MURRAY METALS LIMITED

SC417296
25 RUTLAND STREET EDINBURGH SCOTLAND EH1 2AE

Documents

Documents
Date Category Description Pages
18 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2024 accounts Annual Accounts 12 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2023 officers Termination of appointment of director (Craig John Mcdermid) 1 Buy now
12 Apr 2023 accounts Annual Accounts 26 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 accounts Annual Accounts 26 Buy now
01 Jul 2021 accounts Annual Accounts 27 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2020 resolution Resolution 1 Buy now
06 Jul 2020 officers Termination of appointment of director (Samuel William Peter Collard) 1 Buy now
06 Jul 2020 officers Appointment of director (Mr Euan Neill Campbell) 2 Buy now
29 Jun 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Mar 2020 officers Second Filing Of Director Termination With Name 5 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 officers Termination of appointment of director (Tony Lochery) 1 Buy now
14 Jan 2020 officers Termination of appointment of director (Graeme Everitt Hill) 1 Buy now
28 Jun 2019 resolution Resolution 39 Buy now
28 Jun 2019 capital Notice of name or other designation of class of shares 2 Buy now
28 Jun 2019 capital Notice of name or other designation of class of shares 2 Buy now
20 Jun 2019 accounts Annual Accounts 33 Buy now
01 Apr 2019 officers Appointment of director (Mr Tony Lochery) 2 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 accounts Annual Accounts 33 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 officers Termination of appointment of director (David Barrie Lawson) 2 Buy now
19 Jun 2017 accounts Annual Accounts 34 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Aug 2016 accounts Annual Accounts 36 Buy now
19 Feb 2016 annual-return Annual Return 9 Buy now
14 Jul 2015 accounts Annual Accounts 30 Buy now
24 Feb 2015 annual-return Annual Return 9 Buy now
22 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
13 Oct 2014 mortgage Registration of a charge 6 Buy now
07 Aug 2014 accounts Annual Accounts 30 Buy now
13 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Feb 2014 annual-return Annual Return 9 Buy now
09 Jan 2014 resolution Resolution 48 Buy now
16 Jul 2013 accounts Annual Accounts 32 Buy now
27 Feb 2013 annual-return Annual Return 9 Buy now
11 Jun 2012 change-of-name Certificate Change Of Name Company 4 Buy now
29 May 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
24 May 2012 capital Return of Allotment of shares 8 Buy now
24 May 2012 capital Notice of name or other designation of class of shares 2 Buy now
24 May 2012 resolution Resolution 48 Buy now
24 May 2012 officers Appointment of director (Mr Craig John Mcdermid) 3 Buy now
24 May 2012 mortgage Mortgage Alter Floating Charge With Number 17 Buy now
24 May 2012 mortgage Mortgage Alter Floating Charge With Number 9 Buy now
22 May 2012 mortgage Particulars of a mortgage or charge / charge no: 3 14 Buy now
22 May 2012 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
22 May 2012 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
22 May 2012 mortgage Mortgage Alter Floating Charge With Number 9 Buy now
08 May 2012 officers Appointment of director (Graeme Everitt Hill) 3 Buy now
08 May 2012 officers Appointment of director (Samuel William Peter Collard) 3 Buy now
08 May 2012 officers Appointment of director (David Barrie Lawson) 3 Buy now
15 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Mar 2012 officers Termination of appointment of secretary (D.W. Company Services Limited) 2 Buy now
15 Mar 2012 officers Termination of appointment of director (D.W. Director 1 Limited) 2 Buy now
15 Mar 2012 officers Termination of appointment of director (D.W. Company Services Limited) 2 Buy now
15 Mar 2012 officers Termination of appointment of director (Kenneth Rose) 2 Buy now
15 Mar 2012 officers Appointment of director (Sir David Edward Murray) 3 Buy now
15 Mar 2012 officers Appointment of director (David Douglas Murray) 3 Buy now
15 Mar 2012 change-of-name Certificate Change Of Name Company 3 Buy now
17 Feb 2012 incorporation Incorporation Company 45 Buy now