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

MURRAY METALS LIMITED

25 RUTLAND STREET, EDINBURGH, EH1 2AE,
Company Registration Number
SC417296
Private Limited Company
Active

Company Overview

About Murray Metals Ltd
MURRAY METALS LIMITED was founded on 2012-02-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Murray Metals Limited is a Private Limited Company registered in SCOTLAND 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
MURRAY METALS LIMITED
 
Legal Registered Office
25 RUTLAND STREET
EDINBURGH
EH1 2AE
Other companies in EH2
 
Previous Names
JACKDAW ACQUISITION 1 LIMITED11/06/2012
DUNWILCO (1736) LIMITED15/03/2012
Filing Information
Company Number SC417296
Company ID Number SC417296
Date formed 2012-02-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB347609575  
Last Datalog update: 2024-05-05 11:56:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MURRAY METALS 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 MURRAY METALS LIMITED
The following companies were found which have the same name as MURRAY METALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MURRAY METALS INVESTMENTS LIMITED 26 CHARLOTTE SQUARE EDINBURGH EH2 4ET Active - Proposal to Strike off Company formed on the 2012-02-17
MURRAY METALS HOLDINGS LIMITED 10 CHARLOTTE SQUARE EDINBURGH EH2 4DR Dissolved Company formed on the 2010-02-10

