Company NamePremier Hytemp Holdings Limited
Company StatusActive
Company NumberSC326297
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Previous NameMurray Industries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMohit Sreen
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySingaporean
StatusCurrent
Appointed24 August 2016(9 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCEO
Country of ResidenceSingapore
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Harun Rashid
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Stuart Dunlop
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(16 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleInvestment Analyst
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameDr Douglas Dawson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(16 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr John Douglas Berthinussen
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(16 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr David Armitt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moor Road
Glasgow
G76 0BA
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Norman John Paterson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Walker Street
Edinburgh
EH3 7HS
Scotland
Director NameMr David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameGraeme Everitt Hill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Charotte Square
Edinburgh
Lothian
EH2 4DR
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr William James Gold
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 July 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameDonald Weir Muir
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameDouglas James Harrison
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Secretary NameMr William James Gold
NationalityBritish
StatusResigned
Appointed30 November 2012(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2015)
RoleCompany Director
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Gavin Rippe
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(6 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 December 2014)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Tim Richard Hatt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 2015)
RoleOperations Director, Uk
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Campbell McKay Macpherson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 September 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(7 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Paul Mark Conacher
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(8 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Secretary NamePaul Mark Conacher
StatusResigned
Appointed01 August 2015(8 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland

Contact

Websitemurray-metals.co.uk
Telephone0131 3334140
Telephone regionEdinburgh

Location

Registered AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches3 other UK companies use this postal address

Shareholders

36.2m at £1Premier Hytemp Bidco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,913,000
Cash£2,000
Current Liabilities£463,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

14 December 2017Delivered on: 21 December 2017
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding
19 August 2013Delivered 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 2012Delivered 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 2012Delivered 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 2010Delivered 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 2007Delivered 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 2010Delivered 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 2008Delivered 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

