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 (Wester Hermiston (North)) Limited
Murray Estates (Wester Hermiston (North)) Limited is an active company incorporated on 19 November 2015 with the registered office located in Edinburgh, City of Edinburgh. Murray Estates (Wester Hermiston (North)) Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC520701
Private limited company
Scottish Company
Age
9 years
Incorporated
19 November 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 November 2024
(9 months ago)
Next confirmation dated
18 November 2025
Due by
2 December 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Murray Estates (Wester Hermiston (North)) Limited
Contact
Address
25 Rutland Street
Edinburgh
EH1 2AE
Scotland
Address changed on
18 Apr 2024
(1 year 4 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
4
Shareholders
1
Controllers (PSC)
1
David Douglas Murray
Director • Director • British • Lives in Scotland • Born in Oct 1951
Colin John Mitchell
Director • Accountant • British • Lives in Scotland • Born in Feb 1969
Euan Neill Campbell
Director • Finance Director • British • Lives in Scotland • Born in Aug 1980
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
Murray Estates Lothian Limited
David Douglas Murray, Euan Neill Campbell, and 2 more are mutual people.
Active
New Brannock Limited
Euan Neill Campbell, Colin John Mitchell, and 2 more are mutual people.
Active
Murray Capital Limited
Euan Neill Campbell, Colin John Mitchell, and 2 more are mutual people.
Active
Kingdom Park Limited
Euan Neill Campbell, Colin John Mitchell, and 2 more are mutual people.
Active
Freespace Living Limited
David Douglas Murray, Euan Neill Campbell, and 2 more are mutual people.
Active
Murray Estates Limited
Euan Neill Campbell, Colin John Mitchell, and 2 more are mutual people.
Active
Murray Capital Group Limited
Euan Neill Campbell, Colin John Mitchell, and 2 more are mutual people.
Active
New Brannock Infrastructure 1 Limited
David Douglas Murray, Euan Neill Campbell, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£239.09K
Same as previous period
Total Liabilities
-£394.46K
Increased by £23.9K (+6%)
Net Assets
-£155.37K
Decreased by £23.9K (+18%)
Debt Ratio (%)
165%
Increased by 9.99% (+6%)
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
Micro Accounts Submitted
5 Months Ago on 28 Mar 2025
Confirmation Submitted
9 Months Ago on 20 Nov 2024
Registered Address Changed
1 Year 4 Months Ago on 18 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 10 Apr 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 23 Nov 2023
Micro Accounts Submitted
2 Years 4 Months Ago on 13 Apr 2023
Confirmation Submitted
2 Years 9 Months Ago on 29 Nov 2022
Get Alerts
Get Credit Report
Discover Murray Estates (Wester Hermiston (North)) 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
Micro company accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Confirmation statement made on 18 November 2024 with no updates
Submitted on 20 Nov 2024
Registered office address changed from 25 Rutland Street Edinburgh EH1 2RN Scotland to 25 Rutland Street Edinburgh EH1 2AE on 18 April 2024
Submitted on 18 Apr 2024
Registered office address changed from 26 Charlotte Square Edinburgh EH2 4ET United Kingdom to 25 Rutland Street Edinburgh EH1 2RN on 10 April 2024
Submitted on 10 Apr 2024
Micro company accounts made up to 30 June 2023
Submitted on 28 Mar 2024
Confirmation statement made on 18 November 2023 with no updates
Submitted on 23 Nov 2023
Micro company accounts made up to 30 June 2022
Submitted on 13 Apr 2023
Confirmation statement made on 18 November 2022 with no updates
Submitted on 29 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs