About

Registered Number: SC122744
Date of Incorporation: 05/02/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: 26 Charlotte Square, Edinburgh, EH2 4ET

 

Based in Edinburgh, Murray Estates Lothian Ltd was registered on 05 February 1990. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALZIEL, Martin Robert Kennedy 09 February 1996 15 February 1999 1
Secretary Name Appointed Resigned Total Appointments
HORNE, David William Murray 28 February 2010 28 February 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 12 May 2020
MR04 - N/A 09 March 2020
MR04 - N/A 09 March 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
AR01 - Annual Return 18 February 2016
AUD - Auditor's letter of resignation 23 December 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 12 February 2015
AA01 - Change of accounting reference date 02 September 2014
AD01 - Change of registered office address 21 July 2014
AA - Annual Accounts 01 April 2014
MR01 - N/A 14 March 2014
MR01 - N/A 14 March 2014
MR01 - N/A 14 March 2014
MR01 - N/A 14 March 2014
MR01 - N/A 14 March 2014
TM02 - Termination of appointment of secretary 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AD01 - Change of registered office address 13 March 2014
MR04 - N/A 12 March 2014
MR04 - N/A 12 March 2014
MR04 - N/A 12 March 2014
MR04 - N/A 12 March 2014
MR04 - N/A 12 March 2014
MR04 - N/A 12 March 2014
MR04 - N/A 12 March 2014
MR04 - N/A 12 March 2014
MR04 - N/A 12 March 2014
MR04 - N/A 12 March 2014
MR04 - N/A 12 March 2014
MR04 - N/A 12 March 2014
MR04 - N/A 12 March 2014
MR01 - N/A 07 March 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 04 January 2013
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 20 January 2012
TM01 - Termination of appointment of director 06 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 31 January 2011
AD01 - Change of registered office address 23 December 2010
MG02s - Statement of satisfaction in full or in part of a charge 06 September 2010
TM01 - Termination of appointment of director 05 May 2010
AA - Annual Accounts 05 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 May 2010
AP01 - Appointment of director 29 March 2010
TM02 - Termination of appointment of secretary 05 March 2010
AP03 - Appointment of secretary 05 March 2010
AR01 - Annual Return 14 January 2010
RESOLUTIONS - N/A 04 January 2010
RESOLUTIONS - N/A 04 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2010
TM01 - Termination of appointment of director 18 December 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
TM01 - Termination of appointment of director 10 November 2009
225 - Change of Accounting Reference Date 29 September 2009
CERTNM - Change of name certificate 24 September 2009
419a(Scot) - N/A 01 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 27 November 2008
419a(Scot) - N/A 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 29 November 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
AUD - Auditor's letter of resignation 13 February 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 27 January 2005
288a - Notice of appointment of directors or secretaries 18 October 2004
AA - Annual Accounts 25 August 2004
410(Scot) - N/A 12 July 2004
419a(Scot) - N/A 22 April 2004
363s - Annual Return 21 January 2004
410(Scot) - N/A 08 October 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
RESOLUTIONS - N/A 21 July 2003
RESOLUTIONS - N/A 21 July 2003
RESOLUTIONS - N/A 21 July 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 July 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 12 August 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
363s - Annual Return 23 January 2002
288a - Notice of appointment of directors or secretaries 07 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 22 January 2001
410(Scot) - N/A 11 December 2000
AA - Annual Accounts 16 October 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 17 November 1999
225 - Change of Accounting Reference Date 04 June 1999
410(Scot) - N/A 08 April 1999
287 - Change in situation or address of Registered Office 26 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
363s - Annual Return 28 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
AA - Annual Accounts 03 November 1998
419a(Scot) - N/A 19 October 1998
363s - Annual Return 29 January 1998
410(Scot) - N/A 03 November 1997
466(Scot) - N/A 16 October 1997
466(Scot) - N/A 16 October 1997
AA - Annual Accounts 08 August 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 30 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 July 1996
CERTNM - Change of name certificate 05 June 1996
AA - Annual Accounts 29 May 1996
288 - N/A 14 February 1996
363s - Annual Return 19 January 1996
466(Scot) - N/A 12 December 1995
466(Scot) - N/A 12 December 1995
410(Scot) - N/A 04 December 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 December 1995
RESOLUTIONS - N/A 01 December 1995
RESOLUTIONS - N/A 01 December 1995
RESOLUTIONS - N/A 01 December 1995
RESOLUTIONS - N/A 01 December 1995
RESOLUTIONS - N/A 01 December 1995
MEM/ARTS - N/A 01 December 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1995
123 - Notice of increase in nominal capital 01 December 1995
419a(Scot) - N/A 30 November 1995
288 - N/A 30 November 1995
410(Scot) - N/A 23 November 1995
410(Scot) - N/A 23 November 1995
410(Scot) - N/A 23 November 1995
419a(Scot) - N/A 07 June 1995
419a(Scot) - N/A 07 June 1995
AA - Annual Accounts 19 May 1995
RESOLUTIONS - N/A 09 May 1995
MEM/ARTS - N/A 09 May 1995
416(Scot) - N/A 16 March 1995
416(Scot) - N/A 16 March 1995
CERTNM - Change of name certificate 25 January 1995
CERTNM - Change of name certificate 25 January 1995
363s - Annual Return 20 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 May 1994
288 - N/A 24 March 1994
363s - Annual Return 21 January 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 17 August 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
363s - Annual Return 28 January 1993
466(Scot) - N/A 14 December 1992
466(Scot) - N/A 14 December 1992
410(Scot) - N/A 14 December 1992
AA - Annual Accounts 27 November 1992
363a - Annual Return 29 January 1992
AA - Annual Accounts 29 November 1991
363a - Annual Return 04 March 1991
288 - N/A 16 August 1990
288 - N/A 27 April 1990
RESOLUTIONS - N/A 12 March 1990
RESOLUTIONS - N/A 12 March 1990
287 - Change in situation or address of Registered Office 12 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1990
288 - N/A 12 March 1990
288 - N/A 12 March 1990
288 - N/A 12 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1990
410(Scot) - N/A 08 March 1990
CERTNM - Change of name certificate 07 March 1990
NEWINC - New incorporation documents 05 February 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2014 Outstanding

