Company NameMorton Fraser Trustees 1 Limited
Company StatusActive
Company NumberSC273769
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)
Previous NamesHBJ Trustees Limited and Addleshaw Goddard (Scotland) Trustees Limited

Business Activity

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

Directors

Director NameMs Sue Elizabeth Hunter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp, 5th Floor, Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director NameMrs Carryl Mairi Anna Beveridge
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp, 5th Floor, Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morton Fraser Llp, 5th Floor, Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director NameCatriona Mhairi Robertson Macphail
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp, 5th Floor, Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director NameMatthew Alexander Barclay
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp, 5th Floor, Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director NameJack McLauchlan Kerr
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp, 5th Floor, Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director NameMr Fraser Scott Jackson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Douglas Munro Hunter
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Malcolm Henry McPherson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Glen Douglas Gilson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Ross Alexander Mackay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(10 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 04 October 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Alastair Kennedy Shepherd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(1 year, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 04 October 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameThe Right Honourable Catherine Ierenka Balfour, The Lady Kinross
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 December 2009)
RoleSolicitor
Correspondence Address27 Walker Street
Edinburgh
Midlothian
EH3 7HX
Scotland
Director NameThe Right Honourable Christopher Patrick Balfour, The Lord Kinross
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 December 2009)
RoleSolicitor
Correspondence Address27 Walker Street
Edinburgh
Midlothian
EH3 7HX
Scotland
Director NameMrs Alison Louise Williams
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(5 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 October 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMrs Sarah McKinlay
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Gregor John Mitchell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(12 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2021)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp, 5th Floor, Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director NameMr David Michael Kirchin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Andrew Charles Ley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Euan Kenneth James Fleming
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(13 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMs Donna Marie Brennan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp, 5th Floor, Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director NameRobin James Scott Morton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp, 5th Floor, Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director NameJames Hamilton Rust
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp, 5th Floor, Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitehbjgateleywareing.com

Location

Registered AddressC/O Morton Fraser Llp, 5th Floor, Quartermile Two
Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Hbjg LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Filing History

