MURRAY ESTATES LOTHIAN LIMITED
EDINBURGH PPG (LOTHIAN) LIMITED

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

Company number SC122744
Status Active
Incorporation Date 5 February 1990
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 one hundred and ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 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 LOTHIAN LIMITED are www.murrayestateslothian.co.uk, and www.murray-estates-lothian.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Murray Estates Lothian Limited is a Private Limited Company. The company registration number is SC122744. Murray Estates Lothian Limited has been working since 05 February 1990. The present status of the company is Active. The registered address of Murray Estates Lothian 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. Secretary HORNE, David William Murray has been resigned. Secretary MILNE, Grigor Lewis has been resigned. Secretary TAHIR, Sarah has been resigned. Secretary TUDHOPE, Ian Barclay has been resigned. Director ANDERSON, Bruce Smith has been resigned. Director DALZIEL, Martin Robert Kennedy has been resigned. Director HIGGINS, Lynne has been resigned. Director HORNE, David William Murray has been resigned. Director HORNE, David William Murray has been resigned. Director MACDONALD, James has been resigned. Director MACLEOD, Alan Donald Ewen has been resigned. Director MASTERTON, Gavin George has been resigned. Director MCGILL, Colin Scott has been resigned. Director MCGILL, Michael Scott has been resigned. Director MURRAY, David Douglas has been resigned. Director ROBERTSON, Ian has been resigned. Director ROBERTSON, Ian has been resigned. Director TUDHOPE, Ian Barclay 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: 01 October 2004
63 years old

Director
MURRAY, David Edward, Sir
Appointed Date: 07 March 1990
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: 28 February 2010

Secretary
HORNE, David William Murray
Resigned: 30 January 2009
Appointed Date: 01 May 2002

Secretary
MILNE, Grigor Lewis
Resigned: 28 February 2010
Appointed Date: 30 January 2009

Secretary
TAHIR, Sarah
Resigned: 01 May 2002
Appointed Date: 09 March 1994

Secretary
TUDHOPE, Ian Barclay
Resigned: 09 March 1994
Appointed Date: 07 March 1990

Director
ANDERSON, Bruce Smith
Resigned: 18 December 2009
Appointed Date: 29 June 2007
62 years old

Director
DALZIEL, Martin Robert Kennedy
Resigned: 15 February 1999
Appointed Date: 09 February 1996
61 years old

Director
HIGGINS, Lynne
Resigned: 30 January 2009
Appointed Date: 01 July 2001
58 years old

Director
HORNE, David William Murray
Resigned: 31 May 2011
Appointed Date: 30 January 2009
63 years old

Director
HORNE, David William Murray
Resigned: 18 February 1999
Appointed Date: 14 January 1999
63 years old

Director
MACDONALD, James
Resigned: 31 January 2000
Appointed Date: 07 March 1990
76 years old

Director
MACLEOD, Alan Donald Ewen
Resigned: 19 October 2009
Appointed Date: 20 May 2009
55 years old

Director
MASTERTON, Gavin George
Resigned: 24 November 1992
Appointed Date: 07 March 1990
83 years old

Director
MCGILL, Colin Scott
Resigned: 24 November 1992
Appointed Date: 07 March 1990
76 years old

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

Director
MURRAY, David Douglas
Resigned: 05 May 2010
Appointed Date: 30 January 2009
51 years old

Director
ROBERTSON, Ian
Resigned: 29 January 2009
Appointed Date: 01 August 2007
76 years old

Director
ROBERTSON, Ian
Resigned: 29 June 2007
Appointed Date: 11 August 2003
76 years old

Director
TUDHOPE, Ian Barclay
Resigned: 30 January 2009
Appointed Date: 07 March 1990
68 years old

Persons With Significant Control

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

MURRAY ESTATES LOTHIAN LIMITED Events

09 Feb 2017
Confirmation statement made on 31 December 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Appointment of Russell James Wilkie as a director on 27 June 2016
28 Jun 2016
Appointment of Mr Euan Neill Campbell as a director on 27 June 2016
18 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3,333,333

