About

Registered Number: SC166452
Date of Incorporation: 21/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Quartermile Two, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL

 

Morton Fraser Nominees (No 2) Ltd was founded on 21 June 1996, it has a status of "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVERIDGE, Carryl Mairi Anna 17 June 2014 - 1
FLYNN, Austin 17 June 2014 - 1
HUNTER, Sue Elizabeth 07 August 2008 - 1
MACPHAIL, Catriona Mhairi Robertson 24 June 2019 - 1
MITCHELL, Gregor John 01 November 2018 - 1
MORTON, Robin James Scott 17 March 2009 - 1
BELL, Adrian Edward Robert 21 June 1996 27 February 1998 1
CLARK, George Barrie 12 June 1998 06 February 2012 1
GIRDWOOD, Richard Stuart Haxton 27 February 1998 01 November 2005 1
KELLAS, Dorothy Anne 09 August 1999 06 February 2012 1
MACKAY, Kenneth Richard 28 February 2011 18 July 2013 1
MCKINLAY, Sarah 06 February 2012 24 February 2013 1
RAE, Scott Alexander 27 February 1998 01 May 2010 1
RANKINE, Gilbert David 17 March 2009 06 February 2012 1
RUST, James Hamilton 20 April 1999 10 August 2020 1
URQUHART, Linda Hamilton 27 February 1998 09 August 1999 1
WOOD, Robert Bruce 21 June 1996 27 February 1998 1
Secretary Name Appointed Resigned Total Appointments
MORTON FRASER 21 June 1996 17 August 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 August 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 27 November 2019
AP01 - Appointment of director 19 September 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 06 December 2018
AP01 - Appointment of director 07 November 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 05 July 2016
CS01 - N/A 05 July 2016
TM01 - Termination of appointment of director 03 May 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 19 January 2015
CH01 - Change of particulars for director 05 January 2015
AR01 - Annual Return 07 July 2014
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 17 June 2014
AP01 - Appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 11 July 2013
TM01 - Termination of appointment of director 25 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 June 2012
TM01 - Termination of appointment of director 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 07 July 2011
AP01 - Appointment of director 16 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH04 - Change of particulars for corporate secretary 26 July 2010
TM01 - Termination of appointment of director 17 May 2010
AA - Annual Accounts 19 January 2010
AD01 - Change of registered office address 16 November 2009
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
AA - Annual Accounts 25 January 2009
288a - Notice of appointment of directors or secretaries 19 August 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 02 March 2006
288b - Notice of resignation of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 12 June 2000
287 - Change in situation or address of Registered Office 07 February 2000
AA - Annual Accounts 01 September 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
363s - Annual Return 27 July 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 24 June 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 15 May 1998
CERTNM - Change of name certificate 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
MEM/ARTS - N/A 05 March 1998
RESOLUTIONS - N/A 04 March 1998
RESOLUTIONS - N/A 04 March 1998
AA - Annual Accounts 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
225 - Change of Accounting Reference Date 04 March 1998
363s - Annual Return 23 June 1997
NEWINC - New incorporation documents 21 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.