Background WavePink WaveYellow Wave

MANSFIELD TRAQUAIR TRUST (SC159591)

MANSFIELD TRAQUAIR TRUST (SC159591) is an active UK company. incorporated on 8 August 1995. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MANSFIELD TRAQUAIR TRUST has been registered for 30 years. Current directors include BRYCE, Alastair James, CUNLIFFE, Jocelyn Mary, LOVE, Richard Gordon, Dr and 5 others.

Company Number
SC159591
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 August 1995
Age
30 years
Address
Mansfield Traquair Centre, Edinburgh, EH3 6BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRYCE, Alastair James, CUNLIFFE, Jocelyn Mary, LOVE, Richard Gordon, Dr, MATHIESON, Malcolm Alasdair James, NORTHCOTE, Eric Andrew, ST CLAIR INGLIS, Chanté, STARKEY, Anna Elizabeth, THOMSON, Duncan, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSFIELD TRAQUAIR TRUST

MANSFIELD TRAQUAIR TRUST is an active company incorporated on 8 August 1995 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MANSFIELD TRAQUAIR TRUST was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

SC159591

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 8 August 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Mansfield Traquair Centre 15 Mansfield Place Edinburgh, EH3 6BB,

Previous Addresses

, Glasite Meeting House 33 Barony Street, Edinburgh, EH3 6NX
From: 8 August 1995To: 15 February 2017
Timeline

21 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Feb 12
Director Left
Feb 13
Director Joined
Sept 15
Director Left
Aug 16
Director Joined
Apr 17
Director Joined
Jun 18
Director Left
Mar 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Aug 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
May 25
Director Joined
May 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

BRYCE, Alastair James

Active
15 Mansfield Place, EdinburghEH3 6BB
Born September 1961
Director
Appointed 13 Apr 2022

CUNLIFFE, Jocelyn Mary

Active
26 Ormidale Terrace, EdinburghEH12 6EQ
Born January 1952
Director
Appointed 25 Mar 1997

LOVE, Richard Gordon, Dr

Active
Bellevue Place, EdinburghEH7 4BS
Born February 1945
Director
Appointed 11 Feb 2020

MATHIESON, Malcolm Alasdair James

Active
10 Drylaw Avenue, EdinburghEH4 2DD
Born July 1959
Director
Appointed 12 Dec 2005

NORTHCOTE, Eric Andrew

Active
15 Mansfield Place, EdinburghEH3 6BB
Born May 1966
Director
Appointed 15 Apr 2025

ST CLAIR INGLIS, Chanté

Active
15 Mansfield Place, EdinburghEH3 6BB
Born November 1979
Director
Appointed 24 Jul 2023

STARKEY, Anna Elizabeth

Active
15 Mansfield Place, EdinburghEH3 6BB
Born August 1985
Director
Appointed 15 Apr 2025

THOMSON, Duncan, Dr

Active
Eglinton Crescent, EdinburghEH12 5DH
Born October 1934
Director
Appointed 06 Aug 1996

MANN, Rosemary

Resigned
St Mary's Street, EdinburghEH1 1SU
Secretary
Appointed 08 Aug 1995
Resigned 31 Mar 2019

ALLARDYCE, Fiona Mary

Resigned
Blackfriars Street, EdinburghEH1 1NB
Born August 1954
Director
Appointed 06 Jul 2009
Resigned 03 Aug 2016

BROWN, Andrew Stewart

Resigned
49 Stirling Road, EdinburghEH5 3JB
Born June 1945
Director
Appointed 08 Aug 1995
Resigned 29 Jan 1997

BUCHANAN, Muriel Margaret Reid

Resigned
61/2 Canaan Lane, EdinburghEH10 4SG
Born April 1944
Director
Appointed 11 Feb 2002
Resigned 24 Mar 2019

CARR, Deirdre Mabel Hamilton

Resigned
50 Murrayfield Avenue, EdinburghEH12 6AY
Born July 1955
Director
Appointed 08 Aug 1995
Resigned 12 Dec 1995

CUMMING, Elizabeth Skeoch, Dr

Resigned
Liberton Brae, EdinburghEH16 6AG
Born October 1948
Director
Appointed 08 Aug 1995
Resigned 24 Apr 2023

DICK, John Pirrie

Resigned
Rocheid Park, EdinburghEH4 1RP
Born January 1936
Director
Appointed 20 Apr 1998
Resigned 06 Jul 2009

