Midmark 2 Limited EDINBURGH


Midmark 2 started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC109092. The Midmark 2 company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Edinburgh at Princes Exchange. Postal code: EH3 9EE.

At the moment there are 2 directors in the the company, namely Declan K. and Philip B.. In addition one secretary - Philip B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Midmark 2 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 SC109092
Date of Incorporation Mon, 8th Feb 1988
Industry Non-trading company
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Philip B.

Position: Secretary

Appointed: 14 September 2021

Declan K.

Position: Director

Appointed: 13 May 2014

Philip B.

Position: Director

Appointed: 25 April 2006

Amanda M.

Position: Director

Appointed: 31 January 2007

Resigned: 13 May 2014

David C.

Position: Director

Appointed: 25 April 2006

Resigned: 31 January 2007

Brigit S.

Position: Director

Appointed: 01 October 2003

Resigned: 01 June 2006

Anthony S.

Position: Director

Appointed: 31 May 2002

Resigned: 01 June 2006

Mark M.

Position: Director

Appointed: 31 May 2002

Resigned: 01 October 2003

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: 15 November 1993

Resigned: 03 May 1995

David T.

Position: Director

Appointed: 19 August 1989

Resigned: 15 July 1997

Peter F.

Position: Director

Appointed: 19 August 1989

Resigned: 04 February 1991

Michael C.

Position: Director

Appointed: 19 August 1989

Resigned: 25 September 1991

Byron C.

Position: Director

Appointed: 08 February 1988

Resigned: 11 December 1994

David T.

Position: Secretary

Appointed: 08 February 1988

Resigned: 10 February 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is First National Trustee Company (U.k.) Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This 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
Micro company accounts made up to 2023-03-31
filed on: 21st, August 2023
Free Download (1 page)

Company search

Advertisements