Mansfield Traquair Trust EDINBURGH


Mansfield Traquair Trust started in year 1995 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC159591. The Mansfield Traquair Trust company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Edinburgh at Mansfield Traquair Centre. Postal code: EH3 6BB.

The firm has 6 directors, namely Alastair B., Richard L. and Malcolm M. and others. Of them, Duncan T. has been with the company the longest, being appointed on 6 August 1996 and Alastair B. has been with the company for the least time - from 13 April 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rosemary M. who worked with the the firm until 31 March 2019.

Mansfield Traquair Trust Address / Contact

Office Address Mansfield Traquair Centre
Office Address2 15 Mansfield Place
Town Edinburgh
Post code EH3 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC159591
Date of Incorporation Tue, 8th Aug 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Alastair B.

Position: Director

Appointed: 13 April 2022

Richard L.

Position: Director

Appointed: 11 February 2020

Malcolm M.

Position: Director

Appointed: 12 December 2005

Isla D.

Position: Director

Appointed: 20 April 1998

Jocelyn C.

Position: Director

Appointed: 25 March 1997

Duncan T.

Position: Director

Appointed: 06 August 1996

Joanne M.

Position: Director

Appointed: 13 April 2022

Resigned: 12 February 2023

Julia M.

Position: Director

Appointed: 26 June 2018

Resigned: 24 April 2023

Lesley S.

Position: Director

Appointed: 14 February 2017

Resigned: 24 April 2023

Debbie M.

Position: Director

Appointed: 01 September 2015

Resigned: 31 July 2020

Fiona A.

Position: Director

Appointed: 06 July 2009

Resigned: 03 August 2016

Anne-Marie S.

Position: Director

Appointed: 12 December 2005

Resigned: 10 December 2019

Muriel B.

Position: Director

Appointed: 11 February 2002

Resigned: 24 March 2019

Dianne S.

Position: Director

Appointed: 07 November 2001

Resigned: 14 February 2012

George M.

Position: Director

Appointed: 23 March 1999

Resigned: 07 February 2013

John D.

Position: Director

Appointed: 20 April 1998

Resigned: 06 July 2009

Virginia H.

Position: Director

Appointed: 01 March 1996

Resigned: 25 February 2007

Margaret M.

Position: Director

Appointed: 08 August 1995

Resigned: 17 February 2003

David R.

Position: Director

Appointed: 08 August 1995

Resigned: 10 December 2001

Columba F.

Position: Director

Appointed: 08 August 1995

Resigned: 27 August 2001

Ian D.

Position: Director

Appointed: 08 August 1995

Resigned: 10 March 1998

Deirdre C.

Position: Director

Appointed: 08 August 1995

Resigned: 12 December 1995

Andrew B.

Position: Director

Appointed: 08 August 1995

Resigned: 29 January 1997

Elizabeth C.

Position: Director

Appointed: 08 August 1995

Resigned: 24 April 2023

Rosemary M.

Position: Secretary

Appointed: 08 August 1995

Resigned: 31 March 2019

Donald M.

Position: Director

Appointed: 08 August 1995

Resigned: 06 August 1996

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small-sized company accounts made up to 2022/08/31
filed on: 3rd, May 2023
Free Download (17 pages)

Company search

Advertisements