ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Murray Metals Limited

Murray Metals Limited is an active company incorporated on 17 February 2012 with the registered office located in Edinburgh, City of Edinburgh. Murray Metals Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
SC417296
Private limited company
Scottish Company
Age
13 years
Incorporated 17 February 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 February 2025 (8 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 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)
Address
25 Rutland Street
Edinburgh
EH1 2AE
Scotland
Address changed on 30 Apr 2024 (1 year 5 months ago)
Previous address was 25 Rutland Street Edinburgh EH1 2RN Scotland
Telephone
01312432100
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • Commercial Director • British • Born in Oct 1951 • Lives in Scotland
Director • Accountant • British • Lives in Scotland • Born in Feb 1969
Director • British • Lives in Scotland • Born in Aug 1980
Murray Capital Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Murray Estates Lothian Limited
David Douglas Murray, David Edward Murray, and 2 more are mutual people.
Active
New Brannock Limited
David Douglas Murray, David Edward Murray, and 2 more are mutual people.
Active
Murray Capital Limited
David Douglas Murray, David Edward Murray, and 2 more are mutual people.
Active
Kingdom Park Limited
David Douglas Murray, David Edward Murray, and 2 more are mutual people.
Active
Freespace Living Limited
David Douglas Murray, David Edward Murray, and 2 more are mutual people.
Active
Murray Estates Limited
David Douglas Murray, David Edward Murray, and 2 more are mutual people.
Active
Murray Capital Group Limited
David Douglas Murray, David Edward Murray, and 2 more are mutual people.
Active
New Brannock Infrastructure 1 Limited
David Douglas Murray, David Edward Murray, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.87K
Decreased by £2.26K (-55%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.04M
Decreased by £3.44M (-36%)
Total Liabilities
-£948.26K
Decreased by £2.22M (-70%)
Net Assets
£5.1M
Decreased by £1.22M (-19%)
Debt Ratio (%)
16%
Decreased by 17.69% (-53%)
Latest Activity
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
7 Months Ago on 18 Mar 2025
Registered Address Changed
1 Year 5 Months Ago on 30 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 11 Apr 2024
Full Accounts Submitted
1 Year 6 Months Ago on 2 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 11 Mar 2024
Craig John Mcdermid Resigned
2 Years 2 Months Ago on 27 Jul 2023
Get Credit Report
Discover Murray Metals Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 6 February 2025 with no updates
Submitted on 18 Mar 2025
Registered office address changed from 25 Rutland Street Edinburgh EH1 2RN Scotland to 25 Rutland Street Edinburgh EH1 2AE on 30 April 2024
Submitted on 30 Apr 2024
Registered office address changed from 26 Charlotte Square Edinburgh EH2 4ET to 25 Rutland Street Edinburgh EH1 2RN on 11 April 2024
Submitted on 11 Apr 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 2 Apr 2024
Confirmation statement made on 6 February 2024 with no updates
Submitted on 11 Mar 2024
Termination of appointment of Craig John Mcdermid as a director on 27 July 2023
Submitted on 1 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year