Edinburgh
EH2 2BY
Scotland
Director Name | Mr Clive Frederick Stelfox |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Financial Services Professional |
Country of Residence | Scotland |
Correspondence Address | 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Chris Newsam |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Role | Head Of Product Development |
Country of Residence | England |
Correspondence Address | 33 Castle Street Multrees Investor Services 3rd Floor, 33 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Mr Fraser Andrew James Bennett |
---|---|
Status | Resigned |
Appointed | 30 May 2017(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 May 2022) |
Role | Company Director |
Correspondence Address | 40 Princes Street Edinburgh EH2 2BY Scotland |
Website | www.multreesis.com |
---|---|
Telephone | 0131 2475000 |
Telephone region | Edinburgh |
Registered Address | 40 Princes Street Edinburgh EH2 2BY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 4 days from now) |
9 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
7 November 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
27 May 2022 | Termination of appointment of Fraser Andrew James Bennett as a secretary on 4 May 2022 (1 page) |
27 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
12 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
26 November 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
13 January 2020 | Secretary's details changed for Mr Fraser Andrew James Bennett on 7 January 2020 (1 page) |
18 December 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
31 October 2019 | Registered 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 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Fraser Andrew James Bennett as a secretary on 30 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Fraser Andrew James Bennett as a secretary (2 pages) |
31 May 2017 | Appointment of Mr Fraser Andrew James Bennett as a secretary (2 pages) |
31 May 2017 | Appointment of Mr Fraser Andrew James Bennett as a secretary on 30 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
4 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 June 2015 | Registered 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 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 January 2015 | Termination of appointment of Chris Newsam as a director on 19 June 2014 (1 page) |
30 January 2015 | Appointment of Mr Chris Edward Fisher as a director on 30 January 2015 (2 pages) |
30 January 2015 | Registered 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 2015 | Appointment of Mr Chris Edward Fisher as a director on 30 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Chris Newsam as a director on 19 June 2014 (1 page) |
30 January 2015 | Appointment of Mr Clive Frederick Stelfox as a director on 30 January 2015 (2 pages) |
30 January 2015 | Registered 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 2015 | Appointment of Mr Clive Frederick Stelfox as a director on 30 January 2015 (2 pages) |
23 July 2014 | Resolutions
|
23 July 2014 | Company name changed multrees (nominees) LIMITED\certificate issued on 23/07/14 (3 pages) |
23 July 2014 | Resolutions
|
23 July 2014 | Company name changed multrees (nominees) LIMITED\certificate issued on 23/07/14 (3 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
16 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Registered office address changed from 2Nd Floor 2 Multrees Walk Edinburgh EH13DQ EH1 3DQ Scotland on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 2Nd Floor 2 Multrees Walk Edinburgh EH13DQ EH1 3DQ Scotland on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 2Nd Floor 2 Multrees Walk Edinburgh EH13DQ EH1 3DQ Scotland on 7 February 2013 (1 page) |
6 November 2012 | Resolutions
|
6 November 2012 | Resolutions
|
6 November 2012 | Company name changed multrees investor services LIMITED\certificate issued on 06/11/12
|
6 November 2012 | Company name changed multrees investor services LIMITED\certificate issued on 06/11/12
|
8 May 2012 | Incorporation
|
8 May 2012 | Incorporation
|