MURRAY MHL LIMITED

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

    Company NameMURRAY MHL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC143450
    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 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 AddressNo

    What were the previous names of MURRAY MHL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIMTEC HOLDINGS LIMITEDJan 20, 1995Jan 20, 1995
    MIMTEC FINANCE LIMITEDApr 08, 1993Apr 08, 1993
    DUNWILCO (364) LIMITEDMar 25, 1993Mar 25, 1993

    What are the latest accounts for MURRAY MHL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for MURRAY MHL 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

    15 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 1,100,000
    SH01

    Full accounts made up to Jun 30, 2012

    16 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 Jan 04, 2013

    2 pagesCH01

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

    2 pagesCH01

    Full accounts made up to Jun 30, 2011

    16 pagesAA

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

    4 pagesAR01

    legacy

    pagesMG04s

    Full accounts made up to Jun 30, 2010

    15 pagesAA

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

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

    4 pagesAR01

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

    2 pagesAD01

    Termination of appointment of James Wilson as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2009

    16 pagesAA

    legacy

    6 pagesMG01s

    Resolutions

    Resolutions
    43 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Michael Scott Mcgill as a director

    3 pagesAP01

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

    5 pagesAR01

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Secretary's details changed for David William Murray Horne on Nov 12, 2009

    3 pagesCH03

    Who are the officers of MURRAY MHL 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
    British41593900004
    MCGILL, Michael Scott
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritishFinance Director99070570001
    MURRAY, David Edward
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritishDirector34535230003
    HEGARTY, Eamon James
    1 East Savile Road
    EH16 5ND Edinburgh
    Secretary
    1 East Savile Road
    EH16 5ND Edinburgh
    British36657620002
    HORNE, David William Murray
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    Secretary
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    British41593900002
    SCOTT, Alexander Forrester
    60 Viewpark Drive
    Rutherglen
    G73 3QQ Glasgow
    Lanarkshire
    Secretary
    60 Viewpark Drive
    Rutherglen
    G73 3QQ Glasgow
    Lanarkshire
    BritishChartered Accountant827580001
    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
    BritishSolicitor714220002
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    BOYLE, John
    24 Kaim Crescent
    EH48 1ER Bathgate
    West Lothian
    Director
    24 Kaim Crescent
    EH48 1ER Bathgate
    West Lothian
    BritishOperations Director69703980001
    CAMPBELL, Alan Dermont
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    BritishSolicitor46168710001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    FREELAND, George Keith
    18 Midmar Drive
    EH10 6BU Edinburgh
    Director
    18 Midmar Drive
    EH10 6BU Edinburgh
    BritishChartered Accountant809960002
    HEGARTY, Eamon James
    1 East Savile Road
    EH16 5ND Edinburgh
    Director
    1 East Savile Road
    EH16 5ND Edinburgh
    ScotlandBritishFinance Director36657620002
    HORNE, David William Murray
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    Director
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    BritishSolicitor41593900002
    MACDONALD, James
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    Director
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    ScotlandBritishChartered Accountant159510002
    MCKIE, Robert Gordon
    4 Blinkbonny Crescent
    EH4 3NB Edinburgh
    Midlothian
    Director
    4 Blinkbonny Crescent
    EH4 3NB Edinburgh
    Midlothian
    BritishChartered Accountant30277090001
    SCOTT, Alexander Forrester
    60 Viewpark Drive
    Rutherglen
    G73 3QQ Glasgow
    Lanarkshire
    Director
    60 Viewpark Drive
    Rutherglen
    G73 3QQ Glasgow
    Lanarkshire
    BritishChartered Accountant827580001
    STRACHAN, John
    27 Alexandra Road
    Kirkintilloch
    G66 5BA Glasgow
    Lanarkshire
    Director
    27 Alexandra Road
    Kirkintilloch
    G66 5BA Glasgow
    Lanarkshire
    BritishSales Executive827590001
    WILSON, James Donald Gilmour
    9 Charlotte Square
    Edinburgh
    EH2 4DR
    Director
    9 Charlotte Square
    Edinburgh
    EH2 4DR
    ScotlandBritishChartered Accountant69298770001

    Does MURRAY MHL 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)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 2004Registration of a charge (410)
    • May 14, 2011Statement that part or the whole of the property charged has been released (MG04s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 22, 2003Registration of a charge (410)
    • Feb 17, 2011Statement that part or the whole of the property charged has been released (MG04s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 22, 2003Registration of a charge (410)
    • Feb 17, 2011Statement that part or the whole of the property charged has been released (MG04s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 19, 1994Registration of a charge (410)

    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