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
New Brannock Limited
New Brannock Limited is an active company incorporated on 29 August 1995 with the registered office located in Edinburgh, City of Edinburgh. New Brannock Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC160165
Private limited company
Scottish Company
Age
30 years
Incorporated
29 August 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
29 August 2025
(1 month ago)
Next confirmation dated
29 August 2026
Due by
12 September 2026
(10 months remaining)
Last change occurred
9 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
(5 months remaining)
Learn more about New Brannock Limited
Contact
Update Details
Address
25 Rutland Street
Edinburgh
EH1 2AE
Scotland
Address changed on
15 Apr 2024
(1 year 6 months ago)
Previous address was
25 Rutland Street Edinburgh EH1 2RN Scotland
Companies in EH1 2AE
Telephone
Unreported
Email
Unreported
Website
Murray-estates.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
David Douglas Murray
Director • Director • British • Born in Oct 1951 • Lives in Scotland
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
David Keith Durie
Director • Property Director • British • Lives in Scotland • Born in Apr 1986
Murray Capital 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
Kingdom Park Limited
Colin John Mitchell, David Keith Durie, and 3 more are mutual people.
Active
Murray Estates Limited
Colin John Mitchell, David Keith Durie, and 3 more are mutual people.
Active
Murray Estates Lothian Limited
Colin John Mitchell, Euan Neill Campbell, and 2 more are mutual people.
Active
Murray Capital Limited
Colin John Mitchell, Euan Neill Campbell, and 2 more are mutual people.
Active
Freespace Living Limited
Colin John Mitchell, Euan Neill Campbell, and 2 more are mutual people.
Active
Murray Capital Group Limited
Colin John Mitchell, Euan Neill Campbell, and 2 more are mutual people.
Active
New Brannock Infrastructure 1 Limited
Colin John Mitchell, Euan Neill Campbell, and 2 more are mutual people.
Active
New Brannock Infrastructure 3 Limited
Colin John Mitchell, Euan Neill Campbell, 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
£17K
Increased by £9K (+113%)
Turnover
£80K
Decreased by £112K (-58%)
Employees
13
Same as previous period
Total Assets
£863K
Decreased by £4K (-0%)
Total Liabilities
-£680K
Increased by £260K (+62%)
Net Assets
£183K
Decreased by £264K (-59%)
Debt Ratio (%)
79%
Increased by 30.35% (+63%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 11 Sep 2025
Mr David Keith Durie Appointed
5 Months Ago on 15 May 2025
Mr Colin John Mitchell Appointed
5 Months Ago on 15 May 2025
Euan Neill Campbell Resigned
6 Months Ago on 11 Apr 2025
Mr Euan Neill Campbell Details Changed
6 Months Ago on 31 Mar 2025
Full Accounts Submitted
6 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 12 Sep 2024
Registered Address Changed
1 Year 6 Months Ago on 15 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 9 Apr 2024
Charge Satisfied
1 Year 6 Months Ago on 6 Apr 2024
Get Alerts
Get Credit Report
Discover New Brannock 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
Confirmation statement made on 29 August 2025 with no updates
Submitted on 11 Sep 2025
Appointment of Mr David Keith Durie as a director on 15 May 2025
Submitted on 28 May 2025
Appointment of Mr Colin John Mitchell as a director on 15 May 2025
Submitted on 28 May 2025
Director's details changed for Mr Euan Neill Campbell on 31 March 2025
Submitted on 11 Apr 2025
Termination of appointment of Euan Neill Campbell as a director on 11 April 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 29 August 2024 with no updates
Submitted on 12 Sep 2024
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
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 SC1601650005 in full
Submitted on 6 Apr 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