Company NameNew Brannock Infrastructure 3 Limited
Company StatusActive
Company NumberSC380015
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(3 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Euan Neill Campbell
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(13 years, 8 months after company formation)
Appointment Duration1 month
RoleFinance Director
Country of ResidenceScotland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr David Douglas Murray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(13 years, 8 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address11 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Jestyn Rowland Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Secretary NameDavid William Murray Horne
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 Charlotte Square
Edinburgh
EH2 4DR
Scotland

Contact

Websitemurray-estates.co.uk
Telephone0131 2432121
Telephone regionEdinburgh

Location

Registered Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Charges

28 February 2014Delivered on: 7 March 2014
Persons entitled: Murray Capital Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
12 May 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
28 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
27 February 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
27 February 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
13 March 2014Appointment of Sir David Edward Murray as a director (3 pages)
13 March 2014Appointment of Sir David Edward Murray as a director (3 pages)
13 March 2014Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 13 March 2014 (2 pages)
13 March 2014Termination of appointment of Michael Mcgill as a director (2 pages)
13 March 2014Termination of appointment of David Horne as a secretary (2 pages)
13 March 2014Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 13 March 2014 (2 pages)
13 March 2014Termination of appointment of David Horne as a secretary (2 pages)
13 March 2014Termination of appointment of Michael Mcgill as a director (2 pages)
7 March 2014Registration of charge 3800150001 (25 pages)
7 March 2014Registration of charge 3800150001 (25 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
6 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
6 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
14 June 2011Termination of appointment of David Horne as a director (1 page)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
14 June 2011Termination of appointment of David Horne as a director (1 page)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages)
9 June 2010Incorporation (60 pages)
9 June 2010Incorporation (60 pages)