Advanced company searchLink opens in new window

MURRAY ESTATES LIMITED

Company number SC354028

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2016 AP01 Appointment of Russell James Wilkie as a director on 27 June 2016
27 Jun 2016 AP01 Appointment of Mr Euan Neill Campbell as a director on 27 June 2016
21 Mar 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 48,677,422
23 Dec 2015 AUD Auditor's resignation
07 Oct 2015 AA Full accounts made up to 31 December 2014
20 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 48,677,422
19 Feb 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
21 Jul 2014 AD01 Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR to 26 Charlotte Square Edinburgh EH2 4ET on 21 July 2014
31 Mar 2014 AA Full accounts made up to 30 June 2013
13 Mar 2014 TM01 Termination of appointment of Donald Muir as a director
13 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 48,667,422.00
13 Mar 2014 AD01 Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 13 March 2014
13 Mar 2014 AP01 Appointment of Sir David Edward Murray as a director
13 Mar 2014 TM02 Termination of appointment of David Horne as a secretary
13 Mar 2014 TM01 Termination of appointment of Michael Mcgill as a director
12 Mar 2014 MR04 Satisfaction of charge 2 in full
12 Mar 2014 MR04 Satisfaction of charge 1 in full
12 Mar 2014 MR04 Satisfaction of charge 4 in full
12 Mar 2014 MR04 Satisfaction of charge 5 in full
12 Mar 2014 MR04 Satisfaction of charge 3 in full
07 Mar 2014 MR01 Registration of charge 3540280006
27 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
03 Apr 2013 AA Full accounts made up to 30 June 2012
13 Mar 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
05 Apr 2012 AA Full accounts made up to 30 June 2011