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

MURRAY GROUP HOLDINGS LIMITED

DELOITTE LLP, 110 QUEEN STREET, GLASGOW, G1 3BX,
Company Registration Number
SC139469
Private Limited Company
Liquidation

Company Overview

About Murray Group Holdings Ltd
MURRAY GROUP HOLDINGS LIMITED was founded on 1992-07-27 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Murray Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MURRAY GROUP HOLDINGS LIMITED
 
Legal Registered Office
DELOITTE LLP
110 QUEEN STREET
GLASGOW
G1 3BX
Other companies in EH2
 
Filing Information
Company Number SC139469
Company ID Number SC139469
Date formed 1992-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2013
Account next due 31/03/2015
Latest return 27/07/2014
Return next due 24/08/2015
Type of accounts FULL
Last Datalog update: 2019-04-06 13:07:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MURRAY GROUP HOLDINGS 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.
Companies with same name MURRAY GROUP HOLDINGS LIMITED
The following companies were found which have the same name as MURRAY GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MURRAY GROUP HOLDINGS LIMITED 1, STOKES PLACE, ST. STEPHEN'S GREEN, DUBLIN 2. Dissolved Company formed on the 1977-03-01

Company Officers of MURRAY GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM MURRAY HORNE
Company Secretary 2002-05-01
MICHAEL SCOTT MCGILL
Director 2010-03-05
DAVID EDWARD MURRAY
Director 1992-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM MURRAY HORNE
Director 2010-03-05 2011-05-31
JAMES DONALD GILMOUR WILSON
Director 1996-01-30 2011-05-09
IAN BARCLAY TUDHOPE
Director 1995-01-30 2009-12-03
KENNETH ANDREW COCKBURN
Director 2000-01-31 2005-12-30
SARAH TAHIR
Company Secretary 1995-09-27 2002-05-01
JAMES MACDONALD
Director 1992-11-23 2000-01-31
ANGUS MCFARLANE MCLEOD GROSSART
Director 1992-11-23 1999-02-18
DAVID WILLIAM MURRAY HORNE
Director 1999-01-14 1999-02-18
HARVEY ROSE
Director 1992-11-23 1999-02-18
IAN BARCLAY TUDHOPE
Company Secretary 1993-07-27 1995-09-27
GEORGE KEITH FREELAND
Director 1992-08-13 1994-12-15
D.W. COMPANY SERVICES LIMITED
Company Secretary 1992-07-27 1992-11-23
MAUREEN SHEILA COUTTS
Nominated Director 1992-07-27 1992-08-13
DAVID HARDIE
Nominated Director 1992-07-27 1992-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM MURRAY HORNE GROSVENOR HOUSE SOUTHAMPTON LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Dissolved 2014-07-04
DAVID WILLIAM MURRAY HORNE PARSON & CROSLAND (MIDDLESBROUGH) LIMITED Company Secretary 2007-10-31 CURRENT 1926-02-06 Dissolved 2015-01-06
DAVID WILLIAM MURRAY HORNE MMH P&C LIMITED Company Secretary 2007-10-31 CURRENT 2002-11-26 Dissolved 2014-07-29
DAVID WILLIAM MURRAY HORNE MMH NSS LIMITED Company Secretary 2007-02-01 CURRENT 1986-04-09 Active - Proposal to Strike off
DAVID WILLIAM MURRAY HORNE PPG BRACKNELL LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Dissolved 2014-12-30
DAVID WILLIAM MURRAY HORNE RESPONSE CREDIT MANAGEMENT LIMITED Company Secretary 2006-10-13 CURRENT 2006-10-13 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE TIPTON & MILL STEELS LIMITED Company Secretary 2006-09-04 CURRENT 1952-11-06 Dissolved 2015-08-11
DAVID WILLIAM MURRAY HORNE PPG LAND NORMANTON LIMITED Company Secretary 2006-02-28 CURRENT 2006-02-28 Dissolved 2015-01-13
DAVID WILLIAM MURRAY HORNE RYEFORD DEVELOPMENTS LIMITED Company Secretary 2005-01-11 CURRENT 2004-12-06 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE PPG METRO 500 LIMITED Company Secretary 2004-11-30 CURRENT 2004-11-12 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE PPG METRO MANSFIELD LIMITED Company Secretary 2004-11-30 CURRENT 2004-11-12 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE BRETTON STREET DEVELOPMENTS LIMITED Company Secretary 2004-07-15 CURRENT 2004-07-01 Dissolved 2016-01-19
DAVID WILLIAM MURRAY HORNE PPG METRO 39 LIMITED Company Secretary 2004-03-30 CURRENT 2004-03-30 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE PPG METRO CALEDONIAN LIMITED Company Secretary 2003-10-27 CURRENT 2003-10-27 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE G M GROUP HOLDINGS LIMITED Company Secretary 2003-05-06 CURRENT 2002-07-05 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE PPG SOUTHERN LIMITED Company Secretary 2002-07-16 CURRENT 2002-04-10 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE MCG HOLDINGS LIMITED Company Secretary 2002-07-11 CURRENT 2000-08-25 Dissolved 2014-08-01
DAVID WILLIAM MURRAY HORNE MURRAY GROUP MANAGEMENT LIMITED Company Secretary 2002-05-08 CURRENT 1980-03-18 Dissolved 2017-12-07
DAVID WILLIAM MURRAY HORNE MURRAY MHL LIMITED Company Secretary 2002-05-01 CURRENT 1993-03-25 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE MMH ATI LIMITED Company Secretary 2002-05-01 CURRENT 2000-01-12 Dissolved 2014-08-01
DAVID WILLIAM MURRAY HORNE PPG (EDINBURGH) LIMITED Company Secretary 2002-05-01 CURRENT 1989-05-02 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE MURRAY AVIATION LIMITED Company Secretary 2002-05-01 CURRENT 1998-01-21 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE PPG DEVELOPMENTS LIMITED Company Secretary 2002-05-01 CURRENT 2000-08-08 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE PPG METRO LIMITED Company Secretary 2002-05-01 CURRENT 2000-04-25 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE MURRAY GENERAL STEELS GROUP LIMITED Company Secretary 2002-05-01 CURRENT 1973-03-30 Dissolved 2014-07-29
DAVID WILLIAM MURRAY HORNE PPG LIGHTNING LIMITED Company Secretary 2002-05-01 CURRENT 2001-10-09 Dissolved 2014-07-04
DAVID WILLIAM MURRAY HORNE MMH ATS LIMITED Company Secretary 2002-05-01 CURRENT 2001-11-27 Dissolved 2014-08-01
DAVID WILLIAM MURRAY HORNE PPG METRO GROSVENOR LIMITED Company Secretary 2002-05-01 CURRENT 2001-07-06 Dissolved 2014-07-04
DAVID WILLIAM MURRAY HORNE PPG LAND LIMITED Company Secretary 2002-05-01 CURRENT 1999-01-21 Dissolved 2016-06-29
DAVID WILLIAM MURRAY HORNE G M MINING LIMITED Company Secretary 2002-05-01 CURRENT 1997-03-06 Dissolved 2016-06-29
DAVID WILLIAM MURRAY HORNE MURRAY PROPERTY HOLDINGS LIMITED Company Secretary 2002-05-01 CURRENT 1992-06-17 Dissolved 2018-04-17
DAVID WILLIAM MURRAY HORNE THE PREMIER PROPERTY GROUP LIMITED Company Secretary 2002-05-01 CURRENT 1992-08-24 Liquidation
DAVID WILLIAM MURRAY HORNE MMH ATS2 LIMITED Company Secretary 2002-05-01 CURRENT 1975-07-28 Active
DAVID WILLIAM MURRAY HORNE MURRAY INTERNATIONAL HOLDINGS LIMITED Company Secretary 2002-03-20 CURRENT 1999-01-13 Dissolved 2018-03-27
DAVID WILLIAM MURRAY HORNE SCRATCH TECHNOLOGIES LIMITED Company Secretary 1998-03-12 CURRENT 1998-03-12 Active - Proposal to Strike off
MICHAEL SCOTT MCGILL W.A. BAXTER & SONS (HOLDINGS) LIMITED Director 2016-09-28 CURRENT 2002-06-26 Active
MICHAEL SCOTT MCGILL BAXTERS FOOD GROUP LIMITED Director 2016-09-28 CURRENT 1945-11-07 Active
MICHAEL SCOTT MCGILL CHARLOTTE VENTURES (CUNNING PARK) LIMITED Director 2014-03-26 CURRENT 2003-01-14 Dissolved 2016-11-03
MICHAEL SCOTT MCGILL PREMIER BURRELL LIMITED Director 2010-05-10 CURRENT 2003-08-12 Dissolved 2016-06-29
MICHAEL SCOTT MCGILL RYEFORD DEVELOPMENTS LIMITED Director 2010-05-07 CURRENT 2004-12-06 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MURRAY OUTSOURCING LIMITED Director 2010-03-19 CURRENT 2010-03-19 Dissolved 2016-06-29
MICHAEL SCOTT MCGILL MURRAY MHL LIMITED Director 2010-03-05 CURRENT 1993-03-25 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MMH ATI LIMITED Director 2010-03-05 CURRENT 2000-01-12 Dissolved 2014-08-01
MICHAEL SCOTT MCGILL MURRAY ESTATES DALMARNOCK LIMITED Director 2010-03-05 CURRENT 1986-04-07 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL RESPONSE CREDIT MANAGEMENT LIMITED Director 2010-03-05 CURRENT 2006-10-13 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL INITIATIVE SOFTWARE LIMITED Director 2010-03-05 CURRENT 1990-10-05 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG (EDINBURGH) LIMITED Director 2010-03-05 CURRENT 1989-05-02 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL G M GROUP HOLDINGS LIMITED Director 2010-03-05 CURRENT 2002-07-05 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG METRO CALEDONIAN LIMITED Director 2010-03-05 CURRENT 2003-10-27 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MURRAY AVIATION LIMITED Director 2010-03-05 CURRENT 1998-01-21 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG DEVELOPMENTS LIMITED Director 2010-03-05 CURRENT 2000-08-08 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL CHARLOTTE VENTURES (EDMISTON HOUSE) LIMITED Director 2010-03-05 CURRENT 2001-10-16 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG METRO LIMITED Director 2010-03-05 CURRENT 2000-04-25 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG METRO 500 LIMITED Director 2010-03-05 CURRENT 2004-11-12 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MURRAY ESTATES RESIDENTIAL LIMITED Director 2010-03-05 CURRENT 1993-04-01 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MURRAY GENERAL STEELS GROUP LIMITED Director 2010-03-05 CURRENT 1973-03-30 Dissolved 2014-07-29
MICHAEL SCOTT MCGILL PPG METRO MANSFIELD LIMITED Director 2010-03-05 CURRENT 2004-11-12 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL GROSVENOR HOUSE SOUTHAMPTON LIMITED Director 2010-03-05 CURRENT 2007-11-15 Dissolved 2014-07-04
MICHAEL SCOTT MCGILL APPLECROSS PROPERTIES (CRAIGHALL) LIMITED Director 2010-03-05 CURRENT 2005-05-25 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MURRAY ESTATES RH LIMITED Director 2010-03-05 CURRENT 2007-11-28 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL CHARLOTTE VENTURES (DOONFOOT) LIMITED Director 2010-03-05 CURRENT 2003-04-28 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG LAND NORMANTON LIMITED Director 2010-03-05 CURRENT 2006-02-28 Dissolved 2015-01-13
MICHAEL SCOTT MCGILL PPG METRO 39 LIMITED Director 2010-03-05 CURRENT 2004-03-30 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG BRACKNELL LIMITED Director 2010-03-05 CURRENT 2006-11-22 Dissolved 2014-12-30
MICHAEL SCOTT MCGILL MCG HOLDINGS LIMITED Director 2010-03-05 CURRENT 2000-08-25 Dissolved 2014-08-01