Company Officers of MURRAY METALS LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL WILLIAM PETER COLLARD
Director 2012-04-17
GRAEME EVERITT HILL
Director 2012-04-17
CRAIG JOHN MCDERMID
Director 2012-05-11
DAVID DOUGLAS MURRAY
Director 2012-03-13
DAVID EDWARD MURRAY
Director 2012-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BARRIE LAWSON
Director 2012-04-17 2017-03-07
D.W. COMPANY SERVICES LIMITED
Company Secretary 2012-02-17 2012-03-13
D.W. COMPANY SERVICES LIMITED
Director 2012-02-17 2012-03-13
D.W. DIRECTOR 1 LIMITED
Director 2012-02-17 2012-03-13
KENNETH CHARLES ROSE
Director 2012-02-17 2012-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL WILLIAM PETER COLLARD MURRAY METALS INVESTMENTS LIMITED Director 2014-04-11 CURRENT 2012-02-17 Active - Proposal to Strike off
SAMUEL WILLIAM PETER COLLARD ALPHASTRUT LTD Director 2014-04-11 CURRENT 2008-12-04 Active - Proposal to Strike off
SAMUEL WILLIAM PETER COLLARD MURRAY PLATE GROUP LIMITED Director 2012-05-11 CURRENT 2006-07-31 Active
SAMUEL WILLIAM PETER COLLARD FORTH STEEL LIMITED Director 2012-05-11 CURRENT 1980-12-24 Active - Proposal to Strike off
SAMUEL WILLIAM PETER COLLARD HILLFOOT STEEL LIMITED Director 2012-05-11 CURRENT 1958-01-01 Active
SAMUEL WILLIAM PETER COLLARD MULTI METALS LIMITED Director 2012-05-11 CURRENT 1978-04-19 In Administration
SAMUEL WILLIAM PETER COLLARD MURRAY GENERAL STEELS GROUP LIMITED Director 2012-04-11 CURRENT 1973-03-30 Dissolved 2014-07-29
GRAEME EVERITT HILL MURRAY METALS INVESTMENTS LIMITED Director 2014-04-11 CURRENT 2012-02-17 Active - Proposal to Strike off
GRAEME EVERITT HILL ALPHASTRUT LTD Director 2014-04-11 CURRENT 2008-12-04 Active - Proposal to Strike off
GRAEME EVERITT HILL MURRAY SPECIALITY METALS GROUP LIMITED Director 2010-02-18 CURRENT 2010-02-18 Dissolved 2014-08-01
GRAEME EVERITT HILL MURRAY METALS HOLDINGS LIMITED Director 2010-02-10 CURRENT 2010-02-10 Dissolved 2014-08-01
GRAEME EVERITT HILL FELLSIDE DEVELOPMENTS LIMITED Director 2009-09-01 CURRENT 2009-08-02 Active
GRAEME EVERITT HILL HILLFOOT STEEL LIMITED Director 2008-04-04 CURRENT 1958-01-01 Active
GRAEME EVERITT HILL BALLYRONAN MANAGEMENT COMPANY LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active
GRAEME EVERITT HILL PARSON & CROSLAND (MIDDLESBROUGH) LIMITED Director 2007-10-31 CURRENT 1926-02-06 Dissolved 2015-01-06
GRAEME EVERITT HILL MMH P&C LIMITED Director 2007-10-31 CURRENT 2002-11-26 Dissolved 2014-07-29
GRAEME EVERITT HILL TIPTON & MILL STEELS LIMITED Director 2006-09-04 CURRENT 1952-11-06 Dissolved 2015-08-11
GRAEME EVERITT HILL MURRAY PLATE GROUP LIMITED Director 2006-08-04 CURRENT 2006-07-31 Active
GRAEME EVERITT HILL STEEL UK LIMITED Director 2006-02-02 CURRENT 2005-10-27 Dissolved 2014-08-05
GRAEME EVERITT HILL MCG HOLDINGS LIMITED Director 2005-12-30 CURRENT 2000-08-25 Dissolved 2014-08-01
GRAEME EVERITT HILL FORTH STEEL LIMITED Director 2005-12-30 CURRENT 1980-12-24 Active - Proposal to Strike off
GRAEME EVERITT HILL MULTI METALS LIMITED Director 2005-12-30 CURRENT 1978-04-19 In Administration
GRAEME EVERITT HILL HOLMECROFT DEVELOPMENTS LIMITED Director 2004-12-16 CURRENT 2004-11-24 Active
GRAEME EVERITT HILL MMH ATS LIMITED Director 2001-11-27 CURRENT 2001-11-27 Dissolved 2014-08-01
GRAEME EVERITT HILL MMH ATI LIMITED Director 2000-01-12 CURRENT 2000-01-12 Dissolved 2014-08-01
GRAEME EVERITT HILL MURRAY GENERAL STEELS GROUP LIMITED Director 1995-06-08 CURRENT 1973-03-30 Dissolved 2014-07-29
GRAEME EVERITT HILL MMH ATS2 LIMITED Director 1994-01-17 CURRENT 1975-07-28 Active
CRAIG JOHN MCDERMID SUPPORT IN SPORT GROUP LIMITED Director 2017-11-04 CURRENT 2001-06-15 Active
CRAIG JOHN MCDERMID LIVINGSTON JAMES LTD Director 2017-10-11 CURRENT 2009-08-06 Active
CRAIG JOHN MCDERMID E.G. THOMSON (HOLDINGS) LIMITED Director 2017-07-01 CURRENT 1954-02-11 Active
