Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MINNAMURRA LIMITED
Company Information for

MINNAMURRA LIMITED

8 MELVILLE CRESCENT, EDINBURGH, EH3 7JA,
Company Registration Number
SC105389
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Minnamurra Ltd
MINNAMURRA LIMITED was founded on 1987-06-24 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Minnamurra Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MINNAMURRA LIMITED
 
Legal Registered Office
8 MELVILLE CRESCENT
EDINBURGH
EH3 7JA
Other companies in EH2
 
Filing Information
Company Number SC105389
Company ID Number SC105389
Date formed 1987-06-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-03-06 05:16:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINNAMURRA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MINNAMURRA LIMITED
The following companies were found which have the same name as MINNAMURRA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINNAMURRA CONSULTING LIMITED NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA Liquidation Company formed on the 2009-06-12
MINNAMURRA PARTNERS LTD UNIT 281, 28 OLD BROMPTON ROAD, LONDON UNIT 281 28 OLD BROMPTON ROAD LONDON SW7 3SS Active Company formed on the 2014-09-15
MINNAMURRA HOLDINGS PTY LTD VIC 3216 Active Company formed on the 2016-04-21
MINNAMURRA BAY PTY LTD Active Company formed on the 2010-07-30
MINNAMURRA BOBCAT AND TIPPER HIRE PTY LTD NSW 2533 Active Company formed on the 1990-08-21
MINNAMURRA CAPITAL PTY LIMITED Dissolved Company formed on the 2009-01-22
MINNAMURRA FINANCE PTY LTD Active Company formed on the 2014-08-22
MINNAMURRA FUELS PTY LTD NSW 2533 Active Company formed on the 2015-07-20
MINNAMURRA INVESTMENTS PTY LTD Active Company formed on the 2016-06-28
MINNAMURRA JAMBEROO PTY. LIMITED Active Company formed on the 2012-12-13
MINNAMURRA NOMINEES PTY. LTD. SA 5031 Active Company formed on the 1978-07-27
MINNAMURRA LANE PTY LTD NSW 2107 Active Company formed on the 2008-07-31
MINNAMURRA PARTNERS PTY. LTD. NSW 2022 Active Company formed on the 1999-09-17
MINNAMURRA PASTORAL COMPANY PTY LIMITED NSW 2000 Active Company formed on the 1959-07-22
MINNAMURRA PTY. LIMITED Active Company formed on the 1979-04-18
MINNAMURRA PTY. LIMITED NSW 2000 Active Company formed on the 1963-04-26
MINNAMURRA RIVER INVESTMENTS PTY LIMITED Active Company formed on the 2016-05-26
MINNAMURRA RURAL PTY LTD Active Company formed on the 2007-02-14
MINNAMURRA STREET PTY LTD Dissolved Company formed on the 2004-12-10
MINNAMURRA INVESTMENTS PTY LTD NSW 2048 Active Company formed on the 2016-06-28

Company Officers of MINNAMURRA LIMITED

Current Directors
Officer Role Date Appointed
MORISONS SECRETARIES LIMITED
Company Secretary 2010-07-12
CRAIG ANDERSON
Director 2013-09-03
SUSAN MARGARET COX
Director 2014-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE ANNE WHITE
Director 2010-12-10 2014-06-13
ROBERT WILSON
Director 2009-08-04 2013-09-03
IAN PAUL MARSHALL
Director 2010-04-26 2010-12-10
ROBERT WILSON
Company Secretary 2009-08-28 2010-07-12
JAMES JOSEPH MULLINS
Director 2010-03-03 2010-04-26
ODDGEIR ODDSEN
Director 2007-09-12 2010-03-03
YVONNE FRANCES MACDONALD
Company Secretary 2007-09-12 2009-06-23
YVONNE FRANCES MACDONALD
Director 2007-09-12 2009-06-23
IAIN MURDO MACDONALD
Company Secretary 2003-11-30 2007-09-12
ALAN THOMAS ANDERSON
Director 2001-09-12 2007-09-12
SIGURD PETTERSEN
Director 2001-09-12 2005-08-22
PAUL BIRGER TORNGNES
Director 2001-09-12 2005-08-22
ALISON CURRIE
Company Secretary 2001-09-12 2003-11-30
BART CAURA
Company Secretary 1995-06-30 2001-09-12
BART CAURA
Director 1998-01-09 2001-09-12
FRANK TIERENTEYN
Director 1998-01-09 2001-09-12
GEERT VERMEERSCH
Director 1998-01-09 2001-09-12
