MURRAY ESTATES LOTHIAN LIMITED
Overview
| Company Name | MURRAY ESTATES LOTHIAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC122744 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MURRAY ESTATES LOTHIAN LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MURRAY ESTATES LOTHIAN LIMITED located?
| Registered Office Address | 25 Rutland Street EH1 2AE Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MURRAY ESTATES LOTHIAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| PPG (LOTHIAN) LIMITED | Jun 06, 1996 | Jun 06, 1996 |
| PPG (LEISURE) LIMITED | Jan 26, 1995 | Jan 26, 1995 |
| ROXBURGHE HOLDINGS LIMITED | Mar 07, 1990 | Mar 07, 1990 |
| VEXARAK LIMITED | Feb 05, 1990 | Feb 05, 1990 |
What are the latest accounts for MURRAY ESTATES LOTHIAN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MURRAY ESTATES LOTHIAN LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for MURRAY ESTATES LOTHIAN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Colin John Mitchell as a director on May 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Euan Neill Campbell as a director on Apr 11, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Euan Neill Campbell on Mar 31, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 25 Rutland Street Edinburgh EH1 2RN Scotland to 25 Rutland Street Edinburgh EH1 2AE on Apr 15, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Jun 30, 2023 | 19 pages | AA | ||
Registered office address changed from 26 Charlotte Square Edinburgh EH2 4ET to 25 Rutland Street Edinburgh EH1 2RN on Apr 09, 2024 | 1 pages | AD01 | ||
Satisfaction of charge SC1227440022 in full | 4 pages | MR04 | ||
Appointment of Mr David Douglas Murray as a director on Feb 21, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2022 | 18 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 20 pages | AA | ||
Accounts for a small company made up to Jun 30, 2020 | 17 pages | AA | ||
Termination of appointment of Jestyn Rowland Davies as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Russell James Wilkie as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||
Satisfaction of charge SC1227440023 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1227440026 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 17 pages | AA | ||
Who are the officers of MURRAY ESTATES LOTHIAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITCHELL, Colin John | Director | Rutland Street EH1 2AE Edinburgh 25 Scotland | Scotland | British | 113094080003 | |||||
| MURRAY, David Douglas | Director | Rutland Street EH1 2AE Edinburgh 25 Scotland | Scotland | British | 62451390003 | |||||
| MURRAY, David Edward | Director | Rutland Street EH1 2AE Edinburgh 25 Scotland | Scotland | British | 34535230003 | |||||
| HORNE, David William Murray | Secretary | Charlotte Square EH2 4DR Edinburgh 11 | 149500390001 | |||||||
| 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 | ||||||
| ANDERSON, Bruce Smith | Director | 9 Charlotte Square Edinburgh EH2 4DR | Scotland | British | 73849040001 | |||||
| CAMPBELL, Euan Neill | Director | Charlotte Square EH2 4ET Edinburgh 26 Scotland | Scotland | British | 201620740002 | |||||
| DALZIEL, Martin Robert Kennedy | Director | 5 Johnsburn Haugh EH14 7ND Balerno Midlothian | British | 63019120001 | ||||||
| DAVIES, Jestyn Rowland | Director | Charlotte Square EH2 4ET Edinburgh 26 Scotland | 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 | |||||
| MACLEOD, Alan Donald Ewen | Director | 12 Violet Terrace EH11 1NZ Edinburgh Midlothian | Scotland | British | 107116780001 | |||||
| MASTERTON, Gavin George | Director | 6 Coldingham Place Garvock Hill KY12 7XS Dunfermline Fife | United Kingdom | British | 663070001 | |||||
| MCGILL, Colin Scott | Director | 10 Wester Coates Avenue EH12 5LS Edinburgh Midlothian | United Kingdom | British | 663080001 | |||||
| MCGILL, Michael Scott | Director | Charlotte Square EH2 4DR Edinburgh 11 | Scotland | British | 99070570001 | |||||
| MURRAY, David Douglas | Director | 27 Heriot Row EH3 6EN Edinburgh Midlothian | Scotland | British | 62451390003 | |||||
| ROBERTSON, Ian | Director | 5 Boswall Road EH5 3RH Edinburgh Midlothian | Scotland | British | 106197810002 | |||||
| ROBERTSON, Ian | Director | 5 Boswall Road EH5 3RH Edinburgh Midlothian | Scotland | British | 106197810002 | |||||
| TUDHOPE, Ian Barclay | Director | Nile Grove EH10 4RE Edinburgh 41 | Scotland | British | 714220006 | |||||
| WILKIE, Russell James | Director | Charlotte Square EH2 4ET Edinburgh 26 Scotland | United Kingdom | British | 209449510001 |
Who are the persons with significant control of MURRAY ESTATES LOTHIAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Murray Estates Limited | Apr 06, 2016 | Charlotte Square EH2 4ET Edinburgh 26 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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