Company NameMorton Fraser Secretaries Limited
Company StatusActive
Company NumberSC262093
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameAdrian Edward Robert Bell
NationalityBritish
StatusCurrent
Appointed13 October 2009(5 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Iain Mackenzie Young
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(11 years, 3 months after company formation)
Appointment Duration8 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameRoss Graham Caldwell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(13 years, 3 months after company formation)
Appointment Duration6 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Paul James Thomas Geoghegan
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(13 years, 3 months after company formation)
Appointment Duration6 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Alan Crawford Meek
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(14 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Christian Robert Macnachtan Hook
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 30 April 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameHugh Craig Bowman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2006)
RoleSolicitor
Correspondence Address22 Northumberland Street
Edinburgh
EH3 6LS
Scotland
Director NameMr Robert Bruce Wood
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(2 weeks after company formation)
Appointment Duration13 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 NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(1 year, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameBrian Alexander Hutcheson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(1 year, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Gordon Campbell McKelvie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 2/1
26 Belhaven Terrace West
Glasgow
G12 0UL
Scotland
Director NameMr Anthony Joseph Byrne
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(6 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 October 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
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(6 years, 9 months 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 Iain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2011(7 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 May 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMs Joyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameDavid James Walker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(9 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 April 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2004(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 Matches9 other UK companies use this postal address