INTERMASCO
Director 1995-06-30 1998-01-09
GILBERT LEO GERARD PIETERS
Director 1991-05-31 1998-01-09
REDASCO
Director 1995-06-30 1998-01-09
LUK ANDRE VANHOOREN
Company Secretary 1991-05-31 1995-06-30
LUK ANDRE VANHOOREN
Director 1991-05-31 1995-06-30
HELEN MCKINNON BEAUMONT BAYLY
Company Secretary 1988-03-31 1991-05-31
CHRISTOPHER CHARLES EDWARD BAYLY
Director 1988-03-31 1991-05-31
HELEN MCKINNON BEAUMONT BAYLY
Director 1988-03-31 1991-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORISONS SECRETARIES LIMITED PRASINOTECH LIMITED Company Secretary 2016-03-29 CURRENT 2015-12-02 Active
MORISONS SECRETARIES LIMITED DOBIE & SON LIMITED Company Secretary 2015-04-16 CURRENT 2006-10-30 Active
MORISONS SECRETARIES LIMITED ALEXANDER MORISON LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2016-05-10
MORISONS SECRETARIES LIMITED MORISONS SPORT WORKS LIMITED Company Secretary 2012-04-30 CURRENT 2012-04-30 Dissolved 2017-01-10
MORISONS SECRETARIES LIMITED SALMON FINANCE (SCOTLAND) LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED SIDINISH SALMON LIMITED Company Secretary 2011-01-04 CURRENT 1985-03-15 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED WEST MINCH SALMON LIMITED Company Secretary 2011-01-04 CURRENT 1986-07-16 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED ATLANTIC WEST SALMON COMPANY LIMITED Company Secretary 2011-01-04 CURRENT 1983-03-11 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED HEBRIDEAN SMOKED SALMON LIMITED Company Secretary 2010-12-10 CURRENT 2010-04-07 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED LOCH FYNE SALMON (SCOTLAND) LIMITED Company Secretary 2010-12-10 CURRENT 2010-03-29 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED LOCH FYNE SMOKED SALMON LIMITED Company Secretary 2010-12-10 CURRENT 2010-04-07 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED LOCH FYNE SALMON LIMITED Company Secretary 2010-12-10 CURRENT 2010-03-29 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED SCOTTISH SMOKED SALMON LIMITED Company Secretary 2010-12-10 CURRENT 2010-06-16 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED HEBRIDES HARVEST (SCOTLAND) LIMITED Company Secretary 2010-12-10 CURRENT 2010-06-18 Active
MORISONS SECRETARIES LIMITED MORSHELF 165 LIMITED Company Secretary 2010-08-26 CURRENT 2010-08-26 Dissolved 2016-07-26
MORISONS SECRETARIES LIMITED LIGHTHOUSE CALEDONIA LIMITED Company Secretary 2010-08-09 CURRENT 2009-12-04 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED BAKKAFROST SCOTLAND LIMITED Company Secretary 2010-07-13 CURRENT 1987-10-23 Active
MORISONS SECRETARIES LIMITED SCOTFISH FARMS LIMITED Company Secretary 2010-07-12 CURRENT 1956-11-14 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED PULFORD (SCOTLAND) LIMITED Company Secretary 2010-07-12 CURRENT 1971-11-19 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED FJORD SEAFOOD SCOTLAND FARMING LTD. Company Secretary 2010-07-12 CURRENT 1982-11-23 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED TOBSON FISH FARMS LIMITED Company Secretary 2010-07-12 CURRENT 1985-06-24 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED SEA CATCH LIMITED Company Secretary 2010-07-12 CURRENT 1987-03-19 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED CORRIE MHOR SALMON LIMITED Company Secretary 2010-07-12 CURRENT 1988-11-24 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED FJORD SEAFOOD SCOTLAND LTD. Company Secretary 2010-07-12 CURRENT 1994-05-31 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED PIETERS UK LIMITED Company Secretary 2010-07-12 CURRENT 2001-06-12 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED HEBRIDEAN SALMON (SCOTLAND) LIMITED