Company NameMorton Fraser Nominees (No 2) Limited
Company StatusActive
Company NumberSC166452
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSue Elizabeth Hunter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2008(12 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address53/1 Comely Bank Road
Edinburgh
Midlothian
EH4 1EJ
Scotland
Director NameMrs Carryl Mairi Anna Beveridge
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(18 years after company formation)
Appointment Duration9 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameCatriona Mhairi Robertson Macphail
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(23 years after company formation)
Appointment Duration4 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed17 August 2005(9 years, 1 month after company formation)
Appointment Duration18 years, 8 months
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleWs
Correspondence Address25 West Relugas Road
Edinburgh
EH9 2PW
Scotland
Director NameMr Robert Bruce Wood
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleWs
Country of ResidenceScotland
Correspondence AddressMartyrs Cross
Penicuik
Midlothian
Eh26
Director NameMs Linda Hamilton Urquhart
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pentland Avenue
Edinburgh
Midlothian
EH13 0HZ
Scotland
Director NameScott Alexander Rae
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(1 year, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 May 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCowdenwood
Lamancha
West Linton
EH46 7BD
Scotland
Director NameRichard Stuart Haxton Girdwood
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(1 year, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 2005)
RoleSolicitor
Correspondence Address106 Craiglea Drive
Edinburgh
Midlothian
EH10 5PN
Scotland
Director NameMr George Barrie Clark
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(1 year, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 06 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Newbattle Terrace
Edinburgh
EH10 4RU
Scotland
Director NameJames Hamilton Rust
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(2 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 10 August 2020)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address19 Denham Green Terrace
Edinburgh
EH5 3PE
Scotland
Director NameMs Dorothy Anne Kellas
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(3 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 06 February 2012)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address12 Newbyth Steading
East Linton
East Lothian
EH40 3DU
Scotland
Director NameMr Gilbert David Rankine
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Buckstone Avenue
Edinburgh
Midlothian
EH10 6QN
Scotland
Director NameRobin James Scott Morton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(12 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 May 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address73 Ashley Drive
Edinburgh
Midlothian
EH11 1RN
Scotland
Director NameMr Kenneth Richard Mackay
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMrs Sarah McKinlay
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 February 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Christian Kenneth Bowring Melville
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(18 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(18 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameGregor John Mitchell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(22 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitemorton-fraser.com
Telephone0131 2471000
Telephone regionEdinburgh

Location

Registered AddressQuartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Morton Fraser Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

