Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Murray Estates Lothian Limited
Murray Estates Lothian Limited is an active company incorporated on 5 February 1990 with the registered office located in Edinburgh, City of Edinburgh. Murray Estates Lothian Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC122744
Private limited company
Scottish Company
Age
35 years
Incorporated
5 February 1990
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(8 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Murray Estates Lothian Limited
Contact
Address
25 Rutland Street
Edinburgh
EH1 2AE
Scotland
Address changed on
15 Apr 2024
(1 year 4 months ago)
Previous address was
25 Rutland Street Edinburgh EH1 2RN Scotland
Companies in EH1 2AE
Telephone
01312432121
Email
Available in Endole App
Website
Murray-estates.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
David Douglas Murray
Director • Director • British • Lives in Scotland • Born in Oct 1951 • Metal Trader
Euan Neill Campbell
Director • Head Of Finance • British • Lives in Scotland • Born in Aug 1980
Colin John Mitchell
Director • Accountant • British • Lives in Scotland • Born in Feb 1969
Murray Estates Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
New Brannock Limited
Euan Neill Campbell, Sir David Edward Murray, and 2 more are mutual people.
Active
Murray Capital Limited
Euan Neill Campbell, Sir David Edward Murray, and 2 more are mutual people.
Active
Kingdom Park Limited
Euan Neill Campbell, Sir David Edward Murray, and 2 more are mutual people.
Active
Freespace Living Limited
Euan Neill Campbell, Sir David Edward Murray, and 2 more are mutual people.
Active
Murray Estates Limited
Euan Neill Campbell, Sir David Edward Murray, and 2 more are mutual people.
Active
Murray Capital Group Limited
Euan Neill Campbell, Sir David Edward Murray, and 2 more are mutual people.
Active
New Brannock Infrastructure 1 Limited
Euan Neill Campbell, Sir David Edward Murray, and 2 more are mutual people.
Active
New Brannock Infrastructure 3 Limited
Euan Neill Campbell, Sir David Edward Murray, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£3K
Same as previous period
Turnover
£4K
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.24M
Increased by £544K (+5%)
Total Liabilities
-£5.29M
Increased by £489K (+10%)
Net Assets
£5.95M
Increased by £55K (+1%)
Debt Ratio (%)
47%
Increased by 2.18% (+5%)
See 10 Year Full Financials
Latest Activity
Mr Colin John Mitchell Appointed
3 Months Ago on 15 May 2025
Euan Neill Campbell Resigned
4 Months Ago on 11 Apr 2025
Mr Euan Neill Campbell Details Changed
5 Months Ago on 31 Mar 2025
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
7 Months Ago on 13 Jan 2025
Registered Address Changed
1 Year 4 Months Ago on 15 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 9 Apr 2024
Small Accounts Submitted
1 Year 5 Months Ago on 9 Apr 2024
Charge Satisfied
1 Year 5 Months Ago on 6 Apr 2024
Mr David Douglas Murray Appointed
1 Year 6 Months Ago on 21 Feb 2024
Get Alerts
Get Credit Report
Discover Murray Estates Lothian Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Colin John Mitchell as a director on 15 May 2025
Submitted on 28 May 2025
Termination of appointment of Euan Neill Campbell as a director on 11 April 2025
Submitted on 11 Apr 2025
Director's details changed for Mr Euan Neill Campbell on 31 March 2025
Submitted on 11 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 13 Jan 2025
Registered office address changed from 25 Rutland Street Edinburgh EH1 2RN Scotland to 25 Rutland Street Edinburgh EH1 2AE on 15 April 2024
Submitted on 15 Apr 2024
Accounts for a small company made up to 30 June 2023
Submitted on 9 Apr 2024
Registered office address changed from 26 Charlotte Square Edinburgh EH2 4ET to 25 Rutland Street Edinburgh EH1 2RN on 9 April 2024
Submitted on 9 Apr 2024
Satisfaction of charge SC1227440022 in full
Submitted on 6 Apr 2024
Appointment of Mr David Douglas Murray as a director on 21 February 2024
Submitted on 21 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs