ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Murray Capital Holdings Limited

Murray Capital Holdings Limited is an active company incorporated on 11 January 2021 with the registered office located in Edinburgh, City of Edinburgh. Murray Capital Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
SC685454
Private limited company
Scottish Company
Age
4 years
Incorporated 11 January 2021
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 10 January 2025 (9 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (3 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
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 12 Apr 2024 (1 year 6 months ago)
Previous address was 25 Rutland Street Edinburgh EH1 2RN Scotland
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
3
Controllers (PSC)
2
Director • Director • PSC • British • Lives in Scotland • Born in Nov 1973
Director • PSC • British • Lives in Scotland • Born in Nov 1975
Director • Investment Director • British • Lives in Scotland • Born in Sep 1967
Director • Accountant • British • Lives in Scotland • Born in Aug 1980
Director • Accountant • British • Lives in Scotland • Born in Feb 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Murray Capital Group Limited
Craig John McDermid, David Edward Murray, and 2 more are mutual people.
Active
Murray Estates Lothian Limited
David Edward Murray, Euan Neill Campbell, and 1 more are mutual people.
Active
New Brannock Limited
David Edward Murray, Euan Neill Campbell, and 1 more are mutual people.
Active
Murray Capital Limited
David Edward Murray, Euan Neill Campbell, and 1 more are mutual people.
Active
Kingdom Park Limited
David Edward Murray, Euan Neill Campbell, and 1 more are mutual people.
Active
Freespace Living Limited
David Edward Murray, Euan Neill Campbell, and 1 more are mutual people.
Active
Murray Estates Limited
David Edward Murray, Euan Neill Campbell, and 1 more are mutual people.
Active
New Brannock Infrastructure 1 Limited
David Edward Murray, Euan Neill Campbell, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£4.24M
Decreased by £1.86M (-30%)
Turnover
£68.24M
Decreased by £16.06M (-19%)
Employees
171
Increased by 3 (+2%)
Total Assets
£62.62M
Decreased by £14.25M (-19%)
Total Liabilities
-£29.59M
Decreased by £1.07M (-3%)
Net Assets
£33.03M
Decreased by £13.18M (-29%)
Debt Ratio (%)
47%
Increased by 7.37% (+18%)
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
Group Accounts Submitted
6 Months Ago on 2 Apr 2025
Mr Euan Neill Campbell Details Changed
6 Months Ago on 31 Mar 2025
Confirmation Submitted
9 Months Ago on 13 Jan 2025
Registered Address Changed
1 Year 6 Months Ago on 12 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 9 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 23 Jan 2024
Group Accounts Submitted
1 Year 10 Months Ago on 11 Dec 2023
Confirmation Submitted
2 Years 9 Months Ago on 13 Jan 2023
Get Credit Report
Discover Murray Capital Holdings 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
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
Group of companies' accounts made up to 30 June 2024
Submitted on 2 Apr 2025
Confirmation statement made on 10 January 2025 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 12 April 2024
Submitted on 12 Apr 2024
Registered office address changed from 26 Charlotte Square Edinburgh Midlothian EH2 4ET Scotland to 25 Rutland Street Edinburgh EH1 2RN on 9 April 2024
Submitted on 9 Apr 2024
Confirmation statement made on 10 January 2024 with no updates
Submitted on 23 Jan 2024
Group of companies' accounts made up to 30 June 2023
Submitted on 11 Dec 2023
Confirmation statement made on 10 January 2023 with updates
Submitted on 13 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year