MICHAEL SCOTT MCGILL PPG SOUTHERN LIMITED Director 2010-03-05 CURRENT 2002-04-10 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG LIGHTNING LIMITED Director 2010-03-05 CURRENT 2001-10-09 Dissolved 2014-07-04
MICHAEL SCOTT MCGILL MMH ATS LIMITED Director 2010-03-05 CURRENT 2001-11-27 Dissolved 2014-08-01
MICHAEL SCOTT MCGILL MMH P&C LIMITED Director 2010-03-05 CURRENT 2002-11-26 Dissolved 2014-07-29
MICHAEL SCOTT MCGILL PPG METRO GROSVENOR LIMITED Director 2010-03-05 CURRENT 2001-07-06 Dissolved 2014-07-04
MICHAEL SCOTT MCGILL TIPTON & MILL STEELS LIMITED Director 2010-03-05 CURRENT 1952-11-06 Dissolved 2015-08-11
MICHAEL SCOTT MCGILL PPG LAND LIMITED Director 2010-03-05 CURRENT 1999-01-21 Dissolved 2016-06-29
MICHAEL SCOTT MCGILL G M MINING LIMITED Director 2010-03-05 CURRENT 1997-03-06 Dissolved 2016-06-29
MICHAEL SCOTT MCGILL MMH NSS LIMITED Director 2010-03-05 CURRENT 1986-04-09 Active - Proposal to Strike off
MICHAEL SCOTT MCGILL MURRAY PROPERTY HOLDINGS LIMITED Director 2010-03-05 CURRENT 1992-06-17 Dissolved 2018-04-17
MICHAEL SCOTT MCGILL MMH ATS2 LIMITED Director 2010-03-05 CURRENT 1975-07-28 Active
MICHAEL SCOTT MCGILL MURRAY SPECIALITY METALS GROUP LIMITED Director 2010-02-18 CURRENT 2010-02-18 Dissolved 2014-08-01
MICHAEL SCOTT MCGILL MURRAY METALS HOLDINGS LIMITED Director 2010-02-10 CURRENT 2010-02-10 Dissolved 2014-08-01
MICHAEL SCOTT MCGILL THE PREMIER PROPERTY GROUP LIMITED Director 2009-03-26 CURRENT 1992-08-24 Liquidation
MICHAEL SCOTT MCGILL MURRAY GROUP MANAGEMENT LIMITED Director 2007-01-10 CURRENT 1980-03-18 Dissolved 2017-12-07
MICHAEL SCOTT MCGILL MURRAY INTERNATIONAL HOLDINGS LIMITED Director 2005-05-01 CURRENT 1999-01-13 Dissolved 2018-03-27
DAVID EDWARD MURRAY MURRAY ESTATES COMMERCIAL LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
DAVID EDWARD MURRAY THE MURRAY FOUNDATION Director 2017-02-13 CURRENT 2017-02-13 Active
DAVID EDWARD MURRAY MURRAY ESTATES (REDHEUGHS VILLAGE (SOUTH)) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
DAVID EDWARD MURRAY MURRAY ESTATES (KELLERSTAIN) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
DAVID EDWARD MURRAY MURRAY ESTATES (CALYX VILLAGE (NORTH)) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
DAVID EDWARD MURRAY MURRAY ESTATES (GOGARBANK VILLAGE) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
DAVID EDWARD MURRAY MURRAY ESTATES (RICCARTON VILLAGE (WEST)) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
DAVID EDWARD MURRAY MURRAY ESTATES (EASTER HERMISTON (EAST)) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
DAVID EDWARD MURRAY MURRAY ESTATES (WESTER HERMISTON (NORTH)) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
DAVID EDWARD MURRAY MURRAY ESTATES (CALYX VILLAGE (SOUTH)) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
DAVID EDWARD MURRAY MURRAY ESTATES (REDHEUGHS VILLAGE) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
DAVID EDWARD MURRAY MURRAY ESTATES (EASTER HERMISTON (WEST)) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
DAVID EDWARD MURRAY MURRAY ESTATES (WESTER HERMISTON (SOUTH)) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
DAVID EDWARD MURRAY MURRAY ESTATES (RICCARTON VILLAGE (EAST)) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
DAVID EDWARD MURRAY MURRAY ESTATES EIBG LIMITED Director 2014-03-11 CURRENT 2014-02-04 Active
DAVID EDWARD MURRAY MURRAY ESTATES LIMITED Director 2014-02-28 CURRENT 2009-01-26 Active
DAVID EDWARD MURRAY FREESPACE LIVING LIMITED Director 2014-02-28 CURRENT 2007-08-17 Active