N/A

A registered charge 06 March 2014 Fully Satisfied

N/A

A registered charge 06 March 2014 Outstanding

N/A

A registered charge 06 March 2014 Outstanding

N/A

A registered charge 06 March 2014 Fully Satisfied

N/A

A registered charge 28 February 2014 Outstanding

N/A

Standard security 28 April 2010 Fully Satisfied

N/A

Standard security 28 April 2010 Fully Satisfied

N/A

Standard security 23 April 2010 Fully Satisfied

N/A

Floating charge 20 April 2010 Fully Satisfied

N/A

Assignation of loan notes 30 June 2004 Fully Satisfied

N/A

Standard security 25 September 2003 Fully Satisfied

N/A

Standard security 30 November 2000 Fully Satisfied

N/A

Standard security 06 April 1999 Fully Satisfied

N/A

Standard security 29 October 1997 Fully Satisfied

N/A

Standard security 23 November 1995 Fully Satisfied

N/A

Standard security 23 November 1995 Fully Satisfied

N/A

Standard security 23 November 1995 Fully Satisfied

N/A

Standard security 23 November 1995 Fully Satisfied

N/A

Standard security 23 November 1995 Fully Satisfied

N/A

Standard security 23 November 1995 Fully Satisfied

N/A

Bond & floating charge 22 November 1995 Fully Satisfied

N/A

Standard security 03 December 1992 Fully Satisfied

N/A

Standard security 03 December 1992 Fully Satisfied

N/A

Bond & floating charge 24 November 1992 Fully Satisfied

N/A

Bond & floating charge 07 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.