logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Murray, David Douglas
    Company Director born in November 1973
    Individual (71 offsprings)
    Officer
    icon of calendar 2020-04-07 ~ now
    OF - Director → CIF 0
  • 2
    Murray, David Edward
    Company Director born in October 1951
    Individual (94 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ now
    OF - Director → CIF 0
  • 3
    MURRAY ESTATES DEVELOPMENTS LIMITED - now
    PROJECT SNOWDON ACQUISITION LIMITED - 2014-08-12
    DUNWILCO (1817) LIMITED - 2014-02-12
    icon of address26, Charlotte Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Wilson, James Donald Gilmour
    Chartered Accountant born in November 1962
    Individual (18 offsprings)
    Officer
    icon of calendar 2009-01-27 ~ 2009-12-09
    OF - Director → CIF 0
  • 2
    Murray, David Douglas
    Director born in November 1973
    Individual (71 offsprings)
    Officer
    icon of calendar 2009-01-27 ~ 2010-05-05
    OF - Director → CIF 0
  • 3
    Horne, David William Murray
    Solicitor born in July 1962
    Individual (73 offsprings)
    Officer
    icon of calendar 2009-01-26 ~ 2011-05-31
    OF - Director → CIF 0
    Horne, David William Murray
    Individual (73 offsprings)
    Officer
    icon of calendar 2009-01-26 ~ 2014-02-28
    OF - Secretary → CIF 0
  • 4
    Campbell, Euan Neill
    Head Of Finance born in August 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-06-27 ~ 2025-04-11
    OF - Director → CIF 0
  • 5
    Davies, Jestyn Rowland
    Chartered Surveyor born in July 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-01-27 ~ 2021-04-30
    OF - Director → CIF 0
  • 6
    Muir, Donald Weir
    Chartered Accountant born in June 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-03-28 ~ 2014-02-28
    OF - Director → CIF 0
  • 7
    Mcgill, Michael Scott
    Finance Director born in February 1968
    Individual (344 offsprings)
    Officer
    icon of calendar 2010-03-05 ~ 2014-02-28
    OF - Director → CIF 0
  • 8
    Wilkie, Russell James
    Senior Development Manager born in September 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-27 ~ 2021-03-31
    OF - Director → CIF 0
parent relation
Company in focus

MURRAY ESTATES LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • MURRAY ESTATES LIMITED
    Info
    Registered number SC354028
    icon of address25 Rutland Street, Edinburgh EH1 2AE
    Private Limited Company incorporated on 2009-01-26 (16 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-26
    CIF 0
  • MURRAY ESTATES LIMITED
    S
    Registered number Sc354028
    icon of address26 Charlotte Square, Charlotte Square, Edinburgh, Scotland, EH2 4ET
    Limited Company in Companies House, Scotland
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    PPG DUDDINGSTON LIMITED - 2008-03-12
    DUNWILCO (1490) LIMITED - 2007-11-13
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    18,968 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -3,621,830 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -181,146 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -242,243 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -162,129 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -92,395 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -268,720 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -71,792 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -829,634 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -417,653 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -187,028 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -928,750 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -155,369 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -242,243 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 16
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 17
    DUNWILCO (1818) LIMITED - 2014-03-12
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,059 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 18
    PPG (LOTHIAN) LIMITED - 2009-09-24
    PPG (LEISURE) LIMITED - 1996-06-06
    ROXBURGHE HOLDINGS LIMITED - 1995-01-26
    VEXARAK LIMITED - 1990-03-07
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,953,967 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.