DAVID EDWARD MURRAY NEW BRANNOCK INFRASTRUCTURE 2 LIMITED Director 2014-02-28 CURRENT 2010-06-09 Active
DAVID EDWARD MURRAY NEW BRANNOCK INFRASTRUCTURE 3 LIMITED Director 2014-02-28 CURRENT 2010-06-09 Active
DAVID EDWARD MURRAY NEW BRANNOCK INFRASTRUCTURE 1 LIMITED Director 2014-02-28 CURRENT 2010-06-09 Active
DAVID EDWARD MURRAY MURRAY OUTSOURCING LIMITED Director 2010-03-19 CURRENT 2010-03-19 Dissolved 2016-06-29
DAVID EDWARD MURRAY MURRAY SPECIALITY METALS GROUP LIMITED Director 2010-02-18 CURRENT 2010-02-18 Dissolved 2014-08-01
DAVID EDWARD MURRAY MURRAY METALS HOLDINGS LIMITED Director 2010-02-10 CURRENT 2010-02-10 Dissolved 2014-08-01
DAVID EDWARD MURRAY MURRAY ESTATES RH LIMITED Director 2007-12-03 CURRENT 2007-11-28 Dissolved 2015-01-02
DAVID EDWARD MURRAY RESPONSE CREDIT MANAGEMENT LIMITED Director 2006-10-23 CURRENT 2006-10-13 Dissolved 2015-01-02
DAVID EDWARD MURRAY PPG LAND NORMANTON LIMITED Director 2006-02-28 CURRENT 2006-02-28 Dissolved 2015-01-13
DAVID EDWARD MURRAY PPG METRO 500 LIMITED Director 2004-11-30 CURRENT 2004-11-12 Dissolved 2015-01-02
DAVID EDWARD MURRAY PPG METRO MANSFIELD LIMITED Director 2004-11-30 CURRENT 2004-11-12 Dissolved 2015-01-02
DAVID EDWARD MURRAY PPG METRO 39 LIMITED Director 2004-03-30 CURRENT 2004-03-30 Dissolved 2015-01-02
DAVID EDWARD MURRAY PPG METRO CALEDONIAN LIMITED Director 2003-10-27 CURRENT 2003-10-27 Dissolved 2015-01-02
DAVID EDWARD MURRAY CHARLOTTE VENTURES (DOONFOOT) LIMITED Director 2003-04-28 CURRENT 2003-04-28 Dissolved 2015-01-02
DAVID EDWARD MURRAY PPG SOUTHERN LIMITED Director 2002-07-16 CURRENT 2002-04-10 Dissolved 2015-01-02
DAVID EDWARD MURRAY MCG HOLDINGS LIMITED Director 2002-07-11 CURRENT 2000-08-25 Dissolved 2014-08-01
DAVID EDWARD MURRAY G M GROUP HOLDINGS LIMITED Director 2002-07-05 CURRENT 2002-07-05 Dissolved 2015-01-02
DAVID EDWARD MURRAY MMH ATS LIMITED Director 2001-11-27 CURRENT 2001-11-27 Dissolved 2014-08-01
DAVID EDWARD MURRAY KINGDOM PARK LIMITED Director 2001-11-01 CURRENT 2001-11-01 Active
DAVID EDWARD MURRAY PPG LIGHTNING LIMITED Director 2001-10-17 CURRENT 2001-10-09 Dissolved 2014-07-04
DAVID EDWARD MURRAY CHARLOTTE VENTURES (EDMISTON HOUSE) LIMITED Director 2001-10-16 CURRENT 2001-10-16 Dissolved 2015-01-02
DAVID EDWARD MURRAY PPG METRO GROSVENOR LIMITED Director 2001-09-10 CURRENT 2001-07-06 Dissolved 2014-07-04
DAVID EDWARD MURRAY PPG DEVELOPMENTS LIMITED Director 2000-08-08 CURRENT 2000-08-08 Dissolved 2015-01-02
DAVID EDWARD MURRAY PPG METRO LIMITED Director 2000-06-14 CURRENT 2000-04-25 Dissolved 2015-01-02
DAVID EDWARD MURRAY MMH ATI LIMITED Director 2000-01-12 CURRENT 2000-01-12 Dissolved 2014-08-01
DAVID EDWARD MURRAY PPG LAND LIMITED Director 1999-02-11 CURRENT 1999-01-21 Dissolved 2016-06-29
DAVID EDWARD MURRAY MURRAY INTERNATIONAL HOLDINGS LIMITED Director 1999-01-21 CURRENT 1999-01-13 Dissolved 2018-03-27
DAVID EDWARD MURRAY MURRAY AVIATION LIMITED Director 1998-01-21 CURRENT 1998-01-21 Dissolved 2015-01-02
DAVID EDWARD MURRAY G M MINING LIMITED Director 1997-04-17 CURRENT 1997-03-06 Dissolved 2016-06-29
DAVID EDWARD MURRAY AZK99 LIMITED Director 1996-01-19 CURRENT 1996-01-19 Dissolved 2016-02-02
DAVID EDWARD MURRAY NEW BRANNOCK LIMITED Director 1995-08-29 CURRENT 1995-08-29 Active
DAVID EDWARD MURRAY MURRAY ESTATES RESIDENTIAL LIMITED Director 1993-07-30 CURRENT 1993-04-01 Dissolved 2015-01-02
DAVID EDWARD MURRAY MURRAY MHL LIMITED Director 1993-03-30 CURRENT 1993-03-25 Dissolved 2015-01-02
