Background WavePink WaveYellow Wave

MURRAY ESTATES EIBG (RESIDENTIAL) LIMITED (SC623809)

MURRAY ESTATES EIBG (RESIDENTIAL) LIMITED (SC623809) is an active UK company. incorporated on 11 March 2019. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. MURRAY ESTATES EIBG (RESIDENTIAL) LIMITED has been registered for 7 years. Current directors include MITCHELL, Colin John, MURRAY, David Douglas, MURRAY, David Edward, Sir.

Company Number
SC623809
Status
active
Type
ltd
Incorporated
11 March 2019
Age
7 years
Address
25 Rutland Street, Edinburgh, EH1 2AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MITCHELL, Colin John, MURRAY, David Douglas, MURRAY, David Edward, Sir
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURRAY ESTATES EIBG (RESIDENTIAL) LIMITED

MURRAY ESTATES EIBG (RESIDENTIAL) LIMITED is an active company incorporated on 11 March 2019 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. MURRAY ESTATES EIBG (RESIDENTIAL) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

SC623809

LTD Company

Age

7 Years

Incorporated 11 March 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

25 Rutland Street Edinburgh, EH1 2AE,

Previous Addresses

25 Rutland Street Edinburgh EH1 2RN Scotland
From: 9 April 2024To: 15 April 2024
26 Charlotte Square Edinburgh EH2 4ET United Kingdom
From: 11 March 2019To: 9 April 2024
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Mar 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
May 21
Director Left
Apr 25
Director Joined
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MITCHELL, Colin John

Active
Rutland Street, EdinburghEH1 2AE
Born February 1969
Director
Appointed 15 May 2025

MURRAY, David Douglas

Active
Rutland Street, EdinburghEH1 2AE
Born November 1973
Director
Appointed 25 Feb 2021

MURRAY, David Edward, Sir

Active
Rutland Street, EdinburghEH1 2AE
Born October 1951
Director
Appointed 11 Mar 2019

CAMPBELL, Euan Neill

Resigned
Rutland Street, EdinburghEH1 2AE
Born August 1980
Director
Appointed 25 Feb 2021
Resigned 11 Apr 2025

DAVIES, Jestyn Rowland

Resigned
EdinburghEH2 4ET
Born July 1962
Director
Appointed 11 Mar 2019
Resigned 30 Apr 2021

Persons with significant control

1

EdinburghEH2 4ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Legacy
13 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Legacy
25 February 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
11 March 2019
NEWINCIncorporation