Company Secretary 2010-07-12 CURRENT 2009-11-17 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED PORTREE SALMON FARMERS LIMITED Company Secretary 2010-07-12 CURRENT 1945-01-08 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED HIGHLAND FISH FARMERS LIMITED Company Secretary 2010-07-12 CURRENT 1974-03-12 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED KENMORE SALMON FARM LIMITED Company Secretary 2010-07-12 CURRENT 1984-02-17 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED MURRAY SEAFOODS LIMITED Company Secretary 2010-07-12 CURRENT 1984-06-07 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED MULL SALMON LIMITED Company Secretary 2010-07-12 CURRENT 1987-03-02 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED LOCH NESS (LACHS) LIMITED Company Secretary 2010-07-12 CURRENT 1988-02-16 Active
MORISONS SECRETARIES LIMITED JUST DO LAW LIMITED Company Secretary 2010-06-21 CURRENT 2010-06-21 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED BOWHOUSE EQUESTRIAN LIMITED Company Secretary 2010-06-15 CURRENT 2010-06-15 Active
MORISONS SECRETARIES LIMITED LAPTOP LAWYER LIMITED Company Secretary 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED MORISONS IT SOLUTIONS LIMITED Company Secretary 2008-12-10 CURRENT 2008-12-10 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED CAPITAL (SCOTLAND) LIMITED Company Secretary 2008-10-21 CURRENT 2008-10-21 Dissolved 2016-03-04
MORISONS SECRETARIES LIMITED ROLLAND LIMITED Company Secretary 2008-05-30 CURRENT 1948-06-25 Active
MORISONS SECRETARIES LIMITED STRATH CAULAIDH LIMITED Company Secretary 2004-09-27 CURRENT 1998-05-20 Active
MORISONS SECRETARIES LIMITED STORM STORE LIMITED Company Secretary 2004-09-22 CURRENT 2003-07-28 Liquidation
MORISONS SECRETARIES LIMITED BORDER RETAIL STORES LIMITED Company Secretary 2004-02-25 CURRENT 2004-01-15 Dissolved 2014-08-29
MORISONS SECRETARIES LIMITED WALKER PROJECT MANAGEMENT LIMITED Company Secretary 2002-07-31 CURRENT 2002-03-27 Dissolved 2014-03-28
MORISONS SECRETARIES LIMITED THISTLE SECURITIES LIMITED Company Secretary 2002-07-31 CURRENT 1987-12-15 Dissolved 2013-12-06
MORISONS SECRETARIES LIMITED MCKENZIE & FLYNN LIMITED Company Secretary 2002-07-31 CURRENT 1980-08-18 Dissolved 2017-10-03
MORISONS SECRETARIES LIMITED BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED Company Secretary 2002-07-31 CURRENT 1996-08-09 Active
MORISONS SECRETARIES LIMITED ROBERT L WILSON LIMITED Company Secretary 2002-07-31 CURRENT 1999-06-03 Active
MORISONS SECRETARIES LIMITED SCOTTISH CANOE ASSOCIATION Company Secretary 2002-07-31 CURRENT 2000-05-26 Active
MORISONS SECRETARIES LIMITED CLIVE CHRISTIAN SCOTLAND LIMITED Company Secretary 2002-07-31 CURRENT 1984-11-21 Active
MORISONS SECRETARIES LIMITED MORISON NOMINEES LIMITED Company Secretary 2002-07-31 CURRENT 1987-02-20 Active
MORISONS SECRETARIES LIMITED PACKER ASSOCIATES LTD. Company Secretary 2002-07-31 CURRENT 1989-08-11 Active
MORISONS SECRETARIES LIMITED GREAT WESTERN PROPERTY HOLDINGS LIMITED Company Secretary 2002-07-31 CURRENT 1999-03-03 Active
MORISONS SECRETARIES LIMITED EQUIWORLD CLUB LIMITED Company Secretary 2002-07-31 CURRENT 2002-04-05 Active
CRAIG ANDERSON SCOTFISH FARMS LIMITED Director 2013-09-03 CURRENT 1956-11-14 Active - Proposal to Strike off
CRAIG ANDERSON LIGHTHOUSE CALEDONIA LIMITED Director 2013-09-03 CURRENT 2009-12-04 Active - Proposal to Strike off
CRAIG ANDERSON HEBRIDEAN SMOKED SALMON LIMITED Director 2013-09-03 CURRENT 2010-04-07 Active - Proposal to Strike off
CRAIG ANDERSON PULFORD (SCOTLAND) LIMITED Director 2013-09-03 CURRENT 1971-11-19 Active - Proposal to Strike off
CRAIG ANDERSON FJORD SEAFOOD SCOTLAND FARMING LTD. Director 2013-09-03 CURRENT 1982-11-23 Active - Proposal to Strike off
CRAIG ANDERSON SIDINISH SALMON LIMITED Director 2013-09-03 CURRENT 1985-03-15 Active - Proposal to Strike off
CRAIG ANDERSON TOBSON FISH FARMS LIMITED Director 2013-09-03 CURRENT 1985-06-24 Active - Proposal to Strike off
CRAIG ANDERSON WEST MINCH SALMON LIMITED Director 2013-09-03 CURRENT 1986-07-16 Active - Proposal to Strike off
CRAIG ANDERSON SEA CATCH LIMITED Director 2013-09-03 CURRENT 1987-03-19 Active - Proposal to Strike off
CRAIG ANDERSON CORRIE MHOR SALMON LIMITED Director 2013-09-03 CURRENT 1988-11-24 Active - Proposal to Strike off
CRAIG ANDERSON FJORD SEAFOOD SCOTLAND LTD. Director 2013-09-03 CURRENT 1994-05-31 Active - Proposal to Strike off
CRAIG ANDERSON PIETERS UK LIMITED Director 2013-09-03 CURRENT 2001-06-12 Active - Proposal to Strike off
CRAIG ANDERSON HEBRIDEAN SALMON (SCOTLAND) LIMITED Director 2013-09-03 CURRENT 2009-11-17 Active - Proposal to Strike off
CRAIG ANDERSON LOCH FYNE SALMON (SCOTLAND) LIMITED Director 2013-09-03 CURRENT 2010-03-29 Active - Proposal to Strike off
CRAIG ANDERSON LOCH FYNE SMOKED SALMON LIMITED Director 2013-09-03 CURRENT 2010-04-07 Active - Proposal to Strike off
CRAIG ANDERSON LOCH FYNE SALMON LIMITED Director 2013-09-03 CURRENT 2010-03-29 Active - Proposal to Strike off
CRAIG ANDERSON SCOTTISH SMOKED SALMON LIMITED Director 2013-09-03 CURRENT 2010-06-16 Active - Proposal to Strike off
CRAIG ANDERSON SALMON FINANCE (SCOTLAND) LIMITED Director 2013-09-03 CURRENT 2011-09-09 Active - Proposal to Strike off
CRAIG ANDERSON PORTREE SALMON FARMERS LIMITED Director 2013-09-03 CURRENT 1945-01-08 Active - Proposal to Strike off
CRAIG ANDERSON HIGHLAND FISH FARMERS LIMITED Director 2013-09-03 CURRENT 1974-03-12 Active - Proposal to Strike off
CRAIG ANDERSON KENMORE SALMON FARM LIMITED Director 2013-09-03 CURRENT 1984-02-17 Active - Proposal to Strike off
CRAIG ANDERSON ATLANTIC WEST SALMON COMPANY LIMITED Director 2013-09-03 CURRENT 1983-03-11 Active - Proposal to Strike off
CRAIG ANDERSON MURRAY SEAFOODS LIMITED Director 2013-09-03 CURRENT 1984-06-07 Active - Proposal to Strike off
CRAIG ANDERSON MULL SALMON LIMITED Director 2013-09-03 CURRENT 1987-03-02 Active - Proposal to Strike off
CRAIG ANDERSON LOCH NESS (LACHS) LIMITED Director 2013-09-03 CURRENT 1988-02-16 Active
CRAIG ANDERSON HEBRIDES HARVEST (SCOTLAND) LIMITED Director 2013-09-03 CURRENT 2010-06-18 Active
CRAIG ANDERSON BAKKAFROST SCOTLAND LIMITED Director 2013-06-20 CURRENT 1987-10-23 Active
SUSAN MARGARET COX BRADAN CUAN SIAR LTD Director 2018-04-30 CURRENT 2012-04-12 Active
SUSAN MARGARET COX COLLABORATIVE EXPORT SOLUTIONS LIMITED Director 2017-08-01 CURRENT 2017-05-19 Active
SUSAN MARGARET COX SCOTTISH QUALITY SALMON LIMITED Director 2016-09-06 CURRENT 1990-10-29 Active
SUSAN MARGARET COX SCOTFISH FARMS LIMITED Director 2014-06-13 CURRENT 1956-11-14 Active - Proposal to Strike off
SUSAN MARGARET COX LIGHTHOUSE CALEDONIA LIMITED Director 2014-06-13 CURRENT 2009-12-04 Active - Proposal to Strike off
SUSAN MARGARET COX HEBRIDEAN SMOKED SALMON LIMITED Director 2014-06-13 CURRENT 2010-04-07 Active - Proposal to Strike off
SUSAN MARGARET COX PULFORD (SCOTLAND) LIMITED Director 2014-06-13 CURRENT 1971-11-19 Active - Proposal to Strike off
SUSAN MARGARET COX FJORD SEAFOOD SCOTLAND FARMING LTD. Director 2014-06-13 CURRENT 1982-11-23 Active - Proposal to Strike off
SUSAN MARGARET COX SIDINISH SALMON LIMITED Director 2014-06-13 CURRENT 1985-03-15 Active - Proposal to Strike off
SUSAN MARGARET COX TOBSON FISH FARMS LIMITED Director 2014-06-13 CURRENT 1985-06-24 Active - Proposal to Strike off
SUSAN MARGARET COX WEST MINCH SALMON LIMITED Director 2014-06-13 CURRENT 1986-07-16 Active - Proposal to Strike off
