Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MURRAY & BURRELL LIMITED
Company Information for

MURRAY & BURRELL LIMITED

THOMSON COOPER 3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB,
Company Registration Number
SC023978
Private Limited Company
Liquidation

Company Overview

About Murray & Burrell Ltd
MURRAY & BURRELL LIMITED was founded on 1946-04-01 and has its registered office in Dunfermline. The organisation's status is listed as "Liquidation". Murray & Burrell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MURRAY & BURRELL LIMITED
 
Legal Registered Office
THOMSON COOPER 3 CASTLE COURT
CARNEGIE CAMPUS
DUNFERMLINE
FIFE
KY11 8PB
Other companies in TD1
 
Filing Information
Company Number SC023978
Company ID Number SC023978
Date formed 1946-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB280688960  
Last Datalog update: 2020-11-05 16:55:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MURRAY & BURRELL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MURRAY & BURRELL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KENNETH BURRELL
Company Secretary 1989-01-04
MARGUERITE CHRISTINE BURRELL
Director 1989-01-04
MICHAEL KENNETH BURRELL
Director 1989-01-04
SALLY LOUISE KEMP
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER KEMP
Director 2014-07-22 2016-08-22
ISABELLA MAXWELL MCLEAN
Director 1990-07-16 1996-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KENNETH BURRELL LISTORAN LIMITED Company Secretary 1989-03-31 CURRENT 1985-06-14 Active
MARGUERITE CHRISTINE BURRELL LISTORAN LIMITED Director 1989-03-31 CURRENT 1985-06-14 Active
MICHAEL KENNETH BURRELL LISTORAN LIMITED Director 1992-03-31 CURRENT 1985-06-14 Active
SALLY LOUISE KEMP WAUKRIGG DEVELOPMENT COMPANY LIMITED THE Director 2014-12-15 CURRENT 1984-11-16 Active
SALLY LOUISE KEMP ASM DEVELOPMENTS LIMITED Director 2014-12-15 CURRENT 1984-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-242.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2018-06-142.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-06-142.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-01-092.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2017-12-072.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-12-072.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-10-252.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-10-252.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-07-272.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2017-06-132.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-06-132.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-01-192.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-01-122.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2016 FROM ROXBURGH HOUSE ROXBURGH STREET GALASHIELS SELKIRKSHIRE TD1 1PE
2016-11-092.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KEMP
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-06AR0128/02/16 FULL LIST
2016-01-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0239780023
2015-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0239780022
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0239780021
2015-12-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0239780020
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0239780020
2015-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-26AR0128/02/15 FULL LIST
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-22AP01DIRECTOR APPOINTED MR ALEXANDER KEMP
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-03AR0128/02/14 FULL LIST
2013-08-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-11AR0128/02/13 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-19AR0128/02/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-31AR0128/02/11 FULL LIST
2010-10-19AA31/03/10 TOTAL EXEMPTION FULL
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM ROXBURGH STREET GALASHIELS TD1 1PE
2010-03-08AR0128/02/10 FULL LIST
2010-01-10AP01DIRECTOR APPOINTED SALLY LOUISE KEMP
2009-12-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-09-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-26363sRETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS
2007-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-20363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-12-05410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-17363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-04363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-21410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-17363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-03363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-29363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-21363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-14363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-30363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-17363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1998-03-18410(Scot)PARTIC OF MORT/CHARGE *****
1997-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-03363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1997-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-18288DIRECTOR RESIGNED
1996-03-30363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1996-01-04410(Scot)PARTIC OF MORT/CHARGE *****
1995-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-24363sRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1994-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-06410(Scot)PARTIC OF MORT/CHARGE *****
1994-02-28363sRETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS
1993-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-26363sRETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS
1993-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-06363sRETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS
1992-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-03-21363aRETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS
1991-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-07-30288NEW DIRECTOR APPOINTED
1990-04-17410(Scot)PARTIC OF MORT/CHARGE 4127
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0001887 Active Licenced property: NETHERDALE INDUSTRIAL ESTATE GALASHIELS GB TD1 3EY. Correspondance address: ROXBURGH STREET GALASHIELS GB TD1 1PE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-11-06
Meetings o2018-11-16
Meetings o2018-06-15
Meetings of Creditors2017-12-08
Meetings o2017-06-13
Meetings of Creditors2016-12-23
Appointment of Administrators2016-11-11
Fines / Sanctions
No fines or sanctions have been issued against MURRAY & BURRELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-29 Outstanding ASSETZ CAPITAL TRUST COMPANY LIMITED
2015-12-21 Outstanding ASSETZ CAPITAL TRUST COMPANY LIMITED
2015-12-17 Outstanding ASSETZ CAPITAL TRUST COMPANY LIMITED
2015-11-27 Outstanding ASSETZ CAPITAL TRUST COMPANY
STANDARD SECURITY 2006-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-01-21 Outstanding MRS ISOBEL DAVIDSON
STANDARD SECURITY 1998-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-01-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-06-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1990-04-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1990-04-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1988-04-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1983-11-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1983-11-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LETTER OF AGREEMENT 1983-05-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1982-08-20 Satisfied RAYMOND SCOTT
STANDARD SECURITY 1982-01-14 Satisfied RAYMOND SCOTT
BOND AND DISPOSITION IN SECURITY 1967-04-18 Satisfied ALEXANDER W.PRINGLE OF WHYTBANK
BOND FOR CASH CREDIT AND FLOATING CHARGE 1965-06-03 Satisfied NATIONAL COMMERCIAL BANK OF SCOTLAND LIMITED
BOND BY MURRAY & BURRELL LTD AND DISPOSITIONS BY THEM AND ALEXANDER BURRELL 1962-04-10 Satisfied ROYAL INSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MURRAY & BURRELL LIMITED

Intangible Assets
Patents
We have not found any records of MURRAY & BURRELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MURRAY & BURRELL LIMITED
Trademarks
We have not found any records of MURRAY & BURRELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MURRAY & BURRELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MURRAY & BURRELL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MURRAY & BURRELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMURRAY & BURRELL LIMITEDEvent Date2020-11-06
Company Number: SC023978 Name of Company: MURRAY & BURRELL LIMITED Nature of Business: Development of Building Projects Type of Liquidation: Creditors Registered office: Roxburgh House, Roxburgh Stree…
 
Initiating party Event TypeMeetings o
Defending partyMURRAY & BURRELL LIMITEDEvent Date2018-11-16
MURRAY & BURRELL LIMITED Company Number: SC023978 Registered office: C/O Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB Principal trading address: Formerly: Roxburgh House, Roxburgh Street, Gal…
 
Initiating party Event TypeMeetings o
Defending partyMURRAY & BURRELL LIMITEDEvent Date2018-06-15
In the Court of Session MURRAY & BURRELL LIMITED Company Number: SC023978 Registered office: C/O Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB Principal trading address: Roxburgh House, Roxbur…
 
Initiating party Event TypeMeetings of Creditors
Defending partyMURRAY & BURRELL LIMITEDEvent Date2017-12-06
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 Administrators 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.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMURRAY & BURRELL LIMITEDEvent Date2017-06-12
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 Administrators 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.
 
Initiating party Event TypeAppointment of Administrators
Defending partyMURRAY & BURRELL LIMITEDEvent Date2016-11-07
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MURRAY & BURRELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MURRAY & BURRELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.