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

MURRAY CAPITAL GROUP LIMITED

25 Rutland Street, Edinburgh, EH1 2AE,
Company Registration Number
SC375630
Private Limited Company
Active

Company Overview

About Murray Capital Group Ltd
MURRAY CAPITAL GROUP LIMITED was founded on 2010-03-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Murray Capital Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MURRAY CAPITAL GROUP LIMITED
 
Legal Registered Office
25 Rutland Street
Edinburgh
EH1 2AE
Other companies in EH2
 
Previous Names
MURRAY CAPITAL NEWCO LIMITED15/03/2012
NEW MURRAY CAPITAL LIMITED29/03/2010
Filing Information
Company Number SC375630
Company ID Number SC375630
Date formed 2010-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-03-27
Return next due 2025-04-10
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-12 16:44:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MURRAY CAPITAL GROUP 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 CAPITAL GROUP LIMITED
The following companies were found which have the same name as MURRAY CAPITAL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Murray Capital Group, LLC 5756 Osbounre Drive Windsor CO 80550 Good Standing Company formed on the 2013-02-08

Company Officers of MURRAY CAPITAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
CRAIG JOHN MCDERMID
Director 2010-03-25
DAVID DOUGLAS MURRAY
Director 2010-03-25
DAVID EDWARD MURRAY
Director 2010-03-25
KEITH ANDREW MURRAY
Director 2015-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM MURRAY HORNE
Company Secretary 2010-05-11 2011-07-13
GRIGOR LEWIS MILNE
Company Secretary 2010-03-25 2010-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG JOHN MCDERMID SUPPORT IN SPORT GROUP LIMITED Director 2017-11-04 CURRENT 2001-06-15 Active
CRAIG JOHN MCDERMID LIVINGSTON JAMES LTD Director 2017-10-11 CURRENT 2009-08-06 Active
CRAIG JOHN MCDERMID E.G. THOMSON (HOLDINGS) LIMITED Director 2017-07-01 CURRENT 1954-02-11 Active
CRAIG JOHN MCDERMID THE MURRAY FOUNDATION Director 2017-02-13 CURRENT 2017-02-13 Active
CRAIG JOHN MCDERMID CANCER SUPPORT SCOTLAND (TAK TENT) Director 2016-08-19 CURRENT 1994-10-12 Active
CRAIG JOHN MCDERMID MURRAY METALS INVESTMENTS LIMITED Director 2014-04-11 CURRENT 2012-02-17 Active - Proposal to Strike off
CRAIG JOHN MCDERMID ALPHASTRUT LTD Director 2014-04-11 CURRENT 2008-12-04 Active - Proposal to Strike off
CRAIG JOHN MCDERMID MURRAY METALS LIMITED Director 2012-05-11 CURRENT 2012-02-17 Active
CRAIG JOHN MCDERMID MCL PARTNERS LIMITED Director 2010-02-24 CURRENT 2009-12-18 Dissolved 2013-12-06
CRAIG JOHN MCDERMID HAMMOND RESOURCES LIMITED Director 2008-05-08 CURRENT 2008-03-11 Dissolved 2014-01-15
CRAIG JOHN MCDERMID RISE SCOTLAND LIMITED Director 2005-12-09 CURRENT 2003-08-22 Dissolved 2014-01-15
DAVID DOUGLAS MURRAY ARGYLE CONSULTING LIMITED Director 2018-07-05 CURRENT 1997-10-08 Active
DAVID DOUGLAS MURRAY GRENACHE INVESTMENTS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
DAVID DOUGLAS MURRAY THE EXCHANGE CO-PROPRIETORS LIMITED Director 2015-03-20 CURRENT 2013-05-09 Active
DAVID DOUGLAS MURRAY MURRAY ESTATES DEVELOPMENTS LIMITED Director 2014-02-11 CURRENT 2014-02-04 Active
DAVID DOUGLAS MURRAY DUNWILCO (1786) LIMITED Director 2013-02-22 CURRENT 2013-01-09 Dissolved 2015-09-04
DAVID DOUGLAS MURRAY MURRAY GENERAL STEELS GROUP LIMITED Director 2012-05-11 CURRENT 1973-03-30 Dissolved 2014-07-29
DAVID DOUGLAS MURRAY MURRAY METALS LIMITED Director 2012-03-13 CURRENT 2012-02-17 Active
DAVID DOUGLAS MURRAY SDM PARTNERS LIMITED Director 2011-12-15 CURRENT 2011-07-20 Active
DAVID DOUGLAS MURRAY HAMMOND RESOURCES LIMITED Director 2010-04-06 CURRENT 2008-03-11 Dissolved 2014-01-15
DAVID DOUGLAS MURRAY MCL PARTNERS LIMITED Director 2010-02-24 CURRENT 2009-12-18 Dissolved 2013-12-06
DAVID DOUGLAS MURRAY CHARDON WINES LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active
DAVID DOUGLAS MURRAY KINTILLO INVESTMENTS LIMITED Director 2005-06-15 CURRENT 2005-06-15 Active
DAVID DOUGLAS MURRAY RISE SCOTLAND LIMITED Director 2003-08-22 CURRENT 2003-08-22 Dissolved 2014-01-15
DAVID DOUGLAS MURRAY MURRAY CAPITAL VENTURES LIMITED Director 2003-03-07 CURRENT 2003-03-07 Active
DAVID DOUGLAS MURRAY MURRAY CAPITAL LIMITED Director 2001-10-09 CURRENT 2000-04-12 Active
DAVID EDWARD MURRAY MURRAY ESTATES DEVELOPMENTS LIMITED Director 2014-02-11 CURRENT 2014-02-04 Active
DAVID EDWARD MURRAY MURRAY METALS LIMITED Director 2012-03-13 CURRENT 2012-02-17 Active
DAVID EDWARD MURRAY SDM PARTNERS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
DAVID EDWARD MURRAY WINE IMPORTERS (EDINBURGH) LIMITED Director 2006-12-13 CURRENT 1975-03-12 Active
DAVID EDWARD MURRAY CHARDON WINES LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active
DAVID EDWARD MURRAY MURRAY PLATE GROUP LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
DAVID EDWARD MURRAY MURRAY CAPITAL VENTURES LIMITED Director 2003-03-18 CURRENT 2003-03-07 Active
DAVID EDWARD MURRAY MULTI METALS LIMITED Director 2002-07-11 CURRENT 1978-04-19 In Administration
