Advanced company searchLink opens in new window

MORTON FRASER TRUSTEES 4 LIMITED

Company number SC282670

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2018 AP01 Appointment of Donna Marie Brennan as a director on 1 November 2018
01 Nov 2018 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to C/O Morton Fraser Llp, 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL on 1 November 2018
01 Nov 2018 AP01 Appointment of Robin James Scott Morton as a director on 1 November 2018
01 Nov 2018 PSC07 Cessation of Addleshaw Goddard (Scotland) Services Limited as a person with significant control on 1 November 2018
01 Nov 2018 AP01 Appointment of Sue Elizabeth Hunter as a director on 1 November 2018
01 Nov 2018 AP01 Appointment of Mr Adrian Edward Robert Bell as a director on 1 November 2018
01 Nov 2018 TM02 Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 November 2018
01 Nov 2018 TM01 Termination of appointment of David Michael Kirchin as a director on 1 November 2018
01 Nov 2018 TM01 Termination of appointment of Andrew Charles Ley as a director on 1 November 2018
01 Nov 2018 TM01 Termination of appointment of Douglas Munro Hunter as a director on 1 November 2018
01 Nov 2018 TM01 Termination of appointment of Euan Kenneth James Fleming as a director on 1 November 2018
01 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
26 Mar 2018 PSC02 Notification of Addleshaw Goddard (Scotland) Services Limited as a person with significant control on 31 May 2017
26 Mar 2018 PSC07 Cessation of Alison Louise Williams as a person with significant control on 31 May 2017
26 Mar 2018 PSC07 Cessation of Charles Keith Oliver as a person with significant control on 31 May 2017
26 Mar 2018 CH04 Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017
10 Jan 2018 AP01 Appointment of Euan Kenneth James Fleming as a director on 9 January 2018
22 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2017 AP01 Appointment of Mr Gregor John Mitchell as a director on 31 May 2017
01 Jun 2017 AP01 Appointment of Mr Andrew Charles Ley as a director on 31 May 2017
01 Jun 2017 AP01 Appointment of Mr David Michael Kirchin as a director on 31 May 2017
01 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
09 May 2017 TM01 Termination of appointment of Sarah Mckinlay as a director on 31 December 2016