Edinburgh
EH2 4ET
Scotland
Director Name | Mr David Douglas Murray |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(16 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Euan Neill Campbell |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(16 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Jestyn Rowland Davies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 April 2021) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Ian Barclay Tudhope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 41 Nile Grove Edinburgh EH10 4RE Scotland |
Director Name | Ms Lynne Higgins |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 31 March Road Edinburgh Lothian EH4 3TA Scotland |
Director Name | Craig Fairley Hall |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 468 Lanark Road West Balerno Midlothian EH14 5AE Scotland |
Director Name | Colin Cumberland |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2009) |
Role | Quantity Surveyor |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Graham Francis Aggett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 2010) |
Role | Quantity Surveyor |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 January 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Torduff 2 Barnshot Road Edinburgh Midlothian EH13 0DH Scotland |
Director Name | David William Murray Horne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr David Douglas Murray |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | Grigor Lewis Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | David William Murray Horne |
---|---|
Status | Resigned |
Appointed | 28 February 2010(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 11 Charlotte Square Edinburgh EH2 4DR 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, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 February 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 11 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | murray-estates.co.uk |
---|---|
Telephone | 0131 2432121 |
Telephone region | Edinburgh |
Registered Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Murray Estates Rh LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
28 February 2014 | Delivered on: 7 March 2014 Persons entitled: Murray Capital Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 April 2010 | Delivered on: 4 May 2010 Satisfied on: 12 March 2014 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 |
19 October 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
12 May 2020 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
23 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
20 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
27 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
27 February 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
27 February 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
12 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
21 July 2014 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR to 26 Charlotte Square Edinburgh EH2 4ET on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR to 26 Charlotte Square Edinburgh EH2 4ET on 21 July 2014 (1 page) |
31 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
13 March 2014 | Termination of appointment of David Horne as a secretary (2 pages) |
13 March 2014 | Termination of appointment of Michael Mcgill as a director (2 pages) |
13 March 2014 | Appointment of Sir David Edward Murray as a director (3 pages) |
13 March 2014 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 13 March 2014 (2 pages) |
13 March 2014 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 13 March 2014 (2 pages) |
13 March 2014 | Termination of appointment of Michael Mcgill as a director (2 pages) |
13 March 2014 | Appointment of Sir David Edward Murray as a director (3 pages) |
13 March 2014 | Termination of appointment of David Horne as a secretary (2 pages) |
12 March 2014 | Satisfaction of charge 1 in full (4 pages) |
12 March 2014 | Satisfaction of charge 1 in full (4 pages) |
7 March 2014 | Registration of charge 3294630002 (25 pages) |
7 March 2014 | Registration of charge 3294630002 (25 pages) |
7 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
3 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Termination of appointment of David Horne as a director (1 page) |
6 June 2011 | Termination of appointment of David Horne as a director (1 page) |
1 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
17 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
12 May 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
5 May 2010 | Termination of appointment of David Murray as a director (1 page) |
5 May 2010 | Termination of appointment of David Murray as a director (1 page) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
15 April 2010 | Appointment of Michael Scott Mcgill as a director (3 pages) |
15 April 2010 | Appointment of Michael Scott Mcgill as a director (3 pages) |
12 March 2010 | Termination of appointment of Graham Aggett as a director (1 page) |
12 March 2010 | Termination of appointment of Graham Aggett as a director (1 page) |
5 March 2010 | Termination of appointment of Grigor Milne as a secretary (1 page) |
5 March 2010 | Appointment of David William Murray Horne as a secretary (1 page) |
5 March 2010 | Appointment of David William Murray Horne as a secretary (1 page) |
5 March 2010 | Termination of appointment of Grigor Milne as a secretary (1 page) |
4 December 2009 | Termination of appointment of Colin Cumberland as a director (2 pages) |
4 December 2009 | Termination of appointment of Colin Cumberland as a director (2 pages) |
25 November 2009 | Director's details changed for Jestyn Rowland Davies on 10 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Jestyn Rowland Davies on 10 November 2009 (3 pages) |
25 November 2009 | Director's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Colin Cumberland on 10 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Graham Francis Aggett on 10 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages) |
25 November 2009 | Director's details changed for David Douglas Murray on 10 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Colin Cumberland on 10 November 2009 (3 pages) |
25 November 2009 | Director's details changed for David Douglas Murray on 10 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Graham Francis Aggett on 10 November 2009 (3 pages) |
25 November 2009 | Director's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages) |
24 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
24 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
18 June 2009 | Appointment terminated director craig hall (1 page) |
18 June 2009 | Appointment terminated director craig hall (1 page) |
16 June 2009 | Full accounts made up to 31 January 2009 (12 pages) |
16 June 2009 | Full accounts made up to 31 January 2009 (12 pages) |
23 February 2009 | Appointment terminated director ian tudhope (1 page) |
23 February 2009 | Director appointed david william murray horne (3 pages) |
23 February 2009 | Appointment terminated director ian tudhope (1 page) |
23 February 2009 | Appointment terminated director lynne higgins (1 page) |
23 February 2009 | Secretary appointed grigor lewis milne (2 pages) |
23 February 2009 | Appointment terminated director lynne higgins (1 page) |
23 February 2009 | Director appointed david william murray horne (3 pages) |
23 February 2009 | Director appointed david douglas murray (2 pages) |
23 February 2009 | Appointment terminated secretary david horne (1 page) |
23 February 2009 | Secretary appointed grigor lewis milne (2 pages) |
23 February 2009 | Director appointed david douglas murray (2 pages) |
23 February 2009 | Appointment terminated secretary david horne (1 page) |
20 October 2008 | Capitals not rolled up (2 pages) |
20 October 2008 | Capitals not rolled up (2 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (5 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (5 pages) |
18 August 2008 | Director's change of particulars / ian tudhope / 04/04/2008 (1 page) |
18 August 2008 | Appointment terminated secretary D.W. company services LIMITED (1 page) |
18 August 2008 | Appointment terminated secretary D.W. company services LIMITED (1 page) |
18 August 2008 | Director's change of particulars / ian tudhope / 04/04/2008 (1 page) |
13 March 2008 | Director appointed graham francis aggett (3 pages) |
13 March 2008 | Director appointed craig fairley hall (3 pages) |
13 March 2008 | Director appointed colin cumberland (4 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Secretary appointed david william murray horne (2 pages) |
13 March 2008 | Secretary appointed david william murray horne (2 pages) |
13 March 2008 | Director appointed colin cumberland (4 pages) |
13 March 2008 | Director appointed craig fairley hall (3 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Director appointed graham francis aggett (3 pages) |
11 March 2008 | Company name changed ppg duddingston LIMITED\certificate issued on 12/03/08 (4 pages) |
11 March 2008 | Company name changed ppg duddingston LIMITED\certificate issued on 12/03/08 (4 pages) |
28 November 2007 | New director appointed (3 pages) |
28 November 2007 | New director appointed (4 pages) |
28 November 2007 | New director appointed (3 pages) |
28 November 2007 | New director appointed (3 pages) |
28 November 2007 | New director appointed (4 pages) |
28 November 2007 | New director appointed (3 pages) |
13 November 2007 | Accounting reference date extended from 31/08/08 to 31/01/09 (1 page) |
13 November 2007 | Accounting reference date extended from 31/08/08 to 31/01/09 (1 page) |
13 November 2007 | Company name changed dunwilco (1490) LIMITED\certificate issued on 13/11/07 (4 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Company name changed dunwilco (1490) LIMITED\certificate issued on 13/11/07 (4 pages) |
17 August 2007 | Incorporation (23 pages) |
17 August 2007 | Incorporation (23 pages) |