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

NEIL MURRAY HOUSE BUILDERS LIMITED

HENDERSON LOGGIE THE VISION BUILDING, 20 GREENMARKET, DUNDEE, DD1 4QB,
Company Registration Number
SC250655
Private Limited Company
Liquidation

Company Overview

About Neil Murray House Builders Ltd
NEIL MURRAY HOUSE BUILDERS LIMITED was founded on 2003-06-05 and has its registered office in Dundee. The organisation's status is listed as "Liquidation". Neil Murray House Builders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEIL MURRAY HOUSE BUILDERS LIMITED
 
Legal Registered Office
HENDERSON LOGGIE THE VISION BUILDING
20 GREENMARKET
DUNDEE
DD1 4QB
Other companies in AB53
 
Filing Information
Company Number SC250655
Company ID Number SC250655
Date formed 2003-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB836556695  
Last Datalog update: 2023-12-06 22:42:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEIL MURRAY HOUSE BUILDERS LIMITED
The accountancy firm based at this address is CLYDESDALE ASSETS COMPANY 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.

Company Officers of NEIL MURRAY HOUSE BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
JANETTE MURRAY
Company Secretary 2003-06-05
JANETTE MURRAY
Director 2003-06-05
NEIL DAVID MURRAY
Director 2003-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
MOIRA RACHEL MURRAY
Director 2003-06-05 2016-09-08
LEONARD MURRAY
Director 2003-06-05 2008-02-27
BRIAN REID LTD.
Nominated Secretary 2003-06-05 2003-06-05
STEPHEN MABBOTT LTD.
Nominated Director 2003-06-05 2003-06-05

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
2023-10-25Error
2023-10-02Error
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2022-07-2530/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09PSC04Change of details for Janette Murray as a person with significant control on 2016-04-06
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2020-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2506550007
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22PSC04Change of details for Janette Murray as a person with significant control on 2019-11-22
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20SH14Capital statement. Redenomination of shares
  • GBP 221,200 on
2018-08-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-08-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-07-20RES12VARYING SHARE RIGHTS AND NAMES
2018-07-20RES12VARYING SHARE RIGHTS AND NAMES
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-03-29AA30/06/17 TOTAL EXEMPTION FULL
2018-03-29AA30/06/17 TOTAL EXEMPTION FULL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 221200
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA RACHEL MURRAY
2016-12-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 221200
2016-06-16AR0105/06/16 ANNUAL RETURN FULL LIST
2015-12-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 221200
2015-06-05AR0105/06/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 221200
2014-06-09AR0105/06/14 ANNUAL RETURN FULL LIST
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 2506550006
2014-03-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0105/06/13 ANNUAL RETURN FULL LIST
2013-05-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02MG02sStatement of satisfaction in full or in part of a charge /full /charge no 5
2012-06-11AR0105/06/12 ANNUAL RETURN FULL LIST
2012-05-11MG04sStatement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 2
2012-05-04AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/11 FROM 29 Causewayend Crescent Aberchirder Huntly Aberdeenshire AB54 7TF
2011-06-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-09AR0105/06/11 FULL LIST
2011-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-06-11AR0105/06/10 FULL LIST
2010-04-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-07AD02SAIL ADDRESS CREATED
2010-03-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-08363aRETURN MADE UP TO 05/06/09; NO CHANGE OF MEMBERS
2009-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-24363aRETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR LEONARD MURRAY
2008-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-25363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-09410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-08363aRETURN MADE UP TO 05/06/06; NO CHANGE OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-17363aRETURN MADE UP TO 05/06/05; NO CHANGE OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-26225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04
2004-06-26363aRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-03-09410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-06288aNEW DIRECTOR APPOINTED
2003-09-06353LOCATION OF REGISTER OF MEMBERS
2003-09-06288aNEW DIRECTOR APPOINTED
2003-09-06288aNEW DIRECTOR APPOINTED
2003-09-06ELRESS366A DISP HOLDING AGM 05/06/03
2003-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-06ELRESS252 DISP LAYING ACC 05/06/03
2003-09-06ELRESS386 DISP APP AUDS 05/06/03
2003-06-09225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04
2003-06-09288bSECRETARY RESIGNED
2003-06-09288bDIRECTOR RESIGNED
2003-06-0988(2)RAD 05/06/03--------- £ SI 221198@1=221198 £ IC 2/221200
2003-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1082119 Active Licenced property: FORGLEN WESTSIDE OF FORGLEN TURRIFF GB AB53 4JT.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1082119 Active Licenced property: FORGLEN WESTSIDE OF FORGLEN TURRIFF GB AB53 4JT.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-12-29
Petitions to Wind Up (Companies)2023-10-03
Fines / Sanctions
No fines or sanctions have been issued against NEIL MURRAY HOUSE BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-23 Outstanding ALEXANDER SINGER
STANDARD SECURITY 2011-06-17 Satisfied PEGASUS FIRE PROTECTION COMPANY LTD
STANDARD SECURITY 2010-03-30 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-10-19 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-01-09 PART of the property or undertaking has been released and no longer forms part of the charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2004-03-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEIL MURRAY HOUSE BUILDERS LIMITED

Intangible Assets
Patents
We have not found any records of NEIL MURRAY HOUSE BUILDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEIL MURRAY HOUSE BUILDERS LIMITED
Trademarks
We have not found any records of NEIL MURRAY HOUSE BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEIL MURRAY HOUSE BUILDERS 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 (82990 - Other business support service activities n.e.c.) as NEIL MURRAY HOUSE BUILDERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NEIL MURRAY HOUSE BUILDERS 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.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyNEIL MURRAY HOUSE BUILDERS LIMITEDEvent Date2023-10-03
NEIL MURRAY HOUSE BUILDERS LIMITED Company Number: SC250655 NOTICE is hereby given that on 25 September 2023, a Petition was presented to the Court of Session by Neil David Murray and Janette Murray,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEIL MURRAY HOUSE BUILDERS 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 NEIL MURRAY HOUSE BUILDERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1