DUNCAN, Isla

Resigned
Inverleith Place Lane, EdinburghEH3 5QJ
Born September 1950
Director
Appointed 20 Apr 1998
Resigned 15 Mar 2024

DUNN, Ian Campbell

Resigned
30 Gayfield Square, EdinburghEH1 3PA
Born May 1943
Director
Appointed 08 Aug 1995
Resigned 10 Mar 1998

FLEGG, Columba Henry Graham

Resigned
Apartment 2, EdinburghEH10 5XD
Born June 1924
Director
Appointed 08 Aug 1995
Resigned 27 Aug 2001

HOLT, Virginia Mary Hope

Resigned
1a Upper Dean Terrace, EdinburghEH4 1NU
Born January 1938
Director
Appointed 01 Mar 1996
Resigned 25 Feb 2007

MACAULAY OF BRAGAR, Donald, Lord

Resigned
Belmont, EdinburghEH15 2NB
Born November 1933
Director
Appointed 08 Aug 1995
Resigned 06 Aug 1996

MCGREGOR, Margaret, Councillor

Resigned
6 Corstorphine House Terrace, EdinburghEH12 7AE
Born October 1943
Director
Appointed 08 Aug 1995
Resigned 17 Feb 2003

MCILWRAITH CAMERON, Debbie Anne

Resigned
Princes Exchange, EdinburghEH3 9EE
Born September 1987
Director
Appointed 01 Sept 2015
Resigned 31 Jul 2020

MEE, Julia Alexandra

Resigned
Albion Road Business Centre, EdinburghEH7 5QZ
Born August 1975
Director
Appointed 26 Jun 2018
Resigned 24 Apr 2023

MOYNAN, Joanne Helen

Resigned
Claremont Crescent, EdinburghEH7 4HX
Born May 1961
Director
Appointed 13 Apr 2022
Resigned 12 Feb 2023

MURRAY, George Malcolm

Resigned
38 Ravelston Dykes, EdinburghEH4 3EB
Born December 1937
Director
Appointed 23 Mar 1999
Resigned 07 Feb 2013

RUSHTON, David, Dr

Resigned
13 Bellevue Place, EdinburghEH7 4BS
Born April 1950
Director
Appointed 08 Aug 1995
Resigned 10 Dec 2001

SCOTT, Anne-Marie Louise

Resigned
Southbank Main Street, BathgateEH48 3BU
Born January 1977
Director
Appointed 12 Dec 2005
Resigned 10 Dec 2019

STEIN, Dianne

Resigned
Kingscroft House, EdinburghEH4 8DZ
Born November 1946
Director
Appointed 07 Nov 2001
Resigned 14 Feb 2012

STEVENSON, Lesley

Resigned
Conservation Workshop, EdinburghEH4 3DR
Born December 1965
Director
Appointed 14 Feb 2017
Resigned 24 Apr 2023
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 August 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 August 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Change Person Director Company With Change Date
13 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 February 2013
AAAnnual Accounts
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Miscellaneous
10 December 2010
MISCMISC
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Move Registers To Sail Company
18 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Sail Address Company
17 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2009
AAAnnual Accounts
Legacy
25 August 2009
287Change of Registered Office
Legacy
11 August 2009
288cChange of Particulars
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
190190
Legacy
11 August 2009
353353
Legacy
11 August 2009
287Change of Registered Office
Legacy
11 August 2009
288cChange of Particulars
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Legacy
11 August 2008
353353
Legacy
11 August 2008
190190
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
288cChange of Particulars
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
21 December 2006
288cChange of Particulars
Legacy
21 December 2006
288cChange of Particulars
Legacy
10 August 2006
363aAnnual Return
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
11 November 2004
419a(Scot)419a(Scot)
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2003
AAAnnual Accounts
Legacy
13 October 2003
288cChange of Particulars
Legacy
13 October 2003
288cChange of Particulars
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
410(Scot)410(Scot)
Legacy
1 February 2001
410(Scot)410(Scot)
Legacy
1 February 2001
410(Scot)410(Scot)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
6 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
410(Scot)410(Scot)
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
30 March 1996
288288
Legacy
30 March 1996
288288
Legacy
25 March 1996
224224
Incorporation Company
8 August 1995
NEWINCIncorporation