Liquidation
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 Name | |
---|---|
MURRAY & BURRELL LIMITED | |
Legal Registered Office | |
THOMSON COOPER 3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB Other companies in TD1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL KENNETH BURRELL |
||
MARGUERITE CHRISTINE BURRELL |
||
MICHAEL KENNETH BURRELL |
||
SALLY LOUISE KEMP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER KEMP |
Director | ||
ISABELLA MAXWELL MCLEAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LISTORAN LIMITED | Company Secretary | 1989-03-31 | CURRENT | 1985-06-14 | Active | |
LISTORAN LIMITED | Director | 1989-03-31 | CURRENT | 1985-06-14 | Active | |
LISTORAN LIMITED | Director | 1992-03-31 | CURRENT | 1985-06-14 | Active | |
WAUKRIGG DEVELOPMENT COMPANY LIMITED THE | Director | 2014-12-15 | CURRENT | 1984-11-16 | Active | |
ASM DEVELOPMENTS LIMITED | Director | 2014-12-15 | CURRENT | 1984-01-27 | Active |
Date | Document Type | Document Description |
---|---|---|
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM ROXBURGH HOUSE ROXBURGH STREET GALASHIELS SELKIRKSHIRE TD1 1PE | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KEMP | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0239780023 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0239780022 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0239780021 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0239780020 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0239780020 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER KEMP | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2010 FROM ROXBURGH STREET GALASHIELS TD1 1PE | |
AR01 | 28/02/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED SALLY LOUISE KEMP | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
288 | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE 4127 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Appointmen | 2020-11-06 |
Meetings o | 2018-11-16 |
Meetings o | 2018-06-15 |
Meetings of Creditors | 2017-12-08 |
Meetings o | 2017-06-13 |
Meetings of Creditors | 2016-12-23 |
Appointment of Administrators | 2016-11-11 |
Total # Mortgages/Charges | 20 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 20 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ASSETZ CAPITAL TRUST COMPANY LIMITED | ||
Outstanding | ASSETZ CAPITAL TRUST COMPANY LIMITED | ||
Outstanding | ASSETZ CAPITAL TRUST COMPANY LIMITED | ||
Outstanding | ASSETZ CAPITAL TRUST COMPANY | ||
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | MRS ISOBEL DAVIDSON | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LETTER OF AGREEMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | RAYMOND SCOTT | |
STANDARD SECURITY | Satisfied | RAYMOND SCOTT | |
BOND AND DISPOSITION IN SECURITY | Satisfied | ALEXANDER W.PRINGLE OF WHYTBANK | |
BOND FOR CASH CREDIT AND FLOATING CHARGE | Satisfied | NATIONAL COMMERCIAL BANK OF SCOTLAND LIMITED | |
BOND BY MURRAY & BURRELL LTD AND DISPOSITIONS BY THEM AND ALEXANDER BURRELL | Satisfied | ROYAL INSURANCE COMPANY LIMITED |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MURRAY & BURRELL LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MURRAY & BURRELL LIMITED | Event Date | 2020-11-06 |
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 Type | Meetings o | |
Defending party | MURRAY & BURRELL LIMITED | Event Date | 2018-11-16 |
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 Type | Meetings o | |
Defending party | MURRAY & BURRELL LIMITED | Event Date | 2018-06-15 |
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 Type | Meetings of Creditors | |
Defending party | MURRAY & BURRELL LIMITED | Event Date | 2017-12-06 |
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 Type | Meetings of Creditors | |
Defending party | MURRAY & BURRELL LIMITED | Event Date | 2017-06-12 |
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 Type | Appointment of Administrators | |
Defending party | MURRAY & BURRELL LIMITED | Event Date | 2016-11-07 |
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 : | |||
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. |