MANSFIELD TRAQUAIR TRUST
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6BB

Company number SC159591
Status Active
Incorporation Date 8 August 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MANSFIELD TRAQUAIR CENTRE, 15 MANSFIELD PLACE, EDINBURGH, SCOTLAND, EH3 6BB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Registered office address changed from Glasite Meeting House 33 Barony Street Edinburgh EH3 6NX to Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB on 15 February 2017; Confirmation statement made on 8 August 2016 with updates; Termination of appointment of Fiona Mary Allardyce as a director on 3 August 2016. The most likely internet sites of MANSFIELD TRAQUAIR TRUST are www.mansfieldtraquair.co.uk, and www.mansfield-traquair.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Mansfield Traquair Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC159591. Mansfield Traquair Trust has been working since 08 August 1995. The present status of the company is Active. The registered address of Mansfield Traquair Trust is Mansfield Traquair Centre 15 Mansfield Place Edinburgh Scotland Eh3 6bb. . MANN, Rosemary is a Secretary of the company. BUCHANAN, Muriel Margaret Reid is a Director of the company. CUMMING, Elizabeth Skeoch, Dr is a Director of the company. CUNLIFFE, Jocelyn Mary is a Director of the company. DUNCAN, Isla is a Director of the company. MATHIESON, Malcolm Alasdair James is a Director of the company. MCILWRAITH, Debbie Anne is a Director of the company. SCOTT, Anne-Marie Louise is a Director of the company. THOMSON, Duncan, Dr is a Director of the company. Director ALLARDYCE, Fiona Mary has been resigned. Director BROWN, Andrew Stewart has been resigned. Director CARR, Deirdre Mabel Hamilton has been resigned. Director DICK, John Pirrie has been resigned. Director DUNN, Ian Campbell has been resigned. Director FLEGG, Columba Henry Graham has been resigned. Director HOLT, Virginia Mary Hope has been resigned. Director MACAULAY OF BRAGAR, Donald, Lord has been resigned. Director MCGREGOR, Margaret, Councillor has been resigned. Director MURRAY, George Malcolm has been resigned. Director RUSHTON, David, Dr has been resigned. Director STEIN, Dianne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MANN, Rosemary
Appointed Date: 08 August 1995

Director
BUCHANAN, Muriel Margaret Reid
Appointed Date: 11 February 2002
81 years old

Director
CUMMING, Elizabeth Skeoch, Dr
Appointed Date: 08 August 1995
77 years old

Director
CUNLIFFE, Jocelyn Mary
Appointed Date: 25 March 1997
73 years old

Director
DUNCAN, Isla
Appointed Date: 20 April 1998
75 years old

Director
MATHIESON, Malcolm Alasdair James
Appointed Date: 12 December 2005
66 years old

Director
MCILWRAITH, Debbie Anne
Appointed Date: 01 September 2015
38 years old

Director
SCOTT, Anne-Marie Louise
Appointed Date: 12 December 2005
48 years old

Director
THOMSON, Duncan, Dr
Appointed Date: 06 August 1996
91 years old

Resigned Directors

Director
ALLARDYCE, Fiona Mary
Resigned: 03 August 2016
Appointed Date: 06 July 2009
71 years old

Director
BROWN, Andrew Stewart
Resigned: 29 January 1997
Appointed Date: 08 August 1995
80 years old

Director
CARR, Deirdre Mabel Hamilton
Resigned: 12 December 1995
Appointed Date: 08 August 1995
70 years old

Director
DICK, John Pirrie
Resigned: 06 July 2009
Appointed Date: 20 April 1998
89 years old

Director
DUNN, Ian Campbell
Resigned: 10 March 1998
Appointed Date: 08 August 1995
82 years old

Director
FLEGG, Columba Henry Graham
Resigned: 27 August 2001
Appointed Date: 08 August 1995
101 years old

Director
HOLT, Virginia Mary Hope
Resigned: 25 February 2007
Appointed Date: 01 March 1996
87 years old

Director
MACAULAY OF BRAGAR, Donald, Lord
Resigned: 06 August 1996
Appointed Date: 08 August 1995
91 years old

Director
MCGREGOR, Margaret, Councillor
Resigned: 17 February 2003
Appointed Date: 08 August 1995
82 years old

Director
MURRAY, George Malcolm
Resigned: 07 February 2013
Appointed Date: 23 March 1999
87 years old

Director
RUSHTON, David, Dr
Resigned: 10 December 2001
Appointed Date: 08 August 1995
75 years old

Director
STEIN, Dianne
Resigned: 14 February 2012
Appointed Date: 07 November 2001
78 years old

MANSFIELD TRAQUAIR TRUST Events

15 Feb 2017
Registered office address changed from Glasite Meeting House 33 Barony Street Edinburgh EH3 6NX to Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB on 15 February 2017
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
04 Aug 2016
Termination of appointment of Fiona Mary Allardyce as a director on 3 August 2016
05 Feb 2016
Director's details changed for Ms Fiona Mary Allardyce on 3 February 2016
10 Dec 2015
Full accounts made up to 31 August 2015
...
... and 99 more events
21 Aug 1996
Director resigned
30 Mar 1996
New director appointed
30 Mar 1996
Director resigned
25 Mar 1996
Accounting reference date notified as 31/08
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Aug 1995
Incorporation

MANSFIELD TRAQUAIR TRUST Charges

1 March 2001
Standard security
Delivered: 20 March 2001
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Area of ground situated on the north west corner of east…
22 January 2001
Standard security
Delivered: 1 February 2001
Status: Satisfied on 11 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Mansfield place church, mansfield place, edinburgh.
22 January 2001
Standard security
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: Mansfield place church, east london street, edinburgh.
27 February 1998
Standard security
Delivered: 6 March 1998
Status: Satisfied on 19 July 2000
Persons entitled: Scottish Council for Voluntary Organisations
Description: Ground at east london street & mansfield place,edinburgh.