15 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 August 2020Termination of appointment of James Hamilton Rust as a director on 10 August 2020 (1 page)
15 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 September 2019Appointment of Catriona Mhairi Robertson Macphail as a director on 24 June 2019 (2 pages)
17 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 November 2018Appointment of Gregor John Mitchell as a director on 1 November 2018 (2 pages)
8 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(7 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(7 pages)
3 May 2016Termination of appointment of Christian Kenneth Bowring Melville as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Christian Kenneth Bowring Melville as a director on 30 April 2016 (1 page)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(8 pages)
30 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(8 pages)
19 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 January 2015Director's details changed for Mrs Carryl Mairi Anna Beveridge on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Mrs Carryl Mairi Anna Beveridge on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Mrs Carryl Mairi Anna Beveridge on 1 January 2015 (2 pages)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(6 pages)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(6 pages)
18 June 2014Appointment of Mr Austin Flynn as a director (2 pages)
18 June 2014Appointment of Mr Austin Flynn as a director (2 pages)
17 June 2014Appointment of Mrs Carryl Mairi Anna Beveridge as a director (2 pages)
17 June 2014Appointment of Mr Christian Kenneth Bowring Melville as a director (2 pages)
17 June 2014Appointment of Mrs Carryl Mairi Anna Beveridge as a director (2 pages)
17 June 2014Appointment of Mr Christian Kenneth Bowring Melville as a director (2 pages)
17 June 2014Termination of appointment of Kenneth Mackay as a director (1 page)
17 June 2014Termination of appointment of Kenneth Mackay as a director (1 page)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
11 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
25 February 2013Termination of appointment of Sarah Mckinlay as a director (1 page)
25 February 2013Termination of appointment of Sarah Mckinlay as a director (1 page)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
24 February 2012Appointment of Sarah Mckinlay as a director (3 pages)
24 February 2012Termination of appointment of Gilbert Rankine as a director (3 pages)
24 February 2012Termination of appointment of George Clark as a director (2 pages)
24 February 2012Termination of appointment of Dorothy Kellas as a director (2 pages)
24 February 2012Appointment of Sarah Mckinlay as a director (3 pages)
24 February 2012Termination of appointment of Dorothy Kellas as a director (2 pages)
24 February 2012Termination of appointment of George Clark as a director (2 pages)
24 February 2012Termination of appointment of Gilbert Rankine as a director (3 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (10 pages)
7 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (10 pages)
16 March 2011Appointment of Mr Kenneth Richard Mackay as a director (2 pages)
16 March 2011Appointment of Mr Kenneth Richard Mackay as a director (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 July 2010Director's details changed for Sue Elizabeth Hunter on 11 June 2010 (2 pages)
26 July 2010Director's details changed for Robin James Scott Morton on 11 June 2010 (2 pages)
26 July 2010Director's details changed for Robin James Scott Morton on 11 June 2010 (2 pages)
26 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (9 pages)
26 July 2010Secretary's details changed for Morton Fraser Secretaries Limited on 11 June 2010 (1 page)
26 July 2010Director's details changed for Sue Elizabeth Hunter on 11 June 2010 (2 pages)
26 July 2010Secretary's details changed for Morton Fraser Secretaries Limited on 11 June 2010 (1 page)
26 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (9 pages)
17 May 2010Termination of appointment of Scott Rae as a director (1 page)
17 May 2010Termination of appointment of Scott Rae as a director (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 16 November 2009 (1 page)
9 July 2009Return made up to 11/06/09; full list of members (5 pages)
9 July 2009Return made up to 11/06/09; full list of members (5 pages)
23 March 2009Director appointed gilbert david rankine (2 pages)
23 March 2009Director appointed robin james scott morton (2 pages)
23 March 2009Director appointed robin james scott morton (2 pages)
23 March 2009Director appointed gilbert david rankine (2 pages)
25 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 August 2008Director appointed sue elizabeth hunter (2 pages)
19 August 2008Director appointed sue elizabeth hunter (2 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
4 July 2007Return made up to 11/06/07; full list of members (2 pages)
4 July 2007Return made up to 11/06/07; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 June 2006Return made up to 11/06/06; full list of members (2 pages)
13 June 2006Return made up to 11/06/06; full list of members (2 pages)
2 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
20 June 2005Return made up to 11/06/05; full list of members (8 pages)
20 June 2005Return made up to 11/06/05; full list of members (8 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 June 2004Return made up to 11/06/04; full list of members (8 pages)
30 June 2004Return made up to 11/06/04; full list of members (8 pages)
5 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
13 June 2003Return made up to 11/06/03; full list of members (8 pages)
13 June 2003Return made up to 11/06/03; full list of members (8 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
14 June 2002Return made up to 11/06/02; full list of members (8 pages)
14 June 2002Return made up to 11/06/02; full list of members (8 pages)
1 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
1 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 June 2001Return made up to 11/06/01; full list of members (7 pages)
11 June 2001Return made up to 11/06/01; full list of members (7 pages)
6 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 June 2000Return made up to 11/06/00; full list of members (7 pages)
12 June 2000Return made up to 11/06/00; full list of members (7 pages)
7 February 2000Registered office changed on 07/02/00 from: 19 york place edinburgh EH1 3EP (1 page)
7 February 2000Registered office changed on 07/02/00 from: 19 york place edinburgh EH1 3EP (1 page)
1 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
1 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
27 July 1999Return made up to 11/06/99; no change of members (7 pages)
27 July 1999Return made up to 11/06/99; no change of members (7 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
24 June 1998New director appointed (3 pages)
24 June 1998New director appointed (3 pages)
16 June 1998Return made up to 11/06/98; full list of members (6 pages)
16 June 1998Return made up to 11/06/98; full list of members (6 pages)
15 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
15 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
9 March 1998Company name changed york place (no 168) LIMITED\certificate issued on 10/03/98 (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Company name changed york place (no 168) LIMITED\certificate issued on 10/03/98 (2 pages)
9 March 1998New director appointed (2 pages)
5 March 1998Memorandum and Articles of Association (10 pages)
5 March 1998Memorandum and Articles of Association (10 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New secretary appointed (3 pages)
4 March 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
4 March 1998New secretary appointed (3 pages)
4 March 1998Director resigned (1 page)
4 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
23 June 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 1996Incorporation (16 pages)
21 June 1996Incorporation (16 pages)