Midmark 18 Limited EDINBURGH


Midmark 18 started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC118789. The Midmark 18 company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Edinburgh at Princes Exchange. Postal code: EH3 9EE.

Currently there are 2 directors in the the firm, namely Janette G. and Brigit S.. In addition one secretary - Philip B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Midmark 18 Limited Address / Contact

Office Address Princes Exchange
Office Address2 1 Earl Grey Street
Town Edinburgh
Post code EH3 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC118789
Date of Incorporation Tue, 27th Jun 1989
Industry Non-trading company
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Philip B.

Position: Secretary

Appointed: 14 September 2021

Janette G.

Position: Director

Appointed: 28 October 2016

Brigit S.

Position: Director

Appointed: 01 October 2003

Samantha P.

Position: Director

Appointed: 31 January 2013

Resigned: 28 October 2016

Karen H.

Position: Director

Appointed: 22 August 2008

Resigned: 31 January 2013

Mark M.

Position: Director

Appointed: 31 May 2002

Resigned: 01 October 2003

Anthony S.

Position: Director

Appointed: 31 May 2002

Resigned: 22 August 2008

Fntc (secretaries) Limited

Position: Corporate Secretary

Appointed: 05 October 1998

Resigned: 14 September 2021

Paul G.

Position: Director

Appointed: 15 July 1997

Resigned: 31 May 2002

Philip B.

Position: Director

Appointed: 15 July 1997

Resigned: 31 May 2002

Declan K.

Position: Secretary

Appointed: 15 July 1997

Resigned: 05 October 1998

Alistair M.

Position: Director

Appointed: 15 July 1997

Resigned: 14 April 2000

Phillip O.

Position: Secretary

Appointed: 10 February 1997

Resigned: 15 July 1997

Thomas G.

Position: Director

Appointed: 03 May 1995

Resigned: 15 July 1997

Harry F.

Position: Director

Appointed: 14 December 1993

Resigned: 03 May 1995

David T.

Position: Director

Appointed: 27 June 1989

Resigned: 15 July 1997

David T.

Position: Secretary

Appointed: 27 June 1989

Resigned: 10 February 1997

Byron C.

Position: Director

Appointed: 27 June 1989

Resigned: 14 December 1993

Peter F.

Position: Director

Appointed: 27 June 1989

Resigned: 26 March 1991

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is First National Trustee Company (U.k.) Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

First National Trustee Company (U.K.) Limited

4th Floor 45 Monmouth Street, London, WC2H 9DG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 02903284
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 14th, September 2023
Free Download (1 page)

Company search

Advertisements