MURRAY ESTATES DALMARNOCK LIMITED
Overview
| Company Name | MURRAY ESTATES DALMARNOCK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC098264 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MURRAY ESTATES DALMARNOCK LIMITED?
| Company Name | From | Until |
|---|---|---|
| PPG DALMARNOCK LIMITED | Nov 18, 2008 | Nov 18, 2008 |
| PPG LIMITED | Jul 23, 2003 | Jul 23, 2003 |
| MIM PROPERTIES LIMITED | Nov 12, 1986 | Nov 12, 1986 |
| DUNWILCO (4) LIMITED | Apr 07, 1986 | Apr 07, 1986 |
What are the latest accounts for MURRAY ESTATES DALMARNOCK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for MURRAY ESTATES DALMARNOCK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MURRAY ESTATES DALMARNOCK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Jun 30, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jestyn Rowland Davies as a director on Feb 28, 2014 | 2 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Sir David Edward Murray on May 17, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of David Horne as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for David William Murray Horne on Dec 31, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on Dec 23, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of David Murray as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 13 pages | AA | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Appointment of Michael Scott Mcgill as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Grigor Milne as a secretary | 1 pages | TM02 | ||||||||||
Appointment of David William Murray Horne as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of James Wilson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Resolutions Resolutions | 42 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of MURRAY ESTATES DALMARNOCK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORNE, David William Murray | Secretary | Charlotte Square EH2 4DR Edinburgh 10 | 149499500001 | |||||||
| MCGILL, Michael Scott | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | 99070570001 | |||||
| MURRAY, David Edward | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | 34535230003 | |||||
| HORNE, David William Murray | Secretary | Torduff 2 Barnshot Road EH13 0DH Edinburgh Midlothian | British | 41593900004 | ||||||
| MILNE, Grigor Lewis | Secretary | 9 Charlotte Square Edinburgh EH2 4DR | British | 80182790001 | ||||||
| TAHIR, Sarah | Secretary | 13 Marchmont Street EH9 1EL Edinburgh | British | 38346270001 | ||||||
| TUDHOPE, Ian Barclay | Secretary | 11a Grange Road EH9 1UQ Edinburgh Midlothian | British | 714220002 | ||||||
| DAVIES, Jestyn Rowland | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | 62176020001 | |||||
| HIGGINS, Lynne | Director | 31 March Road EH4 3TA Edinburgh Lothian | Scotland | British | 60820740002 | |||||
| HORNE, David William Murray | Director | Charlotte Square EH2 4DR Edinburgh 10 | United Kingdom | British | 41593900004 | |||||
| HORNE, David William Murray | Director | 64 Braid Road EH10 6AL Edinburgh Midlothian | British | 41593900002 | ||||||
| MACDONALD, James | Director | 175 Whitehouse Road Barnton EH4 6DD Edinburgh | Scotland | British | 159510002 | |||||
| MURRAY, David Douglas | Director | 27 Heriot Row EH3 6EN Edinburgh Midlothian | Scotland | British | 62451390003 | |||||
| TUDHOPE, Ian Barclay | Director | Nile Grove EH10 4RE Edinburgh 41 | Scotland | British | 714220006 | |||||
| WILSON, James Donald Gilmour | Director | 9 Charlotte Square Edinburgh EH2 4DR | Scotland | British | 69298770001 |
Does MURRAY ESTATES DALMARNOCK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
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