Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MANSFIELD TRAQUAIR TRUST
Company Information for

MANSFIELD TRAQUAIR TRUST

MANSFIELD TRAQUAIR CENTRE, 15 MANSFIELD PLACE, EDINBURGH, EH3 6BB,
Company Registration Number
SC159591
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Mansfield Traquair Trust
MANSFIELD TRAQUAIR TRUST was founded on 1995-08-08 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Mansfield Traquair Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MANSFIELD TRAQUAIR TRUST
 
Legal Registered Office
MANSFIELD TRAQUAIR CENTRE
15 MANSFIELD PLACE
EDINBURGH
EH3 6BB
Other companies in EH3
 
Filing Information
Company Number SC159591
Company ID Number SC159591
Date formed 1995-08-08
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB724100781  
Last Datalog update: 2024-09-08 21:24:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANSFIELD TRAQUAIR TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANSFIELD TRAQUAIR TRUST

Current Directors
Officer Role Date Appointed
ROSEMARY MANN
Company Secretary 1995-08-08
MURIEL MARGARET REID BUCHANAN
Director 2002-02-11
ELIZABETH SKEOCH CUMMING
Director 1995-08-08
JOCELYN MARY CUNLIFFE
Director 1997-03-25
ISLA DUNCAN
Director 1998-04-20
MALCOLM ALASDAIR JAMES MATHIESON
Director 2005-12-12
DEBBIE ANNE MCILWRAITH CAMERON
Director 2015-09-01
JULIA ALEXANDRA MEE
Director 2018-06-26
ANNE-MARIE LOUISE SCOTT
Director 2005-12-12
LESLEY STEVENSON
Director 2017-02-14
DUNCAN THOMSON
Director 1996-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA MARY ALLARDYCE
Director 2009-07-06 2016-08-03
GEORGE MALCOLM MURRAY
Director 1999-03-23 2013-02-07
DIANNE STEIN
Director 2001-11-07 2012-02-14
JOHN PIRRIE DICK
Director 1998-04-20 2009-07-06
VIRGINIA MARY HOPE HOLT
Director 1996-03-01 2007-02-25
MARGARET MCGREGOR
Director 1995-08-08 2003-02-17
DAVID RUSHTON
Director 1995-08-08 2001-12-10
COLUMBA HENRY GRAHAM FLEGG
Director 1995-08-08 2001-08-27
IAN CAMPBELL DUNN
Director 1995-08-08 1998-03-10
ANDREW STEWART BROWN
Director 1995-08-08 1997-01-29
DONALD MACAULAY OF BRAGAR
Director 1995-08-08 1996-08-06
DEIRDRE MABEL HAMILTON CARR
Director 1995-08-08 1995-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH SKEOCH CUMMING THE LORIMER SOCIETY (INCORPORATING THE HEW LORIMER TRUST) Director 2018-05-25 CURRENT 1997-10-08 Active
JOCELYN MARY CUNLIFFE HISTORIC CHURCHES SCOTLAND Director 2014-08-25 CURRENT 1996-01-25 Active
JOCELYN MARY CUNLIFFE THE GLASITE MEETING HOUSE TRUST Director 2008-08-21 CURRENT 1997-03-24 Dissolved 2014-05-23
ISLA DUNCAN HISTORIC CHURCHES SCOTLAND Director 2017-04-12 CURRENT 1996-01-25 Active
DUNCAN THOMSON ART IN HEALTHCARE Director 2014-03-20 CURRENT 2005-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-08-25APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SKEOCH CUMMING
2023-08-25APPOINTMENT TERMINATED, DIRECTOR LESLEY STEVENSON
2023-08-25APPOINTMENT TERMINATED, DIRECTOR JOANNE HELEN MOYNAN
2023-08-25APPOINTMENT TERMINATED, DIRECTOR JULIA ALEXANDRA MEE
2023-08-25CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-05-03SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-04-26AP01DIRECTOR APPOINTED MR ALASTAIR JAMES BRYCE
2022-01-19SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-08-17AD02Register inspection address changed from 2 st Mary's Street Edinburgh EH1 1SU Scotland to 14 14 Saxe-Coburg Street (1F1) Edinburgh Lothian EH3 5BW
2020-08-16CH01Director's details changed for Ms Lesley Stevenson on 2020-07-14
2020-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE ANNE MCILWRAITH CAMERON
2020-02-25AP01DIRECTOR APPOINTED DR RICHARD GORDON LOVE
2020-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE LOUISE SCOTT
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-04-08TM02Termination of appointment of Rosemary Mann on 2019-03-31
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL MARGARET REID BUCHANAN
2019-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-06-27AP01DIRECTOR APPOINTED MISS JULIA ALEXANDRA MEE
2017-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-08-10CH01Director's details changed for Ms Debbie Anne Mcilwraith on 2017-08-10
