MURRAY ESTATES LIMITED

SC354028
25 RUTLAND STREET EDINBURGH SCOTLAND EH1 2AE

Documents

Documents
Date Category Description Pages
15 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2024 accounts Annual Accounts 23 Buy now
09 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2024 mortgage Statement of satisfaction of a charge 4 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2023 accounts Annual Accounts 23 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 accounts Annual Accounts 25 Buy now
01 Jul 2021 accounts Annual Accounts 23 Buy now
11 May 2021 officers Termination of appointment of director (Jestyn Rowland Davies) 1 Buy now
04 May 2021 mortgage Registration of a charge 6 Buy now
04 May 2021 mortgage Registration of a charge 7 Buy now
01 Apr 2021 officers Termination of appointment of director (Russell James Wilkie) 1 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Apr 2020 officers Appointment of director (Mr David Douglas Murray) 2 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 23 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 accounts Annual Accounts 23 Buy now
03 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 22 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 22 Buy now
27 Jun 2016 officers Appointment of director (Russell James Wilkie) 2 Buy now
27 Jun 2016 officers Appointment of director (Mr Euan Neill Campbell) 2 Buy now
21 Mar 2016 annual-return Annual Return 3 Buy now
23 Dec 2015 auditors Auditors Resignation Company 1 Buy now
07 Oct 2015 accounts Annual Accounts 16 Buy now
20 Feb 2015 annual-return Annual Return 3 Buy now
19 Feb 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2014 accounts Annual Accounts 15 Buy now
13 Mar 2014 officers Termination of appointment of director (Donald Muir) 2 Buy now
13 Mar 2014 capital Return of Allotment of shares 4 Buy now
13 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Mar 2014 officers Appointment of director (Sir David Edward Murray) 3 Buy now
13 Mar 2014 officers Termination of appointment of secretary (David Horne) 2 Buy now
13 Mar 2014 officers Termination of appointment of director (Michael Mcgill) 2 Buy now
12 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Mar 2014 mortgage Statement of satisfaction of a charge 5 Buy now
12 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Mar 2014 mortgage Registration of a charge 25 Buy now
27 Jan 2014 annual-return Annual Return 4 Buy now
03 Apr 2013 accounts Annual Accounts 15 Buy now
13 Mar 2013 annual-return Annual Return 4 Buy now
05 Apr 2012 accounts Annual Accounts 14 Buy now
24 Feb 2012 officers Change of particulars for director (Donald Weir Muir) 2 Buy now
16 Feb 2012 annual-return Annual Return 4 Buy now
06 Jun 2011 officers Termination of appointment of director (David Horne) 1 Buy now
08 Apr 2011 annual-return Annual Return 4 Buy now
28 Mar 2011 officers Appointment of director (Donald Weir Muir) 2 Buy now
23 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Nov 2010 accounts Annual Accounts 13 Buy now
12 May 2010 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
10 May 2010 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
10 May 2010 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
06 May 2010 mortgage Particulars of a mortgage or charge / charge no: 5 5 Buy now
05 May 2010 officers Termination of appointment of director (David Murray) 1 Buy now
04 May 2010 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
04 May 2010 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
21 Apr 2010 resolution Resolution 43 Buy now
16 Apr 2010 officers Appointment of director (Michael Scott Mcgill) 3 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 officers Termination of appointment of director (James Wilson) 1 Buy now
15 Dec 2009 resolution Resolution 42 Buy now
25 Nov 2009 officers Change of particulars for director (James Donald Gilmour Wilson) 3 Buy now
25 Nov 2009 officers Change of particulars for director (Jestyn Rowland Davies) 3 Buy now
25 Nov 2009 officers Change of particulars for director (David William Murray Horne) 3 Buy now
25 Nov 2009 officers Change of particulars for secretary (David William Murray Horne) 3 Buy now
25 Nov 2009 officers Change of particulars for director (David Douglas Murray) 3 Buy now
07 Oct 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Feb 2009 officers Director appointed jestyn rowland davies 3 Buy now
23 Feb 2009 officers Director appointed james donald gilmour wilson 4 Buy now
23 Feb 2009 officers Director appointed david douglas murray 3 Buy now
04 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
26 Jan 2009 incorporation Incorporation Company 33 Buy now