Filing History

1 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
1 July 2020Full accounts made up to 30 September 2019 (24 pages)
3 February 2020Appointment of Mr Harun Rashid as a director on 14 January 2020 (2 pages)
3 July 2019Full accounts made up to 30 September 2018 (23 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
29 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
8 March 2018Full accounts made up to 30 September 2017 (23 pages)
30 January 2018Satisfaction of charge 3 in full (4 pages)
30 January 2018Satisfaction of charge 1 in full (4 pages)
30 January 2018Satisfaction of charge 6 in full (4 pages)
27 December 2017Alterations to floating charge SC3262970008 (53 pages)
21 December 2017Registration of charge SC3262970008, created on 14 December 2017 (20 pages)
21 December 2017Alterations to floating charge 5 (60 pages)
21 December 2017Alterations to floating charge 5 (60 pages)
21 December 2017Registration of charge SC3262970008, created on 14 December 2017 (20 pages)
6 July 2017Notification of Premier Hytemp Bidco Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
6 July 2017Notification of Premier Hytemp Bidco Limited as a person with significant control on 6 April 2016 (2 pages)
13 June 2017Full accounts made up to 30 September 2016 (22 pages)
13 June 2017Full accounts made up to 30 September 2016 (22 pages)
22 September 2016Termination of appointment of Campbell Mckay Macpherson as a director on 16 September 2016 (2 pages)
22 September 2016Termination of appointment of Campbell Mckay Macpherson as a director on 16 September 2016 (2 pages)
20 September 2016Alterations to floating charge 1 (37 pages)
20 September 2016Alterations to floating charge 6 (37 pages)
20 September 2016Alterations to floating charge 1 (37 pages)
20 September 2016Alterations to floating charge 3 (38 pages)
20 September 2016Alterations to floating charge 6 (37 pages)
20 September 2016Alterations to floating charge 3 (38 pages)
15 September 2016Alterations to floating charge 5 (40 pages)
15 September 2016Alterations to floating charge 5 (40 pages)
6 September 2016Appointment of Mohit Sreen as a director on 24 August 2016 (3 pages)
6 September 2016Appointment of Mohit Sreen as a director on 24 August 2016 (3 pages)
5 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 36,204,524
(6 pages)
5 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 36,204,524
(6 pages)
27 June 2016Full accounts made up to 30 September 2015 (24 pages)
27 June 2016Full accounts made up to 30 September 2015 (24 pages)
1 April 2016Termination of appointment of Paul Mark Conacher as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Paul Mark Conacher as a secretary on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Paul Mark Conacher as a secretary on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Paul Mark Conacher as a director on 31 March 2016 (1 page)
7 October 2015Appointment of Paul Mark Conacher as a secretary on 1 August 2015 (3 pages)
7 October 2015Appointment of Paul Mark Conacher as a secretary on 1 August 2015 (3 pages)
7 October 2015Appointment of Paul Mark Conacher as a secretary on 1 August 2015 (3 pages)
6 October 2015Appointment of Paul Mark Conacher as a director on 1 August 2015 (3 pages)
6 October 2015Appointment of Paul Mark Conacher as a director on 1 August 2015 (3 pages)
6 October 2015Appointment of Paul Mark Conacher as a director on 1 August 2015 (3 pages)
1 September 2015Termination of appointment of Tim Richard Hatt as a director on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of William James Gold as a director on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of William James Gold as a director on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of William James Gold as a secretary on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of William James Gold as a director on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of William James Gold as a secretary on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of William James Gold as a secretary on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of Tim Richard Hatt as a director on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of Tim Richard Hatt as a director on 8 July 2015 (2 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 36,204,524
(5 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 36,204,524
(5 pages)
5 March 2015Full accounts made up to 30 September 2014 (19 pages)
5 March 2015Full accounts made up to 30 September 2014 (19 pages)
21 January 2015Appointment of Mr Maurice Mcbride as a director on 15 January 2015 (3 pages)
21 January 2015Appointment of Mr Maurice Mcbride as a director on 15 January 2015 (3 pages)
12 January 2015Termination of appointment of Gavin Rippe as a director on 23 December 2014 (2 pages)
12 January 2015Termination of appointment of Gavin Rippe as a director on 23 December 2014 (2 pages)
25 July 2014Alterations to floating charge 6 (24 pages)
25 July 2014Alterations to floating charge 1 (24 pages)
25 July 2014Alterations to floating charge 3 (24 pages)
25 July 2014Alterations to floating charge 5 (26 pages)
25 July 2014Alterations to floating charge 3 (24 pages)
25 July 2014Alterations to floating charge 6 (24 pages)
25 July 2014Alterations to floating charge 5 (26 pages)
25 July 2014Alterations to floating charge 1 (24 pages)
9 July 2014Termination of appointment of Douglas Harrison as a director (2 pages)
9 July 2014Termination of appointment of Douglas Harrison as a director (2 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 36,204,524
(5 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 36,204,524
(5 pages)
5 June 2014Appointment of Gavin Rippe as a director (3 pages)
5 June 2014Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages)
5 June 2014Appointment of Campbell Mckay Mcpherson as a director (3 pages)
5 June 2014Appointment of Tim Hatt as a director (3 pages)
5 June 2014Appointment of Gavin Rippe as a director (3 pages)
5 June 2014Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages)
5 June 2014Appointment of Tim Hatt as a director (3 pages)
5 June 2014Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages)
18 March 2014Full accounts made up to 30 September 2013 (19 pages)
18 March 2014Full accounts made up to 30 September 2013 (19 pages)
18 September 2013Termination of appointment of James Wilson as a director (2 pages)
18 September 2013Termination of appointment of James Wilson as a director (2 pages)
30 August 2013Registration of charge 3262970007 (55 pages)
30 August 2013Registration of charge 3262970007 (55 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
