Company NameMansfield Traquair Trust
Company StatusActive
Company NumberSC159591
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 August 1995(28 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Elizabeth Skeoch Cumming
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1995(same day as company formation)
RoleArt Historian
Country of ResidenceScotland
Correspondence Address29 Liberton Brae
Edinburgh
EH16 6AG
Scotland
Director NameDr Duncan Thomson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityScottish
StatusCurrent
Appointed06 August 1996(12 months after company formation)
Appointment Duration27 years, 8 months
RoleArt Consultant
Country of ResidenceScotland
Correspondence Address3 Eglinton Crescent
Edinburgh
EH12 5DH
Scotland
Director NameMrs Jocelyn Mary Cunliffe
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1997(1 year, 7 months after company formation)
Appointment Duration27 years, 1 month
RoleArchitect
Country of ResidenceScotland
Correspondence Address26 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Director NameMrs Isla Duncan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(2 years, 8 months after company formation)
Appointment Duration26 years
RoleProject Manager
Country of ResidenceScotland
Correspondence Address19 Inverleith Place Lane
Edinburgh
EH3 5QJ
Scotland
Director NameMr Malcolm Alasdair James Mathieson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed12 December 2005(10 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address10 Drylaw Avenue
Edinburgh
EH4 2DD
Scotland
Director NameMs Lesley Stevenson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(21 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RolePainting Conservator
Country of ResidenceScotland
Correspondence AddressNational Galleries Of Scotland Conservation Worksh
75 Belford Road
Edinburgh
EH4 3DR
Scotland
Director NameMiss Julia Alexandra Mee
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(22 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleArtist And Art Historian
Country of ResidenceScotland
Correspondence AddressWasps Artists Studios (Unit 7a) Albion Road Busine
78 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameDr Richard Gordon Love
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(24 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address29 Bellevue Place
Edinburgh
EH7 4BS
Scotland
Director NameJoanne Helen Moynan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(26 years, 8 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7a Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMr Alastair James Bryce
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(26 years, 8 months after company formation)
Appointment Duration2 years
RoleBanker (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address3/1 Eglinton Crescent
Edinburgh
EH12 5DH
Scotland
Director NameLord Donald Macaulay Of Bragar
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleQueens Counsel
Correspondence AddressBelmont
2 South Morton Street
Edinburgh
EH15 2NB
Scotland
Director NameCllr Margaret McGregor
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleRet Councillor
Correspondence Address6 Corstorphine House Terrace
Edinburgh
EH12 7AE
Scotland
Director NameDr David Rushton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address13 Bellevue Place
Edinburgh
Midlothian
EH7 4BS
Scotland
Director NameColumba Henry Graham Flegg
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleRetired University Teacher
Correspondence AddressApartment 2
No 11 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameIan Campbell Dunn
Date of BirthMay 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleTown Planner
Correspondence Address30 Gayfield Square
Edinburgh
EH1 3PA
Scotland
Director NameDeirdre Mabel Hamilton Carr
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleAntique Jeweller
Correspondence Address50 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AY
Scotland
Director NameAndrew Stewart Brown
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleArchitect
Correspondence Address49 Stirling Road
Edinburgh
Midlothian
EH5 3JB
Scotland
Secretary NameRosemary Mann
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 St Mary's Street
Edinburgh
EH1 1SU
Scotland
Director NameVirginia Mary Hope Holt
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(6 months, 3 weeks after company formation)
Appointment Duration10 years, 12 months (resigned 25 February 2007)
RoleRet Civil Servant
Correspondence Address1a Upper Dean Terrace
Edinburgh
EH4 1NU
Scotland
Director NameJohn Pirrie Dick
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(2 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 July 2009)
RoleRetired Civil Servant
Correspondence Address3/1 Rocheid Park
Edinburgh
EH4 1RP
Scotland
Director NameGeorge Malcolm Murray
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(3 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 07 February 2013)
RoleCharity Trustee
Country of ResidenceScotland
Correspondence Address38 Ravelston Dykes
Edinburgh
Midlothian
EH4 3EB
Scotland
Director NameDianne Stein
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(6 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 February 2012)
RoleArts Consultant
Country of ResidenceScotland
Correspondence Address2 Kingscroft House
27 Cammo Crescent
Edinburgh
EH4 8DZ
Scotland
Director NameMuriel Margaret Reid Buchanan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(6 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 24 March 2019)
RoleRetired Head Teacher
Country of ResidenceScotland
Correspondence Address61/2 Canaan Lane
Edinburgh
EH10 4SG
Scotland
Director NameAnne-Marie Louise Scott
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(10 years, 4 months after company formation)
Appointment Duration14 years (resigned 10 December 2019)
RoleIT Manager (Education)
Country of ResidenceScotland
Correspondence AddressSouthbank Main Street
Westfield
Bathgate
West Lothian
EH48 3BU
Scotland
Director NameMs Fiona Mary Allardyce
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(13 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 August 2016)
RolePainting Conservator
Country of ResidenceScotland
Correspondence Address47/6 Blackfriars Street
Edinburgh
EH1 1NB
Scotland
Director NameMs Debbie Anne McIlwraith Cameron
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(20 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTurcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Websitewww.mansfieldtraquair.org.uk/
Email address[email protected]
Telephone0131 5558475
Telephone regionEdinburgh

