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

MURRAY INVESTMENT MANAGEMENT LIMITED

Quartermile One, Lauriston Place, Edinburgh, EH3 9EN,
Company Registration Number
SC173492
Private Limited Company
Active

Company Overview

About Murray Investment Management Ltd
MURRAY INVESTMENT MANAGEMENT LIMITED was founded on 1997-03-14 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Murray Investment Management Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MURRAY INVESTMENT MANAGEMENT LIMITED
 
Legal Registered Office
Quartermile One
Lauriston Place
Edinburgh
EH3 9EN
Other companies in EH3
 
Filing Information
Company Number SC173492
Company ID Number SC173492
Date formed 1997-03-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2025-06-30
Latest return 2024-03-14
Return next due 2025-03-28
Type of accounts DORMANT
Last Datalog update: 2024-03-25 10:34:52
Primary Source:Companies House
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 INVESTMENT MANAGEMENT LIMITED
The following companies were found which have the same name as MURRAY INVESTMENT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MURRAY INVESTMENT MANAGEMENT, LLC 3900 ESSEX LN STE 1150 HOUSTON TX 77027 Active Company formed on the 2008-04-21
MURRAY INVESTMENT MANAGEMENT LLC Delaware Unknown
MURRAY INVESTMENT MANAGEMENT LLC West Virginia Unknown

