Company NameMorton Fraser Nominees Limited
Company StatusActive
Company NumberSC168927
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 October 1996(27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSue Elizabeth Hunter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2008(11 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMrs Carryl Mairi Anna Beveridge
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(17 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile 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(22 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile 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
Appointed03 May 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed17 August 2005(8 years, 10 months after company formation)
Appointment Duration18 years, 8 months
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMs Linda Hamilton Urquhart
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address4 Pentland Avenue
Edinburgh
Midlothian
EH13 0HZ
Scotland
Director NameMr George Barrie Clark
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(1 day after company formation)
Appointment Duration14 years, 11 months (resigned 19 September 2011)
RoleWriter To Signet
Country of ResidenceUnited Kingdom
Correspondence Address7 Newbattle Terrace
Edinburgh
EH10 4RU
Scotland
Director NameRichard Stuart Haxton Girdwood
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(1 day after company formation)
Appointment Duration9 years (resigned 01 November 2005)
RoleSolicitor
Correspondence Address106 Craiglea Drive
Edinburgh
Midlothian
EH10 5PN
Scotland
Director NameScott Alexander Rae
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(1 day after company formation)
Appointment Duration13 years, 6 months (resigned 01 May 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCowdenwood
Lamancha
West Linton
EH46 7BD
Scotland
Director NameJames Hamilton Rust
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(2 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 10 August 2020)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMs Dorothy Anne Kellas
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(2 years, 10 months 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, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 2010)
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, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 May 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMrs Sarah McKinlay
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Kenneth Richard Mackay
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(14 years, 4 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 NameMr Christian Kenneth Bowring Melville
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile 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(17 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMs Donna Marie Brennan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(18 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMs Joyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Gregor John Mitchell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(22 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed10 October 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 Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

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 Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 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)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 September 2019Appointment of Catriona Mhairi Robertson Macphail as a director on 24 June 2019 (2 pages)
18 September 2019Confirmation statement made on 26 August 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 Mr Gregor John Mitchell as a director on 1 November 2018 (2 pages)
10 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
22 May 2017Termination of appointment of Joyce Helen White as a director on 1 May 2017 (1 page)
22 May 2017Termination of appointment of Joyce Helen White as a director on 1 May 2017 (1 page)
22 May 2017Termination of appointment of Joyce Helen White as a director on 1 May 2017 (1 page)
22 May 2017Termination of appointment of Joyce Helen White as a director on 1 May 2017 (1 page)
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)
13 September 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 26 August 2016 with updates (4 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)
19 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 October 2015Annual return made up to 26 August 2015 no member list (6 pages)
6 October 2015Annual return made up to 26 August 2015 no member list (6 pages)
2 February 2015Appointment of Donna-Marie Brennan as a director on 28 January 2015 (2 pages)
2 February 2015Appointment of Joyce Helen White as a director on 28 January 2015 (2 pages)
2 February 2015Appointment of Joyce Helen White as a director on 28 January 2015 (2 pages)
2 February 2015Appointment of Donna-Marie Brennan as a director on 28 January 2015 (2 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)
22 September 2014Annual return made up to 26 August 2014 no member list (5 pages)
22 September 2014Annual return made up to 26 August 2014 no member list (5 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)
18 June 2014Appointment of Mr Christian Kenneth Bowring Melville as a director (2 pages)
18 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)
17 June 2014Appointment of Mrs Carryl Mairi Anna Beveridge as a director (2 pages)
17 June 2014Appointment of Mrs Carryl Mairi Anna Beveridge as a director (2 pages)
4 December 2013Accounts for a dormant company made up to 5 April 2013 (5 pages)
4 December 2013Accounts for a dormant company made up to 5 April 2013 (5 pages)
4 December 2013Accounts for a dormant company made up to 5 April 2013 (5 pages)
2 September 2013Director's details changed for Sue Elizabeth Hunter on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Robin James Scott Morton on 1 September 2013 (2 pages)
2 September 2013Director's details changed for Sue Elizabeth Hunter on 2 September 2013 (2 pages)
