Murray Estates Lothian Limited EDINBURGH


Founded in 1990, Murray Estates Lothian, classified under reg no. SC122744 is an active company. Currently registered at 26 Charlotte Square EH2 4ET, Edinburgh the company has been in the business for thirty four years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Thursday 24th September 2009 Murray Estates Lothian Limited is no longer carrying the name Ppg (lothian).

The company has 3 directors, namely David M., Euan C. and David M.. Of them, David M. has been with the company the longest, being appointed on 7 March 1990 and David M. has been with the company for the least time - from 21 February 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Murray Estates Lothian Limited Address / Contact

Office Address 26 Charlotte Square
Town Edinburgh
Post code EH2 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number SC122744
Date of Incorporation Mon, 5th Feb 1990
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David M.

Position: Director

Appointed: 21 February 2024

Euan C.

Position: Director

Appointed: 27 June 2016

David M.

Position: Director

Appointed: 07 March 1990

Russell W.

Position: Director

Appointed: 27 June 2016

Resigned: 31 March 2021

Michael M.

Position: Director

Appointed: 05 March 2010

Resigned: 28 February 2014

David H.

Position: Secretary

Appointed: 28 February 2010

Resigned: 28 February 2014

Alan M.

Position: Director

Appointed: 20 May 2009

Resigned: 19 October 2009

David M.

Position: Director

Appointed: 30 January 2009

Resigned: 05 May 2010

Grigor M.

Position: Secretary

Appointed: 30 January 2009

Resigned: 28 February 2010

David H.

Position: Director

Appointed: 30 January 2009

Resigned: 31 May 2011

Ian R.

Position: Director

Appointed: 01 August 2007

Resigned: 29 January 2009

Bruce A.

Position: Director

Appointed: 29 June 2007

Resigned: 18 December 2009

Jestyn D.

Position: Director

Appointed: 01 October 2004

Resigned: 30 April 2021

Ian R.

Position: Director

Appointed: 11 August 2003

Resigned: 29 June 2007

David H.

Position: Secretary

Appointed: 01 May 2002

Resigned: 30 January 2009

Lynne H.

Position: Director

Appointed: 01 July 2001

Resigned: 30 January 2009

David H.

Position: Director

Appointed: 14 January 1999

Resigned: 18 February 1999

Martin D.

Position: Director

Appointed: 09 February 1996

Resigned: 15 February 1999

Sarah T.

Position: Secretary

Appointed: 09 March 1994

Resigned: 01 May 2002

Colin M.

Position: Director

Appointed: 07 March 1990

Resigned: 24 November 1992

Ian T.

Position: Director

Appointed: 07 March 1990

Resigned: 30 January 2009

James M.

Position: Director

Appointed: 07 March 1990

Resigned: 31 January 2000

Gavin M.

Position: Director

Appointed: 07 March 1990

Resigned: 24 November 1992

Ian T.

Position: Secretary

Appointed: 07 March 1990

Resigned: 09 March 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Murray Estates Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Murray Estates Limited

26 Charlotte Square, Edinburgh, EH2 4ET, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc354028
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ppg (lothian) September 24, 2009
Ppg (leisure) June 6, 1996
Roxburghe Holdings January 26, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Thursday 30th June 2022
filed on: 6th, April 2023
Free Download (18 pages)

Company search

Advertisements