MORTON FRASER MACROBERTS TRUSTEES 3 LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

14/10/2414 October 2024 Registered office address changed from C/O Morton Fraser Llp, 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL Scotland to Level 5 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-14

View Document

14/10/2414 October 2024 Registered office address changed from Level 5 9 Haymarket Square Edinburgh EH3 8RY Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-14

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/06/231 June 2023 Appointment of Emma Jane Wood as a director on 2023-06-01

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Termination of appointment of Robin James Scott Morton as a director on 2021-05-01

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

02/11/212 November 2021 Appointment of Matthew Alexander Barclay as a director on 2021-07-01

View Document

02/11/212 November 2021 Appointment of Jack Mclauchlan Kerr as a director on 2021-11-02

View Document

16/06/2116 June 2021 Appointment of Robin James Scott Morton as a director on 2021-05-01

View Document

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

04/05/214 May 2021 APPOINTMENT TERMINATED, DIRECTOR ROBIN MORTON

View Document

04/05/214 May 2021 APPOINTMENT TERMINATED, DIRECTOR DONNA BRENNAN

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, DIRECTOR GREGOR MITCHELL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/08/2031 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES RUST

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED CATRIONA MHAIRI ROBERTSON MACPHAIL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED JAMES HAMILTON RUST

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MRS CARRYL MAIRI ANNA BEVERIDGE

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, SECRETARY ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

01/11/181 November 2018 DIRECTOR APPOINTED DONNA MARIE BRENNAN

View Document

01/11/181 November 2018 DIRECTOR APPOINTED ROBIN JAMES SCOTT MORTON

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR ADRIAN EDWARD ROBERT BELL

View Document

01/11/181 November 2018 DIRECTOR APPOINTED SUE ELIZABETH HUNTER

View Document

01/11/181 November 2018 COMPANY NAME CHANGED ADDLESHAW GODDARD (SCOTLAND) TRUSTEES NO. 3 LIMITED CERTIFICATE ISSUED ON 01/11/18

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORTON FRASER TRUSTEES LIMITED

View Document

01/11/181 November 2018 CESSATION OF ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED AS A PSC

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEY

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCPHERSON

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KIRCHIN

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HUNTER

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR EUAN FLEMING

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 DIRECTOR APPOINTED EUAN KENNETH JAMES FLEMING

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR FRASER JACKSON

View Document

09/01/189 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJG SECRETARIAL LIMITED / 01/06/2017

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / HBJG LIMITED / 01/06/2017

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR DAVID MICHAEL KIRCHIN

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR ANDREW CHARLES LEY

View Document

01/06/171 June 2017 COMPANY NAME CHANGED HBJGW TRUSTEES LIMITED CERTIFICATE ISSUED ON 01/06/17

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES OLIVER

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH MCKINLAY

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR GREGOR JOHN MITCHELL

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON WILLIAMS

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROSS MACKAY

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SHEPHERD

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED SARAH MCKINLAY

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR GLEN GILSON

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON CUNNINGHAM

View Document

10/02/1210 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 28/04/2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRASER SCOTT JACKSON / 01/02/2011

View Document

16/03/1116 March 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED ALISON LOUISE WILLIAMS

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR CHARLES KEITH OLIVER

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART

View Document

30/01/1030 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE TAYLOR

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES STEWART / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HENRY MCPHERSON / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER SCOTT JACKSON / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN DOUGLAS GILSON / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR KENNEDY SHEPHERD / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ALEXANDER MACKAY / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MUNRO HUNTER / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON LINDSAY CUNNINGHAM / 29/01/2010

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 29/01/2010

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALFOUR

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED ALAN JAMES STEWART

View Document

07/01/097 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED GORDON LINDSAY CUNNINGHAM

View Document

20/11/0820 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information