4 May 2010Full accounts made up to 30 June 2009 (13 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 March 2010Appointment of Michael Scott Mcgill as a director (2 pages)
24 March 2010Appointment of Michael Scott Mcgill as a director (2 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
24 November 2009Director's details changed for Graeme Hill on 17 November 2009 (3 pages)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 3 November 2009 (3 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 Graeme Hill on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Malcolm Robert Surrey on 17 November 2009 (3 pages)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 3 November 2009 (3 pages)
24 November 2009Director's details changed for David Barrie Lawson on 17 November 2009 (3 pages)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 3 November 2009 (3 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Malcolm Robert Surrey on 17 November 2009 (3 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 David Barrie Lawson on 17 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)
12 August 2009Return made up to 30/07/09; full list of members (4 pages)
12 August 2009Return made up to 30/07/09; full list of members (4 pages)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 November 2008Full accounts made up to 31 January 2008 (12 pages)
28 November 2008Full accounts made up to 31 January 2008 (12 pages)
30 July 2008Return made up to 30/07/08; full list of members (4 pages)
30 July 2008Return made up to 30/07/08; full list of members (4 pages)
2 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
2 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
2 June 2008Director appointed david barrie lawson (2 pages)
2 June 2008Ad 26/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 June 2008Ad 26/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 June 2008Director appointed david barrie lawson (2 pages)
25 January 2008Partic of mort/charge * (5 pages)
25 January 2008Partic of mort/charge * (5 pages)
28 November 2007Full accounts made up to 31 January 2007 (12 pages)
28 November 2007Full accounts made up to 31 January 2007 (12 pages)
31 July 2007Return made up to 30/07/07; full list of members (3 pages)
31 July 2007Return made up to 30/07/07; full list of members (3 pages)
22 November 2006Partic of mort/charge * (4 pages)
22 November 2006Partic of mort/charge * (4 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
10 August 2006New director appointed (4 pages)
10 August 2006New director appointed (4 pages)
7 August 2006Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
7 August 2006Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
31 July 2006Incorporation (37 pages)
31 July 2006Incorporation (37 pages)