Shareholders

1 at £1Morton Fraser Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

5 May 2020Termination of appointment of Iain Maury Campbell Meiklejohn as a director on 1 May 2020 (1 page)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
13 March 2018Appointment of Alan Crawford Meek as a director on 5 March 2018 (2 pages)
27 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 May 2017Appointment of Mr Paul James Thomas Geoghegan as a director on 1 May 2017 (2 pages)
3 May 2017Appointment of Ross Graham Caldwell as a director on 1 May 2017 (2 pages)
3 May 2017Appointment of Mr Paul James Thomas Geoghegan as a director on 1 May 2017 (2 pages)
3 May 2017Appointment of Ross Graham Caldwell as a director on 1 May 2017 (2 pages)
1 May 2017Termination of appointment of Joyce Helen White as a director on 1 May 2017 (1 page)
1 May 2017Termination of appointment of Robert Bruce Wood as a director on 1 May 2017 (1 page)
1 May 2017Termination of appointment of Joyce Helen White as a director on 1 May 2017 (1 page)
1 May 2017Termination of appointment of Robert Bruce Wood as a director on 1 May 2017 (1 page)
31 January 2017Confirmation statement made on 30 January 2017 with no updates (3 pages)
31 January 2017Confirmation statement made on 30 January 2017 with no updates (3 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(7 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(7 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 May 2015Appointment of Mr Iain Mackenzie Young as a director on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Christian Robert Macnachtan Hook as a director on 30 April 2015 (1 page)
5 May 2015Appointment of Mr Iain Mackenzie Young as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Iain Mackenzie Young as a director on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Christian Robert Macnachtan Hook as a director on 30 April 2015 (1 page)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(8 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(8 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(8 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(8 pages)
13 January 2014Appointment of David James Walker as a director (2 pages)
13 January 2014Appointment of David James Walker as a director (2 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 May 2013Appointment of Joyce Helen White as a director (2 pages)
14 May 2013Appointment of Joyce Helen White as a director (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)
4 February 2013Secretary's details changed for Adrian Edward Robert Bell on 4 February 2013 (1 page)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
4 February 2013Secretary's details changed for Adrian Edward Robert Bell on 4 February 2013 (1 page)
4 February 2013Secretary's details changed for Adrian Edward Robert Bell on 4 February 2013 (1 page)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
10 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 August 2011Appointment of Iain Maury Campbell Meiklejohn as a director (3 pages)
10 August 2011Appointment of Iain Maury Campbell Meiklejohn as a director (3 pages)
31 January 2011Director's details changed for Brian Alexander Hutcheson on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Christian Robert Macnachtan Hook on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Christian Robert Macnachtan Hook on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Brian Alexander Hutcheson on 31 January 2011 (2 pages)
31 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 November 2010Appointment of Sarah Mckinlay as a director (3 pages)
10 November 2010Appointment of Sarah Mckinlay as a director (3 pages)
3 November 2010Termination of appointment of Anthony Byrne as a director (2 pages)
3 November 2010Termination of appointment of Anthony Byrne as a director (2 pages)
22 September 2010Director's details changed for Anthony Joseph Byrne on 17 September 2010 (3 pages)
22 September 2010Director's details changed for Anthony Joseph Byrne on 17 September 2010 (3 pages)
16 July 2010Appointment of Anthony Joseph Byrne as a director (4 pages)
16 July 2010Appointment of Anthony Joseph Byrne as a director (4 pages)
16 March 2010Termination of appointment of Gordon Mckelvie as a director (1 page)
16 March 2010Termination of appointment of Gordon Mckelvie as a director (1 page)
15 February 2010Director's details changed for Gordon Campbell Mckelvie on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Adrian Edward Robert Bell on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Robert Bruce Wood on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Christian Robert Macnachtan Hook on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Austin Flynn on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Gordon Campbell Mckelvie on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Brian Alexander Hutcheson on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Robert Bruce Wood on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Brian Alexander Hutcheson on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Adrian Edward Robert Bell on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Christian Robert Macnachtan Hook on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Austin Flynn on 15 February 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 January 2010Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 19 January 2010 (1 page)
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)
15 October 2009Appointment of Adrian Edward Robert Bell as a secretary (3 pages)
15 October 2009Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
15 October 2009Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
15 October 2009Appointment of Adrian Edward Robert Bell as a secretary (3 pages)
9 October 2009Director's details changed for Christian Robert Macnachtan Hook on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Christian Robert Macnachtan Hook on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Christian Robert Macnachtan Hook on 5 October 2009 (3 pages)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
9 February 2009Return made up to 19/01/09; full list of members (5 pages)
9 February 2009Return made up to 19/01/09; full list of members (5 pages)
3 September 2008Director's change of particulars / adrian bell / 14/08/2008 (1 page)
3 September 2008Director's change of particulars / adrian bell / 14/08/2008 (1 page)
22 April 2008Director appointed gordon campbell mckelvie (2 pages)
22 April 2008Director appointed gordon campbell mckelvie (2 pages)
18 February 2008Return made up to 19/01/08; full list of members (3 pages)
18 February 2008Return made up to 19/01/08; full list of members (3 pages)
18 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
8 March 2007Director resigned (2 pages)
8 March 2007Director resigned (2 pages)
28 February 2007Accounts made up to 30 April 2006 (5 pages)
28 February 2007Accounts made up to 30 April 2006 (5 pages)
22 January 2007Return made up to 19/01/07; full list of members (3 pages)
22 January 2007Return made up to 19/01/07; full list of members (3 pages)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
9 March 2006Return made up to 19/01/06; full list of members (3 pages)
9 March 2006Return made up to 19/01/06; full list of members (3 pages)
9 June 2005New director appointed (3 pages)
9 June 2005New director appointed (3 pages)
4 May 2005Accounts made up to 30 April 2005 (5 pages)
4 May 2005Accounts made up to 30 April 2005 (5 pages)
20 January 2005Return made up to 19/01/05; full list of members (8 pages)
20 January 2005Return made up to 19/01/05; full list of members (8 pages)
22 November 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
22 November 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004New director appointed (2 pages)
3 February 2004Company name changed york place (no. 309) LIMITED\certificate issued on 03/02/04 (2 pages)
3 February 2004Company name changed york place (no. 309) LIMITED\certificate issued on 03/02/04 (2 pages)
19 January 2004Incorporation (15 pages)
19 January 2004Incorporation (15 pages)