Edinburgh
Midlothian
EH4 1EJ
Scotland
Director Name | Mrs Carryl Mairi Anna Beveridge |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2014(18 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Catriona Mhairi Robertson Macphail |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(23 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 August 2005(9 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Ws |
Correspondence Address | 25 West Relugas Road Edinburgh EH9 2PW Scotland |
Director Name | Mr Robert Bruce Wood |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Ws |
Country of Residence | Scotland |
Correspondence Address | Martyrs Cross Penicuik Midlothian Eh26 |
Director Name | Ms Linda Hamilton Urquhart |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pentland Avenue Edinburgh Midlothian EH13 0HZ Scotland |
Director Name | Scott Alexander Rae |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 May 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Cowdenwood Lamancha West Linton EH46 7BD Scotland |
Director Name | Richard Stuart Haxton Girdwood |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 2005) |
Role | Solicitor |
Correspondence Address | 106 Craiglea Drive Edinburgh Midlothian EH10 5PN Scotland |
Director Name | Mr George Barrie Clark |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 February 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newbattle Terrace Edinburgh EH10 4RU Scotland |
Director Name | James Hamilton Rust |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 10 August 2020) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 19 Denham Green Terrace Edinburgh EH5 3PE Scotland |
Director Name | Ms Dorothy Anne Kellas |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 February 2012) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 12 Newbyth Steading East Linton East Lothian EH40 3DU Scotland |
Director Name | Mr Gilbert David Rankine |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Buckstone Avenue Edinburgh Midlothian EH10 6QN Scotland |
Director Name | Robin James Scott Morton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 May 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 73 Ashley Drive Edinburgh Midlothian EH11 1RN Scotland |
Director Name | Mr Kenneth Richard Mackay |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 July 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 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 | 06 February 2012(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Christian Kenneth Bowring Melville |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(18 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(18 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Gregor John Mitchell |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Secretary Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(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 | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Morton Fraser Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
31 August 2020 | Termination of appointment of James Hamilton Rust as a director on 10 August 2020 (1 page) |
15 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 September 2019 | Appointment of Catriona Mhairi Robertson Macphail as a director on 24 June 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
7 November 2018 | Appointment of Gregor John Mitchell as a director on 1 November 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
3 May 2016 | Termination of appointment of Christian Kenneth Bowring Melville as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Christian Kenneth Bowring Melville as a director on 30 April 2016 (1 page) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
19 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 January 2015 | Director's details changed for Mrs Carryl Mairi Anna Beveridge on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mrs Carryl Mairi Anna Beveridge on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mrs Carryl Mairi Anna Beveridge on 1 January 2015 (2 pages) |
7 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
18 June 2014 | Appointment of Mr Austin Flynn as a director (2 pages) |
18 June 2014 | Appointment of Mr Austin Flynn as a director (2 pages) |
17 June 2014 | Appointment of Mrs Carryl Mairi Anna Beveridge as a director (2 pages) |
17 June 2014 | Appointment of Mr Christian Kenneth Bowring Melville as a director (2 pages) |
17 June 2014 | Appointment of Mrs Carryl Mairi Anna Beveridge as a director (2 pages) |
17 June 2014 | Appointment of Mr Christian Kenneth Bowring Melville as a director (2 pages) |
17 June 2014 | Termination of appointment of Kenneth Mackay as a director (1 page) |
17 June 2014 | Termination of appointment of Kenneth Mackay as a director (1 page) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Annual return made up to 11 June 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) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (8 pages) |
24 February 2012 | Appointment of Sarah Mckinlay as a director (3 pages) |
24 February 2012 | Termination of appointment of Gilbert Rankine as a director (3 pages) |
24 February 2012 | Termination of appointment of George Clark as a director (2 pages) |
24 February 2012 | Termination of appointment of Dorothy Kellas as a director (2 pages) |
24 February 2012 | Appointment of Sarah Mckinlay as a director (3 pages) |
24 February 2012 | Termination of appointment of Dorothy Kellas as a director (2 pages) |
24 February 2012 | Termination of appointment of George Clark as a director (2 pages) |
24 February 2012 | Termination of appointment of Gilbert Rankine as a director (3 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (10 pages) |
7 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (10 pages) |
16 March 2011 | Appointment of Mr Kenneth Richard Mackay as a director (2 pages) |
16 March 2011 | Appointment of Mr Kenneth Richard Mackay as a director (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 July 2010 | Director's details changed for Sue Elizabeth Hunter on 11 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Robin James Scott Morton on 11 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Robin James Scott Morton on 11 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 11 June 2010 (1 page) |
26 July 2010 | Director's details changed for Sue Elizabeth Hunter on 11 June 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 11 June 2010 (1 page) |
26 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (9 pages) |
17 May 2010 | Termination of appointment of Scott Rae as a director (1 page) |
17 May 2010 | Termination of appointment of Scott Rae as a director (1 page) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 16 November 2009 (1 page) |
9 July 2009 | Return made up to 11/06/09; full list of members (5 pages) |
9 July 2009 | Return made up to 11/06/09; full list of members (5 pages) |
23 March 2009 | Director appointed gilbert david rankine (2 pages) |
23 March 2009 | Director appointed robin james scott morton (2 pages) |
23 March 2009 | Director appointed robin james scott morton (2 pages) |
23 March 2009 | Director appointed gilbert david rankine (2 pages) |
25 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
25 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
19 August 2008 | Director appointed sue elizabeth hunter (2 pages) |
19 August 2008 | Director appointed sue elizabeth hunter (2 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
4 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
13 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
20 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
20 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
30 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
5 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
5 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
13 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
13 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
14 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
14 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
11 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
6 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
6 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
12 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
12 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 19 york place edinburgh EH1 3EP (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 19 york place edinburgh EH1 3EP (1 page) |
1 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
1 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
27 July 1999 | Return made up to 11/06/99; no change of members (7 pages) |
27 July 1999 | Return made up to 11/06/99; no change of members (7 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
24 June 1998 | New director appointed (3 pages) |
24 June 1998 | New director appointed (3 pages) |
16 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
16 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
15 May 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
15 May 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
9 March 1998 | Company name changed york place (no 168) LIMITED\certificate issued on 10/03/98 (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Company name changed york place (no 168) LIMITED\certificate issued on 10/03/98 (2 pages) |
9 March 1998 | New director appointed (2 pages) |
5 March 1998 | Memorandum and Articles of Association (10 pages) |
5 March 1998 | Memorandum and Articles of Association (10 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New secretary appointed (3 pages) |
4 March 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
4 March 1998 | New secretary appointed (3 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
23 June 1997 | Return made up to 21/06/97; full list of members
|
23 June 1997 | Return made up to 21/06/97; full list of members
|
21 June 1996 | Incorporation (16 pages) |
21 June 1996 | Incorporation (16 pages) |