Company Officers of MURRAY INVESTMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM RUTHVEN GEMMELL
Director 1997-03-14
CAROLE HOPE
Director 2008-02-29
SIMON THOMAS LLOYD
Director 2008-02-29
JOHN KENNETH SCOTT-MONCRIEFF
Director 2008-02-29
HUGH PATRICK YOUNGER
Director 2008-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 1997-03-14 2016-05-01
MBM BOARD NOMINEES LIMITED
Director 1997-03-14 2008-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM RUTHVEN GEMMELL MURRAY ASSET MANAGEMENT UK LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
WILLIAM RUTHVEN GEMMELL CASTLE STREET NOMINEES UK LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
WILLIAM RUTHVEN GEMMELL MURRAY ASSET NOMINEES UK LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
WILLIAM RUTHVEN GEMMELL MBM TRUSTEE COMPANY LIMITED Director 2011-09-01 CURRENT 2003-10-17 Active
WILLIAM RUTHVEN GEMMELL GREAT STUART TRUSTEES LIMITED Director 2011-03-07 CURRENT 1999-08-11 Active
WILLIAM RUTHVEN GEMMELL EAST BALI POVERTY PROJECT Director 2010-02-09 CURRENT 2010-02-09 Dissolved 2015-02-13
WILLIAM RUTHVEN GEMMELL MURRAY BEITH MURRAY NOMINEES LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
WILLIAM RUTHVEN GEMMELL MURRAY ASSET NOMINEES LIMITED Director 2008-02-29 CURRENT 1999-05-28 Active
WILLIAM RUTHVEN GEMMELL INCHCAPE FAMILY TRUSTEES LIMITED Director 2003-01-23 CURRENT 1961-09-12 Active
WILLIAM RUTHVEN GEMMELL EDITIONS PENGUIN CAFE LIMITED Director 1997-07-01 CURRENT 1985-02-04 Active
WILLIAM RUTHVEN GEMMELL MURRAY ASSET MANAGEMENT LIMITED Director 1997-03-14 CURRENT 1997-03-14 Active
WILLIAM RUTHVEN GEMMELL MBM BOARD NOMINEES LIMITED Director 1995-03-17 CURRENT 1995-03-15 Active
WILLIAM RUTHVEN GEMMELL 39 CASTLE STREET LIMITED Director 1992-10-21 CURRENT 1987-01-23 Active - Proposal to Strike off
WILLIAM RUTHVEN GEMMELL MBM PROPERTY NOMINEES LIMITED Director 1992-10-21 CURRENT 1991-01-08 Active
WILLIAM RUTHVEN GEMMELL CASTLE STREET TRUSTEES Director 1991-10-17 CURRENT 1991-07-19 Active
WILLIAM RUTHVEN GEMMELL MB&M PEP NOMINEES LIMITED Director 1991-03-22 CURRENT 1991-03-22 Dissolved 2015-11-10
WILLIAM RUTHVEN GEMMELL FRENCH STREET PROPERTIES LIMITED Director 1988-12-21 CURRENT 1967-06-06 Active
WILLIAM RUTHVEN GEMMELL CASTLE STREET NOMINEES LIMITED Director 1988-12-21 CURRENT 1972-06-05 Active
CAROLE HOPE MURRAY ASSET MANAGEMENT UK LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
CAROLE HOPE CASTLE STREET NOMINEES UK LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
CAROLE HOPE MURRAY ASSET NOMINEES UK LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
CAROLE HOPE MBM TRUSTEE COMPANY LIMITED Director 2011-09-01 CURRENT 2003-10-17 Active
CAROLE HOPE GREAT STUART TRUSTEES LIMITED Director 2011-03-07 CURRENT 1999-08-11 Active
CAROLE HOPE MURRAY BEITH MURRAY NOMINEES LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
CAROLE HOPE MURRAY ASSET NOMINEES LIMITED Director 2008-02-29 CURRENT 1999-05-28 Active
CAROLE HOPE MURRAY ASSET MANAGEMENT LIMITED Director 2007-10-16 CURRENT 1997-03-14 Active
CAROLE HOPE MB&M PEP NOMINEES LIMITED Director 2003-02-01 CURRENT 1991-03-22 Dissolved 2015-11-10
CAROLE HOPE FRENCH STREET PROPERTIES LIMITED Director 2003-02-01 CURRENT 1967-06-06 Active
CAROLE HOPE 39 CASTLE STREET LIMITED Director 2003-02-01 CURRENT 1987-01-23 Active - Proposal to Strike off
CAROLE HOPE CASTLE STREET TRUSTEES Director 2003-02-01 CURRENT 1991-07-19 Active
CAROLE HOPE CASTLE STREET NOMINEES LIMITED Director 2003-02-01 CURRENT 1972-06-05 Active
CAROLE HOPE MBM PROPERTY NOMINEES LIMITED Director 2003-02-01 CURRENT 1991-01-08 Active
CAROLE HOPE MBM BOARD NOMINEES LIMITED Director 2003-02-01 CURRENT 1995-03-15 Active
CAROLE HOPE INCHCAPE FAMILY TRUSTEES LIMITED Director 2003-01-23 CURRENT 1961-09-12 Active
CAROLE HOPE L'ASSOCIATION DES JURISTES FRANCO-BRITANNIQUES/THE FRANCO-BRITISH LAWYERS SOCIETY LIMITED Director 2001-12-06 CURRENT 1989-09-19 Active
CAROLE HOPE ST. GILES LUCKENBOOTHS LIMITED Director 1992-10-08 CURRENT 1985-12-19 Active
SIMON THOMAS LLOYD MURRAY ASSET MANAGEMENT UK LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
SIMON THOMAS LLOYD CASTLE STREET NOMINEES UK LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
SIMON THOMAS LLOYD MURRAY ASSET NOMINEES UK LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
SIMON THOMAS LLOYD MURRAY ASSET NOMINEES LIMITED Director 2008-02-29 CURRENT 1999-05-28 Active
SIMON THOMAS LLOYD MURRAY ASSET MANAGEMENT LIMITED Director 2007-10-16 CURRENT 1997-03-14 Active
SIMON THOMAS LLOYD MB&M PEP NOMINEES LIMITED Director 2000-08-16 CURRENT 1991-03-22 Dissolved 2015-11-10
SIMON THOMAS LLOYD CASTLE STREET NOMINEES LIMITED Director 2000-08-16 CURRENT 1972-06-05 Active
JOHN KENNETH SCOTT-MONCRIEFF MURRAY ASSET MANAGEMENT UK LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
JOHN KENNETH SCOTT-MONCRIEFF MURRAY ASSET NOMINEES LIMITED Director 2008-02-29 CURRENT 1999-05-28 Active
HUGH PATRICK YOUNGER MURRAY ASSET MANAGEMENT UK LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
HUGH PATRICK YOUNGER CASTLE STREET NOMINEES UK LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
HUGH PATRICK YOUNGER MURRAY ASSET NOMINEES UK LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
HUGH PATRICK YOUNGER MBM TRUSTEE COMPANY LIMITED Director 2011-09-01 CURRENT 2003-10-17 Active
HUGH PATRICK YOUNGER GREAT STUART TRUSTEES LIMITED Director 2011-03-07 CURRENT 1999-08-11 Active
HUGH PATRICK YOUNGER NORTHERN VENTURE TRUST PLC Director 2009-05-06 CURRENT 1995-08-11 Active
HUGH PATRICK YOUNGER MURRAY BEITH MURRAY NOMINEES LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
HUGH PATRICK YOUNGER MURRAY ASSET NOMINEES LIMITED Director 2008-02-29 CURRENT 1999-05-28 Active
HUGH PATRICK YOUNGER MURRAY ASSET MANAGEMENT LIMITED Director 2007-10-16 CURRENT 1997-03-14 Active
HUGH PATRICK YOUNGER SMITH TRUSTEE COMPANY LIMITED(THE) Director 2004-11-01 CURRENT 1948-03-23 Active
