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

MURRAYBROOKE PROPERTIES LIMITED

26 FOREBANK ROAD, DUNDEE, DD1 2PB,
Company Registration Number
SC248076
Private Limited Company
Active

Company Overview

About Murraybrooke Properties Ltd
MURRAYBROOKE PROPERTIES LIMITED was founded on 2003-04-22 and has its registered office in Dundee. The organisation's status is listed as "Active". Murraybrooke Properties Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MURRAYBROOKE PROPERTIES LIMITED
 
Legal Registered Office
26 FOREBANK ROAD
DUNDEE
DD1 2PB
Other companies in DD3
 
Filing Information
Company Number SC248076
Company ID Number SC248076
Date formed 2003-04-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB870658301  
Last Datalog update: 2023-11-06 11:01:44
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.

Company Officers of MURRAYBROOKE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANNE DOUGLAS
Director 2016-02-22
ANNE MARR
Director 2007-06-08
PETER MARR
Director 2009-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN YOUNG
Company Secretary 2003-04-30 2016-11-30
ROBERT JAMES DOUGLAS
Director 2003-04-30 2016-02-23
ANNE MARR
Director 2008-04-18 2008-04-18
PETER MARR
Director 2005-09-01 2007-04-20
ANNE MARR
Director 2003-04-30 2003-07-02
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2003-04-22 2003-04-22
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2003-04-22 2003-04-22
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2003-04-22 2003-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH ANNE DOUGLAS BROOKESBAY CARE GROUP LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
DEBORAH ANNE DOUGLAS ROSEBANK (DUNDEE) LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
DEBORAH ANNE DOUGLAS FOREBANK LIMITED Director 2013-01-28 CURRENT 1995-03-31 Active
DEBORAH ANNE DOUGLAS DEANSIDE LIMITED Director 2010-01-20 CURRENT 1996-06-25 Active
DEBORAH ANNE DOUGLAS PREMIER PROPERTIES (DUNDEE) LIMITED Director 2003-02-25 CURRENT 2003-02-25 Active
ANNE MARR FOREBANK LIMITED Director 2013-01-28 CURRENT 1995-03-31 Active
ANNE MARR DEANSIDE LIMITED Director 2002-06-07 CURRENT 1996-06-25 Active
PETER MARR DIAMOND WHEELS (SCOTLAND) LIMITED Director 2013-08-21 CURRENT 2013-08-21 Dissolved 2016-03-29
PETER MARR TAMARIS PLC Director 2011-09-19 CURRENT 2011-09-19 Dissolved 2013-10-01
PETER MARR RM SPORTSWEAR LIMITED Director 2011-06-22 CURRENT 2011-06-22 Dissolved 2014-02-14
PETER MARR VIGA ATHLETIC CLOTHING COMPANY LIMITED Director 2011-06-01 CURRENT 1990-11-06 Dissolved 2016-02-02

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
2023-10-11CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-09-26Unaudited abridged accounts made up to 2022-12-31
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM 79-85 Rosebank Street Rosebank Mews Dundee Angus DD3 6PG
2022-12-28Unaudited abridged accounts made up to 2021-12-31
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARR
2020-10-09PSC07CESSATION OF DEANSIDE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARR
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-07-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-03-01AA01Previous accounting period extended from 30/09/17 TO 31/12/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-12-20PSC07CESSATION OF ANNE MARR AS A PSC
2017-12-20PSC07CESSATION OF DEBORAH ANNE DOUGLAS AS A PSC
2017-12-20PSC02Notification of Deanside Limited as a person with significant control on 2017-12-06
2017-06-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-02-06TM02Termination of appointment of Lynn Young on 2016-11-30
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16CH01Director's details changed for Mrs Deborath Anne Marr on 2016-06-16
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-06AR0122/04/16 ANNUAL RETURN FULL LIST
2016-03-09RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-04-22
2016-03-09ANNOTATIONSecond Filing
2016-03-07AP01DIRECTOR APPOINTED MRS DEBORATH ANNE MARR
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES DOUGLAS
2016-02-16CH01Director's details changed for Mr Robert James Douglas on 2016-02-12
2015-06-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-19AR0122/04/15 ANNUAL RETURN FULL LIST
2015-05-19CH03SECRETARY'S DETAILS CHNAGED FOR LYNN YOUNG on 2015-05-18
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/14 FROM Belsize House Belsize Road, Broughty Ferry Dundee DD5 1NF
2014-06-27AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-02AR0122/04/14 FULL LIST
2013-06-24AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-09AR0122/04/13 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-24AR0122/04/12 FULL LIST
2011-06-23AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-17AR0122/04/11 FULL LIST
2010-06-17AR0122/04/10 FULL LIST
2010-03-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-03-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-26288aDIRECTOR APPOINTED PETER MARR
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS / 08/08/2008
2008-12-15225PREVEXT FROM 31/03/2008 TO 30/09/2008
2008-05-15363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-05-15288cSECRETARY'S CHANGE OF PARTICULARS / LYNN YOUNG / 17/04/2008
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR ANNE MARR
2008-05-07288aDIRECTOR APPOINTED ANNE MARR
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-01288cSECRETARY'S PARTICULARS CHANGED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-04363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2007-05-29288bDIRECTOR RESIGNED
2007-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-08410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-29419a(Scot)DEC MORT/CHARGE *****
2006-08-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-11363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-09-13288aNEW DIRECTOR APPOINTED
2005-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-22363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-14363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-09-10410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-05288bDIRECTOR RESIGNED
2003-05-13288aNEW SECRETARY APPOINTED
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-13225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-05-13287REGISTERED OFFICE CHANGED ON 13/05/03 FROM: STANNERGATE HOUSE 41 DUNDEE ROAD WEST BROUGHTY FERRY DUNDEE DD5 1NB
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-1388(2)RAD 30/04/03--------- £ SI 1@1=1 £ IC 1/2
2003-05-05288bDIRECTOR RESIGNED
2003-05-05288bSECRETARY RESIGNED
2003-05-05288bDIRECTOR RESIGNED
2003-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MURRAYBROOKE PROPERTIES 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 MURRAYBROOKE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-09-08 Outstanding AIB GROUP (UK) PLC
FLOATING CHARGE 2006-08-24 Outstanding AIB GROUP (UK) PLC
BOND & FLOATING CHARGE 2003-09-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2011-10-01 £ 2,531,607

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MURRAYBROOKE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 906
Current Assets 2011-10-01 £ 2,258,015
Debtors 2011-10-01 £ 12,589
Shareholder Funds 2011-10-01 £ 273,592
Stocks Inventory 2011-10-01 £ 2,244,520

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MURRAYBROOKE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MURRAYBROOKE PROPERTIES LIMITED
Trademarks
We have not found any records of MURRAYBROOKE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MURRAYBROOKE PROPERTIES 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 MURRAYBROOKE PROPERTIES 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 MURRAYBROOKE PROPERTIES 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 MURRAYBROOKE PROPERTIES 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 MURRAYBROOKE PROPERTIES 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.
    Other companies at postcode DD1 2PB