DAVID MURRAY HOLDINGS LIMITED

DAVID MURRAY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDAVID MURRAY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC103086
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DAVID MURRAY HOLDINGS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is DAVID MURRAY HOLDINGS LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Llp 7 Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of DAVID MURRAY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTON HOUSE HOTEL LIMITED, THE Apr 20, 1987Apr 20, 1987
    DUNWILCO (42) LIMITEDFeb 10, 1987Feb 10, 1987

    What are the latest accounts for DAVID MURRAY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for DAVID MURRAY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    13 pagesLIQ13(Scot)

    Registered office address changed from 26 Charlotte Square Edinburgh EH2 4DR to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on Jul 24, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 18, 2019

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2017

    5 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    5 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    4 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 700,002
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    4 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2015

    Statement of capital on Feb 20, 2015

    • Capital: GBP 700,002
    SH01

    Registered office address changed from * 11 Charlotte Square Edinburgh EH2 4DR* on Jun 13, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2013

    3 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 700,002
    SH01

    Total exemption small company accounts made up to Jul 31, 2012

    5 pagesAA

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

    3 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2011

    5 pagesAA

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

    3 pagesAR01

    Registered office address changed from * 10 Charlotte Square Edinburgh EH2 4DR* on Feb 13, 2012

    1 pagesAD01

    Termination of appointment of David Horne as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Jul 31, 2010

    6 pagesAA

    Who are the officers of DAVID MURRAY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, David Edward, Sir
    7 Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    C/O Grant Thornton Uk Llp
    Director
    7 Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    C/O Grant Thornton Uk Llp
    ScotlandBritish34535230001
    HORNE, David William Murray
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Secretary
    Charlotte Square
    EH2 4DR Edinburgh
    10
    British41593900004
    TAHIR, Sarah
    13 Marchmont Street
    EH9 1EL Edinburgh
    Secretary
    13 Marchmont Street
    EH9 1EL Edinburgh
    British38346270001
    TUDHOPE, Ian Barclay
    9 Napier Road
    EH10 5AZ Edinburgh
    Secretary
    9 Napier Road
    EH10 5AZ Edinburgh
    British714220005
    MACDONALD, James
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    Director
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    ScotlandBritish159510002
    TUDHOPE, Ian Barclay
    9 Charlotte Square
    Edinburgh
    EH2 4DR
    Director
    9 Charlotte Square
    Edinburgh
    EH2 4DR
    ScotlandBritish714220006

    Who are the persons with significant control of DAVID MURRAY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sir David Edward Murray
    7 Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    C/O Grant Thornton Uk Llp
    Apr 06, 2016
    7 Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    C/O Grant Thornton Uk Llp
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DAVID MURRAY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 27, 1996
    Delivered On Oct 02, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Whiterigg,stanrigg and meadowhead farms,by airdrie.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 02, 1996Registration of a charge (410)
    • Jun 11, 2019Satisfaction of a charge (MR04)

    Does DAVID MURRAY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2022Due to be dissolved on
    Jul 18, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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