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(13 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 26 Charlotte Square 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(13 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | David William Murray Horne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 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 | 09 June 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 11 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Jestyn Rowland Davies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Secretary Name | David William Murray Horne |
---|---|
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Charlotte Square Edinburgh EH2 4DR 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 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks 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 |
---|
16 June 2020 | Confirmation statement made on 9 June 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 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
28 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
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) |
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page) |
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
13 March 2014 | Appointment of Sir David Edward Murray as a director (3 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 | Termination of appointment of Michael Mcgill as a director (2 pages) |
13 March 2014 | Termination of appointment of David Horne as a secretary (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 David Horne as a secretary (2 pages) |
13 March 2014 | Termination of appointment of Michael Mcgill as a director (2 pages) |
7 March 2014 | Registration of charge 3800150001 (25 pages) |
7 March 2014 | Registration of charge 3800150001 (25 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
15 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
6 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
14 June 2011 | Termination of appointment of David Horne as a director (1 page) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Termination of appointment of David Horne as a director (1 page) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages) |
9 June 2010 | Incorporation (60 pages) |
9 June 2010 | Incorporation (60 pages) |