About

Registered Number: SC237311
Date of Incorporation: 25/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 109/11 Swanston Road, Edinburgh, Midlothian, EH10 7DS

 

Having been setup in 2002, Mavisbank Trust have registered office in Edinburgh in Midlothian, it's status is listed as "Active". The current directors of the company are listed as Barron, Fiona Sarah, M/s, Brankin, Rhona Margaret, M/s, Cumming, Charles Iain, Harrowes, David Hume Stewart, Lewis, Christopher Shaw, Mccalman, Ellen Krog, M/s, Steven, Michael William George, Wood, Lucy Majella, M/s, Young, Ian James, Lindsays, Solicitors, Beattie, Lisa, Dr, Gordon, Peter John, Dr, Lauder, Althea, Macnair, William Peter Cameron, Lt Col, Montgomery, Adam, Purcell, George, Wallace, Joe in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRON, Fiona Sarah, M/S 03 September 2019 - 1
BRANKIN, Rhona Margaret, M/S 30 June 2011 - 1
CUMMING, Charles Iain 31 March 2015 - 1
HARROWES, David Hume Stewart 23 June 2010 - 1
LEWIS, Christopher Shaw 25 September 2002 - 1
MCCALMAN, Ellen Krog, M/S 05 May 2018 - 1
STEVEN, Michael William George 20 July 2019 - 1
WOOD, Lucy Majella, M/S 04 April 2020 - 1
YOUNG, Ian James 30 June 2011 - 1
BEATTIE, Lisa, Dr 18 September 2012 20 April 2017 1
GORDON, Peter John, Dr 30 June 2011 09 December 2015 1
LAUDER, Althea 25 September 2002 30 June 2011 1
MACNAIR, William Peter Cameron, Lt Col 12 December 2013 20 April 2017 1
MONTGOMERY, Adam 30 October 2007 20 June 2012 1
PURCELL, George 25 September 2002 21 March 2007 1
WALLACE, Joe 14 November 2012 20 April 2017 1
Secretary Name Appointed Resigned Total Appointments
LINDSAYS, SOLICITORS 29 May 2017 03 September 2019 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
AP01 - Appointment of director 06 April 2020
TM01 - Termination of appointment of director 23 January 2020
TM01 - Termination of appointment of director 23 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 07 October 2019
AP01 - Appointment of director 12 September 2019
TM02 - Termination of appointment of secretary 09 September 2019
CH01 - Change of particulars for director 16 August 2019
AP01 - Appointment of director 22 July 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 07 October 2018
AP01 - Appointment of director 08 May 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 25 September 2017
TM01 - Termination of appointment of director 27 August 2017
CH04 - Change of particulars for corporate secretary 01 June 2017
AP04 - Appointment of corporate secretary 29 May 2017
TM01 - Termination of appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
TM02 - Termination of appointment of secretary 21 April 2017
RESOLUTIONS - N/A 17 January 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 06 October 2016
AAMD - Amended Accounts 31 December 2015
TM01 - Termination of appointment of director 14 December 2015
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 18 October 2015
AP01 - Appointment of director 09 April 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 11 October 2014
TM01 - Termination of appointment of director 18 March 2014
AP01 - Appointment of director 18 March 2014
AP01 - Appointment of director 19 December 2013
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 17 October 2013
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AP01 - Appointment of director 21 February 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 29 November 2012
AR01 - Annual Return 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 13 October 2011
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 10 October 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
TM01 - Termination of appointment of director 20 July 2011
AA - Annual Accounts 29 December 2010
TM01 - Termination of appointment of director 13 December 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AP01 - Appointment of director 08 September 2010
AD01 - Change of registered office address 12 February 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 23 December 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
363a - Annual Return 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
363s - Annual Return 01 November 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 26 January 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
363s - Annual Return 20 October 2003
225 - Change of Accounting Reference Date 18 November 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.