MURRAY ESTATES DALMARNOCK LIMITED

MURRAY ESTATES DALMARNOCK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMURRAY ESTATES DALMARNOCK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC098264
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MURRAY ESTATES DALMARNOCK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MURRAY ESTATES DALMARNOCK LIMITED located?

    Registered Office Address
    10 Charlotte Square
    EH2 4DR Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MURRAY ESTATES DALMARNOCK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PPG DALMARNOCK LIMITEDNov 18, 2008Nov 18, 2008
    PPG LIMITEDJul 23, 2003Jul 23, 2003
    MIM PROPERTIES LIMITEDNov 12, 1986Nov 12, 1986
    DUNWILCO (4) LIMITEDApr 07, 1986Apr 07, 1986

    What are the latest accounts for MURRAY ESTATES DALMARNOCK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for MURRAY ESTATES DALMARNOCK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MURRAY ESTATES DALMARNOCK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Jun 30, 2013

    13 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Jestyn Rowland Davies as a director on Feb 28, 2014

    2 pagesTM01

    Full accounts made up to Jun 30, 2012

    12 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Sir David Edward Murray on May 17, 2012

    2 pagesCH01

    Full accounts made up to Jun 30, 2011

    12 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of David Horne as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2010

    12 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for David William Murray Horne on Dec 31, 2010

    2 pagesCH01

    Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on Dec 23, 2010

    2 pagesAD01

    Termination of appointment of David Murray as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2009

    13 pagesAA

    legacy

    6 pagesMG01s

    Appointment of Michael Scott Mcgill as a director

    3 pagesAP01

    Termination of appointment of Grigor Milne as a secretary

    1 pagesTM02

    Appointment of David William Murray Horne as a secretary

    1 pagesAP03

    Termination of appointment of James Wilson as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of MURRAY ESTATES DALMARNOCK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNE, David William Murray
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Secretary
    Charlotte Square
    EH2 4DR Edinburgh
    10
    149499500001
    MCGILL, Michael Scott
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritish99070570001
    MURRAY, David Edward
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritish34535230003
    HORNE, David William Murray
    Torduff
    2 Barnshot Road
    EH13 0DH Edinburgh
    Midlothian
    Secretary
    Torduff
    2 Barnshot Road
    EH13 0DH Edinburgh
    Midlothian
    British41593900004
    MILNE, Grigor Lewis
    9 Charlotte Square
    Edinburgh
    EH2 4DR
    Secretary
    9 Charlotte Square
    Edinburgh
    EH2 4DR
    British80182790001
    TAHIR, Sarah
    13 Marchmont Street
    EH9 1EL Edinburgh
    Secretary
    13 Marchmont Street
    EH9 1EL Edinburgh
    British38346270001
    TUDHOPE, Ian Barclay
    11a Grange Road
    EH9 1UQ Edinburgh
    Midlothian
    Secretary
    11a Grange Road
    EH9 1UQ Edinburgh
    Midlothian
    British714220002
    DAVIES, Jestyn Rowland
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritish62176020001
    HIGGINS, Lynne
    31 March Road
    EH4 3TA Edinburgh
    Lothian
    Director
    31 March Road
    EH4 3TA Edinburgh
    Lothian
    ScotlandBritish60820740002
    HORNE, David William Murray
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    United KingdomBritish41593900004
    HORNE, David William Murray
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    Director
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    British41593900002
    MACDONALD, James
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    Director
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    ScotlandBritish159510002
    MURRAY, David Douglas
    27 Heriot Row
    EH3 6EN Edinburgh
    Midlothian
    Director
    27 Heriot Row
    EH3 6EN Edinburgh
    Midlothian
    ScotlandBritish62451390003
    TUDHOPE, Ian Barclay
    Nile Grove
    EH10 4RE Edinburgh
    41
    Director
    Nile Grove
    EH10 4RE Edinburgh
    41
    ScotlandBritish714220006
    WILSON, James Donald Gilmour
    9 Charlotte Square
    Edinburgh
    EH2 4DR
    Director
    9 Charlotte Square
    Edinburgh
    EH2 4DR
    ScotlandBritish69298770001

    Does MURRAY ESTATES DALMARNOCK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 20, 2010
    Delivered On May 04, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 04, 2010Registration of a charge (MG01s)
    Standard security
    Created On Dec 22, 1994
    Delivered On Jan 09, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at nitshill road, glasgow.
    Persons Entitled
    • Murray Group Management Limited
    Transactions
    • Jan 09, 1995Registration of a charge (410)
    • Jun 09, 1995Statement that part or whole of property from a floating charge has been released (419b)
    • May 29, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 22, 1994
    Delivered On Jan 09, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at nitshill road, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 09, 1995Registration of a charge (410)
    • Jun 09, 1995Statement that part or whole of property from a floating charge has been released (419b)
    Standard security
    Created On Dec 03, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    13.68 ha of land of ingliston, near edinburgh.
    Persons Entitled
    • Murray International Holdings Limited
    Transactions
    • Dec 21, 1992Registration of a charge (410)
    • Dec 13, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 03, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    13.68 ha of land at ingliston, near edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 1992Registration of a charge (410)
    • Dec 13, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 01, 1992
    Delivered On Dec 11, 1992
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at nitshill road, glasgow gla 57167.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 11, 1992Registration of a charge (410)
    • Jun 09, 1995Statement that part or whole of property from a floating charge has been released (419b)
    Standard security
    Created On Dec 01, 1992
    Delivered On Dec 11, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at nitshill road, glasgow gla 57167.
    Persons Entitled
    • Murray International Holdings Limited
    Transactions
    • Dec 11, 1992Registration of a charge (410)
    • Jun 09, 1995Statement that part or whole of property from a floating charge has been released (419b)
    • Dec 13, 1995Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 24, 1992
    Delivered On Dec 14, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Murray International Holdings Limited
    Transactions
    • Dec 14, 1992Registration of a charge (410)
    • Dec 14, 1992Alteration to a floating charge (466 Scot)
    • Dec 13, 1995Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 11, 1988
    Delivered On Jan 14, 1988
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 14, 1988Registration of a charge
    • Dec 14, 1992Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Letter of offset
    Created On Jan 11, 1988
    Delivered On Jan 14, 1988
    Satisfied
    Amount secured
    All sums due or to become due by murray international holdings LTD
    Short particulars
    The balances at credit of any accounts held by the bank in name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 14, 1988Registration of a charge
    • Oct 29, 1992Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0