2 Lister Square
Edinburgh
Midlothian
EH3 9GL
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(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 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(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 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 | 03 May 2022(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 August 2005(8 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Ms Linda Hamilton Urquhart |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pentland Avenue Edinburgh Midlothian EH13 0HZ Scotland |
Director Name | Mr George Barrie Clark |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(1 day after company formation) |
Appointment Duration | 14 years, 11 months (resigned 19 September 2011) |
Role | Writer To Signet |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newbattle Terrace Edinburgh EH10 4RU Scotland |
Director Name | Richard Stuart Haxton Girdwood |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(1 day after company formation) |
Appointment Duration | 9 years (resigned 01 November 2005) |
Role | Solicitor |
Correspondence Address | 106 Craiglea Drive Edinburgh Midlothian EH10 5PN Scotland |
Director Name | Scott Alexander Rae |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(1 day after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 May 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Cowdenwood Lamancha West Linton EH46 7BD 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, 6 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 | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Ms Dorothy Anne Kellas |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(2 years, 10 months 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, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 2010) |
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, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 May 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 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 | 01 November 2010(14 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL 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, 4 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 | Mr Christian Kenneth Bowring Melville |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 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(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Ms Donna Marie Brennan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Ms Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Gregor John Mitchell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(22 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Secretary Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 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 | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
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 | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 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) |
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 September 2019 | Appointment of Catriona Mhairi Robertson Macphail as a director on 24 June 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 26 August 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 Mr Gregor John Mitchell as a director on 1 November 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
22 May 2017 | Termination of appointment of Joyce Helen White as a director on 1 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Joyce Helen White as a director on 1 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Joyce Helen White as a director on 1 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Joyce Helen White as a director on 1 May 2017 (1 page) |
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) |
13 September 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
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) |
19 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 October 2015 | Annual return made up to 26 August 2015 no member list (6 pages) |
6 October 2015 | Annual return made up to 26 August 2015 no member list (6 pages) |
2 February 2015 | Appointment of Donna-Marie Brennan as a director on 28 January 2015 (2 pages) |
2 February 2015 | Appointment of Joyce Helen White as a director on 28 January 2015 (2 pages) |
2 February 2015 | Appointment of Joyce Helen White as a director on 28 January 2015 (2 pages) |
2 February 2015 | Appointment of Donna-Marie Brennan as a director on 28 January 2015 (2 pages) |
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) |
22 September 2014 | Annual return made up to 26 August 2014 no member list (5 pages) |
22 September 2014 | Annual return made up to 26 August 2014 no member list (5 pages) |
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) |
18 June 2014 | Appointment of Mr Christian Kenneth Bowring Melville as a director (2 pages) |
18 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) |
17 June 2014 | Appointment of Mrs Carryl Mairi Anna Beveridge as a director (2 pages) |
17 June 2014 | Appointment of Mrs Carryl Mairi Anna Beveridge as a director (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 5 April 2013 (5 pages) |
4 December 2013 | Accounts for a dormant company made up to 5 April 2013 (5 pages) |
4 December 2013 | Accounts for a dormant company made up to 5 April 2013 (5 pages) |
2 September 2013 | Director's details changed for Sue Elizabeth Hunter on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Robin James Scott Morton on 1 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Sue Elizabeth Hunter on 2 September 2013 (2 pages) |
2 September 2013 | Annual return made up to 26 August 2013 no member list (4 pages) |
2 September 2013 | Director's details changed for Robin James Scott Morton on 1 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Sue Elizabeth Hunter on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Robin James Scott Morton on 1 September 2013 (2 pages) |
