Advanced company searchLink opens in new window

MORTON FRASER DIRECTORS LIMITED

Filter appointments

Filter appointments

Total number of appointments 312

LISTER SQUARE (NO 64) LIMITED (SC374230)

Company status
Dissolved
Correspondence address
Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL
Role
Director
Appointed on
5 March 2010

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
SC157556

CANONGATE AUDIO LIMITED (SC374231)

Company status
Dissolved
Correspondence address
Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL
Role
Director
Appointed on
5 March 2010

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
SC157556

FLEET WESTON LIMITED (07137645)

Company status
Dissolved
Correspondence address
5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL
Role
Director
Appointed on
27 January 2010

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC157556

YORK PLACE (NO.546) LIMITED (SC370517)

Company status
Dissolved
Correspondence address
Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL
Role
Director
Appointed on
23 December 2009

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
SC157556

LISTER SQUARE (NO 360) LIMITED (SC780773)

Company status
Liquidation
Correspondence address
Fifth Floor, Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL
Role Resigned
Director
Appointed on
30 August 2023
Resigned on
14 December 2023

UK Limited Company What's this?

Registration number
SC157556

C MILLAR FARMING LIMITED (SC757290)

Company status
Active
Correspondence address
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL
Role Resigned
Director
Appointed on
1 February 2023
Resigned on
2 November 2023

UK Limited Company What's this?

Registration number
SC157556

DARNCHESTER POULTRY UNIT LIMITED (SC758433)

Company status
Active
Correspondence address
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL
Role Resigned
Director
Appointed on
10 February 2023
Resigned on
2 November 2023

UK Limited Company What's this?

Registration number
SC157556

DARNCHESTER FARMING HOLDINGS LIMITED (SC780776)

Company status
Active
Correspondence address
Fifth Floor, Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL
Role Resigned
Director
Appointed on
30 August 2023
Resigned on
2 November 2023

UK Limited Company What's this?

Registration number
SC157556

DARNCHESTER FARMING LIMITED (SC758395)

Company status
Active
Correspondence address
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL
Role Resigned
Director
Appointed on
10 February 2023
Resigned on
2 November 2023

UK Limited Company What's this?

Registration number
SC157556

DARNCHESTER POULTRY UNIT HOLDINGS LIMITED (SC780775)

Company status
Active
Correspondence address
Fifth Floor, Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL
Role Resigned
Director
Appointed on
30 August 2023
Resigned on
2 November 2023

UK Limited Company What's this?

Registration number
SC157556

C MILLAR FARMING HOLDINGS LIMITED (SC780779)

Company status
Active
Correspondence address
Fifth Floor, Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL
Role Resigned
Director
Appointed on
30 August 2023
Resigned on
2 November 2023

UK Limited Company What's this?

Registration number
SC157556

WEST FOULDEN FARMING HOLDINGS LIMITED (SC780772)

Company status
Active
Correspondence address
Fifth Floor, Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL
Role Resigned
Director
Appointed on
30 August 2023
Resigned on
13 October 2023

UK Limited Company What's this?

Registration number
SC157556

WEST FOULDEN FARMING LIMITED (SC758315)

Company status
Active
Correspondence address
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL
Role Resigned
Director
Appointed on
9 February 2023
Resigned on
13 October 2023

UK Limited Company What's this?

Registration number
SC157556

MILLAR FARMING HOLDINGS LIMITED (SC780778)

Company status
Active
Correspondence address
Fifth Floor, Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL
Role Resigned
Director
Appointed on
30 August 2023
Resigned on
13 October 2023

UK Limited Company What's this?

Registration number
SC157556

MILLAR FARMING LIMITED (SC756159)

Company status
Active
Correspondence address
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL
Role Resigned
Director
Appointed on
23 January 2023
Resigned on
13 October 2023

UK Limited Company What's this?

Registration number
SC157556

PRAKTIK RUFFLETS LIMITED (SC768156)

Company status
Active
Correspondence address
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL
Role Resigned
Director
Appointed on
3 May 2023
Resigned on
9 August 2023

UK Limited Company What's this?

Registration number
SC157556

BHA INVESTMENTS LIMITED (SC770298)

Company status
Active
Correspondence address
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role Resigned
Director
Appointed on
23 May 2023
Resigned on
23 May 2023

UK Limited Company What's this?

Registration number
SC157556

HADDO PROPERTIES LIMITED (SC749682)

Company status
Active
Correspondence address
Fifth Floor, Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL
Role Resigned
Director
Appointed on
8 November 2022
Resigned on
19 January 2023

UK Limited Company What's this?

