Murray Metals Limited EDINBURGH


Murray Metals started in year 2012 as Private Limited Company with registration number SC417296. The Murray Metals company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Edinburgh at 26 Charlotte Square. Postal code: EH2 4ET. Since 2012/06/11 Murray Metals Limited is no longer carrying the name Jackdaw Acquisition 1.

The firm has 3 directors, namely Euan C., David M. and David M.. Of them, David M., David M. have been with the company the longest, being appointed on 13 March 2012 and Euan C. has been with the company for the least time - from 3 July 2020. As of 14 May 2024, there were 6 ex directors - Tony L., Craig M. and others listed below. There were no ex secretaries.

Murray Metals Limited Address / Contact

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

Company Information / Profile

Registration Number SC417296
Date of Incorporation Fri, 17th Feb 2012
Industry Activities of head offices
End of financial Year 30th June
Company age 12 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 Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Euan C.

Position: Director

Appointed: 03 July 2020

David M.

Position: Director

Appointed: 13 March 2012

David M.

Position: Director

Appointed: 13 March 2012

Tony L.

Position: Director

Appointed: 25 March 2019

Resigned: 31 December 2019

Craig M.

Position: Director

Appointed: 11 May 2012

Resigned: 27 July 2023

Graeme H.

Position: Director

Appointed: 17 April 2012

Resigned: 31 October 2019

David L.

Position: Director

Appointed: 17 April 2012

Resigned: 07 March 2017

Samuel C.

Position: Director

Appointed: 17 April 2012

Resigned: 03 July 2020

Kenneth R.

Position: Director

Appointed: 17 February 2012

Resigned: 13 March 2012

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 17 February 2012

Resigned: 13 March 2012

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 17 February 2012

Resigned: 13 March 2012

D.w. Company Services Limited

Position: Corporate Director

Appointed: 17 February 2012

Resigned: 13 March 2012

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Murray Capital Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a limited", has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares.

Murray Capital Limited

26 Charlotte Square, Edinburgh, EH2 4ET, Scotland

Legal authority Companies Act
Legal form Limited
Country registered Scotland
Place registered Scotland Register Of Companies
Registration number Sc206168
Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Jackdaw Acquisition 1 June 11, 2012
Dunwilco (1736) March 15, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand61 3874 127
Current Assets102 2153 482 997
Debtors40 8283 478 870
Net Assets Liabilities2 896 7986 317 580
Other Debtors40 8283 478 870
Other
Administrative Expenses18 27717 460
Creditors3 205 4173 165 417
Fixed Assets6 000 0006 000 000
Investments Fixed Assets6 000 0006 000 000
Net Current Assets Liabilities-3 103 202317 580
Operating Profit Loss246 926-17 460
Other Creditors3 205 4173 165 417
Other Operating Income265 203 
Profit Loss On Ordinary Activities After Tax287 554-17 460
Profit Loss On Ordinary Activities Before Tax246 926-17 460
Tax Tax Credit On Profit Or Loss On Ordinary Activities40 628 
Total Assets Less Current Liabilities2 896 7986 317 580

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 2nd, April 2024
Free Download (12 pages)

Company search

Advertisements