2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director Name | Mr Iain Mackenzie Young |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(20 years after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Ross Graham Caldwell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(22 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Paul James Thomas Geoghegan |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(22 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Alan Crawford Meek |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2018(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Andrew Graham Alexander Walker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2005(10 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Hugh Craig Bowman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 22 Northumberland Street Edinburgh EH3 6LS Scotland |
Director Name | Mr Christian Robert Macnachtan Hook |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 April 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Brian Alexander Hutcheson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Old Mill Road Bothwell Glasgow G71 8AY Scotland |
Director Name | Mr Gordon Campbell McKelvie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1 26 Belhaven Terrace West Glasgow G12 0UL Scotland |
Director Name | Mr Iain Mackenzie Young |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | West Balbairdie Kilrie,Kirkcaldy Fife KY2 5XF Scotland |
Director Name | Mr Anthony Joseph Byrne |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(15 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 October 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mrs Sarah McKinlay |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2011(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 May 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Ms Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | David James Walker |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 April 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Secretary Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | morton-fraser.com |
---|---|
Telephone | 0131 2471000 |
Telephone region | Edinburgh |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Morton Fraser Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
15 December 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
5 May 2020 | Termination of appointment of Iain Maury Campbell Meiklejohn as a director on 1 May 2020 (1 page) |
5 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
27 November 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
13 March 2018 | Appointment of Alan Crawford Meek as a director on 5 March 2018 (2 pages) |
15 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
3 May 2017 | Appointment of Paul James Thomas Geoghegan as a director (2 pages) |
3 May 2017 | Appointment of Paul James Thomas Geoghegan as a director (2 pages) |
3 May 2017 | Appointment of Ross Graham Caldwell as a director on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr Paul James Thomas Geoghegan as a director on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr Paul James Thomas Geoghegan as a director on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of Ross Graham Caldwell as a director on 1 May 2017 (2 pages) |
1 May 2017 | Termination of appointment of Joyce Helen White as a director on 1 May 2017 (1 page) |
1 May 2017 | Termination of appointment of Joyce Helen White as a director on 1 May 2017 (1 page) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
28 September 2016 | Termination of appointment of Brian Alexander Hutcheson as a director on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Brian Alexander Hutcheson as a director on 28 September 2016 (1 page) |
27 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Iain Mackenzie Young as a director on 1 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Iain Mackenzie Young as a director on 1 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Iain Mackenzie Young as a director on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Christian Robert Macnachtan Hook as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Christian Robert Macnachtan Hook as a director on 30 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Iain Mackenzie Young as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Iain Mackenzie Young as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Iain Mackenzie Young as a director on 1 May 2015 (2 pages) |
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
13 January 2014 | Appointment of David James Walker as a director (2 pages) |
13 January 2014 | Appointment of David James Walker as a director (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 May 2013 | Appointment of Joyce Helen White as a director (2 pages) |
14 May 2013 | Appointment of Joyce Helen White as a director (2 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Termination of appointment of Sarah Mckinlay as a director (1 page) |
25 February 2013 | Termination of appointment of Sarah Mckinlay as a director (1 page) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 August 2011 | Appointment of Iain Murray Campbell Meiklejohn as a director (3 pages) |
10 August 2011 | Appointment of Iain Murray Campbell Meiklejohn as a director (3 pages) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Director's details changed for Austin Flynn on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr Adrian Edward Robert Bell on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Christian Robert Macnachtan Hook on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Christian Robert Macnachtan Hook on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Austin Flynn on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr Adrian Edward Robert Bell on 13 April 2011 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
10 November 2010 | Appointment of Sarah Mckinlay as a director (3 pages) |
10 November 2010 | Appointment of Sarah Mckinlay as a director (3 pages) |
3 November 2010 | Termination of appointment of Anthony Byrne as a director (2 pages) |
3 November 2010 | Termination of appointment of Anthony Byrne as a director (2 pages) |
22 September 2010 | Director's details changed for Anthony Joseph Byrne on 17 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Anthony Joseph Byrne on 17 September 2010 (3 pages) |
16 July 2010 | Appointment of Anthony Joseph Byrne as a director (3 pages) |
16 July 2010 | Appointment of Anthony Joseph Byrne as a director (3 pages) |
21 June 2010 | Appointment of Iain Mackenzie Young as a director (3 pages) |
21 June 2010 | Appointment of Iain Mackenzie Young as a director (3 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 26 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 26 March 2010 (2 pages) |
16 March 2010 | Termination of appointment of Gordon Mckelvie as a director (1 page) |
16 March 2010 | Termination of appointment of Gordon Mckelvie as a director (1 page) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
9 October 2009 | Director's details changed for Christian Robert Macnachtan Hook on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Christian Robert Macnachtan Hook on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Christian Robert Macnachtan Hook on 5 October 2009 (3 pages) |
20 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
3 September 2008 | Director's change of particulars / adrian bell / 14/08/2008 (1 page) |
3 September 2008 | Director's change of particulars / adrian bell / 14/08/2008 (1 page) |
22 April 2008 | Director appointed gordon campbell mckelvie (2 pages) |
22 April 2008 | Director appointed gordon campbell mckelvie (2 pages) |
21 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
18 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
8 March 2007 | Director resigned (2 pages) |
8 March 2007 | Director resigned (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
19 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
28 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (3 pages) |
8 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
24 January 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
24 January 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
28 January 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
28 January 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
9 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
22 January 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
22 January 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
27 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
30 July 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
30 July 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
3 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
5 July 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
5 July 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
19 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
19 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 19 york place edinburgh midlothian EH1 3EL (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 19 york place edinburgh midlothian EH1 3EL (1 page) |
30 January 2000 | Resolutions
|
30 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
30 January 2000 | Resolutions
|
30 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
30 March 1999 | Return made up to 26/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 26/03/99; full list of members (6 pages) |
15 May 1998 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
15 May 1998 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
31 March 1998 | Return made up to 26/03/98; no change of members (4 pages) |
31 March 1998 | Return made up to 26/03/98; no change of members (4 pages) |
4 February 1998 | Resolutions
|
4 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
4 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
18 April 1997 | Company name changed york place (no.156) LIMITED\certificate issued on 21/04/97 (2 pages) |
18 April 1997 | Company name changed york place (no.156) LIMITED\certificate issued on 21/04/97 (2 pages) |
16 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
16 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
16 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
2 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
9 April 1996 | Return made up to 03/04/96; full list of members
|
9 April 1996 | Return made up to 03/04/96; full list of members
|