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

MURRAY METALS INVESTMENTS LIMITED

26 CHARLOTTE SQUARE, EDINBURGH, EH2 4ET,
Company Registration Number
SC417297
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Murray Metals Investments Ltd
MURRAY METALS INVESTMENTS LIMITED was founded on 2012-02-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Murray Metals Investments 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 METALS INVESTMENTS LIMITED
 
Legal Registered Office
26 CHARLOTTE SQUARE
EDINBURGH
EH2 4ET
Other companies in EH2
 
Previous Names
JACKDAW ACQUISITION 2 LIMITED14/04/2014
DUNWILCO (1737) LIMITED15/03/2012
Filing Information
Company Number SC417297
Company ID Number SC417297
Date formed 2012-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/06/2021
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB198738928  
Last Datalog update: 2021-03-05 22:58:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MURRAY METALS INVESTMENTS 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.

Company Officers of MURRAY METALS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL WILLIAM PETER COLLARD
Director 2014-04-11
GRAEME EVERITT HILL
Director 2014-04-11
DAVID BARRIE LAWSON
Director 2014-04-11
CRAIG JOHN MCDERMID
Director 2014-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT RICHMOND
Director 2014-04-11 2016-12-14
DAVID DOUGLAS MURRAY
Director 2012-03-13 2014-04-11
DAVID EDWARD MURRAY
Director 2012-03-13 2014-04-11
D.W. COMPANY SERVICES LIMITED
Company Secretary 2012-02-17 2012-03-13
D.W. COMPANY SERVICES LIMITED
Director 2012-02-17 2012-03-13
D.W. DIRECTOR 1 LIMITED
Director 2012-02-17 2012-03-13
KENNETH CHARLES ROSE
Director 2012-02-17 2012-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL WILLIAM PETER COLLARD ALPHASTRUT LTD Director 2014-04-11 CURRENT 2008-12-04 Active - Proposal to Strike off
SAMUEL WILLIAM PETER COLLARD MURRAY PLATE GROUP LIMITED Director 2012-05-11 CURRENT 2006-07-31 Active
SAMUEL WILLIAM PETER COLLARD FORTH STEEL LIMITED Director 2012-05-11 CURRENT 1980-12-24 Active - Proposal to Strike off
SAMUEL WILLIAM PETER COLLARD HILLFOOT STEEL LIMITED Director 2012-05-11 CURRENT 1958-01-01 Active
SAMUEL WILLIAM PETER COLLARD MULTI METALS LIMITED Director 2012-05-11 CURRENT 1978-04-19 In Administration
SAMUEL WILLIAM PETER COLLARD MURRAY METALS LIMITED Director 2012-04-17 CURRENT 2012-02-17 Active
SAMUEL WILLIAM PETER COLLARD MURRAY GENERAL STEELS GROUP LIMITED Director 2012-04-11 CURRENT 1973-03-30 Dissolved 2014-07-29
GRAEME EVERITT HILL ALPHASTRUT LTD Director 2014-04-11 CURRENT 2008-12-04 Active - Proposal to Strike off
GRAEME EVERITT HILL MURRAY METALS LIMITED Director 2012-04-17 CURRENT 2012-02-17 Active
GRAEME EVERITT HILL MURRAY SPECIALITY METALS GROUP LIMITED Director 2010-02-18 CURRENT 2010-02-18 Dissolved 2014-08-01
GRAEME EVERITT HILL MURRAY METALS HOLDINGS LIMITED Director 2010-02-10 CURRENT 2010-02-10 Dissolved 2014-08-01
GRAEME EVERITT HILL FELLSIDE DEVELOPMENTS LIMITED Director 2009-09-01 CURRENT 2009-08-02 Active
GRAEME EVERITT HILL HILLFOOT STEEL LIMITED Director 2008-04-04 CURRENT 1958-01-01 Active
GRAEME EVERITT HILL BALLYRONAN MANAGEMENT COMPANY LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active
GRAEME EVERITT HILL PARSON & CROSLAND (MIDDLESBROUGH) LIMITED Director 2007-10-31 CURRENT 1926-02-06 Dissolved 2015-01-06
GRAEME EVERITT HILL MMH P&C LIMITED Director 2007-10-31 CURRENT 2002-11-26 Dissolved 2014-07-29
GRAEME EVERITT HILL TIPTON & MILL STEELS LIMITED Director 2006-09-04 CURRENT 1952-11-06 Dissolved 2015-08-11
GRAEME EVERITT HILL MURRAY PLATE GROUP LIMITED Director 2006-08-04 CURRENT 2006-07-31 Active
GRAEME EVERITT HILL STEEL UK LIMITED Director 2006-02-02 CURRENT 2005-10-27 Dissolved 2014-08-05
GRAEME EVERITT HILL MCG HOLDINGS LIMITED Director 2005-12-30 CURRENT 2000-08-25 Dissolved 2014-08-01
GRAEME EVERITT HILL FORTH STEEL LIMITED Director 2005-12-30 CURRENT 1980-12-24 Active - Proposal to Strike off
GRAEME EVERITT HILL MULTI METALS LIMITED Director 2005-12-30 CURRENT 1978-04-19 In Administration
GRAEME EVERITT HILL HOLMECROFT DEVELOPMENTS LIMITED Director 2004-12-16 CURRENT 2004-11-24 Active
GRAEME EVERITT HILL MMH ATS LIMITED Director 2001-11-27 CURRENT 2001-11-27 Dissolved 2014-08-01
GRAEME EVERITT HILL MMH ATI LIMITED Director 2000-01-12 CURRENT 2000-01-12 Dissolved 2014-08-01
GRAEME EVERITT HILL MURRAY GENERAL STEELS GROUP LIMITED Director 1995-06-08 CURRENT 1973-03-30 Dissolved 2014-07-29
GRAEME EVERITT HILL MMH ATS2 LIMITED Director 1994-01-17 CURRENT 1975-07-28 Active
DAVID BARRIE LAWSON MULTI METALS LIMITED Director 2012-05-11 CURRENT 1978-04-19 In Administration
DAVID BARRIE LAWSON PARSON & CROSLAND (MIDDLESBROUGH) LIMITED Director 2007-10-31 CURRENT 1926-02-06 Dissolved 2015-01-06
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 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 MURRAY CAPITAL GROUP LIMITED Director 2010-03-25 CURRENT 2010-03-25 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

