Morton Fraser Trustees 2 Limited

General information

Name:

Morton Fraser Trustees 2 Ltd

Office Address:

C/o Morton Fraser Llp, 5th Floor, Quartermile Two Lister Square EH3 9GL Edinburgh

Number: SC395618

Incorporation date: 2011-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Morton Fraser Trustees 2 is a business registered at EH3 9GL Edinburgh at C/o Morton Fraser Llp, 5th Floor, Quartermile Two. The company was formed in 2011 and is registered as reg. no. SC395618. The company has been active on the British market for 13 years now and its last known status is active. The Morton Fraser Trustees 2 Limited business functioned under three different company names before it adapted the current name. This company was founded as of Addleshaw Goddard (scotland) Trustees No. 2 to be changed to Hbj Gateley Trustees on 2018-11-01. The third name was current name until 2011. The company's declared SIC number is 74990 - Non-trading company. The latest financial reports describe the period up to 2023-03-31 and the latest confirmation statement was submitted on 2023-03-14.

As mentioned in this particular enterprise's executives list, for one year there have been seven directors to name just a few: Emma W., Jack K. and Matthew B..

  • Previous company's names
  • Morton Fraser Trustees 2 Limited 2018-11-01
  • Addleshaw Goddard (scotland) Trustees No. 2 Limited 2017-06-01
  • Hbj Gateley Trustees Limited 2011-04-28
  • Ensco 356 Limited 2011-03-16

Financial data based on annual reports

Company staff

Emma W.

Role: Director

Appointed: 01 June 2023

Latest update: 10 February 2024

Jack K.

Role: Director

Appointed: 02 November 2021

Latest update: 10 February 2024

Matthew B.

Role: Director

Appointed: 01 July 2021

Latest update: 10 February 2024

Catriona M.

Role: Director

Appointed: 24 June 2019

Latest update: 10 February 2024

Adrian B.

Role: Director

Appointed: 01 November 2018

Latest update: 10 February 2024

Carryl B.

Role: Director

Appointed: 01 November 2018

Latest update: 10 February 2024

Sue H.

Role: Director

Appointed: 01 November 2018

Latest update: 10 February 2024

People with significant control

The companies that control this firm are: Morton Fraser Trustees Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edinburgh at Lister Square, EH3 9GL and was registered as a PSC under the registration number Sc054500.

Morton Fraser Trustees Limited
Address: 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc054500
Notified on 1 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Addleshaw Goddard (Scotland) Services Limited
Address: Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, Scotland
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc122426
Notified on 30 June 2016
Ceased on 1 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts 11 December 2012
Start Date For Period Covered By Report 2011-03-16
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 11 December 2012
Annual Accounts 27 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 27 December 2013
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 December 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 24 December 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 8 December 2016
Annual Accounts 8 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 8 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On June 1, 2023 new director was appointed. (AP01)
filed on: 1st, June 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
13
Company Age

Closest Companies - by postcode