DAVID EDWARD MURRAY MURRAY CAPITAL LIMITED Director 2000-04-12 CURRENT 2000-04-12 Active
DAVID EDWARD MURRAY NH3 LIMITED Director 1992-11-24 CURRENT 1992-08-24 Active
DAVID EDWARD MURRAY MURRAY GENERAL STEELS GROUP LIMITED Director 1992-01-31 CURRENT 1973-03-30 Dissolved 2014-07-29
DAVID EDWARD MURRAY JAMES AUSTIN STEEL LIMITED Director 1991-05-29 CURRENT 1923-05-15 Active - Proposal to Strike off
DAVID EDWARD MURRAY DUNWILCO (172) LIMITED Director 1990-10-09 CURRENT 1989-06-28 Dissolved 2015-11-17
DAVID EDWARD MURRAY FORTH STEEL LIMITED Director 1989-07-11 CURRENT 1980-12-24 Active - Proposal to Strike off
DAVID EDWARD MURRAY DAVID MURRAY HOLDINGS LIMITED Director 1988-12-31 CURRENT 1987-02-10 Liquidation
KEITH ANDREW MURRAY THE MURRAY FOUNDATION Director 2017-02-13 CURRENT 2017-02-13 Active
KEITH ANDREW MURRAY SDM PARTNERS LIMITED Director 2011-12-15 CURRENT 2011-07-20 Active
KEITH ANDREW MURRAY WINE IMPORTERS (EDINBURGH) LIMITED Director 2006-12-13 CURRENT 1975-03-12 Active
KEITH ANDREW MURRAY CHARDON WINES LIMITED Director 2006-11-29 CURRENT 2006-11-29 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
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 26 Charlotte Square Edinburgh EH2 4ET
2024-04-05CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-04-06MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2021-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-06-21PSC02Notification of Murray Capital Holdings Limited as a person with significant control on 2021-03-01
2021-06-21PSC07CESSATION OF DAVID EDWARD MURRAY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-03-02SH08Change of share class name or designation
2021-03-02CH01Director's details changed for Mr Keith Andrew Murray on 2021-03-02
2021-03-02PSC04Change of details for Sir David Edward Murray as a person with significant control on 2021-03-02
2020-05-12AA01Current accounting period extended from 31/12/19 TO 30/06/20
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-11-05AP01DIRECTOR APPOINTED MR EUAN NEILL CAMPBELL
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1000001
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1000001
2016-04-06AR0112/03/16 ANNUAL RETURN FULL LIST
2015-10-07AP01DIRECTOR APPOINTED MR KEITH ANDREW MURRAY
2015-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1000001
2015-04-14AR0112/03/15 ANNUAL RETURN FULL LIST
2014-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/14 FROM 11 Charlotte Square Edinburgh EH2 4DR
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1000001
2014-04-08AR0112/03/14 ANNUAL RETURN FULL LIST
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0112/03/13 ANNUAL RETURN FULL LIST
2013-02-25RP04
2013-02-25ANNOTATIONClarification
2013-02-07SH0130/01/13 STATEMENT OF CAPITAL GBP 1000000
2013-02-04RES13SECTION 190/ORDINARY SHARES ALLOTED HAVE THE SAME RIGHTS 30/01/2013
2013-02-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 190/ordinary shares alloted have the same rights 30/01/2013
  • Resolution of removal of pre-emption rights
2013-02-04SH0130/01/13 STATEMENT OF CAPITAL GBP 1000000.00
2012-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-25MG02sStatement of satisfaction in full or in part of a charge /full /charge no 1
2012-03-26AR0125/03/12 ANNUAL RETURN FULL LIST
2012-03-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-15CERTNMCOMPANY NAME CHANGED MURRAY CAPITAL NEWCO LIMITED CERTIFICATE ISSUED ON 15/03/12
2012-03-15RES15CHANGE OF NAME 14/03/2012
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID HORNE
2011-04-18AR0125/03/11 FULL LIST
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 9 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DR
2010-08-17AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-06-01AP03SECRETARY APPOINTED DAVID WILLIAM MURRAY HORNE
2010-06-01TM02APPOINTMENT TERMINATED, SECRETARY GRIGOR MILNE
2010-05-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-05-06SH0121/04/10 STATEMENT OF CAPITAL GBP 101
2010-03-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-29CERTNMCOMPANY NAME CHANGED NEW MURRAY CAPITAL LIMITED CERTIFICATE ISSUED ON 29/03/10
2010-03-29RES15CHANGE OF NAME 29/03/2010
2010-03-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MURRAY CAPITAL GROUP 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 CAPITAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARES PLEDGE 2010-05-18 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MURRAY CAPITAL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MURRAY CAPITAL GROUP LIMITED
Trademarks
We have not found any records of MURRAY CAPITAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MURRAY CAPITAL GROUP 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 (64209 - Activities of other holding companies n.e.c.) as MURRAY CAPITAL GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MURRAY CAPITAL GROUP 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 CAPITAL GROUP 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 CAPITAL GROUP 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.