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
2021-02-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-12DS01Application to strike the company off the register
2021-02-11RES13'>Resolutions passed:
  • Article 3.2.2 of the company's articles of association shall be disapplied to allow the company to make a donation to the murray foundation 04/12/2020
2021-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4172970001
2020-07-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL WILLIAM PETER COLLARD
2020-07-06AP01DIRECTOR APPOINTED MR EUAN NEILL CAMPBELL
2020-06-29AA01Current accounting period extended from 31/12/19 TO 30/06/20
2020-03-20RP04TM01Second filing for the termination of Graeme Hill
2020-02-11SH08Change of share class name or designation
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRIE LAWSON
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME EVERITT HILL
2019-06-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RICHMOND
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-19AR0117/02/16 ANNUAL RETURN FULL LIST
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-29RP04SECOND FILING FOR FORM SH01
2015-09-29ANNOTATIONClarification
2015-09-29RP04SECOND FILING FOR FORM SH01
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-27AR0117/02/15 ANNUAL RETURN FULL LIST
2015-02-27LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-21AA01Previous accounting period shortened from 28/02/15 TO 31/12/14
2014-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/14 FROM 11 Charlotte Square Edinburgh EH2 4DR
2014-05-22MEM/ARTSARTICLES OF ASSOCIATION
2014-04-28AP01DIRECTOR APPOINTED CRAIG JOHN MCDERMID
2014-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-28RES01ADOPT ARTICLES 28/04/14
2014-04-15AP01DIRECTOR APPOINTED DAVID BARRIE LAWSON
2014-04-15AP01DIRECTOR APPOINTED MR SAMUEL WILLIAM PETER COLLARD
2014-04-15AP01DIRECTOR APPOINTED GRAEME EVERITT HILL
2014-04-15AP01DIRECTOR APPOINTED ROBERT RICHMOND
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY
2014-04-15RES01ADOPT ARTICLES 11/04/2014
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY
2014-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-15RES12VARYING SHARE RIGHTS AND NAMES
2014-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4172970001
2014-04-15SH08Change of share class name or designation
2014-04-15SH0111/04/14 STATEMENT OF CAPITAL GBP 100000
2014-04-15SH0111/04/14 STATEMENT OF CAPITAL GBP 100000
2014-04-14CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-04-14CERTNMCOMPANY NAME CHANGED JACKDAW ACQUISITION 2 LIMITED CERTIFICATE ISSUED ON 14/04/14
2014-02-18AR0117/02/14 FULL LIST
2013-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-02-27AR0117/02/13 FULL LIST
2012-03-16TM02APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN UNITED KINGDOM
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE
2012-03-16AP01DIRECTOR APPOINTED SIR DAVID EDWARD MURRAY
2012-03-16AP01DIRECTOR APPOINTED DAVID DOUGLAS MURRAY
2012-03-15CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-03-15CERTNMCOMPANY NAME CHANGED DUNWILCO (1737) LIMITED CERTIFICATE ISSUED ON 15/03/12
2012-02-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 METALS INVESTMENTS 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 METALS INVESTMENTS 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
2014-04-15 Outstanding MURRAY CAPITAL LIMITED
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28

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 METALS INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-17 £ 1
Shareholder Funds 2012-02-17 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MURRAY METALS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MURRAY METALS INVESTMENTS LIMITED
Trademarks
We have not found any records of MURRAY METALS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MURRAY METALS INVESTMENTS 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 METALS INVESTMENTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MURRAY METALS INVESTMENTS 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 METALS INVESTMENTS 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 METALS INVESTMENTS 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.