Morton Fraser Nominees Limited EDINBURGH


Morton Fraser Nominees started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC168927. The Morton Fraser Nominees company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Edinburgh at 5th Floor Quartermile Two. Postal code: EH3 9GL.

The company has 4 directors, namely Adrian B., Catriona M. and Carryl B. and others. Of them, Sue H. has been with the company the longest, being appointed on 7 August 2008 and Adrian B. has been with the company for the least time - from 3 May 2022. As of 17 May 2024, there were 15 ex directors - Gregor M., Joyce W. and others listed below. There were no ex secretaries.

Morton Fraser Nominees Limited Address / Contact

Office Address 5th Floor Quartermile Two
Office Address2 2 Lister Square
Town Edinburgh
Post code EH3 9GL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC168927
Date of Incorporation Thu, 10th Oct 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Adrian B.

Position: Director

Appointed: 03 May 2022

Catriona M.

Position: Director

Appointed: 24 June 2019

Carryl B.

Position: Director

Appointed: 17 June 2014

Sue H.

Position: Director

Appointed: 07 August 2008

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 17 August 2005

Gregor M.

Position: Director

Appointed: 01 November 2018

Resigned: 01 March 2021

Joyce W.

Position: Director

Appointed: 28 January 2015

Resigned: 01 May 2017

Donna B.

Position: Director

Appointed: 28 January 2015

Resigned: 30 April 2021

Austin F.

Position: Director

Appointed: 17 June 2014

Resigned: 30 April 2022

Christian M.

Position: Director

Appointed: 17 June 2014

Resigned: 30 April 2016

Kenneth M.

Position: Director

Appointed: 28 February 2011

Resigned: 18 July 2013

Sarah M.

Position: Director

Appointed: 01 November 2010

Resigned: 24 February 2013

Gilbert R.

Position: Director

Appointed: 17 March 2009

Resigned: 30 August 2010

Robin M.

Position: Director

Appointed: 17 March 2009

Resigned: 01 May 2021

Dorothy K.

Position: Director

Appointed: 09 August 1999

Resigned: 06 February 2012

James R.

Position: Director

Appointed: 20 April 1999

Resigned: 10 August 2020

George C.

Position: Director

Appointed: 11 October 1996

Resigned: 19 September 2011

Richard G.

Position: Director

Appointed: 11 October 1996

Resigned: 01 November 2005

Scott R.

Position: Director

Appointed: 11 October 1996

Resigned: 01 May 2010

Linda U.

Position: Director

Appointed: 10 October 1996

Resigned: 09 August 1999

Morton Fraser

Position: Corporate Secretary

Appointed: 10 October 1996

Resigned: 17 August 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth111     
Balance Sheet
Cash Bank On Hand  111111
Net Assets Liabilities  111111
Cash Bank In Hand111     
Net Assets Liabilities Including Pension Asset Liability111     
Reserves/Capital
Shareholder Funds111     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 1st, June 2023
Free Download (2 pages)

Company search

Advertisements