HUGH PATRICK YOUNGER INCHCAPE FAMILY TRUSTEES LIMITED Director 2003-01-23 CURRENT 1961-09-12 Active
HUGH PATRICK YOUNGER MBM BOARD NOMINEES LIMITED Director 1995-03-17 CURRENT 1995-03-15 Active
HUGH PATRICK YOUNGER FRENCH STREET PROPERTIES LIMITED Director 1994-09-17 CURRENT 1967-06-06 Active
HUGH PATRICK YOUNGER 39 CASTLE STREET LIMITED Director 1992-10-21 CURRENT 1987-01-23 Active - Proposal to Strike off
HUGH PATRICK YOUNGER CASTLE STREET TRUSTEES Director 1991-10-17 CURRENT 1991-07-19 Active
HUGH PATRICK YOUNGER MB&M PEP NOMINEES LIMITED Director 1991-03-25 CURRENT 1991-03-22 Dissolved 2015-11-10
HUGH PATRICK YOUNGER MBM PROPERTY NOMINEES LIMITED Director 1991-01-08 CURRENT 1991-01-08 Active
HUGH PATRICK YOUNGER CASTLE STREET NOMINEES LIMITED Director 1988-12-21 CURRENT 1972-06-05 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
2024-03-25Current accounting period extended from 31/03/24 TO 30/09/24
2024-03-15CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2024-01-23APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELIZABETH MATHIAS
2023-10-17Director's details changed for Ms Jennifer Elizabeth Mathias on 2023-10-17
2023-10-02DIRECTOR APPOINTED MR ROBERT PAUL STOCKTON
2023-10-02DIRECTOR APPOINTED MS JENNIFER ELIZABETH MATHIAS
2023-10-02Appointment of Ali Johnson as company secretary on 2023-09-21
2023-03-24CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-13Change of details for Murray Asset Management Uk Limited as a person with significant control on 2023-02-28
2023-02-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-09Memorandum articles filed
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM 3 Glenfinlas Street Edinburgh EH3 6AQ
2023-02-08APPOINTMENT TERMINATED, DIRECTOR CAROLE HOPE
2023-02-08APPOINTMENT TERMINATED, DIRECTOR HUGH PATRICK YOUNGER
2023-02-08APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH SCOTT-MONCRIEFF
2023-02-08DIRECTOR APPOINTED MR IAIN WILLIAM HOOLEY
2023-02-08DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095
2022-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-30TM02Termination of appointment of Mbm Secretarial Services Limited on 2016-05-01
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0114/03/16 ANNUAL RETURN FULL LIST
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-09AR0114/03/15 ANNUAL RETURN FULL LIST
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PATRICK YOUNGER / 26/11/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS LLOYD / 26/11/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH SCOTT-MONCRIEFF / 26/11/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE HOPE / 26/11/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RUTHVEN GEMMELL / 26/11/2014
2014-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-07AR0114/03/14 ANNUAL RETURN FULL LIST
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/13 FROM 1 Glenfinlas Street Edinburgh EH3 6AQ
2013-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-03AR0114/03/13 ANNUAL RETURN FULL LIST
2012-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-03AR0114/03/12 ANNUAL RETURN FULL LIST
2011-10-25CH04SECRETARY'S DETAILS CHNAGED FOR MBM SECRETARIAL SERVICES LIMITED on 2011-10-24
2011-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-05AR0114/03/11 ANNUAL RETURN FULL LIST
2010-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-04-07AR0114/03/10 FULL LIST
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-06363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 39 CASTLE STREET EDINBURGH EH2 3BH
2008-09-17288cSECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008
2008-04-10363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-03-07288aDIRECTOR APPOINTED HUGH PATRICK YOUNGER
2008-03-07288aDIRECTOR APPOINTED CAROLE HOPE
2008-03-07288aDIRECTOR APPOINTED SIMON THOMAS LLOYD
2008-03-07288aDIRECTOR APPOINTED JOHN KENNETH SCOTT-MONCRIEFF
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR MBM BOARD NOMINEES LIMITED
2008-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-12363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-11363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-08363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-16363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-19363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-26363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-19ELRESS386 DISP APP AUDS 17/07/01
2001-07-19ELRESS366A DISP HOLDING AGM 17/07/01
2001-03-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-26363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-12-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-30363aRETURN MADE UP TO 14/03/00; NO CHANGE OF MEMBERS
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-21288cDIRECTOR'S PARTICULARS CHANGED
1999-04-16363aRETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS
1998-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-06363aRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1997-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MURRAY INVESTMENT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MURRAY INVESTMENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MURRAY INVESTMENT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31

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 INVESTMENT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MURRAY INVESTMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MURRAY INVESTMENT MANAGEMENT LIMITED
Trademarks
We have not found any records of MURRAY INVESTMENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MURRAY INVESTMENT MANAGEMENT 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 (74990 - Non-trading company) as MURRAY INVESTMENT MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MURRAY INVESTMENT MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MURRAY INVESTMENT MANAGEMENT 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 INVESTMENT MANAGEMENT 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.