MURRAY ESTATES LIMITED
EDINBURGH

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

Company number SC354028
Status Active
Incorporation Date 26 January 2009
Company Type Private Limited Company
Address 26 CHARLOTTE SQUARE, EDINBURGH, EH2 4ET
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Russell James Wilkie as a director on 27 June 2016. The most likely internet sites of MURRAY ESTATES LIMITED are www.murrayestates.co.uk, and www.murray-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Murray Estates Limited is a Private Limited Company. The company registration number is SC354028. Murray Estates Limited has been working since 26 January 2009. The present status of the company is Active. The registered address of Murray Estates Limited is 26 Charlotte Square Edinburgh Eh2 4et. . CAMPBELL, Euan Neill is a Director of the company. DAVIES, Jestyn Rowland is a Director of the company. MURRAY, David Edward, Sir is a Director of the company. WILKIE, Russell James is a Director of the company. Secretary HORNE, David William Murray has been resigned. Director HORNE, David William Murray has been resigned. Director MCGILL, Michael Scott has been resigned. Director MUIR, Donald Weir has been resigned. Director MURRAY, David Douglas has been resigned. Director WILSON, James Donald Gilmour has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CAMPBELL, Euan Neill
Appointed Date: 27 June 2016
45 years old

Director
DAVIES, Jestyn Rowland
Appointed Date: 27 January 2009
63 years old

Director
MURRAY, David Edward, Sir
Appointed Date: 28 February 2014
74 years old

Director
WILKIE, Russell James
Appointed Date: 27 June 2016
47 years old

Resigned Directors

Secretary
HORNE, David William Murray
Resigned: 28 February 2014
Appointed Date: 26 January 2009

Director
HORNE, David William Murray
Resigned: 31 May 2011
Appointed Date: 26 January 2009
63 years old

Director
MCGILL, Michael Scott
Resigned: 28 February 2014
Appointed Date: 05 March 2010
57 years old

Director
MUIR, Donald Weir
Resigned: 28 February 2014
Appointed Date: 28 March 2011
66 years old

Director
MURRAY, David Douglas
Resigned: 05 May 2010
Appointed Date: 27 January 2009
51 years old

Director
WILSON, James Donald Gilmour
Resigned: 09 December 2009
Appointed Date: 27 January 2009
62 years old

Persons With Significant Control

Murray Estates Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MURRAY ESTATES LIMITED Events

10 Mar 2017
Confirmation statement made on 26 January 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Appointment of Russell James Wilkie as a director on 27 June 2016
27 Jun 2016
Appointment of Mr Euan Neill Campbell as a director on 27 June 2016
21 Mar 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 48,677,422

...
... and 47 more events
23 Feb 2009
Director appointed jestyn rowland davies
23 Feb 2009
Director appointed james donald gilmour wilson
23 Feb 2009
Director appointed david douglas murray
04 Feb 2009
Particulars of a mortgage or charge / charge no: 1
26 Jan 2009
Incorporation

MURRAY ESTATES LIMITED Charges

28 February 2014
Charge code SC35 4028 0006
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: Notification of addition to or amendment of charge…
29 April 2010
Standard security
Delivered: 12 May 2010
Status: Satisfied on 12 March 2014
Persons entitled: Charlotte Ventures (Cunning Park) Limited
Description: Plot 11 the mansions cunning park ayr (otherwise 22…
26 April 2010
Standard security
Delivered: 4 May 2010
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC
Description: Plot number 11, at the mansions, cunning park, ayr…
20 April 2010
Assignation in security of accounts
Delivered: 6 May 2010
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC
Description: Entire, right, title and interest in and to the accounts…
20 April 2010
Floating charge
Delivered: 4 May 2010
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
30 January 2009
Floating charge
Delivered: 4 February 2009
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…