Company NameMurray Snell Llp
Company StatusActive
Company NumberSO301755
CategoryLimited Liability Partnership
Incorporation Date14 February 2008(16 years, 2 months ago)

Directors

LLP Designated Member NameAlan Andrew Kelly
Date of BirthMay 1972 (Born 52 years ago)
StatusCurrent
Appointed21 June 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
LLP Designated Member NameNeil Andrew Findlay Kennedy
Date of BirthMarch 1973 (Born 51 years ago)
StatusCurrent
Appointed21 June 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
LLP Designated Member NameJennifer Reid McKay
Date of BirthFebruary 1979 (Born 45 years ago)
StatusCurrent
Appointed21 June 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
LLP Designated Member NameMorton Fraser Macroberts Llp (Corporation)
StatusCurrent
Appointed01 November 2023(15 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
LLP Designated Member NameMr John Robert Neil Macleod
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24/1 Manor Place
Edinburgh
EH3 7DS
Scotland
LLP Designated Member NameMr Gordon Lindsay Kevan Murray
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrinity House
West Linton
Peebles-Shire
EH46 7EA
Scotland
LLP Member NameMr John Brian Leggat
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Lauder Road
Edinburgh
Midlothian
EH9 2JG
Scotland
LLP Member NamePhilippa Mary Ordish Macleod
Date of BirthJune 1959 (Born 64 years ago)
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24/1 Manor Place
Edinburgh
EH3 7DS
Scotland
LLP Member NameDavid Alan Gifford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Adia Road
Torryburn
Fife
KY12 8LB
Scotland
LLP Designated Member NameMacroberts Llp (Corporation)
StatusResigned
Appointed01 March 2019(11 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2023)
Correspondence Address10 George Street
Edinburgh
EH2 2PF
Scotland

Contact

Websitemurraysnell.com/
Telephone0131 6256625
Telephone regionEdinburgh

Location

Registered Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£279,570
Cash£4,087,721
Current Liabilities£4,039,618

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

27 February 2020Cessation of Gordon Lindsay Kevan Murray as a person with significant control on 1 March 2019 (1 page)
27 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
27 February 2020Cessation of Philippa Mary Ordish Macleod as a person with significant control on 1 March 2019 (1 page)
27 February 2020Cessation of John Robert Neil Macleod as a person with significant control on 1 March 2019 (1 page)
27 February 2020Notification of Macroberts Llp as a person with significant control on 1 March 2019 (1 page)
26 February 2020Appointment of Macroberts Llp as a member on 1 March 2019 (2 pages)
9 July 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
19 March 2019Registered office address changed from 40 North Castle Street Edinburgh Midlothian EH2 3BN to 30 Semple Street Edinburgh EH3 8BL on 19 March 2019 (1 page)
19 March 2019Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page)
22 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
1 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
20 November 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
20 November 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 February 2016Annual return made up to 14 February 2016 (4 pages)
22 February 2016Annual return made up to 14 February 2016 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 February 2015Member's details changed for John Robert Neil Macleod on 14 June 2012 (2 pages)
18 February 2015Member's details changed for Philippa Mary Ordish Macleod on 14 June 2012 (2 pages)
18 February 2015Member's details changed for Philippa Mary Ordish Macleod on 14 June 2012 (2 pages)
18 February 2015Annual return made up to 14 February 2015 (4 pages)
18 February 2015Member's details changed for John Robert Neil Macleod on 14 June 2012 (2 pages)
18 February 2015Annual return made up to 14 February 2015 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 February 2014Annual return made up to 14 February 2014 (9 pages)
20 February 2014Annual return made up to 14 February 2014 (9 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Termination of appointment of David Gifford as a member (2 pages)
4 December 2013Termination of appointment of David Gifford as a member (2 pages)
14 March 2013Annual return made up to 14 February 2013 (10 pages)
14 March 2013Annual return made up to 14 February 2013 (10 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Annual return made up to 14 February 2012 (10 pages)
2 March 2012Annual return made up to 14 February 2012 (10 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 February 2011Annual return made up to 14 February 2011 (10 pages)
17 February 2011Annual return made up to 14 February 2011 (10 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 August 2010Appointment of David Alan Gifford as a member (3 pages)
6 August 2010Appointment of David Alan Gifford as a member (3 pages)
18 February 2010Annual return made up to 14 February 2010 (8 pages)
18 February 2010Annual return made up to 14 February 2010 (8 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2009Prevext from 13/03/2009 to 31/03/2009 (1 page)
15 July 2009Prevext from 13/03/2009 to 31/03/2009 (1 page)
24 June 2009Member resignedr john leggat logged form (1 page)
24 June 2009Member resignedr john leggat logged form (1 page)
24 June 2009Annual return made up to 14/02/09 (3 pages)
24 June 2009Annual return made up to 14/02/09 (3 pages)
31 October 2008Member resigned john leggat (1 page)
31 October 2008Member resigned john leggat (1 page)
14 February 2008Incorporation (4 pages)
14 February 2008Incorporation (4 pages)