Company NameMorton Fraser Trustees 2 Limited
Company StatusActive
Company NumberSC395618
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)
Previous Names3

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(7 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(7 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(7 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(8 years, 3 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(10 years, 3 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(10 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 NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Charles Keith Oliver
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 30 April 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Fraser Scott Jackson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 09 January 2018)
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
Appointed02 May 2011(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 04 October 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMrs Alison Louise Williams
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 04 October 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameAlastair Kennedy Shepherd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 04 October 2016)
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
Appointed02 May 2011(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 2018)
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
Appointed02 May 2011(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 2018)
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
Appointed02 May 2011(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Gordon Lindsay Cunningham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed02 May 2011(1 month, 2 weeks after company formation)
Appointment Duration12 months (resigned 30 April 2012)
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(2 years 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(5 years, 6 months 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(6 years, 4 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(6 years, 4 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(6 years, 10 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 NameRobin James Scott Morton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(7 years, 7 months 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 NameMs Donna Marie Brennan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(7 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 NameJames Hamilton Rust
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(7 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
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2011(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitehbjgateleywareing.com
Email address[email protected]
Telephone0131 2282400
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 £1Hbjg LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

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)
18 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 September 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
20 September 2019Appointment of Catriona Mhairi Robertson Macphail as a director on 24 June 2019 (2 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 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 David Michael Kirchin as a director on 1 November 2018 (1 page)
1 November 2018Appointment of Robin James Scott Morton 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 Andrew Charles Ley as a director on 1 November 2018 (1 page)
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 2018Termination of appointment of Douglas Munro Hunter 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 Malcolm Henry Mcpherson as a director 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 Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 November 2018 (1 page)
1 November 2018Appointment of Sue Elizabeth Hunter as a director on 1 November 2018 (2 pages)
26 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
26 March 2018Secretary's details changed for Addleshaw Goddard (Scotland) Services 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)
10 January 2018Appointment of Euan Kenneth James Fleming as a director on 9 January 2018 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Change of details for Hbjg Limited as a person with significant control on 1 June 2017 (2 pages)
8 December 2017Change of details for Hbjg Limited as a person with significant control on 1 June 2017 (2 pages)
8 December 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
8 December 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
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 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)
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)
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)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 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)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
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 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)
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 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)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(7 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(7 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)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(7 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(7 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(7 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(7 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)
18 June 2013Appointment of Sarah Mckinlay as a director (3 pages)
18 June 2013Appointment of Sarah Mckinlay as a director (3 pages)
15 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 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)
22 October 2012Termination of appointment of Gordon Cunningham as a director (2 pages)
22 October 2012Termination of appointment of Gordon Cunningham as a director (2 pages)
16 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
16 April 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
16 April 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
16 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
14 October 2011Appointment of Gordon Lindsay Cunningham as a director (3 pages)
14 October 2011Appointment of Gordon Lindsay Cunningham as a director (3 pages)
23 September 2011Termination of appointment of Deborah Almond as a director (2 pages)
23 September 2011Termination of appointment of Deborah Almond as a director (2 pages)
23 September 2011Appointment of Mr Charles Keith Oliver as a director (3 pages)
23 September 2011Appointment of Alison Louise Williams as a director (3 pages)
23 September 2011Appointment of Alison Louise Williams as a director (3 pages)
23 September 2011Appointment of Mr Charles Keith Oliver as a director (3 pages)
22 September 2011Appointment of Mr Malcolm Henry Mcpherson as a director (3 pages)
22 September 2011Appointment of Mr Douglas Munro Hunter as a director (3 pages)
22 September 2011Appointment of Mr Glen Douglas Gilson as a director (3 pages)
22 September 2011Appointment of Alastair Kennedy Shepherd as a director (3 pages)
22 September 2011Appointment of Ross Alexander Mackay as a director (3 pages)
22 September 2011Appointment of Fraser Scott Jackson as a director (3 pages)
22 September 2011Appointment of Fraser Scott Jackson as a director (3 pages)
22 September 2011Appointment of Mr Malcolm Henry Mcpherson as a director (3 pages)
22 September 2011Appointment of Mr Douglas Munro Hunter as a director (3 pages)
22 September 2011Appointment of Alastair Kennedy Shepherd as a director (3 pages)
22 September 2011Appointment of Mr Glen Douglas Gilson as a director (3 pages)
22 September 2011Appointment of Ross Alexander Mackay as a director (3 pages)
28 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-28
(1 page)
28 April 2011Company name changed ensco 356 LIMITED\certificate issued on 28/04/11
  • CONNOT ‐
(3 pages)
28 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-28
(1 page)
28 April 2011Company name changed ensco 356 LIMITED\certificate issued on 28/04/11
  • CONNOT ‐
(3 pages)
16 March 2011Incorporation (39 pages)
16 March 2011Incorporation (39 pages)