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

MURRAY & MURRAY LIMITED

3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB,
Company Registration Number
SC193215
Private Limited Company
Liquidation

Company Overview

About Murray & Murray Ltd
MURRAY & MURRAY LIMITED was founded on 1999-02-05 and has its registered office in Dunfermline. The organisation's status is listed as "Liquidation". Murray & Murray Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MURRAY & MURRAY LIMITED
 
Legal Registered Office
3 CASTLE COURT
CARNEGIE CAMPUS
DUNFERMLINE
FIFE
KY11 8PB
Other companies in KY6
 
Filing Information
Company Number SC193215
Company ID Number SC193215
Date formed 1999-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2017
Account next due 31/10/2018
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 09:37:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MURRAY & MURRAY LIMITED
The accountancy firm based at this address is THOMSON COOPER SECRETARIES 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 & MURRAY LIMITED
The following companies were found which have the same name as MURRAY & MURRAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MURRAY & MURRAY ENTERPRISES, LLC P.O. BOX 10241 Albany ALBANY NY 12201 Active Company formed on the 2009-08-25
MURRAY & MURRAY, P.L.C. 530 ERIE STREET PO BOX 27 STORM LAKE IA 50588 Active Company formed on the 1997-06-16
MURRAY & MURRAY, INC. 61 GLENWOOD HWY GLENWOOD WA 986190000 Active Company formed on the 1993-12-30
MURRAY & MURRAY CONSTRUCTION, LLC 7323 WINDY PORT LN RICHMOND TX 77407 Active Company formed on the 2012-03-21
MURRAY & MURRAY PROPERTY INVESTMENTS LLC 4725 ORCHARDALE DR. N.W. - CANTON OH 44709 Active Company formed on the 2004-10-08
MURRAY & MURRAY INTERNATIONAL, L.L.C. 463 FOX RUN RD - FINDLAY OH 45840 Active Company formed on the 2003-06-02
MURRAY & MURRAY CO., L.P.A. 111 E SHORELINE DRIVE - SANDUSKY OH 44871 Active Company formed on the 1971-07-27
MURRAY & MURRAY PROPERTIES, LLC 4192 GINGOLD STREET PT. CHARLOTTE FL 33948 Active Company formed on the 2004-02-04
MURRAY & MURRAY LIMITED, INC. 318 RIO TERRA VENICE FL 34285 Active Company formed on the 2015-03-09
MURRAY & MURRAY ASSOCIATES, LLC 4798 NEW BROAD STREET ORLANDO FL 32814 Inactive Company formed on the 2013-04-01
MURRAY & MURRAY, INC. 9825 W. SAMPLE RD CORAL SPRINGS FL 33065 Inactive Company formed on the 1986-11-17
MURRAY & MURRAY LAUNDROMAT, INC. 101 EAST UNION STREET JACKSONVILLE FL 32202 Inactive Company formed on the 1989-02-15
MURRAY & MURRAY INSURANCE, P.A. 15 JASMIME DR PALM COAST FL 32137 Active Company formed on the 2005-10-05
MURRAY & MURRAY PTY LTD VIC 3044 Dissolved Company formed on the 2017-12-05
MURRAY & MURRAY TRUCKING LLC 5897 NORTH DIXIE HWY OAKLAND PARK FL 33334 Inactive Company formed on the 2017-07-17
MURRAY & MURRAY HAIR LTD 412 BURY ROAD ROCHDALE LANCASHIRE OL11 5EU Active Company formed on the 2019-05-20
MURRAY & MURRAY VENTURES, LLC 226 BEACHWAY DRIVE PALM COAST FL 32137 Active Company formed on the 2020-08-26

Company Officers of MURRAY & MURRAY LIMITED

Current Directors
Officer Role Date Appointed
KEVIN FRANCIS BANNISTER
Director 2008-10-10
GILLIAN MCCOLLUM
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CCW SECRETARIES LIMITED
Company Secretary 2008-10-10 2011-03-21
PURPLE VENTURE SECRETARIES LIMITED
Company Secretary 2005-02-28 2008-10-10
CALLUM JAMES MURRAY
Director 1999-02-05 2008-10-10
POLLY ROSALINDE MURRAY
Director 1999-02-05 2008-10-10
JOANNE HELEN WILLS
Director 2005-02-15 2008-10-10
YOUNG & PARTNERS
Company Secretary 2000-04-27 2005-02-28
POLLY ROSALINDE MURRAY
Company Secretary 1999-02-05 2000-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN FRANCIS BANNISTER TANOR LTD Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
KEVIN FRANCIS BANNISTER TORVEN LTD Director 2014-08-06 CURRENT 2014-08-06 Active - Proposal to Strike off
KEVIN FRANCIS BANNISTER PITCAIRNIE SOLUTIONS LIMITED Director 2012-02-08 CURRENT 2012-02-08 Dissolved 2016-07-19
KEVIN FRANCIS BANNISTER SCOBIES FOODSERVICE EQUIPMENT LIMITED Director 2008-12-18 CURRENT 2008-12-18 Dissolved 2014-08-29
KEVIN FRANCIS BANNISTER KFB 268 LIMITED Director 2008-10-08 CURRENT 2008-10-08 Active - Proposal to Strike off

