Murray Plate Group Limited EDINBURGH


Murray Plate Group started in year 2006 as Private Limited Company with registration number SC306101. The Murray Plate Group company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Edinburgh at 26 Charlotte Square. Postal code: EH2 4ET.

The company has 4 directors, namely Philip P., Gerard G. and Timothy S. and others. Of them, David M. has been with the company the longest, being appointed on 31 July 2006 and Philip P. and Gerard G. and Timothy S. have been with the company for the least time - from 3 July 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David H. who worked with the the company until 11 May 2012.

This company operates within the M32 0TB postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1111465 . It is located at Forty Foot Road, Riverside Park, Middlesbrough with a total of 10 carsand 16 trailers. It has two locations in the UK.

Murray Plate Group Limited Address / Contact

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

Company Information / Profile

Registration Number SC306101
Date of Incorporation Mon, 31st Jul 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Philip P.

Position: Director

Appointed: 03 July 2020

Gerard G.

Position: Director

Appointed: 03 July 2020

Timothy S.

Position: Director

Appointed: 03 July 2020

David M.

Position: Director

Appointed: 31 July 2006

Craig M.

Position: Director

Appointed: 03 July 2020

Resigned: 24 May 2021

Tony L.

Position: Director

Appointed: 25 March 2019

Resigned: 31 December 2019

Samuel C.

Position: Director

Appointed: 11 May 2012

Resigned: 03 July 2020

Michael M.

Position: Director

Appointed: 05 March 2010

Resigned: 11 May 2012

David L.

Position: Director

Appointed: 26 May 2008

Resigned: 07 March 2017

Malcolm S.

Position: Director

Appointed: 04 August 2006

Resigned: 31 January 2011

James W.

Position: Director

Appointed: 04 August 2006

Resigned: 09 May 2011

Graeme H.

Position: Director

Appointed: 04 August 2006

Resigned: 30 November 2019

David H.

Position: Secretary

Appointed: 31 July 2006

Resigned: 11 May 2012

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Murray Metals Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Murray Metals Limited

26 Charlotte Square, Edinburgh, EH2 4ET, Scotland

Legal authority Scottish Law
Legal form Limited Company
Country registered Scotland
Place registered Scottish Register Of Companies
Registration number Sc417296
Notified on 1 May 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Forty Foot Road
Address Riverside Park
City Middlesbrough
Post code TS2 1HG
Vehicles 4
Trailers 4
93 Penistone Road North
City Sheffield
Post code S6 1LS
Vehicles 6
Trailers 12

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Registered office address changed from 25 Rutland Street Edinburgh EH1 2RN Scotland to 25 Rutland Street Rutland Street Edinburgh EH1 2AE on April 29, 2024
filed on: 29th, April 2024
Free Download (1 page)

Company search

Advertisements