...
... and 183 more events
12 Mar 1990
Secretary resigned;new secretary appointed

12 Mar 1990
Accounting reference date notified as 31/01

08 Mar 1990
Partic of mort/charge 2631

07 Mar 1990
Company name changed vexarak LIMITED\certificate issued on 07/03/90
05 Feb 1990
Incorporation

MURRAY ESTATES LOTHIAN LIMITED Charges

6 March 2014
Charge code SC12 2744 0027
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: 17.906 acres of ground to west of city of edinburgh bypass…
6 March 2014
Charge code SC12 2744 0026
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: 13.68 hectares of ground on north side of road from glasgow…
6 March 2014
Charge code SC12 2744 0025
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: Area of ground to west of gogar roundabout, edinburgh…
6 March 2014
Charge code SC12 2744 0024
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: 550 acres of ground to west of gogar green, baberton mains…
6 March 2014
Charge code SC12 2744 0023
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: Lands and farm of east mains of ingliston extending to…
28 February 2014
Charge code SC12 2744 0022
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: Notification of addition to or amendment of charge…
28 April 2010
Standard security
Delivered: 4 May 2010
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC
Description: 7.246 hectares of ground to west of edinburgh by-pass & to…
28 April 2010
Standard security
Delivered: 4 May 2010
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC
Description: Ground forming part of lands and farm of east mains of…
23 April 2010
Standard security
Delivered: 4 May 2010
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC
Description: Plot of ground at gogar roundabout, edinburgh, county of…
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 June 2004
Assignation of loan notes
Delivered: 12 July 2004
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The assignor's rights, interests and benefits in and to the…
25 September 2003
Standard security
Delivered: 8 October 2003
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5.23 hectares at gogar roundabout, edinburgh.
30 November 2000
Standard security
Delivered: 11 December 2000
Status: Satisfied on 29 May 2009
Persons entitled: City of Edinburgh Council
Description: 4.9 hectares at eastfield road, edinburgh.
6 April 1999
Standard security
Delivered: 8 April 1999
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 east mains of ingliston, newbridge, midlothian.
29 October 1997
Standard security
Delivered: 3 November 1997
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7.246 hectares at east hermiston,edinburgh.
23 November 1995
Standard security
Delivered: 23 November 1995
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 plots of ground at gogar green, edinburgh....... See ch…
23 November 1995
Standard security
Delivered: 23 November 1995
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2,316 sq metres at south gyle crescent lane, edinburgh.
23 November 1995
Standard security
Delivered: 23 November 1995
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13.8 hectares forming part of 1 holding, east mains of…
23 November 1995
Standard security
Delivered: 23 November 1995
Status: Satisfied on 3 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9.31 acres, being part of newbridge industrial estate…
23 November 1995
Standard security
Delivered: 23 November 1995
Status: Satisfied on 22 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6.59 acres at south gyle broadway, edinburgh.
23 November 1995
Standard security
Delivered: 23 November 1995
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3,748 sq metres at south gyle crescent lane, edinburgh.
22 November 1995
Bond & floating charge
Delivered: 4 December 1995
Status: Satisfied on 19 October 1998
Persons entitled: The Premier Property Group Limited
Description: The whole assets of the company…
3 December 1992
Standard security
Delivered: 16 March 1995
Status: Satisfied on 7 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 58,222 sq yards in the city of glasgow district of…
3 December 1992
Standard security
Delivered: 16 March 1995
Status: Satisfied on 7 June 1995
Persons entitled: Murray International Holdings Limited
Description: 58,222 sq yards in the city of glasgow district of…
24 November 1992
Bond & floating charge
Delivered: 14 December 1992
Status: Satisfied on 30 November 1995
Persons entitled: Murray International Holdings Limited
Description: Undertaking and all property and assets present and future…
7 March 1990
Bond & floating charge
Delivered: 8 March 1990
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…