MURRAY ESTATES LOTHIAN LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Appointment of Mr Colin John Mitchell as a director on 2025-05-15

View Document

11/04/2511 April 2025 Termination of appointment of Euan Neill Campbell as a director on 2025-04-11

View Document

11/04/2511 April 2025 Director's details changed for Mr Euan Neill Campbell on 2025-03-31

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Registered office address changed from 25 Rutland Street Edinburgh EH1 2RN Scotland to 25 Rutland Street Edinburgh EH1 2AE on 2024-04-15

View Document

09/04/249 April 2024 Registered office address changed from 26 Charlotte Square Edinburgh EH2 4ET to 25 Rutland Street Edinburgh EH1 2RN on 2024-04-09

View Document

09/04/249 April 2024 Accounts for a small company made up to 2023-06-30

View Document

06/04/246 April 2024 Satisfaction of charge SC1227440022 in full

View Document

21/02/2421 February 2024 Appointment of Mr David Douglas Murray as a director on 2024-02-21

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

06/04/236 April 2023 Accounts for a small company made up to 2022-06-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

16/11/2116 November 2021 Accounts for a small company made up to 2021-06-30

View Document

29/07/2129 July 2021 Accounts for a small company made up to 2020-06-30

View Document

12/02/1512 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
11 CHARLOTTE SQUARE
EDINBURGH
EH2 4DR

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1227440023

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1227440026

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1227440025

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1227440024

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1227440027

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGILL

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID HORNE

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
10 CHARLOTTE SQUARE
EDINBURGH
EH2 4DR

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1227440022

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID EDWARD MURRAY / 17/05/2012

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HORNE

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 9 CHARLOTTE SQUARE EDINBURGH EH2 4DR

View Document

06/09/106 September 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/05/104 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

04/05/104 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

04/05/104 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

04/05/104 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MICHAEL SCOTT MCGILL

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY GRIGOR MILNE

View Document

05/03/105 March 2010 SECRETARY APPOINTED DAVID WILLIAM MURRAY HORNE

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

04/01/104 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR BRUCE ANDERSON

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE SMITH ANDERSON / 17/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID EDWARD MURRAY / 10/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GRIGOR LEWIS MILNE / 29/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MURRAY HORNE / 12/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JESTYN ROWLAND DAVIES / 10/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID EDWARD MURRAY / 12/11/2009

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN MACLEOD

View Document

29/09/0929 September 2009 PREVEXT FROM 31/01/2009 TO 30/06/2009

View Document

24/09/0924 September 2009 COMPANY NAME CHANGED PPG (LOTHIAN) LIMITED CERTIFICATE ISSUED ON 24/09/09

View Document

01/06/091 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED ALAN DONALD EWEN MACLEOD

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED IAN ROBERTSON

View Document

23/02/0923 February 2009 DIRECTOR RESIGNED LYNNE HIGGINS

View Document

23/02/0923 February 2009 SECRETARY APPOINTED GRIGOR LEWIS MILNE

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED DAVID DOUGLAS MURRAY

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED DAVID WILLIAM MURRAY HORNE

View Document

23/02/0923 February 2009 DIRECTOR RESIGNED IAN TUDHOPE

View Document

23/02/0923 February 2009 SECRETARY RESIGNED DAVID HORNE

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

05/06/085 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 10

View Document

11/04/0811 April 2008 DIRECTOR'S PARTICULARS IAN TUDHOPE

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 AUDITOR'S RESIGNATION

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/07/0412 July 2004 PARTIC OF MORT/CHARGE *****

View Document

22/04/0422 April 2004 DEC MORT/CHARGE *****

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 PARTIC OF MORT/CHARGE *****

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 S-DIV 10/07/03

View Document

21/07/0321 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0321 July 2003 ADOPT ARTICLES 10/07/03 SUB-DIV & DEDESIG SHARS 10/07/03 DEC INTERM CASH DIVIDEN 10/07/03

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 PARTIC OF MORT/CHARGE *****

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

04/06/994 June 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/01/99

View Document

08/04/998 April 1999 PARTIC OF MORT/CHARGE *****

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: G OFFICE CHANGED 26/03/99 MURRAY HOUSE 4 REDHEUGHS RIGG SOUTH GYLE EDINBURGH EH12 9DQ

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/10/9819 October 1998 DEC MORT/CHARGE *****

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 PARTIC OF MORT/CHARGE *****

View Document

16/10/9716 October 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

16/10/9716 October 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

05/06/965 June 1996 COMPANY NAME CHANGED PPG (LEISURE) LIMITED CERTIFICATE ISSUED ON 06/06/96

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

12/12/9512 December 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

04/12/954 December 1995 PARTIC OF MORT/CHARGE *****

View Document

04/12/954 December 1995 CONVE 22/11/95

View Document

01/12/951 December 1995 ADOPT MEM AND ARTS 22/11/95

View Document

01/12/951 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/951 December 1995 � NC 100000/3333333 22/1

View Document

01/12/951 December 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/11/95

View Document

01/12/951 December 1995 REDESIGNATE RECLASS SHA 22/11/95

View Document

01/12/951 December 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/11/95

View Document

01/12/951 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/951 December 1995 NC INC ALREADY ADJUSTED 22/11/95

View Document

30/11/9530 November 1995 DEC MORT/CHARGE *****

View Document

30/11/9530 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9523 November 1995 PARTIC OF MORT/CHARGE *****

View Document

23/11/9523 November 1995 PARTIC OF MORT/CHARGE *****

View Document

23/11/9523 November 1995 PARTIC OF MORT/CHARGE *****

View Document

07/06/957 June 1995 DEC MORT/CHARGE *****

View Document

07/06/957 June 1995 DEC MORT/CHARGE *****

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

09/05/959 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/959 May 1995 ALTER MEM AND ARTS 01/05/95

View Document

16/03/9516 March 1995 PARTIC OF PROP MORT/CHARGE *****

View Document

16/03/9516 March 1995 PARTIC OF PROP MORT/CHARGE *****

View Document

25/01/9525 January 1995 COMPANY CERTNM CERTIFICATE ISSUED ON 25/01/95

View Document

25/01/9525 January 1995 COMPANY NAME CHANGED ROXBURGHE HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/01/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

24/03/9424 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/07

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 DIRECTOR RESIGNED

View Document

14/12/9214 December 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

14/12/9214 December 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

14/12/9214 December 1992 PARTIC OF MORT/CHARGE *****

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9027 April 1990 NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9012 March 1990 REGISTERED OFFICE CHANGED ON 12/03/90 FROM: G OFFICE CHANGED 12/03/90 249 WEST GEORGE STREET GLASGOW G2 4RB

View Document

12/03/9012 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

12/03/9012 March 1990 � NC 100/100000 07/03

View Document

12/03/9012 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 PARTIC OF MORT/CHARGE 2631

View Document

07/03/907 March 1990 COMPANY NAME CHANGED VEXARAK LIMITED CERTIFICATE ISSUED ON 07/03/90

View Document

05/02/905 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company