Background WavePink WaveYellow Wave

MURRAY DONALD TRUSTEES LIMITED (SC438225)

MURRAY DONALD TRUSTEES LIMITED (SC438225) is an active UK company. incorporated on 5 December 2012. with registered office in St Andrews. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. MURRAY DONALD TRUSTEES LIMITED has been registered for 13 years. Current directors include ANDERSON, Rachel, BARCLAY, Nicholas, COUTTS, Morna Jane and 21 others.

Company Number
SC438225
Status
active
Type
ltd
Incorporated
5 December 2012
Age
13 years
Address
Kinburn Castle, St Andrews, KY16 9DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ANDERSON, Rachel, BARCLAY, Nicholas, COUTTS, Morna Jane, DICKSON, Graeme Ross Campbell, DISHINGTON, Audrey Anne, DUFF, Susan Margaret, DUNN, Susan, FRASER, Hannah, GARDINER, Christopher Peter John, GRIMMOND, Joanne Elizabeth, HAINEY, Lisa May, HAMILTON, Ronald Grant, HORNE, Emma Ashley, KINNEAR, Douglas Nelson, LANG, Alistair James, MACKAY, Iain Finlay Magnus, MACKAY, Kenneth Richard, MACKIE, Stuart Irvine, MATHIESON, David, MCGILL, Katherine Muriel, MITCHELL, Sarah, MOIR, Kyle Frank Strachan, PRATT, Stephanie Elizabeth, RENFREW, Bruce Norman
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURRAY DONALD TRUSTEES LIMITED

MURRAY DONALD TRUSTEES LIMITED is an active company incorporated on 5 December 2012 with the registered office located in St Andrews. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. MURRAY DONALD TRUSTEES LIMITED was registered 13 years ago.(SIC: 69102)

Status

active

Active since 13 years ago

Company No

SC438225

LTD Company

Age

13 Years

Incorporated 5 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

KINBURN (182) LIMITED
From: 5 December 2012To: 22 January 2013
Contact
Address

Kinburn Castle Doubledykes Road St Andrews, KY16 9DR,

Timeline

50 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 14
Director Joined
Nov 14
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 16
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Nov 17
Director Joined
Sept 18
Director Left
Feb 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
May 22
Director Left
May 23
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

24 Active
11 Resigned

ANDERSON, Rachel

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1992
Director
Appointed 31 Jan 2025

BARCLAY, Nicholas

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1959
Director
Appointed 01 Oct 2015

COUTTS, Morna Jane

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born August 1970
Director
Appointed 25 Apr 2019

DICKSON, Graeme Ross Campbell

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born November 1977
Director
Appointed 31 Oct 2024

DISHINGTON, Audrey Anne

Active
Doubledykes Road, St AndrewsKY16 9DR
Born March 1969
Director
Appointed 07 Sept 2018

DUFF, Susan Margaret

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born April 1965
Director
Appointed 25 Apr 2019

DUNN, Susan

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born April 1978
Director
Appointed 01 Sept 2025

FRASER, Hannah

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born April 1989
Director
Appointed 01 Sept 2025

GARDINER, Christopher Peter John

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born January 1991
Director
Appointed 31 Oct 2024

GRIMMOND, Joanne Elizabeth

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born March 1981
Director
Appointed 01 Sept 2025

HAINEY, Lisa May

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born September 1982
Director
Appointed 01 Sept 2025

HAMILTON, Ronald Grant

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born February 1967
Director
Appointed 25 Apr 2019

HORNE, Emma Ashley

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born July 1979
Director
Appointed 31 Jan 2025

KINNEAR, Douglas Nelson

Active
Doubledykes Road, St. AndrewsKY16 9DR
Born May 1958
Director
Appointed 09 Jan 2013

LANG, Alistair James

Active
Doubledykes Road, St AndrewsKY16 9DR
Born January 1973
Director
Appointed 05 Dec 2012

MACKAY, Iain Finlay Magnus

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born February 1986
Director
Appointed 31 Oct 2024

MACKAY, Kenneth Richard

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born March 1967
Director
Appointed 25 Apr 2019

MACKIE, Stuart Irvine

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1979
Director
Appointed 31 Oct 2024

MATHIESON, David

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born December 1964
Director
Appointed 25 Apr 2019

MCGILL, Katherine Muriel

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1982
Director
Appointed 01 Sept 2025

MITCHELL, Sarah

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born May 1989
Director
Appointed 01 Sept 2025

MOIR, Kyle Frank Strachan

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born December 1982
Director
Appointed 01 Sept 2025

PRATT, Stephanie Elizabeth

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1988
Director
Appointed 31 Oct 2024

RENFREW, Bruce Norman

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born March 1966
Director
Appointed 25 Apr 2019

MURRAY DONALD LLP

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Corporate secretary
Appointed 05 Dec 2012
Resigned 01 Nov 2014

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Nov 2014
Resigned 30 Dec 2025

ALLAN, Margaret Jean

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born February 1965
Director
Appointed 25 Apr 2019
Resigned 31 May 2022

CALDERWOOD, Elizabeth Lilian

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born May 1958
Director
Appointed 25 Apr 2019
Resigned 01 Jun 2023

CHRISTINE, Lorna Margaret

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born February 1979
Director
Appointed 25 Apr 2019
Resigned 30 Apr 2024

ETHERINGTON, David Murray

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born January 1979
Director
Appointed 06 Jul 2017
Resigned 22 Jul 2025

FARQUHAR, Malcolm Robert Pirie

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born May 1955
Director
Appointed 01 Oct 2015
Resigned 22 Feb 2019

GRAY, Kenneth Whitton

Resigned
Doubledykes Road, St. AndrewsKY16 9DR
Born October 1971
Director
Appointed 09 Jan 2013
Resigned 03 Jul 2015

KINNEAR, Elizabeth Sally

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born May 1957
Director
Appointed 01 Nov 2014
Resigned 31 May 2017

KINNEAR, Elizabeth Sally

Resigned
Doubledykes Road, St. AndrewsKY16 9DR
Born May 1957
Director
Appointed 09 Jan 2013
Resigned 01 Apr 2014

LEITH, Alexander Henry, John

Resigned
Doubledykes Road, St. AndrewsKY16 9DR
Born August 1953
Director
Appointed 09 Jan 2013
Resigned 14 Mar 2017

Persons with significant control

1

33 Yeaman Shore, DundeeDD1 4BJ

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Corporate Secretary Company With Change Date
23 December 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
22 January 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 January 2013
RESOLUTIONSResolutions
Incorporation Company
5 December 2012
NEWINCIncorporation