Morrison & Murray (engineering) Limited


Morrison & Murray (engineering) started in year 1996 as Private Limited Company with registration number SC166974. The Morrison & Murray (engineering) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in at N/a Roxburgh Street. Postal code: TD1 1PB.

The company has 2 directors, namely Scott Y., Keith W.. Of them, Keith W. has been with the company the longest, being appointed on 5 March 2019 and Scott Y. has been with the company for the least time - from 6 January 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert A. who worked with the the company until 29 March 2019.

Morrison & Murray (engineering) Limited Address / Contact

Office Address N/a Roxburgh Street
Office Address2 Galashiels
Town
Post code TD1 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC166974
Date of Incorporation Thu, 11th Jul 1996
Industry Other letting and operating of own or leased real estate
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Scott Y.

Position: Director

Appointed: 06 January 2022

Keith W.

Position: Director

Appointed: 05 March 2019

Garath L.

Position: Director

Appointed: 11 July 1996

Resigned: 29 March 2019

Robert A.

Position: Director

Appointed: 11 July 1996

Resigned: 29 March 2019

James M.

Position: Director

Appointed: 11 July 1996

Resigned: 24 May 2004

Ian T.

Position: Director

Appointed: 11 July 1996

Resigned: 29 March 2019

Robert A.

Position: Secretary

Appointed: 11 July 1996

Resigned: 29 March 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Keith W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Gareth L. This PSC owns 25-50% shares. Then there is Ian T., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Keith W.

Notified on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gareth L.

Notified on 26 January 2018
Ceased on 29 March 2019
Nature of control: 25-50% shares

Ian T.

Notified on 26 January 2018
Ceased on 29 March 2019
Nature of control: 25-50% shares

Robert A.

Notified on 26 January 2018
Ceased on 29 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand220 816207 351506 870839 8841 722 248
Current Assets474 729490 271803 9731 211 4592 140 104
Debtors217 088241 307277 442300 828355 368
Net Assets Liabilities723 407298 790627 9191 024 8031 963 704
Other Debtors14 43013 06311 1483 5694 629
Property Plant Equipment443 499125 051105 065233 385228 786
Total Inventories36 82541 61319 66170 74762 488
Other
Accumulated Depreciation Impairment Property Plant Equipment264 084249 243271 174292 332308 963
Average Number Employees During Period1314131413
Bank Borrowings Overdrafts  48 333179 657158 138
Corporation Tax Payable10 36763 482   
Creditors9 44397 402108 958205 282158 138
Dividends Paid6 00010 00010 00043 00012 000
Fixed Assets  105 065391 217386 618
Future Minimum Lease Payments Under Non-cancellable Operating Leases 81 0007 5006 000 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -376 254   
Increase From Depreciation Charge For Year Property Plant Equipment 22 41121 93121 15824 674
Investment Property   157 832157 832
Investment Property Fair Value Model   157 832 
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases18 600  39 60025 200
Net Current Assets Liabilities303 101291 356632 941880 2821 776 078
Other Creditors9 44397 40260 62525 62536 624
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 043
Other Disposals Property Plant Equipment    8 450
Other Taxation Social Security Payable70 396129 241120 605150 600279 788
Profit Loss41 741256 352339 129455 501950 901
Property Plant Equipment Gross Cost707 583374 294376 239525 717537 749
Provisions For Liabilities Balance Sheet Subtotal13 75020 21516 74641 41440 854
Total Additions Including From Business Combinations Property Plant Equipment 42 9651 945149 47820 482
Total Assets Less Current Liabilities746 600416 407738 0061 271 4992 162 696
Trade Creditors Trade Payables37 39236 18211 50980 71725 453
Trade Debtors Trade Receivables202 658228 244266 294297 259350 739
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment -37 252   
Transfers To From Retained Earnings Increase Decrease In Equity56720 398   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 26th, June 2023
Free Download (14 pages)

Company search

Advertisements