Background WavePink WaveYellow Wave

MURRAY PLATE GROUP LIMITED (SC306101)

MURRAY PLATE GROUP LIMITED (SC306101) is an active UK company. incorporated on 31 July 2006. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MURRAY PLATE GROUP LIMITED has been registered for 19 years. Current directors include GURNEY, Gerard Robert, MURRAY, David Edward, Sir, PITTMAN, Philip John and 1 others.

Company Number
SC306101
Status
active
Type
ltd
Incorporated
31 July 2006
Age
19 years
Address
25 Rutland Street, Edinburgh, EH1 2AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GURNEY, Gerard Robert, MURRAY, David Edward, Sir, PITTMAN, Philip John, SIMPSON, Timothy John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURRAY PLATE GROUP LIMITED

MURRAY PLATE GROUP LIMITED is an active company incorporated on 31 July 2006 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MURRAY PLATE GROUP LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC306101

LTD Company

Age

19 Years

Incorporated 31 July 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

25 Rutland Street Edinburgh, EH1 2AE,

Previous Addresses

25 Rutland Street Rutland Street Edinburgh EH1 2AE Scotland
From: 29 April 2024To: 31 July 2024
25 Rutland Street Edinburgh EH1 2RN Scotland
From: 4 April 2024To: 29 April 2024
25 Rutland Street 25 Rutland Street Edinburgh EH1 2RN Scotland
From: 2 April 2024To: 4 April 2024
26 Charlotte Square Edinburgh EH2 4ET
From: 13 June 2014To: 2 April 2024
11 Charlotte Square Edinburgh EH2 4DR
From: 17 May 2012To: 13 June 2014
10 Charlotte Square Edinburgh EH2 4DR
From: 23 December 2010To: 17 May 2012
9 Charlotte Square Edinburgh Lothian EH2 4DR
From: 31 July 2006To: 23 December 2010
Timeline

27 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Mar 10
Funding Round
May 10
Director Left
Jan 11
Director Left
May 11
Director Left
May 12
Director Joined
May 12
Director Left
Jul 17
Director Joined
Apr 19
Director Left
Jan 20
Director Left
Jan 20
Capital Update
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Share Issue
Jun 21
Funding Round
Jun 21
Director Left
Jun 21
Loan Secured
Nov 21
Loan Cleared
Feb 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 26
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GURNEY, Gerard Robert

Active
Scholar Green Road, ManchesterM32 0TR
Born August 1968
Director
Appointed 03 Jul 2020

MURRAY, David Edward, Sir

Active
Rutland Street, EdinburghEH1 2AE
Born October 1951
Director
Appointed 31 Jul 2006

PITTMAN, Philip John

Active
Rutland Street, EdinburghEH1 2AE
Born April 1963
Director
Appointed 03 Jul 2020

SIMPSON, Timothy John

Active
Scholar Green Road, ManchesterM32 0TR
Born August 1967
Director
Appointed 03 Jul 2020

HORNE, David William Murray

Resigned
Charlotte Square, EdinburghEH2 4DR
Secretary
Appointed 31 Jul 2006
Resigned 11 May 2012

COLLARD, Samuel William Peter

Resigned
Cobra Court, ManchesterM32 0TB
Born September 1973
Director
Appointed 11 May 2012
Resigned 03 Jul 2020

HILL, Graeme Everitt

Resigned
Charlotte Square, EdinburghEH2 4ET
Born January 1964
Director
Appointed 04 Aug 2006
Resigned 30 Nov 2019

LAWSON, David Barrie

Resigned
Charlotte Square, EdinburghEH2 4ET
Born September 1965
Director
Appointed 26 May 2008
Resigned 07 Mar 2017

LOCHERY, Tony

Resigned
Charlotte Square, EdinburghEH2 4ET
Born June 1960
Director
Appointed 25 Mar 2019
Resigned 31 Dec 2019

MCDERMID, Craig John

Resigned
Scholar Green Road, ManchesterM32 0TR
Born September 1967
Director
Appointed 03 Jul 2020
Resigned 24 May 2021

MCGILL, Michael Scott

Resigned
Charlotte Square, EdinburghEH2 4DR
Born February 1968
Director
Appointed 05 Mar 2010
Resigned 11 May 2012

SURREY, Malcolm Robert

Resigned
Charlotte Square, EdinburghEH2 4DR
Born May 1953
Director
Appointed 04 Aug 2006
Resigned 31 Jan 2011

WILSON, James Donald Gilmour

Resigned
Charlotte Square, EdinburghEH2 4DR
Born November 1962
Director
Appointed 04 Aug 2006
Resigned 09 May 2011

Persons with significant control

1

Charlotte Square, EdinburghEH2 4ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

109

Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Memorandum Articles
3 June 2021
MAMA
Capital Alter Shares Subdivision
2 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
26 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 May 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 June 2020
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
16 June 2020
SH19Statement of Capital
Legacy
16 June 2020
CAP-SSCAP-SS
Legacy
16 June 2020
SH20SH20
Resolution
16 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
15 February 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Legacy
31 May 2012
MG03sMG03s
Legacy
31 May 2012
MG03sMG03s
Change Account Reference Date Company
29 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
24 May 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 May 2012
466(Scot)466(Scot)
Legacy
22 May 2012
MG01sMG01s
Legacy
22 May 2012
MG01sMG01s
Mortgage Alter Floating Charge With Number
22 May 2012
466(Scot)466(Scot)
Legacy
22 May 2012
MG01sMG01s
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 May 2012
TM02Termination of Secretary
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Capital Allotment Shares
6 May 2010
SH01Allotment of Shares
Resolution
6 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Legacy
4 May 2010
MG01sMG01s
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Resolution
15 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
29 September 2009
225Change of Accounting Reference Date
Legacy
12 August 2009
363aAnnual Return
Legacy
13 January 2009
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Resolution
2 June 2008
RESOLUTIONSResolutions
Legacy
2 June 2008
88(2)Return of Allotment of Shares
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
410(Scot)410(Scot)
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
225Change of Accounting Reference Date
Incorporation Company
31 July 2006
NEWINCIncorporation