CRAIG JOHN MCDERMID THE MURRAY FOUNDATION Director 2017-02-13 CURRENT 2017-02-13 Active
CRAIG JOHN MCDERMID CANCER SUPPORT SCOTLAND (TAK TENT) Director 2016-08-19 CURRENT 1994-10-12 Active
CRAIG JOHN MCDERMID MURRAY METALS INVESTMENTS LIMITED Director 2014-04-11 CURRENT 2012-02-17 Active - Proposal to Strike off
CRAIG JOHN MCDERMID ALPHASTRUT LTD Director 2014-04-11 CURRENT 2008-12-04 Active - Proposal to Strike off
CRAIG JOHN MCDERMID MURRAY CAPITAL GROUP LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
CRAIG JOHN MCDERMID MCL PARTNERS LIMITED Director 2010-02-24 CURRENT 2009-12-18 Dissolved 2013-12-06
CRAIG JOHN MCDERMID HAMMOND RESOURCES LIMITED Director 2008-05-08 CURRENT 2008-03-11 Dissolved 2014-01-15
CRAIG JOHN MCDERMID RISE SCOTLAND LIMITED Director 2005-12-09 CURRENT 2003-08-22 Dissolved 2014-01-15
DAVID DOUGLAS MURRAY ARGYLE CONSULTING LIMITED Director 2018-07-05 CURRENT 1997-10-08 Active
DAVID DOUGLAS MURRAY GRENACHE INVESTMENTS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
DAVID DOUGLAS MURRAY THE EXCHANGE CO-PROPRIETORS LIMITED Director 2015-03-20 CURRENT 2013-05-09 Active
DAVID DOUGLAS MURRAY MURRAY ESTATES DEVELOPMENTS LIMITED Director 2014-02-11 CURRENT 2014-02-04 Active
DAVID DOUGLAS MURRAY DUNWILCO (1786) LIMITED Director 2013-02-22 CURRENT 2013-01-09 Dissolved 2015-09-04
DAVID DOUGLAS MURRAY MURRAY GENERAL STEELS GROUP LIMITED Director 2012-05-11 CURRENT 1973-03-30 Dissolved 2014-07-29
DAVID DOUGLAS MURRAY SDM PARTNERS LIMITED Director 2011-12-15 CURRENT 2011-07-20 Active
DAVID DOUGLAS MURRAY HAMMOND RESOURCES LIMITED Director 2010-04-06 CURRENT 2008-03-11 Dissolved 2014-01-15
DAVID DOUGLAS MURRAY MURRAY CAPITAL GROUP LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
DAVID DOUGLAS MURRAY MCL PARTNERS LIMITED Director 2010-02-24 CURRENT 2009-12-18 Dissolved 2013-12-06
DAVID DOUGLAS MURRAY CHARDON WINES LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active
DAVID DOUGLAS MURRAY KINTILLO INVESTMENTS LIMITED Director 2005-06-15 CURRENT 2005-06-15 Active
DAVID DOUGLAS MURRAY RISE SCOTLAND LIMITED Director 2003-08-22 CURRENT 2003-08-22 Dissolved 2014-01-15
DAVID DOUGLAS MURRAY MURRAY CAPITAL VENTURES LIMITED Director 2003-03-07 CURRENT 2003-03-07 Active
DAVID DOUGLAS MURRAY MURRAY CAPITAL LIMITED Director 2001-10-09 CURRENT 2000-04-12 Active
DAVID EDWARD MURRAY MURRAY ESTATES DEVELOPMENTS LIMITED Director 2014-02-11 CURRENT 2014-02-04 Active
DAVID EDWARD MURRAY SDM PARTNERS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
DAVID EDWARD MURRAY MURRAY CAPITAL GROUP LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
DAVID EDWARD MURRAY WINE IMPORTERS (EDINBURGH) LIMITED Director 2006-12-13 CURRENT 1975-03-12 Active
DAVID EDWARD MURRAY CHARDON WINES LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active
DAVID EDWARD MURRAY MURRAY PLATE GROUP LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
DAVID EDWARD MURRAY MURRAY CAPITAL VENTURES LIMITED Director 2003-03-18 CURRENT 2003-03-07 Active
DAVID EDWARD MURRAY MULTI METALS LIMITED Director 2002-07-11 CURRENT 1978-04-19 In Administration
DAVID EDWARD MURRAY MURRAY CAPITAL LIMITED Director 2000-04-12 CURRENT 2000-04-12 Active
DAVID EDWARD MURRAY NH3 LIMITED Director 1992-11-24 CURRENT 1992-08-24 Active
DAVID EDWARD MURRAY MURRAY GENERAL STEELS GROUP LIMITED Director 1992-01-31 CURRENT 1973-03-30 Dissolved 2014-07-29
DAVID EDWARD MURRAY JAMES AUSTIN STEEL LIMITED Director 1991-05-29 CURRENT 1923-05-15 Active - Proposal to Strike off
DAVID EDWARD MURRAY DUNWILCO (172) LIMITED Director 1990-10-09 CURRENT 1989-06-28 Dissolved 2015-11-17
DAVID EDWARD MURRAY FORTH STEEL LIMITED Director 1989-07-11 CURRENT 1980-12-24 Active - Proposal to Strike off
DAVID EDWARD MURRAY DAVID MURRAY HOLDINGS LIMITED Director 1988-12-31 CURRENT 1987-02-10 Liquidation

