Newbridge
Midlothian
EH28 8PJ
Scotland
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
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 months, 2 weeks 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 |
Director Name | Mr William James Gold |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Secretary Name | William James Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(5 months, 2 weeks 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 Maurice McBride |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
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(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 December 2014) |
Role | Chief Executive 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(1 year, 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(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
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(3 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(3 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 |
Director Name | Mohit Sreen |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 August 2016(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 November 2023) |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Harun Rashid |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 November 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | murray-metals.co.uk |
---|---|
Telephone | 0131 3336930 |
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 |
853.4k at £0.01 | Premier Hytemp Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,644,000 |
Current Liabilities | £318,000 |
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 | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
14 December 2017 | Delivered on: 21 December 2017 Persons entitled: Igf Invoice Finance Limited Classification: A registered 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 |
1 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
1 July 2020 | Accounts for a small company made up to 30 September 2019 (26 pages) |
3 February 2020 | Appointment of Mr Harun Rashid as a director on 14 January 2020 (2 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (26 pages) |
25 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
29 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
8 March 2018 | Accounts for a small company made up to 30 September 2017 (27 pages) |
30 January 2018 | Satisfaction of charge 2 in full (4 pages) |
27 December 2017 | Alterations to floating charge SC4263860003 (53 pages) |
21 December 2017 | Alterations to floating charge 1 (60 pages) |
21 December 2017 | Alterations to floating charge 1 (60 pages) |
21 December 2017 | Registration of charge SC4263860003, created on 14 December 2017 (20 pages) |
21 December 2017 | Registration of charge SC4263860003, created on 14 December 2017 (20 pages) |
6 July 2017 | Notification of Premier Hytemp Topco Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Premier Hytemp Topco Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
13 June 2017 | Full accounts made up to 30 September 2016 (26 pages) |
13 June 2017 | Full accounts made up to 30 September 2016 (26 pages) |
22 September 2016 | Termination of appointment of Campbell Mckay Macpherson as a director on 6 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Campbell Mckay Macpherson as a director on 6 September 2016 (2 pages) |
20 September 2016 | Alterations to floating charge 2 (37 pages) |
20 September 2016 | Alterations to floating charge 2 (37 pages) |
15 September 2016 | Alterations to floating charge 1 (40 pages) |
15 September 2016 | Alterations to floating charge 1 (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 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
17 June 2016 | Full accounts made up to 30 September 2015 (18 pages) |
17 June 2016 | Full accounts made up to 30 September 2015 (18 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 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) |
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 Tim Richard Hatt 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 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 William James Gold as a director on 8 July 2015 (2 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
5 March 2015 | Full accounts made up to 30 September 2014 (18 pages) |
5 March 2015 | Full accounts made up to 30 September 2014 (18 pages) |
21 January 2015 | Appointment of Mr Maurice Mcbride as a director on 15 January 2014 (3 pages) |
21 January 2015 | Appointment of Mr Maurice Mcbride as a director on 15 January 2014 (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 1 (26 pages) |
25 July 2014 | Alterations to floating charge 2 (24 pages) |
25 July 2014 | Alterations to floating charge 1 (26 pages) |
25 July 2014 | Alterations to floating charge 2 (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 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
6 June 2014 | Appointment of Campbell Mckay Mcpherson as a director (3 pages) |
6 June 2014 | Appointment of Tim Hatt as a director (3 pages) |
6 June 2014 | Appointment of Tim Hatt as a director (3 pages) |
6 June 2014 | Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages) |
6 June 2014 | Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages) |
6 June 2014 | Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages) |
6 June 2014 | Appointment of Gavin Rippe as a director (3 pages) |
6 June 2014 | Appointment of Gavin Rippe as a director (3 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (18 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (18 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) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 1 February 2013 (2 pages) |
1 February 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 1 February 2013 (2 pages) |
1 February 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 1 February 2013 (2 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
14 January 2013 | Sub-division of shares on 30 November 2012 (5 pages) |
14 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
14 January 2013 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
14 January 2013 | Appointment of Mr William James Gold as a director (3 pages) |
14 January 2013 | Appointment of Mr James Donald Gilmour Wilson as a director (3 pages) |
14 January 2013 | Appointment of William James Gold as a secretary (3 pages) |
14 January 2013 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
14 January 2013 | Appointment of Mr William James Gold as a director (3 pages) |
14 January 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (3 pages) |
14 January 2013 | Appointment of Mr James Donald Gilmour Wilson as a director (3 pages) |
14 January 2013 | Sub-division of shares on 30 November 2012 (5 pages) |
14 January 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (3 pages) |
14 January 2013 | Appointment of William James Gold as a secretary (3 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 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 December 2012 | Alterations to floating charge 2 (10 pages) |
18 December 2012 | Alterations to floating charge 2 (10 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 December 2012 | Alterations to floating charge 1 (15 pages) |
12 December 2012 | Alterations to floating charge 1 (15 pages) |
18 October 2012 | Appointment of Mr Dougal Gareth Stuart Bennett as a director (3 pages) |
18 October 2012 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
18 October 2012 | Appointment of Mr Dougal Gareth Stuart Bennett as a director (3 pages) |
18 October 2012 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
3 October 2012 | Company name changed dmws 977 LIMITED\certificate issued on 03/10/12
|
3 October 2012 | Company name changed dmws 977 LIMITED\certificate issued on 03/10/12
|
18 June 2012 | Incorporation (29 pages) |
18 June 2012 | Incorporation (29 pages) |