19 December 2012Appointment of Douglas James Harrison as a director (3 pages)
19 December 2012Appointment of Douglas James Harrison as a director (3 pages)
18 December 2012Alterations to floating charge 1 (10 pages)
18 December 2012Alterations to floating charge 1 (10 pages)
18 December 2012Alterations to floating charge 3 (10 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
18 December 2012Alterations to floating charge 6 (10 pages)
18 December 2012Alterations to floating charge 3 (10 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
18 December 2012Alterations to floating charge 6 (10 pages)
14 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 36,204,524
(4 pages)
14 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 36,204,524
(4 pages)
12 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
12 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
12 December 2012Alterations to floating charge 5 (15 pages)
12 December 2012Alterations to floating charge 5 (15 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
12 December 2012Group of companies' accounts made up to 30 June 2012 (32 pages)
12 December 2012Group of companies' accounts made up to 30 June 2012 (32 pages)
10 December 2012Termination of appointment of David Horne as a secretary (2 pages)
10 December 2012Termination of appointment of Donald Muir as a director (2 pages)
10 December 2012Termination of appointment of David Murray as a director (2 pages)
10 December 2012Termination of appointment of Michael Mcgill as a director (2 pages)
10 December 2012Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 10 December 2012 (2 pages)
10 December 2012Termination of appointment of David Horne as a secretary (2 pages)
10 December 2012Termination of appointment of Michael Mcgill as a director (2 pages)
10 December 2012Termination of appointment of Donald Muir as a director (2 pages)
10 December 2012Appointment of Mr William James Gold as a secretary (3 pages)
10 December 2012Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 10 December 2012 (2 pages)
10 December 2012Change of accounting reference date (3 pages)
10 December 2012Termination of appointment of David Murray as a director (2 pages)
10 December 2012Change of accounting reference date (3 pages)
10 December 2012Appointment of Mr William James Gold as a secretary (3 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
18 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
18 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
18 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
18 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
24 February 2012Director's details changed for Donald Weir Muir on 20 February 2012 (2 pages)
24 February 2012Director's details changed for Donald Weir Muir on 20 February 2012 (2 pages)
12 October 2011Group of companies' accounts made up to 30 June 2011 (31 pages)
12 October 2011Group of companies' accounts made up to 30 June 2011 (31 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
4 April 2011Group of companies' accounts made up to 30 June 2010 (30 pages)
4 April 2011Group of companies' accounts made up to 30 June 2010 (30 pages)
28 March 2011Appointment of Donald Weir Muir as a director (2 pages)
28 March 2011Appointment of Donald Weir Muir as a director (2 pages)
23 December 2010Registered office address changed from 9 Charotte Square Edinburgh Lothian EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charotte Square Edinburgh Lothian EH2 4DR on 23 December 2010 (2 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
6 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 10,800,001
(4 pages)
6 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 May 2010Particulars of a mortgage or charge / charge no: 4 (5 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 10,800,001
(4 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 May 2010Full accounts made up to 30 June 2009 (17 pages)
5 May 2010Full accounts made up to 30 June 2009 (17 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
31 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 2
(4 pages)
31 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 2
(4 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)
13 January 2010Company name changed murray industries LIMITED\certificate issued on 13/01/10
  • CONNOT ‐
(3 pages)
13 January 2010Company name changed murray industries LIMITED\certificate issued on 13/01/10
  • CONNOT ‐
(3 pages)
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 Graeme Hill on 17 November 2009 (3 pages)
25 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Mr William James Gold on 17 November 2009 (3 pages)
25 November 2009Termination of appointment of Graeme Hill as a director (1 page)
25 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Graeme Hill on 17 November 2009 (3 pages)
25 November 2009Termination of appointment of Graeme Hill as a director (1 page)
25 November 2009Director's details changed for Mr William James Gold 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 James Donald Gilmour Wilson on 16 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 James Donald Gilmour Wilson on 16 November 2009 (3 pages)
5 October 2009Termination of appointment of Norman Paterson as a director (1 page)
5 October 2009Termination of appointment of Norman Paterson as a director (1 page)
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)
2 July 2009Return made up to 25/06/09; full list of members (4 pages)
2 July 2009Return made up to 25/06/09; full list of members (4 pages)
1 December 2008Full accounts made up to 31 January 2008 (15 pages)
1 December 2008Full accounts made up to 31 January 2008 (15 pages)
4 November 2008Director appointed william james gold (2 pages)
4 November 2008Director appointed william james gold (2 pages)
7 October 2008Appointment terminated director david armitt (1 page)
7 October 2008Appointment terminated director david armitt (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
26 June 2008Director's change of particulars / norman paterson / 16/05/2008 (1 page)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
26 June 2008Director's change of particulars / norman paterson / 16/05/2008 (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 November 2007Partic of mort/charge * (4 pages)
9 November 2007Partic of mort/charge * (4 pages)
10 July 2007Accounting reference date shortened from 30/06/08 to 31/01/08 (1 page)
10 July 2007Accounting reference date shortened from 30/06/08 to 31/01/08 (1 page)
25 June 2007Incorporation (40 pages)
25 June 2007Incorporation (40 pages)