DAVID EDWARD MURRAY MURRAY PROPERTY HOLDINGS LIMITED Director 1992-11-23 CURRENT 1992-06-17 Dissolved 2018-04-17
DAVID EDWARD MURRAY THE PREMIER PROPERTY GROUP LIMITED Director 1992-11-23 CURRENT 1992-08-24 Liquidation
DAVID EDWARD MURRAY MMH ATS2 LIMITED Director 1992-01-31 CURRENT 1975-07-28 Active
DAVID EDWARD MURRAY PPG (EDINBURGH) LIMITED Director 1991-12-31 CURRENT 1989-05-02 Dissolved 2015-01-02
DAVID EDWARD MURRAY MURRAY GROUP MANAGEMENT LIMITED Director 1991-08-25 CURRENT 1980-03-18 Dissolved 2017-12-07
DAVID EDWARD MURRAY MURRAY ESTATES LOTHIAN LIMITED Director 1990-03-07 CURRENT 1990-02-05 Active
DAVID EDWARD MURRAY MURRAY ESTATES DALMARNOCK LIMITED Director 1989-07-14 CURRENT 1986-04-07 Dissolved 2015-01-02

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
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM DELOITTE LLP LOMOND HOUSE 9 GEORGE SQUARE GLASGOW G2 1QQ
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM DELOITTE LLP LOMOND HOUSE 9 GEORGE SQUARE GLASGOW G2 1QQ
2015-02-16CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2015-02-164.2(Scot)NOTICE OF WINDING UP ORDER
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 10 CHARLOTTE SQUARE EDINBURGH EH2 4DR
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1394690016
2014-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1394690015
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 13252099.3
2014-07-28AR0127/07/14 FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-10-09AR0127/07/13 FULL LIST
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-12-12MG04sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /BOTH /CHARGE NO 10
2012-12-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-09-11AR0127/07/12 FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID EDWARD MURRAY / 17/05/2012
2012-04-05AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-19SH0107/03/12 STATEMENT OF CAPITAL GBP 13252099.30
2011-08-01AR0127/07/11 FULL LIST
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORNE
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 9 CHARLOTTE SQUARE EDINBURGH EH2 4DR
2010-08-10AR0127/07/10 FULL LIST
2010-07-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-06-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-05-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-05-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-05-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-22AP01DIRECTOR APPOINTED DAVID WILLIAM MURRAY HORNE
2010-04-21RES01ADOPT ARTICLES 16/04/2010
2010-04-16AP01DIRECTOR APPOINTED MICHAEL SCOTT MCGILL
2009-12-15RES01ADOPT ARTICLES 27/11/2009
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN TUDHOPE
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM MURRAY HORNE / 12/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID EDWARD MURRAY / 12/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BARCLAY TUDHOPE / 17/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD GILMOUR WILSON / 16/11/2009
2009-11-02AR0127/07/09 FULL LIST
2009-09-29225PREVEXT FROM 31/01/2009 TO 30/06/2009
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-07-30363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / IAN TUDHOPE / 04/04/2008
2008-02-01CERT21REDUCTION OF SHARE PREMIUM
2008-02-01OCCANCEL SHARE PREM & REDEMPT RES
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-11-26RES13CANCEL SHARE PREM ACC 19/10/07
