Company NameMultrees Newco Limited
DirectorsChris Edward Fisher and Clive Frederick Stelfox
Company StatusActive
Company NumberSC423617
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)
Previous NamesMultrees Investor Services Limited and Multrees (Nominees) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Chris Edward Fisher
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(2 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleWealth Manager
Country of ResidenceEngland
Correspondence Address40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Clive Frederick Stelfox
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(2 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleFinancial Services Professional
Country of ResidenceScotland
Correspondence Address40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameChris Newsam
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleHead Of Product Development
Country of ResidenceEngland
Correspondence Address33 Castle Street Multrees Investor Services
3rd Floor, 33 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameMr Fraser Andrew James Bennett
StatusResigned
Appointed30 May 2017(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 04 May 2022)
RoleCompany Director
Correspondence Address40 Princes Street
Edinburgh
EH2 2BY
Scotland

Contact

Websitewww.multreesis.com
Telephone0131 2475000
Telephone regionEdinburgh

Location

Registered Address40 Princes Street
Edinburgh
EH2 2BY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Filing History

9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
7 November 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
27 May 2022Termination of appointment of Fraser Andrew James Bennett as a secretary on 4 May 2022 (1 page)
27 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
12 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
26 November 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
19 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
13 January 2020Secretary's details changed for Mr Fraser Andrew James Bennett on 7 January 2020 (1 page)
18 December 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
31 October 2019Registered office address changed from 33 Castle Street Edinburgh EH2 3DN to 40 Princes Street Edinburgh EH2 2BY on 31 October 2019 (1 page)
19 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 31 May 2018 (6 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 May 2017Appointment of Mr Fraser Andrew James Bennett as a secretary on 30 May 2017 (2 pages)
31 May 2017Appointment of Mr Fraser Andrew James Bennett as a secretary (2 pages)
31 May 2017Appointment of Mr Fraser Andrew James Bennett as a secretary (2 pages)
31 May 2017Appointment of Mr Fraser Andrew James Bennett as a secretary on 30 May 2017 (2 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
30 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
4 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Registered office address changed from C/O Multrees Investor Services 33 Castle Street Multrees Investor Services 3rd Floor, 33 Castle Street Edinburgh EH2 3DN Scotland to 33 Castle Street Edinburgh EH2 3DN on 4 June 2015 (1 page)
4 June 2015Registered office address changed from C/O Multrees Investor Services 33 Castle Street Multrees Investor Services 3rd Floor, 33 Castle Street Edinburgh EH2 3DN Scotland to 33 Castle Street Edinburgh EH2 3DN on 4 June 2015 (1 page)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Registered office address changed from C/O Multrees Investor Services 33 Castle Street Multrees Investor Services 3rd Floor, 33 Castle Street Edinburgh EH2 3DN Scotland to 33 Castle Street Edinburgh EH2 3DN on 4 June 2015 (1 page)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
3 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 January 2015Termination of appointment of Chris Newsam as a director on 19 June 2014 (1 page)
30 January 2015Appointment of Mr Chris Edward Fisher as a director on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from C/O Multrees (Nominees) Limited 33 Castle Street Edinburgh EH2 3DN to C/O Multrees Investor Services 33 Castle Street Multrees Investor Services 3Rd Floor, 33 Castle Street Edinburgh EH2 3DN on 30 January 2015 (1 page)
30 January 2015Appointment of Mr Chris Edward Fisher as a director on 30 January 2015 (2 pages)
30 January 2015Termination of appointment of Chris Newsam as a director on 19 June 2014 (1 page)
30 January 2015Appointment of Mr Clive Frederick Stelfox as a director on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from C/O Multrees (Nominees) Limited 33 Castle Street Edinburgh EH2 3DN to C/O Multrees Investor Services 33 Castle Street Multrees Investor Services 3Rd Floor, 33 Castle Street Edinburgh EH2 3DN on 30 January 2015 (1 page)
30 January 2015Appointment of Mr Clive Frederick Stelfox as a director on 30 January 2015 (2 pages)
23 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-22
(1 page)
23 July 2014Company name changed multrees (nominees) LIMITED\certificate issued on 23/07/14 (3 pages)
23 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-22
(1 page)
23 July 2014Company name changed multrees (nominees) LIMITED\certificate issued on 23/07/14 (3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
16 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
7 February 2013Registered office address changed from 2Nd Floor 2 Multrees Walk Edinburgh EH13DQ EH1 3DQ Scotland on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 2Nd Floor 2 Multrees Walk Edinburgh EH13DQ EH1 3DQ Scotland on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 2Nd Floor 2 Multrees Walk Edinburgh EH13DQ EH1 3DQ Scotland on 7 February 2013 (1 page)
6 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-06
(1 page)
6 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-06
(1 page)
6 November 2012Company name changed multrees investor services LIMITED\certificate issued on 06/11/12
  • CONNOT ‐
(3 pages)
6 November 2012Company name changed multrees investor services LIMITED\certificate issued on 06/11/12
  • CONNOT ‐
(3 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)