1 March 2021Termination of appointment of Gregor John Mitchell as a director on 1 March 2021 (1 page)
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)
27 November 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
19 September 2019Appointment of Catriona Mhairi Robertson Macphail as a director on 24 June 2019 (2 pages)
18 September 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
18 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
19 November 2018Appointment of James Hamilton Rust as a director on 1 November 2018 (2 pages)
7 November 2018Appointment of Mrs Carryl Mairi Anna Beveridge as a director on 1 November 2018 (2 pages)
1 November 2018Termination of appointment of Euan Kenneth James Fleming as a director on 1 November 2018 (1 page)
1 November 2018Appointment of Sue Elizabeth Hunter as a director on 1 November 2018 (2 pages)
1 November 2018Appointment of Robin James Scott Morton as a director on 1 November 2018 (2 pages)
1 November 2018Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to C/O Morton Fraser Llp, 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL on 1 November 2018 (1 page)
1 November 2018Termination of appointment of Douglas Munro Hunter as a director on 1 November 2018 (1 page)
1 November 2018Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 November 2018 (1 page)
1 November 2018Appointment of Donna Marie Brennan as a director on 1 November 2018 (2 pages)
1 November 2018Cessation of Addleshaw Goddard (Scotland) Services Limited as a person with significant control on 1 November 2018 (1 page)
1 November 2018Notification of Morton Fraser Trustees Limited as a person with significant control on 1 November 2018 (2 pages)
1 November 2018Termination of appointment of David Michael Kirchin as a director on 1 November 2018 (1 page)
1 November 2018Appointment of Mr Adrian Edward Robert Bell as a director on 1 November 2018 (2 pages)
1 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
(3 pages)
1 November 2018Termination of appointment of Andrew Charles Ley as a director on 1 November 2018 (1 page)
1 November 2018Termination of appointment of Malcolm Henry Mcpherson as a director on 1 November 2018 (1 page)
5 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
4 September 2018Change of details for Hbjg Limited as a person with significant control on 1 June 2017 (2 pages)
28 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
10 January 2018Appointment of Euan Kenneth James Fleming as a director on 9 January 2018 (2 pages)
10 January 2018Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
10 January 2018Termination of appointment of Fraser Scott Jackson as a director on 9 January 2018 (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
13 July 2017Appointment of Mr Andrew Charles Ley as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Mr David Michael Kirchin as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Mr Andrew Charles Ley as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Mr David Michael Kirchin as a director on 13 July 2017 (2 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
17 January 2017Termination of appointment of Sarah Mckinlay as a director on 31 December 2016 (1 page)
17 January 2017Termination of appointment of Sarah Mckinlay as a director on 31 December 2016 (1 page)
7 October 2016Appointment of Mr Gregor John Mitchell as a director on 7 October 2016 (2 pages)
7 October 2016Appointment of Mr Gregor John Mitchell as a director on 7 October 2016 (2 pages)
5 October 2016Termination of appointment of Ross Alexander Mackay as a director on 4 October 2016 (1 page)
5 October 2016Termination of appointment of Alastair Kennedy Shepherd as a director on 4 October 2016 (1 page)
5 October 2016Termination of appointment of Ross Alexander Mackay as a director on 4 October 2016 (1 page)
5 October 2016Termination of appointment of Alastair Kennedy Shepherd as a director on 4 October 2016 (1 page)
5 October 2016Termination of appointment of Alison Louise Williams as a director on 4 October 2016 (1 page)
5 October 2016Termination of appointment of Alison Louise Williams as a director on 4 October 2016 (1 page)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
30 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(6 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(6 pages)
22 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 November 2014Appointment of Alison Louise Williams as a director on 1 May 2010 (2 pages)
25 November 2014Appointment of Alison Louise Williams as a director on 1 May 2010 (2 pages)
25 November 2014Appointment of Alison Louise Williams as a director on 1 May 2010 (2 pages)
2 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(6 pages)
2 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(6 pages)
26 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(6 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(6 pages)
19 June 2013Appointment of Sarah Mckinlay as a director (3 pages)
19 June 2013Appointment of Sarah Mckinlay as a director (3 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 March 2013Termination of appointment of Glen Gilson as a director (2 pages)
18 March 2013Termination of appointment of Glen Gilson as a director (2 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
10 October 2011Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
10 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
10 October 2011Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 October 2010Director's details changed for Alastair Kennedy Shepherd on 23 September 2010 (2 pages)
14 October 2010Director's details changed for Ross Alexander Mackay on 23 September 2010 (2 pages)
14 October 2010Director's details changed for Mr Douglas Munro Hunter on 23 September 2010 (2 pages)
14 October 2010Director's details changed for Mr Malcolm Henry Mcpherson on 23 September 2010 (2 pages)
14 October 2010Director's details changed for Mr Malcolm Henry Mcpherson on 23 September 2010 (2 pages)
14 October 2010Director's details changed for Glen Douglas Gilson on 23 September 2010 (2 pages)
14 October 2010Director's details changed for Mr Douglas Munro Hunter on 23 September 2010 (2 pages)
14 October 2010Director's details changed for Fraser Scott Jackson on 23 September 2010 (2 pages)
14 October 2010Director's details changed for Alastair Kennedy Shepherd on 23 September 2010 (2 pages)
14 October 2010Secretary's details changed for Hbjgw Secretarial Limited on 23 September 2010 (2 pages)
14 October 2010Director's details changed for Ross Alexander Mackay on 23 September 2010 (2 pages)
14 October 2010Director's details changed for Glen Douglas Gilson on 23 September 2010 (2 pages)
14 October 2010Secretary's details changed for Hbjgw Secretarial Limited on 23 September 2010 (2 pages)
14 October 2010Director's details changed for Fraser Scott Jackson on 23 September 2010 (2 pages)
14 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
31 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
31 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
3 February 2010Termination of appointment of Catherine Balfour, the Lady Kinross as a director (2 pages)
3 February 2010Termination of appointment of Christopher Balfour, the Lord Kinross as a director (2 pages)
3 February 2010Termination of appointment of Christopher Balfour, the Lord Kinross as a director (2 pages)
3 February 2010Termination of appointment of Catherine Balfour, the Lady Kinross as a director (2 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
29 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
1 December 2008Return made up to 23/09/08; full list of members (5 pages)
1 December 2008Return made up to 23/09/08; full list of members (5 pages)
14 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
14 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
22 October 2007Return made up to 23/09/07; full list of members (3 pages)
22 October 2007Return made up to 23/09/07; full list of members (3 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Return made up to 23/09/06; full list of members (3 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 23/09/06; full list of members (3 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
14 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
14 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
18 October 2005Return made up to 23/09/05; full list of members (8 pages)
18 October 2005Return made up to 23/09/05; full list of members (8 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (3 pages)
18 October 2004New director appointed (3 pages)
18 October 2004New director appointed (3 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (3 pages)
18 October 2004New director appointed (3 pages)
18 October 2004New director appointed (3 pages)
23 September 2004Incorporation (17 pages)
23 September 2004Incorporation (17 pages)