2007-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-23363sRETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS
2006-12-29AUDAUDITOR'S RESIGNATION
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-08-18363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-02-10288cSECRETARY'S PARTICULARS CHANGED
2006-01-12288bDIRECTOR RESIGNED
2005-11-29AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-08-16363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-08-16363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2003-12-01AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-08-06363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2002-08-29AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-08-28363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-05-24288aNEW SECRETARY APPOINTED
2002-05-24288bSECRETARY RESIGNED
2001-08-23363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MURRAY GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-01-08
Appointment of Liquidators2015-03-17
Meetings of Creditors2015-02-13
Petitions to Wind Up (Companies)2015-01-13
Fines / Sanctions
No fines or sanctions have been issued against MURRAY GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-04 Outstanding BANK OF SCOTLAND PLC
2014-09-26 Outstanding BANK OF SCOTLAND PLC
SHARES PLEDGE 2012-12-20 Satisfied BANK OF SCOTLAND PLC
ASSIGNATION IN SECURITY OF RETENTION 2012-12-06 Satisfied BANK OF SCOTLAND PLC
SHARES PLEDGE 2010-07-09 Outstanding BANK OF SCOTLAND PLC
SHARES PLEDGE 2010-06-10 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2010-05-07 Outstanding BANK OF SCOTLAND PLC
ASSIGNATION IN SECURITY OF ACCOUNTS 2010-05-06 Outstanding BANK OF SCOTLAND PLC
SHARES PLEDGE 2010-05-06 PART of the property or undertaking has been released and no longer forms part of the charge BANK OF SCOTLAND PLC
FLOATING CHARGE 2010-05-04 Outstanding BANK OF SCOTLAND PLC
ASSIGNATION 2000-04-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1992-11-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MURRAY GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MURRAY GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of MURRAY GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MURRAY GROUP HOLDINGS 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 (70100 - Activities of head offices) as MURRAY GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MURRAY GROUP HOLDINGS 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 TypeAppointment of Liquidators
Defending partyMURRAY GROUP HOLDINGS LIMITEDEvent Date2015-12-30
In the Court of Session case number P18 Principal Trading Address: 10 Charlotte Square, Edinburgh, EH2 4DR I, William Kenneth Dawson , of Deloitte LLP , 2 Hardman Street, Manchester, M60 2AT , hereby give notice that I replaced Christopher McKay of Deloitte LLP, 9 George Square, Glasgow G2 1QQ as Joint Liquidator of the Company at a meeting of creditors on 30 December 2015 . A Liquidation Committee was not established. I do not propose to summon a further meeting of the Companys creditors for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the creditors require me to do so in terms of Section 143(2) of the Insolvency Act 1986 (as amended). Date of Appointment: William Kenneth Dawson on 30 December 2015 and John C Reid on 11 March 2015. Office Holder details: William Kenneth Dawson (IP No. 8266) of Deloitte LLP, 2 Hardman Street, Manchester, M60 2AT and John C Reid (IP No. 8556) of Deloitte LLP, 9 George Square, Glasgow G2 1QQ For further details contact Kristopher Tosh on 0141 314 5985, or email ktosh@deloitte.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMURRAY GROUP HOLDINGS LIMITEDEvent Date2015-03-11
