Newbridge
Midlothian
EH28 8PJ
Scotland
Director Name | Mr Harun Rashid |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Stuart Dunlop |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(16 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Investment Analyst |
Country of Residence | Scotland |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Dr Douglas Dawson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(16 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr John Douglas Berthinussen |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(16 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr David Armitt |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moor Road Glasgow G76 0BA Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Norman John Paterson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Walker Street Edinburgh EH3 7HS Scotland |
Director Name | Mr David Edward Murray |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Graeme Everitt Hill |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Charotte Square Edinburgh Lothian EH2 4DR Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr William James Gold |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 July 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Donald Weir Muir |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Douglas James Harrison |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Secretary Name | Mr William James Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2015) |
Role | Company Director |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Gavin Rippe |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 December 2014) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Tim Richard Hatt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 2015) |
Role | Operations Director, Uk |
Country of Residence | United Kingdom |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Campbell McKay Macpherson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 September 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Maurice McBride |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Paul Mark Conacher |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(8 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Secretary Name | Paul Mark Conacher |
---|---|
Status | Resigned |
Appointed | 01 August 2015(8 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Website | murray-metals.co.uk |
---|---|
Telephone | 0131 3334140 |
Telephone region | Edinburgh |
Registered Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 3 other UK companies use this postal address |
36.2m at £1 | Premier Hytemp Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,913,000 |
Cash | £2,000 |
Current Liabilities | £463,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
14 December 2017 | Delivered on: 21 December 2017 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
19 August 2013 | Delivered on: 30 August 2013 Persons entitled: Dcg Nominees Limited as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 November 2012 | Delivered on: 18 December 2012 Persons entitled: Lloyds Tsb Commercial Finance 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 |
30 November 2012 | Delivered on: 12 December 2012 Persons entitled: Dcg Nominees 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 |
20 April 2010 | Delivered on: 4 May 2010 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. Outstanding |
29 October 2007 | Delivered on: 9 November 2007 Persons entitled: 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. Outstanding |
20 April 2010 | Delivered on: 6 May 2010 Satisfied on: 12 December 2012 Persons entitled: Bank of Scotland PLC Classification: Assignation in security of accounts Secured details: All sums due or to become due. Particulars: Entire, right, title and interest in and to the accounts and the deposits. Fully Satisfied |
17 April 2008 | Delivered on: 30 April 2008 Satisfied on: 17 September 2008 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 company's right title and interest in and to the shares. Fully Satisfied |
1 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
1 July 2020 | Full accounts made up to 30 September 2019 (24 pages) |
3 February 2020 | Appointment of Mr Harun Rashid as a director on 14 January 2020 (2 pages) |
3 July 2019 | Full accounts made up to 30 September 2018 (23 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
29 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
8 March 2018 | Full accounts made up to 30 September 2017 (23 pages) |
30 January 2018 | Satisfaction of charge 3 in full (4 pages) |
30 January 2018 | Satisfaction of charge 1 in full (4 pages) |
30 January 2018 | Satisfaction of charge 6 in full (4 pages) |
27 December 2017 | Alterations to floating charge SC3262970008 (53 pages) |
21 December 2017 | Registration of charge SC3262970008, created on 14 December 2017 (20 pages) |
21 December 2017 | Alterations to floating charge 5 (60 pages) |
21 December 2017 | Alterations to floating charge 5 (60 pages) |
21 December 2017 | Registration of charge SC3262970008, created on 14 December 2017 (20 pages) |
6 July 2017 | Notification of Premier Hytemp Bidco Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Premier Hytemp Bidco Limited as a person with significant control on 6 April 2016 (2 pages) |
13 June 2017 | Full accounts made up to 30 September 2016 (22 pages) |
13 June 2017 | Full accounts made up to 30 September 2016 (22 pages) |
