Background WavePink WaveYellow Wave

MORTON FRASER NOMINEES LIMITED (SC168927)

MORTON FRASER NOMINEES LIMITED (SC168927) is an active UK company. incorporated on 10 October 1996. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MORTON FRASER NOMINEES LIMITED has been registered for 29 years. Current directors include BELL, Adrian Edward Robert, BEVERIDGE, Carryl Mairi Anna, INGLIS, James and 2 others.

Company Number
SC168927
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 October 1996
Age
29 years
Address
Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BELL, Adrian Edward Robert, BEVERIDGE, Carryl Mairi Anna, INGLIS, James, MACPHAIL, Catriona Mhairi Robertson, MACPHERSON, Claire Eileen
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTON FRASER NOMINEES LIMITED

MORTON FRASER NOMINEES LIMITED is an active company incorporated on 10 October 1996 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MORTON FRASER NOMINEES LIMITED was registered 29 years ago.(SIC: 74909)

Status

active

Active since 29 years ago

Company No

SC168927

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 10 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Level 5, 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

Level 5 9 Haymarket Square Edinburgh EH3 8RY Scotland
From: 14 October 2024To: 14 October 2024
5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL
From: 11 November 2009To: 14 October 2024
30-31 Queen Street Edinburgh Midlothian EH2 1JX
From: 10 October 1996To: 11 November 2009
Timeline

28 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Oct 96
Director Left
May 10
Director Joined
Mar 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Feb 12
Director Left
Feb 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
May 16
Director Left
May 17
Director Left
May 17
Director Joined
Nov 18
Director Joined
Sept 19
Director Left
Aug 20
Director Left
Feb 21
Director Left
May 21
Director Left
May 21
Director Left
May 22
Director Joined
Aug 22
Director Left
Nov 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

MFMAC SECRETARIES LIMITED

Active
9 Haymarket Square, EdinburghEH3 8RY
Corporate secretary
Appointed 17 Aug 2005

BELL, Adrian Edward Robert

Active
9 Haymarket Square, EdinburghEH3 8RY
Born July 1966
Director
Appointed 03 May 2022

BEVERIDGE, Carryl Mairi Anna

Active
9 Haymarket Square, EdinburghEH3 8RY
Born December 1982
Director
Appointed 17 Jun 2014

INGLIS, James

Active
9 Haymarket Square, EdinburghEH3 8RY
Born June 1972
Director
Appointed 03 Mar 2026

MACPHAIL, Catriona Mhairi Robertson

Active
9 Haymarket Square, EdinburghEH3 8RY
Born March 1978
Director
Appointed 24 Jun 2019

MACPHERSON, Claire Eileen

Active
9 Haymarket Square, EdinburghEH3 8RY
Born June 1979
Director
Appointed 03 Mar 2026

MORTON FRASER

Resigned
30/31 Queen Street, EdinburghEH2 1JX
Corporate secretary
Appointed 10 Oct 1996
Resigned 17 Aug 2005

BRENNAN, Donna Marie

Resigned
Quartermile Two, EdinburghEH3 9GL
Born August 1973
Director
Appointed 28 Jan 2015
Resigned 30 Apr 2021

CLARK, George Barrie

Resigned
7 Newbattle Terrace, EdinburghEH10 4RU
Born February 1952
Director
Appointed 11 Oct 1996
Resigned 19 Sept 2011

FLYNN, Austin

Resigned
Quartermile Two, EdinburghEH3 9GL
Born October 1967
Director
Appointed 17 Jun 2014
Resigned 30 Apr 2022

GIRDWOOD, Richard Stuart Haxton

Resigned
106 Craiglea Drive, EdinburghEH10 5PN
Born May 1947
Director
Appointed 11 Oct 1996
Resigned 01 Nov 2005

HUNTER, Sue Elizabeth

Resigned
9 Haymarket Square, EdinburghEH3 8RY
Born February 1973
Director
Appointed 07 Aug 2008
Resigned 31 Oct 2025

KELLAS, Dorothy Anne

Resigned
12 Newbyth Steading, East LintonEH40 3DU
Born January 1962
Director
Appointed 09 Aug 1999
Resigned 06 Feb 2012

MACKAY, Kenneth Richard

Resigned
2 Lister Square, EdinburghEH3 9GL
Born March 1967
Director
Appointed 28 Feb 2011
Resigned 18 Jul 2013

MCKINLAY, Sarah

Resigned
Quartermile Two, EdinburghEH3 9GL
Born March 1974
Director
Appointed 01 Nov 2010
Resigned 24 Feb 2013

MELVILLE, Christian Kenneth Bowring

Resigned
Quartermile Two, EdinburghEH3 9GL
Born May 1965
Director
Appointed 17 Jun 2014
Resigned 30 Apr 2016

MITCHELL, Gregor John

Resigned
Quartermile Two, EdinburghEH3 9GL
Born August 1968
Director
Appointed 01 Nov 2018
Resigned 01 Mar 2021

MORTON, Robin James Scott

Resigned
Quartermile Two, EdinburghEH3 9GL
Born October 1956
Director
Appointed 17 Mar 2009
Resigned 01 May 2021

RAE, Scott Alexander

Resigned
Cowdenwood, West LintonEH46 7BD
Born December 1944
Director
Appointed 11 Oct 1996
Resigned 01 May 2010

RANKINE, Gilbert David

Resigned
4 Buckstone Avenue, EdinburghEH10 6QN
Born May 1953
Director
Appointed 17 Mar 2009
Resigned 30 Aug 2010

RUST, James Hamilton

Resigned
Quartermile Two, EdinburghEH3 9GL
Born July 1958
Director
Appointed 20 Apr 1999
Resigned 10 Aug 2020

URQUHART, Linda Hamilton

Resigned
4 Pentland Avenue, EdinburghEH13 0HZ
Born September 1952
Director
Appointed 10 Oct 1996
Resigned 09 Aug 1999

WHITE, Joyce Helen

Resigned
Quartermile Two, EdinburghEH3 9GL
Born June 1959
Director
Appointed 28 Jan 2015
Resigned 01 May 2017
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 May 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Legacy
28 September 2009
363aAnnual Return
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2007
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Accounts Amended With Made Up Date
9 December 2005
AAMDAAMD
Accounts With Accounts Type Dormant
8 December 2005
AAAnnual Accounts
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2001
AAAnnual Accounts
Legacy
4 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2000
AAAnnual Accounts
Legacy
7 February 2000
287Change of Registered Office
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 1999
AAAnnual Accounts
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 1998
AAAnnual Accounts
Resolution
22 April 1998
RESOLUTIONSResolutions
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
28 July 1997
225Change of Accounting Reference Date
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Incorporation Company
10 October 1996
NEWINCIncorporation