Background WavePink WaveYellow Wave

MORAY FIRTH TRUSTEES LIMITED (SC169581)

MORAY FIRTH TRUSTEES LIMITED (SC169581) is an active UK company. incorporated on 5 November 1996. with registered office in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MORAY FIRTH TRUSTEES LIMITED has been registered for 29 years. Current directors include HOUSTON, Mark John, MACPHERSON, Craig Alexander, MARJORIBANKS, Jeffrey Graham and 2 others.

Company Number
SC169581
Status
active
Type
ltd
Incorporated
5 November 1996
Age
29 years
Address
C/O Johnston Carmichael Bishop's Court, Aberdeen, AB10 1YL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOUSTON, Mark John, MACPHERSON, Craig Alexander, MARJORIBANKS, Jeffrey Graham, MILLICAN, Shaun Stanley, WALKER, Lynne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORAY FIRTH TRUSTEES LIMITED

MORAY FIRTH TRUSTEES LIMITED is an active company incorporated on 5 November 1996 with the registered office located in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MORAY FIRTH TRUSTEES LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

SC169581

LTD Company

Age

29 Years

Incorporated 5 November 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

Commerce House South Street Elgin IV30 1JE Scotland
From: 2 February 2023To: 9 September 2024
Commerce House South Street Elgin IV30 1JE
From: 5 November 1996To: 2 February 2023
Timeline

20 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
May 16
Director Joined
May 16
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Owner Exit
Dec 24
Loan Cleared
Jan 25
Director Left
Mar 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

HOUSTON, Mark John

Active
Bishop's Court, AberdeenAB10 1YL
Born October 1971
Director
Appointed 24 Jun 2024

MACPHERSON, Craig Alexander

Active
Bishop's Court, AberdeenAB10 1YL
Born November 1968
Director
Appointed 01 Jul 2025

MARJORIBANKS, Jeffrey Graham

Active
Bishop's Court, AberdeenAB10 1YL
Born January 1979
Director
Appointed 01 Jul 2025

MILLICAN, Shaun Stanley

Active
Bishop's Court, AberdeenAB10 1YL
Born September 1971
Director
Appointed 01 Jul 2025

WALKER, Lynne

Active
Bishop's Court, AberdeenAB10 1YL
Born August 1980
Director
Appointed 24 Jun 2024

CAMPBELL, James

Resigned
The Dreish, Sanquhar Road, ForresIV36 1DG
Secretary
Appointed 05 Nov 1996
Resigned 27 May 2016

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 05 Nov 1996
Resigned 05 Nov 1996

ROGERS, Helen Louise

Resigned
Bishop's Court, AberdeenAB10 1YL
Secretary
Appointed 27 May 2016
Resigned 03 Mar 2025

CARTER, Michael

Resigned
Bishop's Court, AberdeenAB10 1YL
Born March 1967
Director
Appointed 26 May 2016
Resigned 03 Mar 2025

CLARK, Michael Fraser

Resigned
25 Hilltop Drive, WesthillAB32 6PL
Born March 1954
Director
Appointed 04 Sept 2003
Resigned 27 May 2016

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 05 Nov 1996
Resigned 05 Nov 1996

MACPHERSON, Craig Alexander

Resigned
South Street, ElginIV30 1JE
Born November 1968
Director
Appointed 24 Jun 2024
Resigned 24 Jun 2024

MAGILL, Andrew William Brown

Resigned
18 Caulfield Avenue, InvernessIV1 2GA
Born March 1958
Director
Appointed 05 Nov 1996
Resigned 30 Apr 2003

MARJORIBANKS, Jeffrey Graham

Resigned
South Street, ElginIV30 1JE
Born January 1979
Director
Appointed 24 Jun 2024
Resigned 24 Jun 2024

MILLICAN, Shaun Stanley

Resigned
South Street, ElginIV30 1JE
Born September 1971
Director
Appointed 24 Jun 2024
Resigned 24 Jun 2024

ROBERTSON, Hilda Mary

Resigned
44 Hamilton Drive, ElginIV30 4NL
Born December 1948
Director
Appointed 12 Jun 1998
Resigned 15 Jun 1998

ROBERTSON, William George

Resigned
Dun Donnachaidh, ElginIV30 4NL
Born April 1945
Director
Appointed 12 Jun 1998
Resigned 15 Jun 1998

SCLATER, Nigel William Lutley

Resigned
82 Pluscarden Road, ElginIV30 1SU
Born September 1943
Director
Appointed 05 Nov 1996
Resigned 31 Mar 1998

WADDINGHAM, Robert Adrian Joseph

Resigned
Chalfont Hill, Chalfont St PeterSL9 0NP
Born March 1950
Director
Appointed 05 Nov 1996
Resigned 24 Dec 2008

Persons with significant control

2

1 Active
1 Ceased
Bishop's Court, AberdeenAB10 1YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2024
Bishop's Court, AberdeenAB10 1YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Dec 2024
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
11 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
10 September 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Dormant
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Dormant
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Legacy
10 September 2005
410(Scot)410(Scot)
Legacy
10 September 2005
410(Scot)410(Scot)
Memorandum Articles
5 April 2005
MEM/ARTSMEM/ARTS
Resolution
5 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
10 November 2004
363aAnnual Return
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
7 November 2003
363aAnnual Return
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
11 December 2002
288cChange of Particulars
Legacy
6 November 2002
363aAnnual Return
Auditors Resignation Company
12 September 2002
AUDAUD
Legacy
28 August 2002
410(Scot)410(Scot)
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
7 November 2001
363aAnnual Return
Legacy
30 November 2000
363aAnnual Return
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
10 July 2000
410(Scot)410(Scot)
Legacy
11 November 1999
363aAnnual Return
Legacy
11 November 1999
363(353)363(353)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
26 November 1998
363aAnnual Return
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
21 July 1998
288bResignation of Director or Secretary
Resolution
16 July 1998
RESOLUTIONSResolutions
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
225Change of Accounting Reference Date
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Resolution
26 November 1996
RESOLUTIONSResolutions
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Incorporation Company
5 November 1996
NEWINCIncorporation