2 September 2013 | Director's details changed for James Hamilton Rust on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for James Hamilton Rust on 2 September 2013 (2 pages) |
2 September 2013 | Annual return made up to 26 August 2013 no member list (4 pages) |
2 September 2013 | Director's details changed for James Hamilton Rust on 2 September 2013 (2 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) |
18 September 2012 | Annual return made up to 26 August 2012 no member list (7 pages) |
18 September 2012 | Annual return made up to 26 August 2012 no member list (7 pages) |
16 February 2012 | Termination of appointment of Dorothy Kellas as a director (2 pages) |
16 February 2012 | Termination of appointment of Dorothy Kellas as a director (2 pages) |
24 October 2011 | Appointment of Sarah Mckinlay as a director (2 pages) |
24 October 2011 | Termination of appointment of Gilbert Rankine as a director (1 page) |
24 October 2011 | Appointment of Sarah Mckinlay as a director (2 pages) |
24 October 2011 | Termination of appointment of Gilbert Rankine as a director (1 page) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
20 September 2011 | Annual return made up to 26 August 2011 no member list (9 pages) |
20 September 2011 | Annual return made up to 26 August 2011 no member list (9 pages) |
19 September 2011 | Termination of appointment of George Clark as a director (1 page) |
19 September 2011 | Termination of appointment of George Clark as a director (1 page) |
12 May 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 March 2011 | Appointment of Kenneth Richard Mackay as a director (3 pages) |
11 March 2011 | Appointment of Kenneth Richard Mackay as a director (3 pages) |
27 September 2010 | Annual return made up to 26 August 2010 no member list (8 pages) |
27 September 2010 | Director's details changed for Dorothy Anne Kellas on 26 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 26 August 2010 no member list (8 pages) |
27 September 2010 | Director's details changed for Dorothy Anne Kellas on 26 August 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 11 November 2009 (2 pages) |
27 September 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 11 November 2009 (2 pages) |
11 May 2010 | Termination of appointment of Scott Rae as a director (2 pages) |
11 May 2010 | Termination of appointment of Scott Rae as a director (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
28 September 2009 | Annual return made up to 26/08/09 (4 pages) |
28 September 2009 | Annual return made up to 26/08/09 (4 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) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 September 2008 | Annual return made up to 26/08/08 (3 pages) |
16 September 2008 | Annual return made up to 26/08/08 (3 pages) |
12 August 2008 | Director appointed sue elizabeth hunter (2 pages) |
12 August 2008 | Director appointed sue elizabeth hunter (2 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 September 2007 | Annual return made up to 26/08/07 (2 pages) |
21 September 2007 | Annual return made up to 26/08/07 (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
15 September 2006 | Annual return made up to 26/08/06 (2 pages) |
15 September 2006 | Annual return made up to 26/08/06 (2 pages) |
9 December 2005 | Amended accounts made up to 31 March 2005 (5 pages) |
9 December 2005 | Amended accounts made up to 31 March 2005 (5 pages) |
8 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
8 December 2005 | 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) |
13 September 2005 | Annual return made up to 26/08/05 (5 pages) |
13 September 2005 | Annual return made up to 26/08/05 (5 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New secretary appointed (2 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) |
11 October 2004 | Annual return made up to 09/09/04 (5 pages) |
11 October 2004 | Annual return made up to 09/09/04 (5 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
15 September 2003 | Annual return made up to 09/09/03 (5 pages) |
15 September 2003 | Annual return made up to 09/09/03 (5 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) |
26 September 2002 | Annual return made up to 23/09/02
|
26 September 2002 | Annual return made up to 23/09/02
|
12 October 2001 | Annual return made up to 10/10/01 (4 pages) |
12 October 2001 | Annual return made up to 10/10/01 (4 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) |
4 November 2000 | Annual return made up to 10/10/00 (4 pages) |
4 November 2000 | Annual return made up to 10/10/00 (4 pages) |
5 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
5 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 19 york place edinburgh EH1 3EL (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 19 york place edinburgh EH1 3EL (1 page) |
13 October 1999 | Annual return made up to 10/10/99 (4 pages) |
13 October 1999 | Annual return made up to 10/10/99 (4 pages) |
2 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
2 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) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
13 October 1998 | Annual return made up to 10/10/98 (4 pages) |
13 October 1998 | Annual return made up to 10/10/98 (4 pages) |
22 April 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
22 April 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
22 April 1998 | Resolutions
|
22 October 1997 | Annual return made up to 10/10/97 (4 pages) |
22 October 1997 | Annual return made up to 10/10/97 (4 pages) |
28 July 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
28 July 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (3 pages) |
16 October 1996 | New director appointed (3 pages) |
16 October 1996 | New director appointed (2 pages) |
10 October 1996 | Incorporation (25 pages) |
10 October 1996 | Incorporation (25 pages) |