Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2023-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES |
2022-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2021-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2021-06-10 |
delete otherexecutives Russell Wilkie |
2021-06-10 |
delete email ru..@murray-estates.co.uk |
2021-06-10 |
delete person Russell Wilkie |
2021-06-07 |
update num_mort_charges 6 => 8 |
2021-06-07 |
update num_mort_outstanding 1 => 3 |
2021-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JESTYN DAVIES |
2021-05-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3540280007 |
2021-05-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3540280008 |
2021-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL WILKIE |
2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-07 |
update account_ref_day 31 => 30 |
2020-06-07 |
update account_ref_month 12 => 6 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-03-31 |
2020-05-12 |
update statutory_documents CURREXT FROM 31/12/2019 TO 30/06/2020 |
2020-04-07 |
update statutory_documents DIRECTOR APPOINTED MR DAVID DOUGLAS MURRAY |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-08-04 |
delete source_ip 212.20.237.156 |
2019-08-04 |
insert source_ip 134.209.185.56 |
2019-04-04 |
delete source_ip 85.233.160.139 |
2019-04-04 |
insert source_ip 212.20.237.156 |
2019-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
2017-11-07 |
update account_category FULL => SMALL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-20 |
insert otherexecutives Russell Wilkie |
2016-08-20 |
update person_title Russell Wilkie: Senior Development Manager => Director |
2016-06-27 |
update statutory_documents DIRECTOR APPOINTED MR EUAN NEILL CAMPBELL |
2016-06-27 |
update statutory_documents DIRECTOR APPOINTED RUSSELL JAMES WILKIE |
2016-05-13 |
update returns_last_madeup_date 2015-01-26 => 2016-01-26 |
2016-05-13 |
update returns_next_due_date 2016-02-23 => 2017-02-23 |
2016-04-13 |
insert portfolio_pages_linkeddomain kingdompark.co.uk |
2016-04-13 |
insert portfolio_pages_linkeddomain taylorwimpey.co.uk |
2016-04-13 |
update person_title Russell Wilkie: Development Manager => Senior Development Manager |
2016-03-21 |
update statutory_documents 26/01/16 FULL LIST |
2015-12-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-11-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-02 |
delete source_ip 194.247.90.95 |
2015-06-02 |
insert source_ip 85.233.160.139 |
2015-03-07 |
delete address 26 CHARLOTTE SQUARE EDINBURGH SCOTLAND EH2 4ET |
2015-03-07 |
insert address 26 CHARLOTTE SQUARE EDINBURGH EH2 4ET |
2015-03-07 |
update account_ref_day 30 => 31 |
2015-03-07 |
update account_ref_month 6 => 12 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2015-09-30 |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-01-26 => 2015-01-26 |
2015-03-07 |
update returns_next_due_date 2015-02-23 => 2016-02-23 |
2015-02-20 |
update statutory_documents 26/01/15 FULL LIST |
2015-02-19 |
update statutory_documents PREVEXT FROM 30/06/2014 TO 31/12/2014 |
2014-10-29 |
delete about_pages_linkeddomain murray-international.co.uk |
2014-10-29 |
insert about_pages_linkeddomain murraycapital.co.uk |
2014-10-29 |
insert portfolio_pages_linkeddomain savills.co.uk |
2014-09-23 |
delete address Murray Estates 10 Charlotte Square Edinburgh EH2 4DR |
2014-09-23 |
delete phone 0131 624 9666 |
2014-09-23 |
insert about_pages_linkeddomain mapsembed.com |
2014-09-23 |
insert address Murray Estates 26 Charlotte Square Edinburgh EH2 4ET |
2014-09-23 |
insert contact_pages_linkeddomain mapsembed.com |
2014-09-23 |
insert index_pages_linkeddomain mapsembed.com |
2014-09-23 |
insert phone 0131 243 2121 |
2014-09-23 |
insert terms_pages_linkeddomain mapsembed.com |
2014-09-23 |
update primary_contact Murray Estates 10 Charlotte Square Edinburgh EH2 4DR => Murray Estates 26 Charlotte Square Edinburgh EH2 4ET |
2014-08-07 |
delete address 11 CHARLOTTE SQUARE EDINBURGH EH2 4DR |
2014-08-07 |
insert address 26 CHARLOTTE SQUARE EDINBURGH SCOTLAND EH2 4ET |
2014-08-07 |
update registered_address |
2014-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
11 CHARLOTTE SQUARE
EDINBURGH
EH2 4DR |
2014-04-07 |
delete address 10 CHARLOTTE SQUARE EDINBURGH EH2 4DR |
2014-04-07 |
insert address 11 CHARLOTTE SQUARE EDINBURGH EH2 4DR |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
update num_mort_charges 5 => 6 |
2014-04-07 |
update num_mort_outstanding 5 => 1 |
2014-04-07 |
update num_mort_satisfied 0 => 5 |
2014-04-07 |
update registered_address |
2014-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2014-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
10 CHARLOTTE SQUARE
EDINBURGH
EH2 4DR |
2014-03-13 |
update statutory_documents DIRECTOR APPOINTED SIR DAVID EDWARD MURRAY |
2014-03-13 |
update statutory_documents 28/02/14 STATEMENT OF CAPITAL GBP 48667422.00 |
2014-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD MUIR |
2014-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGILL |
2014-03-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HORNE |
2014-03-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-03-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-03-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-03-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-03-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-03-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3540280006 |
2014-02-07 |
update returns_last_madeup_date 2013-01-26 => 2014-01-26 |
2014-02-07 |
update returns_next_due_date 2014-02-23 => 2015-02-23 |
2014-01-27 |
update statutory_documents 26/01/14 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2012-01-26 => 2013-01-26 |
2013-06-25 |
update returns_next_due_date 2013-02-23 => 2014-02-23 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2013-03-13 |
update statutory_documents 26/01/13 FULL LIST |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2012-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD WEIR MUIR / 20/02/2012 |
2012-02-16 |
update statutory_documents 26/01/12 FULL LIST |
2011-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HORNE |
2011-04-08 |
update statutory_documents 26/01/11 FULL LIST |
2011-03-28 |
update statutory_documents DIRECTOR APPOINTED DONALD WEIR MUIR |
2010-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2010 FROM
9 CHARLOTTE SQUARE
EDINBURGH
MIDLOTHIAN
EH2 4DR |
2010-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-05-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-05-10 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
2010-05-10 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
2010-05-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY |
2010-05-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-05-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-04-21 |
update statutory_documents ADOPT ARTICLES 16/04/2010 |
2010-04-16 |
update statutory_documents DIRECTOR APPOINTED MICHAEL SCOTT MCGILL |
2010-02-15 |
update statutory_documents 26/01/10 FULL LIST |
2010-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON |
2009-12-15 |
update statutory_documents ADOPT ARTICLES 27/11/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOUGLAS MURRAY / 10/11/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MURRAY HORNE / 12/11/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD GILMOUR WILSON / 16/11/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JESTYN ROWLAND DAVIES / 10/11/2009 |
2009-11-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM MURRAY HORNE / 12/11/2009 |
2009-10-07 |
update statutory_documents CURREXT FROM 31/01/2010 TO 30/06/2010 |
2009-02-23 |
update statutory_documents DIRECTOR APPOINTED DAVID DOUGLAS MURRAY |
2009-02-23 |
update statutory_documents DIRECTOR APPOINTED JAMES DONALD GILMOUR WILSON |
2009-02-23 |
update statutory_documents DIRECTOR APPOINTED JESTYN ROWLAND DAVIES |
2009-02-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-01-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |