Company NameMorton Fraser Trustees 4 Limited
Company StatusActive
Company NumberSC282670
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Previous NamesOlivers Trustees Limited and Addleshaw Goddard (Scotland) Trustees No. 4 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
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(13 years, 7 months 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(13 years, 7 months 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(13 years, 7 months 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, 2 months after company formation)
Appointment Duration4 years, 10 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, 3 months after company formation)
Appointment Duration2 years, 10 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(16 years, 7 months 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 Charles Keith Oliver
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMrs Alison Louise Williams
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Ross Alexander Mackay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(5 years after company formation)
Appointment Duration6 years, 5 months (resigned 04 October 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Alastair Kennedy Shepherd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(5 years after company formation)
Appointment Duration6 years, 5 months (resigned 04 October 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Douglas Munro Hunter
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(5 years after company formation)
Appointment Duration8 years, 6 months (resigned 01 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Glen Douglas Gilson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMrs Sarah McKinlay
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Gregor John Mitchell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2021)
RoleSolicitor
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
Appointed31 May 2017(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Andrew Charles Ley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Euan Kenneth James Fleming
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(12 years, 9 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
EH3 8EH
Scotland
Director NameJames Hamilton Rust
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(13 years, 7 months 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 NameMs Donna Marie Brennan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(13 years, 7 months 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 May 2021(16 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 April 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp, 5th Floor, Quartermile Two
Edinburgh
EH3 9GL
Scotland
Secretary NameOlivers Ws (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address25 Manor Place
Edinburgh
EH3 7DX
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 2010(4 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 November 2018)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Telephone0131 2252089
Telephone regionEdinburgh

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 £1Alison Louise Williams
50.00%
Ordinary
1 at £1Charles Keith Oliver
50.00%
Ordinary

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 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Filing History

1 June 2023Appointment of Emma Jane Wood as a director on 1 June 2023 (2 pages)
26 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
5 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
30 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
27 June 2022Termination of appointment of Robin James Scott Morton as a director on 30 April 2022 (1 page)
8 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
2 November 2021Appointment of Jack Mclauchlan Kerr as a director on 2 November 2021 (2 pages)
2 November 2021Appointment of Matthew Alexander Barclay as a director on 1 July 2021 (2 pages)
16 June 2021Appointment of Robin James Scott Morton as a director on 1 May 2021 (2 pages)
13 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
4 May 2021Termination of appointment of Donna Marie Brennan as a director on 30 April 2021 (1 page)
4 May 2021Termination of appointment of Robin James Scott Morton as a director on 1 May 2021 (1 page)
1 March 2021Termination of appointment of Gregor John Mitchell as a director on 1 March 2021 (1 page)
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)
31 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
27 November 2019Accounts 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)
3 June 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 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 2018Notification of Morton Fraser Trustees Limited as a person with significant control 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 2018Cessation of Addleshaw Goddard (Scotland) Services Limited as a person with significant control on 1 November 2018 (1 page)
1 November 2018Termination of appointment of Euan Kenneth James Fleming as a director on 1 November 2018 (1 page)
1 November 2018Registered office address changed from Exchange Tower 19 Canning Street Edinburgh 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 2018Appointment of Sue Elizabeth Hunter 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 2018Appointment of Mr Adrian Edward Robert Bell as a director on 1 November 2018 (2 pages)
1 November 2018Appointment of Donna Marie Brennan as a director 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 2018Termination of appointment of Andrew Charles Ley as a director 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)
26 March 2018Cessation of Charles Keith Oliver as a person with significant control on 31 May 2017 (1 page)
26 March 2018Cessation of Alison Louise Williams as a person with significant control on 31 May 2017 (1 page)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
26 March 2018Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
26 March 2018Notification of Addleshaw Goddard (Scotland) Services Limited as a person with significant control on 31 May 2017 (2 pages)
10 January 2018Appointment of Euan Kenneth James Fleming as a director on 9 January 2018 (2 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
1 June 2017Appointment of Mr Gregor John Mitchell as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mr David Michael Kirchin as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mr Gregor John Mitchell as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mr Andrew Charles Ley as a director on 31 May 2017 (2 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
1 June 2017Appointment of Mr David Michael Kirchin as a director on 31 May 2017 (2 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
1 June 2017Appointment of Mr Andrew Charles Ley as a director on 31 May 2017 (2 pages)
9 May 2017Termination of appointment of Sarah Mckinlay as a director on 31 December 2016 (1 page)
9 May 2017Termination of appointment of Charles Keith Oliver as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Charles Keith Oliver as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Sarah Mckinlay as a director on 31 December 2016 (1 page)
5 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 March 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 Alison Louise Williams 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 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 Ross Alexander Mackay as a director on 4 October 2016 (1 page)
20 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(6 pages)
20 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(6 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(6 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(6 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(6 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(6 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(6 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(6 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 June 2013Appointment of Sarah Mckinlay as a director (3 pages)
19 June 2013Appointment of Sarah Mckinlay as a director (3 pages)
14 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 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)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
22 April 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
22 April 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
18 May 2011Director's details changed for Mr Charles Keith Oliver on 5 April 2011 (2 pages)
18 May 2011Director's details changed for Alison Louise Williams on 5 April 2011 (2 pages)
18 May 2011Director's details changed for Alison Louise Williams on 5 April 2011 (2 pages)
18 May 2011Director's details changed for Mr Charles Keith Oliver on 5 April 2011 (2 pages)
18 May 2011Director's details changed for Alison Louise Williams on 5 April 2011 (2 pages)
18 May 2011Director's details changed for Mr Charles Keith Oliver on 5 April 2011 (2 pages)
28 February 2011Appointment of Ross Alexander Mackay as a director (3 pages)
28 February 2011Appointment of Alastair Kennedy Shepherd as a director (3 pages)
28 February 2011Appointment of Ross Alexander Mackay as a director (3 pages)
28 February 2011Appointment of Mr Glen Douglas Gilson as a director (3 pages)
28 February 2011Appointment of Mr Douglas Munro Hunter as a director (3 pages)
28 February 2011Appointment of Alastair Kennedy Shepherd as a director (3 pages)
28 February 2011Appointment of Mr Glen Douglas Gilson as a director (3 pages)
28 February 2011Appointment of Mr Douglas Munro Hunter as a director (3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
14 May 2010Registered office address changed from 25 Manor Place Edinburgh EH3 7DX on 14 May 2010 (1 page)
14 May 2010Registered office address changed from 25 Manor Place Edinburgh EH3 7DX on 14 May 2010 (1 page)
11 May 2010Appointment of Hbjgw Secretarial Limited as a secretary (3 pages)
11 May 2010Termination of appointment of Olivers Ws as a secretary (2 pages)
11 May 2010Termination of appointment of Olivers Ws as a secretary (2 pages)
11 May 2010Appointment of Hbjgw Secretarial Limited as a secretary (3 pages)
22 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
22 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 05/04/09; full list of members (4 pages)
20 April 2009Return made up to 05/04/09; full list of members (4 pages)
10 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
15 April 2008Return made up to 05/04/08; full list of members (4 pages)
15 April 2008Return made up to 05/04/08; full list of members (4 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 April 2007Return made up to 05/04/07; full list of members (2 pages)
10 April 2007Return made up to 05/04/07; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 05/04/06; full list of members (7 pages)
7 April 2006Return made up to 05/04/06; full list of members (7 pages)
15 August 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
15 August 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
5 April 2005Incorporation (21 pages)
5 April 2005Incorporation (21 pages)