Location

Registered AddressMansfield Traquair Centre
15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£16,940
Net Worth£3,477,632
Cash£35,947
Current Liabilities£10,481

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

1 March 2001Delivered 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 2001Delivered 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 2001Delivered 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 1998Delivered 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

Filing History

15 November 2017Accounts for a small company made up to 31 August 2017 (16 pages)
10 August 2017Director's details changed for Ms Debbie Anne Mcilwraith on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
13 May 2017Full accounts made up to 31 August 2016 (14 pages)
1 May 2017Appointment of Ms Lesley Stevenson as a director on 14 February 2017 (2 pages)
15 February 2017Registered 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 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
4 August 2016Termination of appointment of Fiona Mary Allardyce as a director on 3 August 2016 (1 page)
5 February 2016Director's details changed for Ms Fiona Mary Allardyce on 3 February 2016 (2 pages)
10 December 2015Full accounts made up to 31 August 2015 (14 pages)
2 September 2015Appointment of Ms Debbie Anne Mcilwraith as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Ms Debbie Anne Mcilwraith as a director on 1 September 2015 (2 pages)
22 August 2015Annual return made up to 8 August 2015 no member list (11 pages)
22 August 2015Annual return made up to 8 August 2015 no member list (11 pages)
7 April 2015Full accounts made up to 31 August 2014 (14 pages)
18 August 2014Annual return made up to 8 August 2014 no member list (11 pages)
18 August 2014Annual return made up to 8 August 2014 no member list (11 pages)
28 January 2014Full accounts made up to 31 August 2013 (13 pages)
19 August 2013Annual return made up to 8 August 2013 no member list (11 pages)
19 August 2013Annual return made up to 8 August 2013 no member list (11 pages)
13 April 2013Director's details changed for Isla Duncan on 13 April 2013 (2 pages)
18 February 2013Full accounts made up to 31 August 2012 (12 pages)
8 February 2013Termination of appointment of George Murray as a director (1 page)
21 August 2012Annual return made up to 8 August 2012 no member list (12 pages)
21 August 2012Annual return made up to 8 August 2012 no member list (12 pages)
15 February 2012Termination of appointment of Dianne Stein as a director (1 page)
28 November 2011Full accounts made up to 31 August 2011 (13 pages)
10 August 2011Director's details changed for Ms Fiona Mary Allardyce on 24 July 2011 (2 pages)
10 August 2011Annual return made up to 8 August 2011 no member list (13 pages)
10 August 2011Annual return made up to 8 August 2011 no member list (13 pages)
24 July 2011Director's details changed for Ms Fiona Mary Allardyce on 24 July 2011 (2 pages)
18 January 2011Full accounts made up to 31 August 2010 (12 pages)
10 December 2010Section 519 (1 page)
18 August 2010Annual return made up to 8 August 2010 no member list (13 pages)
18 August 2010Director's details changed for Anne-Marie Louise Scott on 8 August 2010 (2 pages)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Annual return made up to 8 August 2010 no member list (13 pages)
18 August 2010Director's details changed for Anne-Marie Louise Scott on 8 August 2010 (2 pages)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Director's details changed for Ms Fiona Mary Allardyce on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Dianne Stein on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Muriel Margaret Reid Buchanan on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Malcolm Alasdair James Mathieson on 8 August 2010 (2 pages)
17 August 2010Director's details changed for George Malcolm Murray on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Dr Elizabeth Skeoch Cumming on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Isla Duncan on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Ms Fiona Mary Allardyce on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Isla Duncan on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Malcolm Alasdair James Mathieson on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Dr Duncan Thomson on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Dianne Stein on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Dr Duncan Thomson on 8 August 2010 (2 pages)