2 September 2013Annual return made up to 26 August 2013 no member list (4 pages)
2 September 2013Director's details changed for Robin James Scott Morton on 1 September 2013 (2 pages)
2 September 2013Director's details changed for Sue Elizabeth Hunter on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Robin James Scott Morton on 1 September 2013 (2 pages)
2 September 2013Director's details changed for James Hamilton Rust on 2 September 2013 (2 pages)
2 September 2013Director's details changed for James Hamilton Rust on 2 September 2013 (2 pages)
2 September 2013Annual return made up to 26 August 2013 no member list (4 pages)
2 September 2013Director's details changed for James Hamilton Rust on 2 September 2013 (2 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)
18 September 2012Annual return made up to 26 August 2012 no member list (7 pages)
18 September 2012Annual return made up to 26 August 2012 no member list (7 pages)
16 February 2012Termination of appointment of Dorothy Kellas as a director (2 pages)
16 February 2012Termination of appointment of Dorothy Kellas as a director (2 pages)
24 October 2011Appointment of Sarah Mckinlay as a director (2 pages)
24 October 2011Termination of appointment of Gilbert Rankine as a director (1 page)
24 October 2011Appointment of Sarah Mckinlay as a director (2 pages)
24 October 2011Termination of appointment of Gilbert Rankine as a director (1 page)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 September 2011Annual return made up to 26 August 2011 no member list (9 pages)
20 September 2011Annual return made up to 26 August 2011 no member list (9 pages)
19 September 2011Termination of appointment of George Clark as a director (1 page)
19 September 2011Termination of appointment of George Clark as a director (1 page)
12 May 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 March 2011Appointment of Kenneth Richard Mackay as a director (3 pages)
11 March 2011Appointment of Kenneth Richard Mackay as a director (3 pages)
27 September 2010Annual return made up to 26 August 2010 no member list (8 pages)
27 September 2010Director's details changed for Dorothy Anne Kellas on 26 August 2010 (2 pages)
27 September 2010Annual return made up to 26 August 2010 no member list (8 pages)
27 September 2010Director's details changed for Dorothy Anne Kellas on 26 August 2010 (2 pages)
27 September 2010Secretary's details changed for Morton Fraser Secretaries Limited on 11 November 2009 (2 pages)
27 September 2010Secretary's details changed for Morton Fraser Secretaries Limited on 11 November 2009 (2 pages)
11 May 2010Termination of appointment of Scott Rae as a director (2 pages)
11 May 2010Termination of appointment of Scott Rae as a director (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
28 September 2009Annual return made up to 26/08/09 (4 pages)
28 September 2009Annual return made up to 26/08/09 (4 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)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 September 2008Annual return made up to 26/08/08 (3 pages)
16 September 2008Annual return made up to 26/08/08 (3 pages)
12 August 2008Director appointed sue elizabeth hunter (2 pages)
12 August 2008Director appointed sue elizabeth hunter (2 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 September 2007Annual return made up to 26/08/07 (2 pages)
21 September 2007Annual return made up to 26/08/07 (2 pages)
28 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
28 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 September 2006Annual return made up to 26/08/06 (2 pages)
15 September 2006Annual return made up to 26/08/06 (2 pages)
9 December 2005Amended accounts made up to 31 March 2005 (5 pages)
9 December 2005Amended accounts made up to 31 March 2005 (5 pages)
8 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
13 September 2005Annual return made up to 26/08/05 (5 pages)
13 September 2005Annual return made up to 26/08/05 (5 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005New secretary appointed (2 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)
11 October 2004Annual return made up to 09/09/04 (5 pages)
11 October 2004Annual return made up to 09/09/04 (5 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 September 2003Annual return made up to 09/09/03 (5 pages)
15 September 2003Annual return made up to 09/09/03 (5 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)
26 September 2002Annual return made up to 23/09/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 September 2002Annual return made up to 23/09/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 October 2001Annual return made up to 10/10/01 (4 pages)
12 October 2001Annual return made up to 10/10/01 (4 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)
4 November 2000Annual return made up to 10/10/00 (4 pages)
4 November 2000Annual return made up to 10/10/00 (4 pages)
5 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
7 February 2000Registered office changed on 07/02/00 from: 19 york place edinburgh EH1 3EL (1 page)
7 February 2000Registered office changed on 07/02/00 from: 19 york place edinburgh EH1 3EL (1 page)
13 October 1999Annual return made up to 10/10/99 (4 pages)
13 October 1999Annual return made up to 10/10/99 (4 pages)
2 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
2 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)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
13 October 1998Annual return made up to 10/10/98 (4 pages)
13 October 1998Annual return made up to 10/10/98 (4 pages)
22 April 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
22 April 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1997Annual return made up to 10/10/97 (4 pages)
22 October 1997Annual return made up to 10/10/97 (4 pages)
28 July 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
28 July 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (3 pages)
16 October 1996New director appointed (3 pages)
16 October 1996New director appointed (2 pages)
10 October 1996Incorporation (25 pages)
10 October 1996Incorporation (25 pages)