22 September 2016 | Termination of appointment of Campbell Mckay Macpherson as a director on 16 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Campbell Mckay Macpherson as a director on 16 September 2016 (2 pages) |
20 September 2016 | Alterations to floating charge 1 (37 pages) |
20 September 2016 | Alterations to floating charge 6 (37 pages) |
20 September 2016 | Alterations to floating charge 1 (37 pages) |
20 September 2016 | Alterations to floating charge 3 (38 pages) |
20 September 2016 | Alterations to floating charge 6 (37 pages) |
20 September 2016 | Alterations to floating charge 3 (38 pages) |
15 September 2016 | Alterations to floating charge 5 (40 pages) |
15 September 2016 | Alterations to floating charge 5 (40 pages) |
6 September 2016 | Appointment of Mohit Sreen as a director on 24 August 2016 (3 pages) |
6 September 2016 | Appointment of Mohit Sreen as a director on 24 August 2016 (3 pages) |
5 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
27 June 2016 | Full accounts made up to 30 September 2015 (24 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (24 pages) |
1 April 2016 | Termination of appointment of Paul Mark Conacher as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Paul Mark Conacher as a secretary on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Paul Mark Conacher as a secretary on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Paul Mark Conacher as a director on 31 March 2016 (1 page) |
7 October 2015 | Appointment of Paul Mark Conacher as a secretary on 1 August 2015 (3 pages) |
7 October 2015 | Appointment of Paul Mark Conacher as a secretary on 1 August 2015 (3 pages) |
7 October 2015 | Appointment of Paul Mark Conacher as a secretary on 1 August 2015 (3 pages) |
6 October 2015 | Appointment of Paul Mark Conacher as a director on 1 August 2015 (3 pages) |
6 October 2015 | Appointment of Paul Mark Conacher as a director on 1 August 2015 (3 pages) |
6 October 2015 | Appointment of Paul Mark Conacher as a director on 1 August 2015 (3 pages) |
1 September 2015 | Termination of appointment of Tim Richard Hatt as a director on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of William James Gold as a director on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of William James Gold as a director on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of William James Gold as a secretary on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of William James Gold as a director on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of William James Gold as a secretary on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of William James Gold as a secretary on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of Tim Richard Hatt as a director on 8 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of Tim Richard Hatt as a director on 8 July 2015 (2 pages) |
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
5 March 2015 | Full accounts made up to 30 September 2014 (19 pages) |
5 March 2015 | Full accounts made up to 30 September 2014 (19 pages) |
21 January 2015 | Appointment of Mr Maurice Mcbride as a director on 15 January 2015 (3 pages) |
21 January 2015 | Appointment of Mr Maurice Mcbride as a director on 15 January 2015 (3 pages) |
12 January 2015 | Termination of appointment of Gavin Rippe as a director on 23 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Gavin Rippe as a director on 23 December 2014 (2 pages) |
25 July 2014 | Alterations to floating charge 6 (24 pages) |
25 July 2014 | Alterations to floating charge 1 (24 pages) |
25 July 2014 | Alterations to floating charge 3 (24 pages) |
25 July 2014 | Alterations to floating charge 5 (26 pages) |
25 July 2014 | Alterations to floating charge 3 (24 pages) |
25 July 2014 | Alterations to floating charge 6 (24 pages) |
25 July 2014 | Alterations to floating charge 5 (26 pages) |
25 July 2014 | Alterations to floating charge 1 (24 pages) |
9 July 2014 | Termination of appointment of Douglas Harrison as a director (2 pages) |
9 July 2014 | Termination of appointment of Douglas Harrison as a director (2 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
5 June 2014 | Appointment of Gavin Rippe as a director (3 pages) |
5 June 2014 | Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages) |
5 June 2014 | Appointment of Campbell Mckay Mcpherson as a director (3 pages) |
5 June 2014 | Appointment of Tim Hatt as a director (3 pages) |
5 June 2014 | Appointment of Gavin Rippe as a director (3 pages) |
5 June 2014 | Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages) |
5 June 2014 | Appointment of Tim Hatt as a director (3 pages) |
5 June 2014 | Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (19 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (19 pages) |
18 September 2013 | Termination of appointment of James Wilson as a director (2 pages) |
18 September 2013 | Termination of appointment of James Wilson as a director (2 pages) |
30 August 2013 | Registration of charge 3262970007 (55 pages) |
30 August 2013 | Registration of charge 3262970007 (55 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Appointment of Douglas James Harrison as a director (3 pages) |
19 December 2012 | Appointment of Douglas James Harrison as a director (3 pages) |
18 December 2012 | Alterations to floating charge 1 (10 pages) |
18 December 2012 | Alterations to floating charge 1 (10 pages) |
18 December 2012 | Alterations to floating charge 3 (10 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
18 December 2012 | Alterations to floating charge 6 (10 pages) |
18 December 2012 | Alterations to floating charge 3 (10 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
