Background WavePink WaveYellow Wave

MURRAY BEITH MURRAY NOMINEES LIMITED (SC338755)

MURRAY BEITH MURRAY NOMINEES LIMITED (SC338755) is an active UK company. incorporated on 3 March 2008. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MURRAY BEITH MURRAY NOMINEES LIMITED has been registered for 18 years. Current directors include LINEHAN, Andrew, MELDRUM, William, NAPIER, Sophie Elizabeth and 5 others.

Company Number
SC338755
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 March 2008
Age
18 years
Address
3 Glenfinlas Street, Edinburgh, EH3 6AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LINEHAN, Andrew, MELDRUM, William, NAPIER, Sophie Elizabeth, PATERSON, Andrew John Neill, SCOTT, Fraser Clark, SHAND, Peter Graham, STEPHEN, Andrew Johnston, STEWART, Alec Dougal
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURRAY BEITH MURRAY NOMINEES LIMITED

MURRAY BEITH MURRAY NOMINEES LIMITED is an active company incorporated on 3 March 2008 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MURRAY BEITH MURRAY NOMINEES LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

SC338755

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 3 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

3 Glenfinlas Street Edinburgh, EH3 6AQ,

Timeline

19 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Mar 13
Director Left
Oct 13
Director Left
Feb 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jul 16
Director Left
Feb 18
Director Left
Feb 19
Director Joined
Aug 19
Director Joined
Sept 19
Owner Exit
May 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Sept 23
Director Left
Feb 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

LINEHAN, Andrew

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born November 1971
Director
Appointed 02 Sept 2019

MELDRUM, William

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born July 1975
Director
Appointed 05 Aug 2019

NAPIER, Sophie Elizabeth

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born February 1985
Director
Appointed 01 Feb 2023

PATERSON, Andrew John Neill

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born November 1979
Director
Appointed 16 Dec 2015

SCOTT, Fraser Clark

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born October 1976
Director
Appointed 01 Feb 2023

SHAND, Peter Graham

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born August 1975
Director
Appointed 01 Nov 2011

STEPHEN, Andrew Johnston

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born March 1967
Director
Appointed 03 Mar 2008

STEWART, Alec Dougal

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born December 1976
Director
Appointed 01 Sept 2023

BURNS, George

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Secretary
Appointed 24 Apr 2012
Resigned 30 Nov 2016

WYLIE, Roderick James

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Secretary
Appointed 01 May 2008
Resigned 24 Apr 2012

MBM SECRETARIAL SERVICES LIMITED

Resigned
107 George Street, EdinburghEH2 3ES
Corporate secretary
Appointed 03 Mar 2008
Resigned 01 May 2008

BURNETT, Alexander Donald

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born October 1951
Director
Appointed 03 Mar 2008
Resigned 31 Jan 2018

COCKBURN, Sean

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born May 1982
Director
Appointed 16 Dec 2015
Resigned 20 Jul 2016

GEMMELL, William Ruthven

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born April 1957
Director
Appointed 03 Mar 2008
Resigned 31 Jan 2024

HOPE, Carole

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born January 1959
Director
Appointed 03 Mar 2008
Resigned 31 Jan 2019

ROBERTSON, Dawn Elizabeth

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born June 1969
Director
Appointed 05 Jan 2009
Resigned 01 Mar 2013

SCOTT, Graham William Richard

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born February 1966
Director
Appointed 03 Mar 2008
Resigned 30 Sept 2013

SCOTT-MONCRIEFF, John Kenneth

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born February 1951
Director
Appointed 03 Mar 2008
Resigned 31 Jan 2015

WYLIE, Roderick James

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born May 1957
Director
Appointed 03 Mar 2008
Resigned 24 Apr 2012

YOUNGER, Hugh Patrick

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born March 1958
Director
Appointed 03 Mar 2008
Resigned 31 Jan 2023

MBM NOMINEES LIMITED

Resigned
George Street, EdinburghEH2 3ES
Corporate director
Appointed 03 Mar 2008
Resigned 03 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
Glenfinlas Street, EdinburghEH3 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jan 2021
Glenfinlas Street, EdinburghEH3 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 March 2025
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 November 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
288cChange of Particulars
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
9 September 2008
287Change of Registered Office
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Incorporation Company
3 March 2008
NEWINCIncorporation