MURRAY MHL LIMITED
Overview
Company Name | MURRAY MHL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC143450 |
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 MHL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MURRAY MHL LIMITED located?
Registered Office Address | 10 Charlotte Square EH2 4DR Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MURRAY MHL LIMITED?
Company Name | From | Until |
---|---|---|
MIMTEC HOLDINGS LIMITED | Jan 20, 1995 | Jan 20, 1995 |
MIMTEC FINANCE LIMITED | Apr 08, 1993 | Apr 08, 1993 |
DUNWILCO (364) LIMITED | Mar 25, 1993 | Mar 25, 1993 |
What are the latest accounts for MURRAY MHL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for MURRAY MHL LIMITED?
Annual Return |
|
---|
What are the latest filings for MURRAY MHL 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 | 15 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2012 | 16 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 Jan 04, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Sir David Edward Murray on May 17, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 16 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | pages | MG04s | ||||||||||
Full accounts made up to Jun 30, 2010 | 15 pages | AA | ||||||||||
legacy | 3 pages | MG04s | ||||||||||
legacy | 3 pages | MG04s | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on Dec 23, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of James Wilson as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 16 pages | AA | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Resolutions Resolutions | 43 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Michael Scott Mcgill as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 42 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for David William Murray Horne on Nov 12, 2009 | 3 pages | CH03 | ||||||||||
Who are the officers of MURRAY MHL 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 | British | 41593900004 | ||||||
MCGILL, Michael Scott | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | Finance Director | 99070570001 | ||||
MURRAY, David Edward | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | Director | 34535230003 | ||||
HEGARTY, Eamon James | Secretary | 1 East Savile Road EH16 5ND Edinburgh | British | 36657620002 | ||||||
HORNE, David William Murray | Secretary | 64 Braid Road EH10 6AL Edinburgh Midlothian | British | 41593900002 | ||||||
SCOTT, Alexander Forrester | Secretary | 60 Viewpark Drive Rutherglen G73 3QQ Glasgow Lanarkshire | British | Chartered Accountant | 827580001 | |||||
TAHIR, Sarah | Secretary | 13 Marchmont Street EH9 1EL Edinburgh | British | 38346270001 | ||||||
TUDHOPE, Ian Barclay | Secretary | 11a Grange Road EH9 1UQ Edinburgh Midlothian | British | Solicitor | 714220002 | |||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
BOYLE, John | Director | 24 Kaim Crescent EH48 1ER Bathgate West Lothian | British | Operations Director | 69703980001 | |||||
CAMPBELL, Alan Dermont | Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | British | Solicitor | 46168710001 | |||||
COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
FREELAND, George Keith | Director | 18 Midmar Drive EH10 6BU Edinburgh | British | Chartered Accountant | 809960002 | |||||
HEGARTY, Eamon James | Director | 1 East Savile Road EH16 5ND Edinburgh | Scotland | British | Finance Director | 36657620002 | ||||
HORNE, David William Murray | Director | 64 Braid Road EH10 6AL Edinburgh Midlothian | British | Solicitor | 41593900002 | |||||
MACDONALD, James | Director | 175 Whitehouse Road Barnton EH4 6DD Edinburgh | Scotland | British | Chartered Accountant | 159510002 | ||||
MCKIE, Robert Gordon | Director | 4 Blinkbonny Crescent EH4 3NB Edinburgh Midlothian | British | Chartered Accountant | 30277090001 | |||||
SCOTT, Alexander Forrester | Director | 60 Viewpark Drive Rutherglen G73 3QQ Glasgow Lanarkshire | British | Chartered Accountant | 827580001 | |||||
STRACHAN, John | Director | 27 Alexandra Road Kirkintilloch G66 5BA Glasgow Lanarkshire | British | Sales Executive | 827590001 | |||||
WILSON, James Donald Gilmour | Director | 9 Charlotte Square Edinburgh EH2 4DR | Scotland | British | Chartered Accountant | 69298770001 |
Does MURRAY MHL 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
| ||||
Assignation in security | Created On Apr 02, 2004 Delivered On Apr 07, 2004 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The right, title and interest in and to the loan agreement with rangers football club. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation in security | Created On Dec 11, 2003 Delivered On Dec 22, 2003 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The rights, interests and benefits in and to the bond and floating charge granted by murray sports limited in favour of murray group holdings limited dated 29 january 1999 as assigned. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation in security | Created On Dec 11, 2003 Delivered On Dec 22, 2003 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The rights, interests and benefits in and to the loan notes. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jul 12, 1994 Delivered On Jul 19, 1994 | Outstanding | 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
|
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