D.& R. MURRAY(HAWICK)LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD9 7AQ

Company number SC052043
Status Active
Incorporation Date 18 December 1972
Company Type Private Limited Company
Address 17 COMMERCIAL RD., HAWICK, TD9 7AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of D.& R. MURRAY(HAWICK)LIMITED are www.dr.co.uk, and www.d-r.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. D R Murray Hawick Limited is a Private Limited Company. The company registration number is SC052043. D R Murray Hawick Limited has been working since 18 December 1972. The present status of the company is Active. The registered address of D R Murray Hawick Limited is 17 Commercial Rd Hawick Td9 7aq. . HAY, Susan Mary is a Director of the company. MURRAY, Jane Margaret is a Director of the company. MURRAY, Ronald Andrew Goodfellow is a Director of the company. Secretary AITKIN, James has been resigned. Secretary MURRAY, Irene Joyce has been resigned. Secretary MURRAY, Jill has been resigned. Secretary DEANS SECRETARIES LIMITED has been resigned. Director AITKIN, James has been resigned. Director BARKER, Douglas has been resigned. Director MURRAY, David Drummond has been resigned. Director MURRAY, Irene Joyce has been resigned. Director MURRAY, Jill has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HAY, Susan Mary
Appointed Date: 12 June 2011
59 years old

Director
MURRAY, Jane Margaret
Appointed Date: 12 June 2011
62 years old

Director

Resigned Directors

Secretary
AITKIN, James
Resigned: 30 July 1999
Appointed Date: 30 January 1992

Secretary
MURRAY, Irene Joyce
Resigned: 30 January 1992

Secretary
MURRAY, Jill
Resigned: 14 February 2009
Appointed Date: 30 July 1999

Secretary
DEANS SECRETARIES LIMITED
Resigned: 17 May 2010
Appointed Date: 14 February 2009

Director
AITKIN, James
Resigned: 30 July 1999
87 years old

Director
BARKER, Douglas
Resigned: 14 September 1990

Director
MURRAY, David Drummond
Resigned: 30 January 1992
93 years old

Director
MURRAY, Irene Joyce
Resigned: 30 January 1992
74 years old

Director
MURRAY, Jill
Resigned: 14 February 2009
86 years old

Persons With Significant Control

R.A.G Murray Iip Trust For Jane
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

R.A.G Murray Iip Trust For Susan
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

The R.A.G. Murray Grandchildren's Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

D.& R. MURRAY(HAWICK)LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 28 February 2016
26 Oct 2016
Confirmation statement made on 23 October 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
03 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,000

27 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000

...
... and 102 more events
13 May 1986
Accounts for a medium company made up to 28 February 1985

13 May 1986
Return made up to 11/09/85; full list of members

18 Mar 1976
Company name changed\certificate issued on 18/03/76
18 Dec 1972
Certificate of incorporation
18 Dec 1972
Incorporation

D.& R. MURRAY(HAWICK)LIMITED Charges

27 February 1995
Standard security
Delivered: 6 March 1995
Status: Satisfied on 11 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The spur tea room, 8 high street, moffat, dumfries.
13 June 1994
Standard security
Delivered: 21 June 1994
Status: Satisfied on 4 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 82/84 king street, castle douglas.
26 April 1993
Legal charge
Delivered: 30 April 1993
Status: Satisfied on 4 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor shop and office at conway house, high street…
23 April 1993
Standard security
Delivered: 29 April 1993
Status: Satisfied on 4 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 market square melrose.
21 August 1990
Legal charge
Delivered: 22 August 1990
Status: Satisfied on 4 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop (formerly the old police station) high street…
15 August 1990
Standard security
Delivered: 23 August 1990
Status: Satisfied on 4 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop 96 atholl rd, pitlochry 103 high street, hawick 3…
23 April 1990
Standard security
Delivered: 27 April 1990
Status: Satisfied on 4 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop, dwellinghouse garden and yard 66 & 68 main street…
21 September 1987
Standard security
Delivered: 24 September 1987
Status: Satisfied on 4 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 62, 64 & 66 high street, dunbar.
21 September 1987
Standard security
Delivered: 28 September 1987
Status: Satisfied on 4 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 495 & 497 lawnmarket, edinburgh.
10 June 1980
Bond & floating charge
Delivered: 11 June 1980
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…