MORTON FRASER NOMINEES (NO 2) LIMITED
Overview
| Company Name | MORTON FRASER NOMINEES (NO 2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC166452 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MORTON FRASER NOMINEES (NO 2) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MORTON FRASER NOMINEES (NO 2) LIMITED located?
| Registered Office Address | Level 5, 9 Haymarket Square EH3 8RY Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORTON FRASER NOMINEES (NO 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| YORK PLACE (NO 168) LIMITED | Jun 21, 1996 | Jun 21, 1996 |
What are the latest accounts for MORTON FRASER NOMINEES (NO 2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MORTON FRASER NOMINEES (NO 2) LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for MORTON FRASER NOMINEES (NO 2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Termination of appointment of Sue Elizabeth Hunter as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 05, 2025 with updates | 4 pages | CS01 | ||
Change of details for Morton Fraser Trustees Limited as a person with significant control on Sep 18, 2024 | 2 pages | PSC05 | ||
Secretary's details changed for Morton Fraser Secretaries Limited on Oct 21, 2024 | 1 pages | CH04 | ||
Registered office address changed from Level 5 9 Haymarket Square Edinburgh EH3 8RY Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on Oct 14, 2024 | 1 pages | AD01 | ||
Registered office address changed from Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to Level 5 9 Haymarket Square Edinburgh EH3 8RY on Oct 14, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Adrian Edward Robert Bell as a director on May 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Austin Flynn as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Termination of appointment of Gregor John Mitchell as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Robin James Scott Morton as a director on May 01, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Termination of appointment of James Hamilton Rust as a director on Aug 10, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Appointment of Catriona Mhairi Robertson Macphail as a director on Jun 24, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 05, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of MORTON FRASER NOMINEES (NO 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MFMAC SECRETARIES LIMITED | Secretary | 9 Haymarket Square EH3 8RY Edinburgh Level 5 Scotland |
| 95512800057 | ||||||||||
| BELL, Adrian Edward Robert | Director | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland | United Kingdom | British | 40070480004 | |||||||||
| BEVERIDGE, Carryl Mairi Anna | Director | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland | Scotland | British | 179458580003 | |||||||||
| MACPHAIL, Catriona Mhairi Robertson | Director | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland | Scotland | British | 260486850002 | |||||||||
| MORTON FRASER | Secretary | 30/31 Queen Street EH2 1JX Edinburgh Midlothian | 61803790002 | |||||||||||
| BELL, Adrian Edward Robert | Director | 25 West Relugas Road EH9 2PW Edinburgh | British | 40070480003 | ||||||||||
| CLARK, George Barrie | Director | 7 Newbattle Terrace EH10 4RU Edinburgh | United Kingdom | British | 476120001 | |||||||||
| FLYNN, Austin | Director | 2 Lister Square EH3 9GL Edinburgh Quartermile Two Midlothian United Kingdom | Scotland | British | 134417820001 | |||||||||
| GIRDWOOD, Richard Stuart Haxton | Director | 106 Craiglea Drive EH10 5PN Edinburgh Midlothian | British | 49823050001 | ||||||||||
| HUNTER, Sue Elizabeth | Director | 53/1 Comely Bank Road EH4 1EJ Edinburgh Midlothian | Scotland | British | 122465960001 | |||||||||
| KELLAS, Dorothy Anne | Director | 12 Newbyth Steading EH40 3DU East Linton East Lothian | Scotland | British | 65771230001 | |||||||||
| MACKAY, Kenneth Richard | Director | 2 Lister Square EH3 9GL Edinburgh Quartermile Two Midlothian United Kingdom | Scotland | British | 81218310002 | |||||||||
| MCKINLAY, Sarah | Director | 2 Lister Square EH3 9GL Edinburgh Quartermile Two Midlothian Uk | Scotland | British | 155561490001 | |||||||||
| MELVILLE, Christian Kenneth Bowring | Director | 2 Lister Square EH3 9GL Edinburgh Quartermile Two Midlothian United Kingdom | Scotland | British | 81774120001 | |||||||||
| MITCHELL, Gregor John | Director | 2 Lister Square EH3 9GL Edinburgh Quartermile Two Midlothian | Scotland | British | 252258820001 | |||||||||
| MORTON, Robin James Scott | Director | 73 Ashley Drive EH11 1RN Edinburgh Midlothian | Scotland | British | 82990002 | |||||||||
| RAE, Scott Alexander | Director | Cowdenwood Lamancha EH46 7BD West Linton | Scotland | British | 859950001 | |||||||||
| RANKINE, Gilbert David | Director | 4 Buckstone Avenue EH10 6QN Edinburgh Midlothian | Scotland | British | 357410001 | |||||||||
| RUST, James Hamilton | Director | 19 Denham Green Terrace EH5 3PE Edinburgh | Scotland | British | 294280002 | |||||||||
| URQUHART, Linda Hamilton | Director | 4 Pentland Avenue EH13 0HZ Edinburgh Midlothian | United Kingdom | British | 141553760001 | |||||||||
| WOOD, Robert Bruce | Director | Martyrs Cross EH26 Penicuik Midlothian | Scotland | British | 46126990001 |
Who are the persons with significant control of MORTON FRASER NOMINEES (NO 2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Morton Fraser Macroberts Trustees Limited | Jul 05, 2016 | 9 Haymarket Square EH3 8RY Edinburgh Level 5 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0