Morton Fraser Trustees 4 Limited

General information

Name:

Morton Fraser Trustees 4 Ltd

Office Address:

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

Number: SC282670

Incorporation date: 2005-04-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Morton Fraser Trustees 4 Limited has been prospering on the market for nineteen years. Started with registration number SC282670 in 2005, it is registered at C/o Morton Fraser Llp, 5th Floor, Quartermile Two, Edinburgh EH3 9GL. The company has a history in name change. Up till now this company had two different company names. Before 2018 this company was run under the name of Addleshaw Goddard (scotland) Trustees No. 4 and up to that point its official company name was Olivers Trustees. This firm's SIC code is 74990 meaning Non-trading company. The firm's most recent annual accounts describe the period up to 31st March 2023 and the most current annual confirmation statement was filed on 26th March 2023.

The company owes its accomplishments and unending development to seven directors, specifically Emma W., Jack K., Matthew B. and 4 other directors have been described below, who have been managing the firm since June 2023.

  • Previous company's names
  • Morton Fraser Trustees 4 Limited 2018-11-01
  • Addleshaw Goddard (scotland) Trustees No. 4 Limited 2017-06-01
  • Olivers Trustees Limited 2005-04-05

Financial data based on annual reports

Company staff

Emma W.

Role: Director

Appointed: 01 June 2023

Latest update: 8 February 2024

Jack K.

Role: Director

Appointed: 02 November 2021

Latest update: 8 February 2024

Matthew B.

Role: Director

Appointed: 01 July 2021

Latest update: 8 February 2024

Catriona M.

Role: Director

Appointed: 24 June 2019

Latest update: 8 February 2024

Adrian B.

Role: Director

Appointed: 01 November 2018

Latest update: 8 February 2024

Carryl B.

Role: Director

Appointed: 01 November 2018

Latest update: 8 February 2024

Sue H.

Role: Director

Appointed: 01 November 2018

Latest update: 8 February 2024

People with significant control

The companies with significant control over this firm include: 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 reg no 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 Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc122426
Notified on 31 May 2017
Ceased on 1 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Alison W.
Notified on 30 June 2016
Ceased on 31 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles O.
Notified on 30 June 2016
Ceased on 31 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 11 December 2012
Start Date For Period Covered By Report 2011-04-01
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 3 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 3 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 23 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 23 November 2016
Annual Accounts 22 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 22 November 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 Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New director was appointed on 1st June 2023 (AP01)
filed on: 1st, June 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
  • 69102 : Solicitors
19
Company Age

Closest Companies - by postcode