Background WavePink WaveYellow Wave

MURRAY, TAYLOR (SCOTLAND) LIMITED (SC239643)

MURRAY, TAYLOR (SCOTLAND) LIMITED (SC239643) is an active UK company. incorporated on 15 November 2002. with registered office in Angus. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MURRAY, TAYLOR (SCOTLAND) LIMITED has been registered for 23 years. Current directors include SIM, Louise Isobel, SIM, Robert John, STIRLING, Andrew Sean.

Company Number
SC239643
Status
active
Type
ltd
Incorporated
15 November 2002
Age
23 years
Address
10 Murray Lane, Angus, DD10 8LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SIM, Louise Isobel, SIM, Robert John, STIRLING, Andrew Sean
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURRAY, TAYLOR (SCOTLAND) LIMITED

MURRAY, TAYLOR (SCOTLAND) LIMITED is an active company incorporated on 15 November 2002 with the registered office located in Angus. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MURRAY, TAYLOR (SCOTLAND) LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

SC239643

LTD Company

Age

23 Years

Incorporated 15 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

PIECEBROAD LIMITED
From: 15 November 2002To: 21 November 2002
Contact
Address

10 Murray Lane Montrose Angus, DD10 8LF,

Timeline

14 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Funding Round
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Mar 14
Loan Secured
Jul 14
Director Left
May 17
Director Joined
May 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Cleared
Mar 24
Director Left
May 24
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

TAYLOR, Lynn Elizabeth

Active
Murray Lane, MontroseDD10 8LF
Secretary
Appointed 19 Nov 2002

SIM, Louise Isobel

Active
Murray Lane, MontroseDD10 8LF
Born April 1982
Director
Appointed 01 Oct 2010

SIM, Robert John

Active
MontroseDD10 8LF
Born July 1975
Director
Appointed 01 Apr 2007

STIRLING, Andrew Sean

Active
10 Murray Lane, AngusDD10 8LF
Born January 1985
Director
Appointed 29 May 2017

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 15 Nov 2002
Resigned 19 Nov 2002

DOAN, Christopher Andrew

Resigned
Murray Lane, MontroseDD10 8LF
Born June 1964
Director
Appointed 01 Oct 2010
Resigned 31 Dec 2013

MURRAY, Thomas Herbert James

Resigned
Holmlea 38 The Mall, MontroseDD10 8SS
Born March 1952
Director
Appointed 19 Nov 2002
Resigned 06 Apr 2017

STIRLING, Lesley Anne

Resigned
11 Douglas Gardens, CarnoustieDD7 7DH
Born May 1968
Director
Appointed 19 Nov 2002
Resigned 30 Nov 2004

TAYLOR, Steven Francis

Resigned
3 West Mains Of Hedderwick, MontroseDD10 9EG
Born October 1960
Director
Appointed 19 Nov 2002
Resigned 20 May 2024

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 15 Nov 2002
Resigned 19 Nov 2002

Persons with significant control

5

1 Active
4 Ceased
MontroseDD10 8LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017

Mr Steven Francis Taylor

Ceased
Hillside, MontroseDD10 9EG
Born October 1960

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 06 Apr 2017

Mr Robert John Sim

Ceased
MontroseDD10 9LX
Born July 1975

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 06 Apr 2017

Mr Thomas Herbert James Murray

Ceased
38 The Mall, MontroseDD10 8SS
Born March 1952

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 06 Apr 2017

Mrs Louise Isobel Sim

Ceased
MontroseDD10 8LF
Born April 1982

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
15 April 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Legacy
11 January 2011
MG02sMG02s
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Legacy
19 November 2010
MG03sMG03s
Legacy
19 November 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Resolution
16 November 2010
RESOLUTIONSResolutions
Legacy
11 November 2010
MG01sMG01s
Capital Allotment Shares
27 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
15 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Memorandum Articles
16 April 2007
MEM/ARTSMEM/ARTS
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
20 December 2004
363aAnnual Return
Legacy
17 December 2004
288cChange of Particulars
Legacy
17 December 2004
288cChange of Particulars
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
6 November 2003
410(Scot)410(Scot)
Legacy
23 September 2003
287Change of Registered Office
Legacy
12 December 2002
410(Scot)410(Scot)
Legacy
27 November 2002
225Change of Accounting Reference Date
Legacy
27 November 2002
88(2)R88(2)R
Memorandum Articles
25 November 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
287Change of Registered Office
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Incorporation Company
15 November 2002
NEWINCIncorporation