MURRAY & BURRELL LIMITED
In Administration (when checked on 1 Apr 2018)
Address
MURRAY & BURRELL LIMITED
THOMSON COOPER 3 CASTLE COURT
CARNEGIE CAMPUS
DUNFERMLINE
FIFE
KY11 8PB
Phone: 01383 628 800CARNEGIE CAMPUS
DUNFERMLINE
FIFE
KY11 8PB
(309 companies also use this postcode)
Phone: 01896 752 364
Web: www.murrayandburrell.com

Classification:
Development of building projects
Legal Information
Accounts Overdue (checked on 1 Apr 2018)
Annual Return Overdue (checked on 1 Apr 2018)
Company Registration No.:
SC023978
Incorporation Date:
1 Apr 1946
Financial Year End:
31 Mar
Capital:
£10,000.00
on 6 May 2016
For period ending:
31 Mar 2015
Filed on:
29 Jan 2016
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
28 Feb 2016
Filed on:
6 May 2016
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Financial Summary
31 Mar 2015 | 31 Mar 2014 | |
---|---|---|
Cash at bank: | £131,084 | £90,364 |
Debtors: | £364,017 | £463,223 |
Creditors due within one year: | £1,045,662 | £938,347 |
Total Assets less Current Liabilities: | £20,004 | -£24,375 |
Creditors due after one year / Non Current Liabilities: | £373,781 | £129,964 |
Total Assets less Liabilities: | £164,917 | £397,186 |
Shareholders Funds / Net Worth: | £164,917 | £397,186 |
Full details in: | 2015 Accounts | 2015 Accounts |
Notices published in the Gazette
11 Dec 2017
MURRAY & BURRELL LIMITED
Company Number: SC023978
Registered office: C/o Thomson Cooper, 3 Castle Court, Dunfermline,
KY11 8PB
Principal trading address: Roxburgh House, Roxburgh Street,
Galashiels, TD1 1PE
Notice is hereby given that a meeting of the creditors of the Company
is to be held by correspondence under the provisions of Paragraph 58
of Schedule B1 to the Insolvency Act 1986 and Rule 2.28 of The
Insolvency (Scotland) Rules 1986 (”the Rules”). The resolutions to be
considered include resolutions quantifying the level of the
Administrator’s remuneration and disbursements. In accordance with
Rule 7.12 of the Rules, a resolution is passed if a majority in value of
those voting have voted in favour of it. The closing date for receipt of
the Notice of Conduct of Business by Correspondence form by the
Administrator is 12 noon on 5 January 2018. In order to be entitled to
vote under Rule 7.9 of the Rules, the form must be accompanied by a
statement of claim, if one had not already been lodged, and sent to 3
Castle Court, Dunfermline, KY11 8PB. Any creditor who requires a
copy of the Notice of Conduct of Business by Correspondence form,
or requires further information, should contact Derek Simpson on
01383 628800. Lodged in the Court of Session.
Date of Appointment: 7 November 2016. Office Holder details:
Richard Gardiner (IP No. 9488) of Thomson Cooper, 3 Castle Court,
Dunfermline, KY11 8PB.
Richard Gardiner, Administrator
06 December 2017
This notice is in substitution for that which appeared in The Gazette
Notice ID 2891356 - https://www.thegazette.co.uk/notice/2891356
14 Jun 2017
MURRAY & BURRELL LIMITED
Company Number: SC023978
Registered office: C/O Thomson Cooper, 3 Castle Court, Dunfermline
KY11 8PB
Principal trading address: Roxburgh House, Roxburgh Street,
Galashiels, TD1 1PE
Notice is hereby given that a meeting of the creditors of MURRAY &
BURRELL LIMITED is to be held by correspondence under the
provisions of Paragraph 58 of Schedule B1 to the Insolvency Act 1986
and Rule 2.28 of the Insolvency (Scotland) Rules 1986 (”the Rules”).
The resolutions to be considered include resolutions quantifying the
level of the Administrator’s remuneration and disbursements. In
accordance with Rule 7.12 of the Rules, a resolution is passed if a
majority in value of those voting having voted in favour of it. The
closing date for receipt of the Notice of Conduct of Business by
Correspondence form by the Administrator is 12.00 noon on 7 July
2017. In order to be entitled to vote under Rule 7.9 of the Rules, the
form must be accompanied by a statement of claim, if one has not
already been lodged, and sent to 3 Castle Court, Dunfermline KY11
8PB.
Any creditor who requires a copy of the Notice of Conduct of
Business by Correspondence form, or requires further information,
should contact Derek Simpson on 01383 628800. Date of
appointment: 7 November 2016. Office Holder details: Richard
Gardiner (IP No. 9488), of Thomson Cooper, 3 Castle Court,
Dunfermline KY11 8PB.
Richard Gardiner, Administrator
12 June 2017
28 Dec 2016
MURRAY & BURRELL LIMITED
Company Number: SC023978
Registered office: C/O Thomson Cooper, 3 Castle Court, Dunfermline
KY11 8PB
Principal trading address: Roxburgh House, Roxburgh Street,
Galashiels, TD1 1PE
Notice is hereby given that a meeting of the creditors of the Company
is to be held by correspondence under provisions of Paragraph 58 of
Schedule B1 to the Insolvency Act 1986 and Rule 2.28 of the
Insolvency (Scotland) Rules 1986 (”the Rules”). The resolutions to be
considered include resolutions quantifying the level of the
Creditors' voluntary liquidation
APPOINTMENT OF LIQUIDATORS
Administrator’s remuneration and disbursements. In accordance with
Rule 7.12 of the Rules, a resolution is passed if a majority in value of
those voting have voted in favour of it. The closing date for receipt of
the Notice of Conduct of Business by Correspondence form by the
Administrator is 10 January 2017 at 12.00 noon. In order to be entitled
to vote under Rule 7.9 of the Rules, the form must be accompanied
by a statement of claim, if one had not already been lodged, and sent
to 3 Castle Court, Dunfermline, KY11 8PB.
Richard Gardiner, Administrator
21 December 2016
14 Nov 2016
MURRAY & BURRELL LIMITED
Company Number: SC023978
Nature of Business: Development of Building Projects
Registered office: Roxburgh House, Roxburgh Street, Galashiels, TD1
1PE
Principal trading address: Roxburgh House, Roxburgh Street,
Galashiels, TD1 1PE
Date of Appointment: 07 November 2016
Richard Gardiner (IP No 9488), of Thomson Cooper, 3 Castle Court,
Carnegie Campus, Dunfermline KY11 8PB Further details contact:
Richard Gardiner, Tel: 01383 628800. Alternative contact: Derek
Simpson, Manager, Email: dsimpson@thomsoncooper.com
Recently Filed Documents - 106 available
- Notice of result of meeting of creditors - £4.99
- Administrators progress report - £4.99
- Statement of administrator's proposals - £4.99
- Notice of result of meeting of creditors - £4.99
- Notice of administrator's appointment - £4.99
Directors and Secretaries
Michael Burrell | |
before 4 Jan 1989 ⇒ Present ( 29 Years ) | Director |
before 4 Jan 1989 ⇒ Present ( 29 Years ) | Company Secretary |
Marguerite Burrell | |
before 4 Jan 1989 ⇒ Present ( 29 Years ) | Director |
Sally Kemp | |
1 Jan 2010 ⇒ Present ( 8 Years ) | Director |
Charges / mortgages against this Company
ASSETZ CAPITAL TRUST COMPANY LIMITED
-
OUTSTANDING
on
31 Dec 2015
ASSETZ CAPITAL TRUST COMPANY LIMITED
-
OUTSTANDING
on
31 Dec 2015
ASSETZ CAPITAL TRUST COMPANY LIMITED
-
OUTSTANDING
on
23 Dec 2015
ASSETZ CAPITAL TRUST COMPANY
-
OUTSTANDING
on
16 Dec 2015
MRS ISOBEL DAVIDSON
STANDARD SECURITY
-
OUTSTANDING
on
21 Jan 2005
Previous Addresses
ROXBURGH HOUSE ROXBURGH STREET
GALASHIELS
SELKIRKSHIRE
TD1 1PE
GALASHIELS
SELKIRKSHIRE
TD1 1PE
Changed 9 Nov 2016
ROXBURGH STREET
GALASHIELS
TD1 1PE
GALASHIELS
TD1 1PE
Changed 30 Apr 2010
Domain Names
The following domain names are available.
Company Annual Accounts
Annual accounts were due on:
31 Dec 2016 (this information was checked on 1 Apr 2018)
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Mar 2015 | 29 Jan 2016 | 10 |
31 Mar 2014 | 22 Dec 2014 | 9 |
31 Mar 2013 | 22 Aug 2013 | 5 |
31 Mar 2012 | 18 Dec 2012 | 9 |
31 Mar 2011 | 22 Dec 2011 | 9 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Mar 15
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor 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
Public Sector Suppliers With Similar Names
Companies With Similar Names
Companies With Similar Director Names
- NYA INTERNATIONAL LIMITED
- HAPPY VENTURES LIMITED
- TUTORS' ALLIANCE LTD
- G-ODUD AVIATION LIMITED
- DSA-QAG
- More...
Companies With Same Post Code
- FULL CIRCLE INTERNATIONAL LIMITED
- CAFE-ECOSSE LIMITED
- RIVERBANK SYSTEMS LTD
- BRAVEHEART TECHNOLOGY LTD
- THE FURNISHING SERVICE LIMITED
- More...
Activity
This company viewed 18 times in the last few years