18 December 2012 | Alterations to floating charge 6 (10 pages) |
14 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
14 December 2012 | Resolutions
|
14 December 2012 | Resolutions
|
14 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
12 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
12 December 2012 | Alterations to floating charge 5 (15 pages) |
12 December 2012 | Alterations to floating charge 5 (15 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
12 December 2012 | Group of companies' accounts made up to 30 June 2012 (32 pages) |
12 December 2012 | Group of companies' accounts made up to 30 June 2012 (32 pages) |
10 December 2012 | Termination of appointment of David Horne as a secretary (2 pages) |
10 December 2012 | Termination of appointment of Donald Muir as a director (2 pages) |
10 December 2012 | Termination of appointment of David Murray as a director (2 pages) |
10 December 2012 | Termination of appointment of Michael Mcgill as a director (2 pages) |
10 December 2012 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 10 December 2012 (2 pages) |
10 December 2012 | Termination of appointment of David Horne as a secretary (2 pages) |
10 December 2012 | Termination of appointment of Michael Mcgill as a director (2 pages) |
10 December 2012 | Termination of appointment of Donald Muir as a director (2 pages) |
10 December 2012 | Appointment of Mr William James Gold as a secretary (3 pages) |
10 December 2012 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 10 December 2012 (2 pages) |
10 December 2012 | Change of accounting reference date (3 pages) |
10 December 2012 | Termination of appointment of David Murray as a director (2 pages) |
10 December 2012 | Change of accounting reference date (3 pages) |
10 December 2012 | Appointment of Mr William James Gold as a secretary (3 pages) |
27 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
24 February 2012 | Director's details changed for Donald Weir Muir on 20 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Donald Weir Muir on 20 February 2012 (2 pages) |
12 October 2011 | Group of companies' accounts made up to 30 June 2011 (31 pages) |
12 October 2011 | Group of companies' accounts made up to 30 June 2011 (31 pages) |
12 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Group of companies' accounts made up to 30 June 2010 (30 pages) |
4 April 2011 | Group of companies' accounts made up to 30 June 2010 (30 pages) |
28 March 2011 | Appointment of Donald Weir Muir as a director (2 pages) |
28 March 2011 | Appointment of Donald Weir Muir as a director (2 pages) |
23 December 2010 | Registered office address changed from 9 Charotte Square Edinburgh Lothian EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charotte Square Edinburgh Lothian EH2 4DR on 23 December 2010 (2 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
6 May 2010 | Resolutions
|
6 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 May 2010 | Resolutions
|
6 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
6 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (17 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (17 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
31 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
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) |
13 January 2010 | Company name changed murray industries LIMITED\certificate issued on 13/01/10
|
13 January 2010 | Company name changed murray industries LIMITED\certificate issued on 13/01/10
|
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
25 November 2009 | Director's details changed for Graeme Hill on 17 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Mr William James Gold on 17 November 2009 (3 pages) |
25 November 2009 | Termination of appointment of Graeme Hill as a director (1 page) |
25 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Graeme Hill on 17 November 2009 (3 pages) |
25 November 2009 | Termination of appointment of Graeme Hill as a director (1 page) |
25 November 2009 | Director's details changed for Mr William James Gold 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 James Donald Gilmour Wilson on 16 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 James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
5 October 2009 | Termination of appointment of Norman Paterson as a director (1 page) |
5 October 2009 | Termination of appointment of Norman Paterson as a director (1 page) |
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) |
2 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (15 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (15 pages) |
4 November 2008 | Director appointed william james gold (2 pages) |
4 November 2008 | Director appointed william james gold (2 pages) |
7 October 2008 | Appointment terminated director david armitt (1 page) |
7 October 2008 | Appointment terminated director david armitt (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
26 June 2008 | Director's change of particulars / norman paterson / 16/05/2008 (1 page) |
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
26 June 2008 | Director's change of particulars / norman paterson / 16/05/2008 (1 page) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 November 2007 | Partic of mort/charge * (4 pages) |
9 November 2007 | Partic of mort/charge * (4 pages) |
10 July 2007 | Accounting reference date shortened from 30/06/08 to 31/01/08 (1 page) |
10 July 2007 | Accounting reference date shortened from 30/06/08 to 31/01/08 (1 page) |
25 June 2007 | Incorporation (40 pages) |
25 June 2007 | Incorporation (40 pages) |