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
2023-09-27Final Gazette dissolved via compulsory strike-off
2023-06-27Error
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM 2/3 Boston Road Viewfield Glenrothes Fife KY6 2RE
2018-01-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-01-08
2017-11-01AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 190
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-09-02AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 190
2016-02-18AR0105/02/16 ANNUAL RETURN FULL LIST
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1932150005
2015-12-15AA01Current accounting period extended from 31/07/15 TO 31/01/16
2015-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-05-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 152
2015-02-10AR0105/02/15 ANNUAL RETURN FULL LIST
2014-05-01AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 152
2014-02-18AR0105/02/14 ANNUAL RETURN FULL LIST
2013-05-02AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0105/02/13 ANNUAL RETURN FULL LIST
2012-05-04AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-22AR0105/02/12 ANNUAL RETURN FULL LIST
2011-08-12AP01DIRECTOR APPOINTED MRS GILLIAN MCCOLLUM
2011-04-27AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY CCW SECRETARIES LIMITED
2011-03-03AR0105/02/11 ANNUAL RETURN FULL LIST
2010-04-15AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/10 FROM Crescent House Carnegie Campus Dunfermline KY11 8GR
2010-03-12AR0105/02/10 ANNUAL RETURN FULL LIST
2010-03-10CH04SECRETARY'S DETAILS CHNAGED FOR CCW SECRETARIES LIMITED on 2009-10-01
2009-02-10363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-12-04AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-21419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 1 GEORGE SQUARE, CASTLE BRAE DUNFERMLINE FIFE KY11 8QF
2008-10-15288aDIRECTOR APPOINTED KEVIN FRANCIS BANNISTER
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR POLLY MURRAY
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR CALLUM MURRAY
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY PURPLE VENTURE SECRETARIES LIMITED
2008-10-15288aSECRETARY APPOINTED CCW SECRETARIES LIMITED
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR JOANNE WILLS
2008-03-04363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-03-06363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-01-22288cSECRETARY'S PARTICULARS CHANGED
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: NEW LAW HOUSE SALTIRE CENTRE GLENROTHES FIFE KY6 2DA
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-02-16363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-02-28288bSECRETARY RESIGNED
2005-02-28288aNEW SECRETARY APPOINTED
2005-02-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-02-17123£ NC 1000/10000 15/02/05
2005-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-17RES12VARYING SHARE RIGHTS AND NAMES
2005-02-17RES04NC INC ALREADY ADJUSTED 15/02/05
2005-02-1788(2)RAD 15/02/05--------- £ SI 52@1=52 £ IC 100/152
2005-02-08363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-04-16410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-11363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-02-11363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-12-23419a(Scot)DEC MORT/CHARGE *****
2002-06-27410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-15363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-02-14363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2001-01-30288cSECRETARY'S PARTICULARS CHANGED
2000-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-05-04287REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 8 LOW ROAD AUCHTERMUCHTY CUPAR FIFE KY14 7AU
2000-05-03288aNEW SECRETARY APPOINTED
2000-05-03288bSECRETARY RESIGNED
2000-02-29363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-11-24225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00
1999-03-22410(Scot)PARTIC OF MORT/CHARGE *****
1999-02-21ELRESS386 DISP APP AUDS 16/02/99
1999-02-21ELRESS366A DISP HOLDING AGM 16/02/99
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31020 - Manufacture of kitchen furniture

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets



Licences & Regulatory approval
We could not find any licences issued to MURRAY & MURRAY 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 Liquidators2018-01-26
Meetings of Creditors2018-01-12
Resolutions for Winding-up2018-01-12
Appointment of Liquidators2018-01-12
Fines / Sanctions
No fines or sanctions have been issued against MURRAY & MURRAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-16 Outstanding KEVIN BANNISTER
STANDARD SECURITY 2004-04-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-06-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1999-03-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MURRAY & MURRAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MURRAY & MURRAY LIMITED
Trademarks
We have not found any records of MURRAY & MURRAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MURRAY & MURRAY 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 (31020 - Manufacture of kitchen furniture) as MURRAY & MURRAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MURRAY & MURRAY 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 & MURRAY LIMITEDEvent Date2018-01-22
Liquidator's name and address: Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB . : Further details contact: Derek Simpson, Email: info@thomsoncooper.com, Tel: 01383 628800. Ag QF101531
 
Initiating party Event TypeMeetings of Creditors
Defending partyMURRAY & MURRAY LIMITEDEvent Date2018-01-08
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB , on 22 January 2018 , at 11.00 am for the purposes specified in Sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection, free of charge, also within the offices of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB , during the two business days preceding the above meeting. Date of appointment: 8 January 2018. Office holder details: Richard Gardiner, (IP No. 9488), Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB. Further details contact: Derek Simpson, Email: info@thomsoncooper.com, Tel: 01383 628800. Ag QF100449
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMURRAY & MURRAY LIMITEDEvent Date2018-01-08
At a General Meeting of the above-named Company, duly convened and held at 2/3 Boston Road, Viewfield, Glenrothes, Fife, KY6 2RE on 08 January 2018 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind-up same, and accordingly that the company be wound up voluntarily and that Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB , (IP No. 9488) be and is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Derek Simpson, Email: info@thomsoncooper.com, Tel: 01383 628800. Kevin Francis Bannister , Chairman : Ag QF100449
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMURRAY & MURRAY LIMITEDEvent Date2018-01-08
Liquidator's name and address: Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB . : Further details contact: Derek Simpson, Email: info@thomsoncooper.com, Tel: 01383 628800. Ag QF100449
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MURRAY & MURRAY 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 & MURRAY 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.