SUSAN MARGARET COX SEA CATCH LIMITED Director 2014-06-13 CURRENT 1987-03-19 Active - Proposal to Strike off
SUSAN MARGARET COX BAKKAFROST SCOTLAND LIMITED Director 2014-06-13 CURRENT 1987-10-23 Active
SUSAN MARGARET COX CORRIE MHOR SALMON LIMITED Director 2014-06-13 CURRENT 1988-11-24 Active - Proposal to Strike off
SUSAN MARGARET COX FJORD SEAFOOD SCOTLAND LTD. Director 2014-06-13 CURRENT 1994-05-31 Active - Proposal to Strike off
SUSAN MARGARET COX PIETERS UK LIMITED Director 2014-06-13 CURRENT 2001-06-12 Active - Proposal to Strike off
SUSAN MARGARET COX HEBRIDEAN SALMON (SCOTLAND) LIMITED Director 2014-06-13 CURRENT 2009-11-17 Active - Proposal to Strike off
SUSAN MARGARET COX LOCH FYNE SALMON (SCOTLAND) LIMITED Director 2014-06-13 CURRENT 2010-03-29 Active - Proposal to Strike off
SUSAN MARGARET COX LOCH FYNE SMOKED SALMON LIMITED Director 2014-06-13 CURRENT 2010-04-07 Active - Proposal to Strike off
SUSAN MARGARET COX LOCH FYNE SALMON LIMITED Director 2014-06-13 CURRENT 2010-03-29 Active - Proposal to Strike off
SUSAN MARGARET COX SCOTTISH SMOKED SALMON LIMITED Director 2014-06-13 CURRENT 2010-06-16 Active - Proposal to Strike off
SUSAN MARGARET COX PORTREE SALMON FARMERS LIMITED Director 2014-06-13 CURRENT 1945-01-08 Active - Proposal to Strike off
SUSAN MARGARET COX HIGHLAND FISH FARMERS LIMITED Director 2014-06-13 CURRENT 1974-03-12 Active - Proposal to Strike off
SUSAN MARGARET COX KENMORE SALMON FARM LIMITED Director 2014-06-13 CURRENT 1984-02-17 Active - Proposal to Strike off
SUSAN MARGARET COX ATLANTIC WEST SALMON COMPANY LIMITED Director 2014-06-13 CURRENT 1983-03-11 Active - Proposal to Strike off
SUSAN MARGARET COX MURRAY SEAFOODS LIMITED Director 2014-06-13 CURRENT 1984-06-07 Active - Proposal to Strike off
SUSAN MARGARET COX MULL SALMON LIMITED Director 2014-06-13 CURRENT 1987-03-02 Active - Proposal to Strike off
SUSAN MARGARET COX LOCH NESS (LACHS) LIMITED Director 2014-06-13 CURRENT 1988-02-16 Active
SUSAN MARGARET COX HEBRIDES HARVEST (SCOTLAND) LIMITED Director 2014-06-13 CURRENT 2010-06-18 Active
SUSAN MARGARET COX SALMON FINANCE (SCOTLAND) LIMITED Director 2014-04-29 CURRENT 2011-09-09 Active - Proposal to Strike off
SUSAN MARGARET COX SCOTLAND FOOD & DRINK Director 2014-03-05 CURRENT 2007-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-06DS01Application to strike the company off the register
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-10-26SH19Statement of capital on 2020-10-26 GBP 0.540802
2020-10-26SH20Statement by Directors
2020-10-26CAP-SSSolvency Statement dated 07/10/20
2020-10-26RES13Resolutions passed:
  • Requisite entries in statutory records approved 07/10/2020
  • Resolution of reduction in issued share capital
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDERSON
2019-12-18AP01DIRECTOR APPOINTED ODD ELIASEN
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN
2019-04-30TM02Termination of appointment of Morisons Secretaries Limited on 2019-04-30
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 5408023
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 5408023
2015-11-03AR0111/10/15 ANNUAL RETURN FULL LIST
2015-06-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/15 FROM Erskine House 68 Queen Street Edinburgh EH2 4NN
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 5408023
2014-11-03AR0111/10/14 ANNUAL RETURN FULL LIST
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CLARE WHITE
2014-07-03AP01DIRECTOR APPOINTED MRS SUSAN MARGARET COX
2014-05-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 5408023
2013-10-14AR0111/10/13 ANNUAL RETURN FULL LIST
