About

Registered Number: SC148912
Date of Incorporation: 08/02/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 8 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5BE

 

Having been setup in 1994, Murrayburgh Ltd are based in Broxburn. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 09 February 2015
MR04 - N/A 12 September 2014
AA - Annual Accounts 28 August 2014
MR01 - N/A 01 August 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 01 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
TM01 - Termination of appointment of director 01 November 2009
AA - Annual Accounts 29 October 2009
287 - Change in situation or address of Registered Office 12 August 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 14 February 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 04 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
410(Scot) - N/A 12 September 2005
419a(Scot) - N/A 09 September 2005
363s - Annual Return 22 April 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 26 February 2004
CERTNM - Change of name certificate 02 February 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 01 February 2001
225 - Change of Accounting Reference Date 30 November 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 01 February 2000
386 - Notice of passing of resolution removing an auditor 04 May 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 28 January 1999
AUD - Auditor's letter of resignation 23 November 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 26 January 1998
419a(Scot) - N/A 07 October 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 12 December 1996
410(Scot) - N/A 22 May 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 06 March 1995
PRE95 - N/A 01 January 1995
410(Scot) - N/A 16 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1994
287 - Change in situation or address of Registered Office 22 March 1994
288 - N/A 22 March 1994
288 - N/A 22 March 1994
288 - N/A 22 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
RESOLUTIONS - N/A 08 March 1994
123 - Notice of increase in nominal capital 08 March 1994
CERTNM - Change of name certificate 03 March 1994
RESOLUTIONS - N/A 01 March 1994
NEWINC - New incorporation documents 08 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2014 Outstanding

N/A

Floating charge 02 September 2005 Fully Satisfied

N/A

Bond & floating charge 09 May 1996 Fully Satisfied

N/A

Bond & floating charge 26 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.