17 August 2010Director's details changed for George Malcolm Murray on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Dr Elizabeth Skeoch Cumming on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Muriel Margaret Reid Buchanan on 8 August 2010 (2 pages)
16 November 2009Full accounts made up to 31 August 2009 (12 pages)
25 August 2009Registered office changed on 25/08/2009 from, 2 st mary's street, edinburgh, EH1 1SU (1 page)
11 August 2009Registered office changed on 11/08/2009 from, 2 st mary's street, edinburgh, EH1 1SU (1 page)
11 August 2009Director's change of particulars / duncan thomson / 11/08/2009 (1 page)
11 August 2009Location of register of members (1 page)
11 August 2009Secretary's change of particulars / rosemary mann / 11/08/2009 (1 page)
11 August 2009Annual return made up to 08/08/09 (5 pages)
11 August 2009Location of debenture register (1 page)
30 July 2009Director appointed ms fiona mary allardyce (1 page)
28 July 2009Appointment terminated director john dick (1 page)
23 January 2009Full accounts made up to 31 August 2008 (13 pages)
11 August 2008Registered office changed on 11/08/2008 from, 33 barony street, edinburgh, EH3 6NX (1 page)
11 August 2008Secretary's change of particulars / rosemary mann / 04/08/2008 (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Director's change of particulars / duncan thomson / 04/08/2008 (2 pages)
11 August 2008Director's change of particulars / elizabeth cumming / 04/08/2008 (1 page)
11 August 2008Location of debenture register (1 page)
11 August 2008Director's change of particulars / john dick / 04/08/2008 (1 page)
11 August 2008Director's change of particulars / george murray / 04/08/2008 (1 page)
11 August 2008Annual return made up to 08/08/08 (5 pages)
11 August 2008Director's change of particulars / dianne stein / 04/08/2008 (1 page)
27 February 2008Appointment terminated director virginia holt (1 page)
21 November 2007Full accounts made up to 31 August 2007 (14 pages)
15 August 2007Annual return made up to 08/08/07 (3 pages)
24 January 2007Full accounts made up to 31 August 2006 (14 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
10 August 2006Annual return made up to 08/08/06 (3 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
5 December 2005Full accounts made up to 31 August 2005 (12 pages)
10 August 2005Annual return made up to 08/08/05 (3 pages)
30 November 2004Full accounts made up to 31 August 2004 (12 pages)
11 November 2004Dec mort/charge * (2 pages)
13 August 2004Annual return made up to 08/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2003Full accounts made up to 31 August 2003 (12 pages)
13 October 2003Director's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
15 August 2003Annual return made up to 08/08/03 (7 pages)
21 February 2003Director resigned (1 page)
5 December 2002Full accounts made up to 31 August 2002 (12 pages)
13 August 2002Annual return made up to 08/08/02 (8 pages)
29 March 2002New director appointed (2 pages)
19 December 2001Full accounts made up to 31 August 2001 (9 pages)
14 December 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
13 August 2001Annual return made up to 08/08/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001Partic of mort/charge * (5 pages)
1 February 2001Partic of mort/charge * (5 pages)
1 February 2001Partic of mort/charge * (5 pages)
28 November 2000Full accounts made up to 31 August 2000 (11 pages)
10 August 2000Annual return made up to 08/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000Dec mort/charge * (4 pages)
11 January 2000Full accounts made up to 31 August 1999 (10 pages)
24 August 1999Annual return made up to 08/08/99 (6 pages)
6 May 1999New director appointed (2 pages)
22 January 1999Full accounts made up to 31 August 1998 (9 pages)
12 August 1998Annual return made up to 08/08/98 (6 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
6 March 1998Partic of mort/charge * (6 pages)
7 January 1998Full accounts made up to 31 August 1997 (6 pages)
11 August 1997Annual return made up to 08/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
19 January 1997Full accounts made up to 31 August 1996 (6 pages)
21 August 1996New director appointed (1 page)
21 August 1996Director resigned (2 pages)
21 August 1996Annual return made up to 08/08/96 (6 pages)
30 March 1996New director appointed (2 pages)
30 March 1996Director resigned (1 page)
8 August 1995Incorporation (62 pages)