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2013-09-23CH01Director's details changed for Clare Anne White on 2013-09-23
2013-09-23AP01DIRECTOR APPOINTED MR CRAIG ANDERSON
2013-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-26AR0111/10/12 ANNUAL RETURN FULL LIST
2012-03-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-19AR0111/10/11 FULL LIST
2011-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-21AP01DIRECTOR APPOINTED CLARE ANNE WHITE
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARSHALL
2010-10-12AR0111/10/10 FULL LIST
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 8 MELVILLE CRESCENT EDINBURGH EH3 7JA SCOTLAND
2010-07-12AP03SECRETARY APPOINTED MORISONS SECRETARIES LIMITED MORISONS SECRETARIES LIMITED
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WILSON
2010-04-26AP01DIRECTOR APPOINTED MR IAN PAUL MARSHALL
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MULLINS
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 8 MELVILLE CRESCENT EDINBURGH EH3 7JA SCOTLAND
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 8 MELVILLE CRESCENT EDINBURGH EH3 7JA SCOTLAND
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 8 MELVILLE CRESCENT EDINBURGH EH3 7JA SCOTLAND
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2010 FROM ABBEY MILL BUSINESS CENTRE 12 SEEDHILL ROAD PAISLEY RENFREWSHIRE PA1 1JS
2010-03-05AP01DIRECTOR APPOINTED MR JAMES JOSEPH MULLINS
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ODDGEIR ODDSEN
2009-11-13AR0111/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILSON / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ODDGEIR ODDSEN / 13/11/2009
2009-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-04288aSECRETARY APPOINTED ROBERT WILSON
2009-08-12288aDIRECTOR APPOINTED ROBERT WILSON
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY YVONNE MACDONALD
2009-05-18363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-04363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2008-02-04190LOCATION OF DEBENTURE REGISTER
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: ABBEY MILL BUSINESS CENTRE MILE END, STUDIO 5001 12 SEEDHILL ROAD, PAISLEY PA1 1JS
2008-02-04353LOCATION OF REGISTER OF MEMBERS
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 1 MARYBANK INDUSTRIAL ESTATE STORNOWAY ISLE OF LEWIS HS2 0DB
2007-12-19288bSECRETARY RESIGNED
2007-12-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-01-04419a(Scot)DEC MORT/CHARGE *****
2006-11-16363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-19363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-25288bDIRECTOR RESIGNED
2005-08-25288bDIRECTOR RESIGNED
2005-01-27363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-12-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-22288bSECRETARY RESIGNED
2004-06-15288aNEW SECRETARY APPOINTED
2004-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MINNAMURRA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINNAMURRA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-02-18 Satisfied NORDEA BANK NORGE ASA AS SECURITY TRUSTEE FOR ITSELF AND OTHERS
BOND & FLOATING CHARGE 2001-10-17 Satisfied CHRISTIANIA BANK OG KREDITKASSE ASA
Intangible Assets
Patents
We have not found any records of MINNAMURRA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINNAMURRA LIMITED
Trademarks
We have not found any records of MINNAMURRA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINNAMURRA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MINNAMURRA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MINNAMURRA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINNAMURRA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINNAMURRA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.