Edinburgh
EH16 6AG
Scotland
Director Name | Dr Duncan Thomson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 August 1996(12 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Art Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Eglinton Crescent Edinburgh EH12 5DH Scotland |
Director Name | Mrs Jocelyn Mary Cunliffe |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1997(1 year, 7 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 26 Ormidale Terrace Edinburgh EH12 6EQ Scotland |
Director Name | Mrs Isla Duncan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1998(2 years, 8 months after company formation) |
Appointment Duration | 26 years |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 19 Inverleith Place Lane Edinburgh EH3 5QJ Scotland |
Director Name | Mr Malcolm Alasdair James Mathieson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 December 2005(10 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Drylaw Avenue Edinburgh EH4 2DD Scotland |
Director Name | Ms Lesley Stevenson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Painting Conservator |
Country of Residence | Scotland |
Correspondence Address | National Galleries Of Scotland Conservation Worksh 75 Belford Road Edinburgh EH4 3DR Scotland |
Director Name | Miss Julia Alexandra Mee |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Artist And Art Historian |
Country of Residence | Scotland |
Correspondence Address | Wasps Artists Studios (Unit 7a) Albion Road Busine 78 Albion Road Edinburgh EH7 5QZ Scotland |
Director Name | Dr Richard Gordon Love |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 29 Bellevue Place Edinburgh EH7 4BS Scotland |
Director Name | Joanne Helen Moynan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2022(26 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Mr Alastair James Bryce |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2022(26 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Banker (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 3/1 Eglinton Crescent Edinburgh EH12 5DH Scotland |
Director Name | Lord Donald Macaulay Of Bragar |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Queens Counsel |
Correspondence Address | Belmont 2 South Morton Street Edinburgh EH15 2NB Scotland |
Director Name | Cllr Margaret McGregor |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Ret Councillor |
Correspondence Address | 6 Corstorphine House Terrace Edinburgh EH12 7AE Scotland |
Director Name | Dr David Rushton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bellevue Place Edinburgh Midlothian EH7 4BS Scotland |
Director Name | Columba Henry Graham Flegg |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Retired University Teacher |
Correspondence Address | Apartment 2 No 11 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Ian Campbell Dunn |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Town Planner |
Correspondence Address | 30 Gayfield Square Edinburgh EH1 3PA Scotland |
Director Name | Deirdre Mabel Hamilton Carr |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Antique Jeweller |
Correspondence Address | 50 Murrayfield Avenue Edinburgh Midlothian EH12 6AY Scotland |
Director Name | Andrew Stewart Brown |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Architect |
Correspondence Address | 49 Stirling Road Edinburgh Midlothian EH5 3JB Scotland |
Secretary Name | Rosemary Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 St Mary's Street Edinburgh EH1 1SU Scotland |
Director Name | Virginia Mary Hope Holt |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 12 months (resigned 25 February 2007) |
Role | Ret Civil Servant |
Correspondence Address | 1a Upper Dean Terrace Edinburgh EH4 1NU Scotland |
Director Name | John Pirrie Dick |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 July 2009) |
Role | Retired Civil Servant |
Correspondence Address | 3/1 Rocheid Park Edinburgh EH4 1RP Scotland |
Director Name | George Malcolm Murray |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 07 February 2013) |
Role | Charity Trustee |
Country of Residence | Scotland |
Correspondence Address | 38 Ravelston Dykes Edinburgh Midlothian EH4 3EB Scotland |
Director Name | Dianne Stein |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 February 2012) |
Role | Arts Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 Kingscroft House 27 Cammo Crescent Edinburgh EH4 8DZ Scotland |
Director Name | Muriel Margaret Reid Buchanan |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 24 March 2019) |
Role | Retired Head Teacher |
Country of Residence | Scotland |
Correspondence Address | 61/2 Canaan Lane Edinburgh EH10 4SG Scotland |
Director Name | Anne-Marie Louise Scott |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(10 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 10 December 2019) |
Role | IT Manager (Education) |
Country of Residence | Scotland |
Correspondence Address | Southbank Main Street Westfield Bathgate West Lothian EH48 3BU Scotland |
Director Name | Ms Fiona Mary Allardyce |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 August 2016) |
Role | Painting Conservator |
