MURRAY ESTATES DEVELOPMENTS LIMITED
EDINBURGH PROJECT SNOWDON ACQUISITION LIMITED DUNWILCO (1817) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4ET

Company number SC469063
Status Active
Incorporation Date 4 February 2014
Company Type Private Limited Company
Address 26 CHARLOTTE SQUARE, EDINBURGH, EH2 4ET
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 50,000 . The most likely internet sites of MURRAY ESTATES DEVELOPMENTS LIMITED are www.murrayestatesdevelopments.co.uk, and www.murray-estates-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Murray Estates Developments Limited is a Private Limited Company. The company registration number is SC469063. Murray Estates Developments Limited has been working since 04 February 2014. The present status of the company is Active. The registered address of Murray Estates Developments Limited is 26 Charlotte Square Edinburgh Eh2 4et. . DAVIES, Jestyn Rowland is a Director of the company. MURRAY, David Douglas is a Director of the company. MURRAY, David Edward, Sir is a Director of the company. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director MCDERMID, Craig John has been resigned. Director ROSE, Kenneth Charles has been resigned. Director D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DAVIES, Jestyn Rowland
Appointed Date: 11 February 2014
63 years old

Director
MURRAY, David Douglas
Appointed Date: 11 February 2014
51 years old

Director
MURRAY, David Edward, Sir
Appointed Date: 11 February 2014
74 years old

Resigned Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 11 February 2014
Appointed Date: 04 February 2014

Director
MCDERMID, Craig John
Resigned: 13 August 2015
Appointed Date: 11 February 2014
58 years old

Director
ROSE, Kenneth Charles
Resigned: 11 February 2014
Appointed Date: 04 February 2014
62 years old

Director
D.W. COMPANY SERVICES LIMITED
Resigned: 11 February 2014
Appointed Date: 04 February 2014

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 11 February 2014
Appointed Date: 04 February 2014

Persons With Significant Control

Murray Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MURRAY ESTATES DEVELOPMENTS LIMITED Events

09 Feb 2017
Confirmation statement made on 4 February 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 50,000

23 Dec 2015
Auditor's resignation
29 Oct 2015
Full accounts made up to 31 December 2014
...
... and 17 more events
14 Feb 2014
Appointment of David Douglas Murray as a director on 11 February 2014
14 Feb 2014
Appointment of Sir David Edward Murray as a director on 11 February 2014
13 Feb 2014
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 13 February 2014
12 Feb 2014
Company name changed dunwilco (1817) LIMITED\certificate issued on 12/02/14
  • CONNOT ‐

04 Feb 2014
Incorporation

MURRAY ESTATES DEVELOPMENTS LIMITED Charges

28 February 2014
Charge code SC46 9063 0001
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: Notification of addition to or amendment of charge…