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
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM 25 Rutland Street Edinburgh EH1 2RN Scotland
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM 26 Charlotte Square Edinburgh EH2 4ET
2024-04-0230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-11CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-08-01APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHN MCDERMID
2023-04-12FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-09CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2021-11-16AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-01AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2020-07-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL WILLIAM PETER COLLARD
2020-07-06AP01DIRECTOR APPOINTED MR EUAN NEILL CAMPBELL
2020-06-29AA01Current accounting period extended from 31/12/19 TO 30/06/20
2020-03-20RP04TM01Second filing for the termination of Graeme Hill
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR TONY LOCHERY
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME EVERITT HILL
2019-06-28RES01ADOPT ARTICLES 28/06/19
2019-06-28SH08Change of share class name or designation
2019-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-01AP01DIRECTOR APPOINTED MR TONY LOCHERY
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRIE LAWSON
2017-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 99000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 99000
2016-02-19AR0117/02/16 ANNUAL RETURN FULL LIST
2015-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 99000
2015-02-24AR0117/02/15 ANNUAL RETURN FULL LIST
2014-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4172960004
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4172960004
2014-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/14 FROM 11 Charlotte Square Edinburgh EH2 4DR
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 99000
2014-02-27AR0117/02/14 ANNUAL RETURN FULL LIST
2014-01-09RES01ADOPT ARTICLES 09/01/14
2013-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-27AR0117/02/13 ANNUAL RETURN FULL LIST
2012-06-11CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-06-11CERTNMCompany name changed jackdaw acquisition 1 LIMITED\certificate issued on 11/06/12
2012-05-29AA01Current accounting period shortened from 28/02/13 TO 31/12/12
2012-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-24RES01ADOPT ARTICLES 11/05/2012
2012-05-24AP01DIRECTOR APPOINTED MR CRAIG JOHN MCDERMID
2012-05-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2012-05-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2012-05-24SH0111/05/12 STATEMENT OF CAPITAL GBP 99000.00
2012-05-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-24RES12VARYING SHARE RIGHTS AND NAMES
2012-05-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2012-05-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-08AP01DIRECTOR APPOINTED GRAEME EVERITT HILL
2012-05-08AP01DIRECTOR APPOINTED SAMUEL WILLIAM PETER COLLARD
2012-05-08AP01DIRECTOR APPOINTED DAVID BARRIE LAWSON
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN UNITED KINGDOM
2012-03-15TM02APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE
2012-03-15AP01DIRECTOR APPOINTED SIR DAVID EDWARD MURRAY
2012-03-15AP01DIRECTOR APPOINTED DAVID DOUGLAS MURRAY
2012-03-15CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-03-15CERTNMCOMPANY NAME CHANGED DUNWILCO (1736) LIMITED CERTIFICATE ISSUED ON 15/03/12
2012-02-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MURRAY METALS 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 MURRAY METALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-10 Satisfied BARCLAYS BANK PLC
BOND & FLOATING CHARGE 2012-05-22 Outstanding PNC BUSINESS CREDIT
BOND & FLOATING CHARGE 2012-05-22 Outstanding MURRAY CAPITAL LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2012-05-22 Outstanding PNC BUSINESS CREDIT
Intangible Assets
Patents
We have not found any records of MURRAY METALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MURRAY METALS LIMITED
Trademarks
We have not found any records of MURRAY METALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MURRAY METALS 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 (70100 - Activities of head offices) as MURRAY METALS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MURRAY METALS 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 MURRAY METALS 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 MURRAY METALS 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.