Country of Residence | Scotland |
Correspondence Address | 47/6 Blackfriars Street Edinburgh EH1 1NB Scotland |
Director Name | Ms Debbie Anne McIlwraith Cameron |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(20 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Website | www.mansfieldtraquair.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 5558475 |
Telephone region | Edinburgh |
Registered Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,940 |
Net Worth | £3,477,632 |
Cash | £35,947 |
Current Liabilities | £10,481 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
1 March 2001 | Delivered on: 20 March 2001 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground situated on the north west corner of east london street and mansfield place, edinburgh. Outstanding |
---|---|
22 January 2001 | Delivered on: 1 February 2001 Persons entitled: The Trustees of the National Heritage Memorial Fund Classification: Standard security Secured details: All sums due or to become due. Particulars: Mansfield place church, east london street, edinburgh. Outstanding |
22 January 2001 | Delivered on: 1 February 2001 Satisfied on: 11 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Mansfield place church, mansfield place, edinburgh. Fully Satisfied |
27 February 1998 | Delivered on: 6 March 1998 Satisfied on: 19 July 2000 Persons entitled: Scottish Council for Voluntary Organisations Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at east london street & mansfield place,edinburgh. Fully Satisfied |
15 November 2017 | Accounts for a small company made up to 31 August 2017 (16 pages) |
---|---|
10 August 2017 | Director's details changed for Ms Debbie Anne Mcilwraith on 10 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
13 May 2017 | Full accounts made up to 31 August 2016 (14 pages) |
1 May 2017 | Appointment of Ms Lesley Stevenson as a director on 14 February 2017 (2 pages) |
15 February 2017 | Registered office address changed from Glasite Meeting House 33 Barony Street Edinburgh EH3 6NX to Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB on 15 February 2017 (1 page) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
4 August 2016 | Termination of appointment of Fiona Mary Allardyce as a director on 3 August 2016 (1 page) |
5 February 2016 | Director's details changed for Ms Fiona Mary Allardyce on 3 February 2016 (2 pages) |
10 December 2015 | Full accounts made up to 31 August 2015 (14 pages) |
2 September 2015 | Appointment of Ms Debbie Anne Mcilwraith as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Ms Debbie Anne Mcilwraith as a director on 1 September 2015 (2 pages) |
22 August 2015 | Annual return made up to 8 August 2015 no member list (11 pages) |
22 August 2015 | Annual return made up to 8 August 2015 no member list (11 pages) |
7 April 2015 | Full accounts made up to 31 August 2014 (14 pages) |
18 August 2014 | Annual return made up to 8 August 2014 no member list (11 pages) |
18 August 2014 | Annual return made up to 8 August 2014 no member list (11 pages) |
28 January 2014 | Full accounts made up to 31 August 2013 (13 pages) |
19 August 2013 | Annual return made up to 8 August 2013 no member list (11 pages) |
19 August 2013 | Annual return made up to 8 August 2013 no member list (11 pages) |
13 April 2013 | Director's details changed for Isla Duncan on 13 April 2013 (2 pages) |
18 February 2013 | Full accounts made up to 31 August 2012 (12 pages) |
8 February 2013 | Termination of appointment of George Murray as a director (1 page) |
21 August 2012 | Annual return made up to 8 August 2012 no member list (12 pages) |
21 August 2012 | Annual return made up to 8 August 2012 no member list (12 pages) |
15 February 2012 | Termination of appointment of Dianne Stein as a director (1 page) |
28 November 2011 | Full accounts made up to 31 August 2011 (13 pages) |
10 August 2011 | Director's details changed for Ms Fiona Mary Allardyce on 24 July 2011 (2 pages) |
10 August 2011 | Annual return made up to 8 August 2011 no member list (13 pages) |
10 August 2011 | Annual return made up to 8 August 2011 no member list (13 pages) |
24 July 2011 | Director's details changed for Ms Fiona Mary Allardyce on 24 July 2011 (2 pages) |
18 January 2011 | Full accounts made up to 31 August 2010 (12 pages) |
10 December 2010 | Section 519 (1 page) |
18 August 2010 | Annual return made up to 8 August 2010 no member list (13 pages) |
18 August 2010 | Director's details changed for Anne-Marie Louise Scott on 8 August 2010 (2 pages) |
18 August 2010 | Register(s) moved to registered inspection location (1 page) |
18 August 2010 | Annual return made up to 8 August 2010 no member list (13 pages) |
18 August 2010 | Director's details changed for Anne-Marie Louise Scott on 8 August 2010 (2 pages) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Director's details changed for Ms Fiona Mary Allardyce on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Dianne Stein on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Muriel Margaret Reid Buchanan on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Malcolm Alasdair James Mathieson on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for George Malcolm Murray on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Dr Elizabeth Skeoch Cumming on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Isla Duncan on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Ms Fiona Mary Allardyce on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Isla Duncan on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Malcolm Alasdair James Mathieson on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Dr Duncan Thomson on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Dianne Stein on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Dr Duncan Thomson on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for George Malcolm Murray on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Dr Elizabeth Skeoch Cumming on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Muriel Margaret Reid Buchanan on 8 August 2010 (2 pages) |
16 November 2009 | Full accounts made up to 31 August 2009 (12 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from, 2 st mary's street, edinburgh, EH1 1SU (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from, 2 st mary's street, edinburgh, EH1 1SU (1 page) |
11 August 2009 | Director's change of particulars / duncan thomson / 11/08/2009 (1 page) |
11 August 2009 | Location of register of members (1 page) |
11 August 2009 | Secretary's change of particulars / rosemary mann / 11/08/2009 (1 page) |
11 August 2009 | Annual return made up to 08/08/09 (5 pages) |
11 August 2009 | Location of debenture register (1 page) |
30 July 2009 | Director appointed ms fiona mary allardyce (1 page) |
28 July 2009 | Appointment terminated director john dick (1 page) |
23 January 2009 | Full accounts made up to 31 August 2008 (13 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from, 33 barony street, edinburgh, EH3 6NX (1 page) |
11 August 2008 | Secretary's change of particulars / rosemary mann / 04/08/2008 (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Director's change of particulars / duncan thomson / 04/08/2008 (2 pages) |
11 August 2008 | Director's change of particulars / elizabeth cumming / 04/08/2008 (1 page) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Director's change of particulars / john dick / 04/08/2008 (1 page) |
11 August 2008 | Director's change of particulars / george murray / 04/08/2008 (1 page) |
11 August 2008 | Annual return made up to 08/08/08 (5 pages) |
11 August 2008 | Director's change of particulars / dianne stein / 04/08/2008 (1 page) |
27 February 2008 | Appointment terminated director virginia holt (1 page) |
21 November 2007 | Full accounts made up to 31 August 2007 (14 pages) |
15 August 2007 | Annual return made up to 08/08/07 (3 pages) |
24 January 2007 | Full accounts made up to 31 August 2006 (14 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
10 August 2006 | Annual return made up to 08/08/06 (3 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
5 December 2005 | Full accounts made up to 31 August 2005 (12 pages) |
10 August 2005 | Annual return made up to 08/08/05 (3 pages) |
30 November 2004 | Full accounts made up to 31 August 2004 (12 pages) |
11 November 2004 | Dec mort/charge * (2 pages) |
13 August 2004 | Annual return made up to 08/08/04
|
14 December 2003 | Full accounts made up to 31 August 2003 (12 pages) |
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
15 August 2003 | Annual return made up to 08/08/03 (7 pages) |
21 February 2003 | Director resigned (1 page) |
5 December 2002 | Full accounts made up to 31 August 2002 (12 pages) |
13 August 2002 | Annual return made up to 08/08/02 (8 pages) |
29 March 2002 | New director appointed (2 pages) |
19 December 2001 | Full accounts made up to 31 August 2001 (9 pages) |
14 December 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
13 August 2001 | Annual return made up to 08/08/01
|
20 March 2001 | Partic of mort/charge * (5 pages) |
1 February 2001 | Partic of mort/charge * (5 pages) |
1 February 2001 | Partic of mort/charge * (5 pages) |
28 November 2000 | Full accounts made up to 31 August 2000 (11 pages) |
10 August 2000 | Annual return made up to 08/08/00
|
19 July 2000 | Dec mort/charge * (4 pages) |
11 January 2000 | Full accounts made up to 31 August 1999 (10 pages) |
24 August 1999 | Annual return made up to 08/08/99 (6 pages) |
6 May 1999 | New director appointed (2 pages) |
22 January 1999 | Full accounts made up to 31 August 1998 (9 pages) |
12 August 1998 | Annual return made up to 08/08/98 (6 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
6 March 1998 | Partic of mort/charge * (6 pages) |
7 January 1998 | Full accounts made up to 31 August 1997 (6 pages) |
11 August 1997 | Annual return made up to 08/08/97
|
2 April 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
19 January 1997 | Full accounts made up to 31 August 1996 (6 pages) |
21 August 1996 | New director appointed (1 page) |
21 August 1996 | Director resigned (2 pages) |
21 August 1996 | Annual return made up to 08/08/96 (6 pages) |
30 March 1996 | New director appointed (2 pages) |
30 March 1996 | Director resigned (1 page) |
8 August 1995 | Incorporation (62 pages) |