Murray Beith Murray Nominees Limited EDINBURGH


Murray Beith Murray Nominees started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC338755. The Murray Beith Murray Nominees company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Edinburgh at 3 Glenfinlas Street. Postal code: EH3 6AQ.

The firm has 9 directors, namely Alec S., Fraser S. and Sophie N. and others. Of them, Andrew S., William G. have been with the company the longest, being appointed on 3 March 2008 and Alec S. has been with the company for the least time - from 1 September 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Murray Beith Murray Nominees Limited Address / Contact

Office Address 3 Glenfinlas Street
Town Edinburgh
Post code EH3 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC338755
Date of Incorporation Mon, 3rd Mar 2008
Industry Non-trading company
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Alec S.

Position: Director

Appointed: 01 September 2023

Fraser S.

Position: Director

Appointed: 01 February 2023

Sophie N.

Position: Director

Appointed: 01 February 2023

Andrew L.

Position: Director

Appointed: 02 September 2019

William M.

Position: Director

Appointed: 05 August 2019

Andrew P.

Position: Director

Appointed: 16 December 2015

Peter S.

Position: Director

Appointed: 01 November 2011

Andrew S.

Position: Director

Appointed: 03 March 2008

William G.

Position: Director

Appointed: 03 March 2008

Sean C.

Position: Director

Appointed: 16 December 2015

Resigned: 20 July 2016

George B.

Position: Secretary

Appointed: 24 April 2012

Resigned: 30 November 2016

Dawn R.

Position: Director

Appointed: 05 January 2009

Resigned: 01 March 2013

Roderick W.

Position: Secretary

Appointed: 01 May 2008

Resigned: 24 April 2012

Graham S.

Position: Director

Appointed: 03 March 2008

Resigned: 30 September 2013

Alexander B.

Position: Director

Appointed: 03 March 2008

Resigned: 31 January 2018

Carole H.

Position: Director

Appointed: 03 March 2008

Resigned: 31 January 2019

Hugh Y.

Position: Director

Appointed: 03 March 2008

Resigned: 31 January 2023

Roderick W.

Position: Director

Appointed: 03 March 2008

Resigned: 24 April 2012

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 March 2008

Resigned: 01 May 2008

John S.

Position: Director

Appointed: 03 March 2008

Resigned: 31 January 2015

Mbm Nominees Limited

Position: Director

Appointed: 03 March 2008

Resigned: 03 March 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Mbm Property Nominees Limited from Edinburgh, Scotland. This PSC is classified as "a private limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is 39 Castle Street Limited that entered Edinburgh, Scotland as the address. This PSC has a legal form of "a private limited by guarantee", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mbm Property Nominees Limited

3 Glenfinlas Street, Edinburgh, EH3 6AQ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited By Guarantee
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc129222
Notified on 20 January 2021
Nature of control: 75,01-100% shares

39 Castle Street Limited

3 Glenfinlas Street, Edinburgh, EH3 6AQ, Scotland

Legal authority Uk (Scotland)
Legal form Private Limited By Guarantee
Country registered Uk (Scotland)
Place registered Companies House
Registration number Sc102881
Notified on 6 April 2016
Ceased on 20 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 31st January 2024
filed on: 2nd, February 2024
Free Download (1 page)

Company search

Advertisements