Registration number
SC157556

THE WATSONIAN HOCKEY CLUB LIMITED (SC700713)

Company status
Active
Correspondence address
5th Floor, Quartermile Two, Lister Square, Edinburgh, Scotland, EH3 9GL
Role Resigned
Director
Appointed on
4 June 2021
Resigned on
9 September 2021

UK Limited Company What's this?

Registration number
SC157556

LISTER SQUARE (NO.232) LIMITED (SC699360)

Company status
Active
Correspondence address
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL
Role Resigned
Director
Appointed on
20 May 2021
Resigned on
8 June 2021

UK Limited Company What's this?

Registration number
SC157556

EAST NEUK LITERARY FESTIVAL LIMITED (SC656329)

Company status
Active
Correspondence address
5th Floor, Ouarter Mile Two, 2 Lister Square, Edinburgh, Midlothian, Scotland, EH3 9GL
Role Resigned
Director
Appointed on
3 March 2020
Resigned on
9 March 2020

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC157556

PETER WHITE & COMPANY LTD (SC654221)

Company status
Active
Correspondence address
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role Resigned
Director
Appointed on
11 February 2020
Resigned on
25 February 2020

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC157556

EMERALD HOUSE GREEN ENVIRONMENTS LIMITED (12346500)

Company status
Active
Correspondence address
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role Resigned
Director
Appointed on
3 December 2019
Resigned on
24 December 2019

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC157556

EMERALD SPACE LIMITED (12356464)

Company status
Active
Correspondence address
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role Resigned
Director
Appointed on
10 December 2019
Resigned on
24 December 2019

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC157556

EMERALD HOUSE GROUP LIMITED (12324669)

Company status
Active
Correspondence address
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role Resigned
Director
Appointed on
20 November 2019
Resigned on
24 December 2019

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC157556

THE GLASGOW SCHOOLS TRUST (SC591661)

Company status
Dissolved
Correspondence address
5th Floor Quartermile Two, C/O Morton Fraser Llp, 2 Lister Square, Edinburgh, Midlothian, United Kingdom, EH3 9GL
Role Resigned
Director
Appointed on
16 March 2018
Resigned on
10 December 2019

Registered in an European Economic Area What's this?

Register location
UK (SCOTLAND)
Registration number
SC157556

SOUTHFIELD PARK INVESTMENTS LIMITED (12124277)

Company status
Active
Correspondence address
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role Resigned
Director
Appointed on
26 July 2019
Resigned on
13 August 2019

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC157556

FBR SEED LIMITED (SC623341)

Company status
Active
Correspondence address
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL
Role Resigned
Director
Appointed on
5 March 2019
Resigned on
26 June 2019

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC157556

WFC RUGBY LIMITED (SC631061)

Company status
Active
Correspondence address
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role Resigned
Director
Appointed on
21 May 2019
Resigned on
20 June 2019

Registered in an European Economic Area What's this?

Register location
COMPANIES HOUSE EDINBURGH
Registration number
SC157556

WATSONIAN FOOTBALL CLUB LIMITED (SC633695)

Company status
Active
Correspondence address
5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL
Role Resigned
Director
Appointed on
18 June 2019
Resigned on
20 June 2019

Registered in an European Economic Area What's this?

Register location
REGISTER OF COPANIES SCOTLAND
Registration number
SC157556

MERRYHALL FARMING COMPANY LIMITED (SC615042)

Company status
Active
Correspondence address
Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL
Role Resigned
Director
Appointed on
29 November 2018
Resigned on
15 March 2019

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC157556

HUMBIE FARM LIMITED (SC615037)

Company status
Active
Correspondence address
Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL
Role Resigned
Director
Appointed on
29 November 2018
Resigned on
15 March 2019

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC157556

ID MAPPS LTD (SC612254)

Company status
Active
Correspondence address
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL
Role Resigned
Director
Appointed on
30 October 2018
Resigned on
15 November 2018

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC157556

CURO HOTELS MANSFIELD GP LIMITED (11525673)

Company status
Active
Correspondence address
Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL
Role Resigned
Director
Appointed on
20 August 2018
Resigned on
21 August 2018

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC157556

CURO HOTELS MANSFIELD NOMINEE LIMITED (11525953)

Company status
Active
Correspondence address
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role Resigned
Director
Appointed on
20 August 2018
Resigned on
21 August 2018

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC157556