In the Court of Session case number P18 Principal Trading Address: 10 Charlotte Square, Edinburgh EH2 4DR We, Christopher McKay and John C Reid , both of Deloitte LLP , 9 George Square, Glasgow G2 1QQ , (IP Nos 14092 and 8556) hereby give notice that we were appointed as Joint Liquidators of the Company at a meeting of creditors on 11 March 2015 . A Liquidation Committee was not established. I do not propose to summon a further meeting of the Companys creditors for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the creditors require me to do so in terms of Section 143(2) of the Insolvency Act 1986 (as amended). Further details contact: Kristopher Tosh, Tel: 0141 204 2800.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMURRAY GROUP HOLDINGS LIMITEDEvent Date2015-02-09
In the Court of Session case number P18 John C Reid and Christopher McKay (IP Nos 8556 and 14092) of Deloitte LLP, 9 George Square, Glasgow, G2 1QQ were appointed as Joint Interim Liquidators of the Company on 29 January 2015 by Interlocutor of the Court of Session, Edinburgh. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 (as amended) and Rule 4.18 of the Insolvency (Scotland) Rules 1986 (as amended), that a first meeting of the creditors of the Company will be held at Deloitte LLP, 9 George Square, Glasgow, G2 1QQ , on 11 March 2015 , at 10.30 am for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule 4.12(3) of the Rules. A resolution at the meeting is passed if a majority in value of those voting vote in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. Proxies may also be lodged with me at the meeting or before the meeting at my office. Further details contact: Kristopher Tosh, Tel: 0141 314 5985.
 
Initiating party Sir David Edward Murray and Michael Scott McGillEvent TypePetitions to Wind Up (Companies)
Defending partyMURRAY GROUP HOLDINGS LIMITEDEvent Date2015-01-05
Notice is hereby given that on 5 January 2015 , a Petition was presented to the Court of Session by Sir David Edward Murray and Michael Scott McGill , c/o 10 Charlotte Square, Edinburgh, EH2 4DR , the directors of Murray Group Holdings Limited, a company incorporated under the Companies Acts (company number SC139469) with its registered office at 10 Charlotte Square, Edinburgh EH2 4DR , craving the Court inter alia, that the said Murray Group Holdings Limited be wound up by the Court and that John Charles Reid and Christopher McKay, both Insolvency Practitioners, c/o Deloitte LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB be appointed as Joint Interim Liquidators; in which Petition, the Court by Interlocutor dated 9 January 2015 appointed all persons having an interest to lodge Answers with the Court of Session within 8 days after intimation, service and advertisement. Allana Sweeney : Solicitor : HBJ Gateley , Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH : Agent for the Petitioners :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MURRAY GROUP HOLDINGS 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 GROUP HOLDINGS 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.