2017-05-13AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-01AP01DIRECTOR APPOINTED MS LESLEY STEVENSON
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM Glasite Meeting House 33 Barony Street Edinburgh EH3 6NX
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARY ALLARDYCE
2016-02-05CH01Director's details changed for Ms Fiona Mary Allardyce on 2016-02-03
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-02AP01DIRECTOR APPOINTED MS DEBBIE ANNE MCILWRAITH
2015-08-22AR0108/08/15 ANNUAL RETURN FULL LIST
2015-04-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-08-18AR0108/08/14 ANNUAL RETURN FULL LIST
2014-01-28AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-08-19AR0108/08/13 ANNUAL RETURN FULL LIST
2013-04-13CH01Director's details changed for Isla Duncan on 2013-04-13
2013-02-18AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MURRAY
2012-08-21AR0108/08/12 ANNUAL RETURN FULL LIST
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE STEIN
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-08-10AR0108/08/11 NO MEMBER LIST
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARY ALLARDYCE / 24/07/2011
2011-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARY ALLARDYCE / 24/07/2011
2011-01-18AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-10MISCSECTION 519
2010-08-18AR0108/08/10 NO MEMBER LIST
2010-08-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE LOUISE SCOTT / 08/08/2010
2010-08-17AD02SAIL ADDRESS CREATED
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DUNCAN THOMSON / 08/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANNE STEIN / 08/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MALCOLM MURRAY / 08/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ALASDAIR JAMES MATHIESON / 08/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ISLA DUNCAN / 08/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH SKEOCH CUMMING / 08/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MURIEL MARGARET REID BUCHANAN / 08/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARY ALLARDYCE / 08/08/2010
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM, 2 ST MARY'S STREET, EDINBURGH, EH1 1SU
2009-08-11288cSECRETARY'S CHANGE OF PARTICULARS / ROSEMARY MANN / 11/08/2009
2009-08-11363aANNUAL RETURN MADE UP TO 08/08/09
2009-08-11190LOCATION OF DEBENTURE REGISTER
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM, 2 ST MARY'S STREET, EDINBURGH, EH1 1SU
2009-08-11353LOCATION OF REGISTER OF MEMBERS
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN THOMSON / 11/08/2009
2009-07-30288aDIRECTOR APPOINTED MS FIONA MARY ALLARDYCE
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN DICK
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-08-11363aANNUAL RETURN MADE UP TO 08/08/08
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM, 33 BARONY STREET, EDINBURGH, EH3 6NX
2008-08-11353LOCATION OF REGISTER OF MEMBERS
2008-08-11190LOCATION OF DEBENTURE REGISTER
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DICK / 04/08/2008
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CUMMING / 04/08/2008
2008-08-11288cSECRETARY'S CHANGE OF PARTICULARS / ROSEMARY MANN / 04/08/2008
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE MURRAY / 04/08/2008
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN THOMSON / 04/08/2008
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / DIANNE STEIN / 04/08/2008
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR VIRGINIA HOLT
2007-11-21AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-08-15363aANNUAL RETURN MADE UP TO 08/08/07
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-08-10363aANNUAL RETURN MADE UP TO 08/08/06
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-08-10363aANNUAL RETURN MADE UP TO 08/08/05
2004-11-30AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-11-11419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MANSFIELD TRAQUAIR TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANSFIELD TRAQUAIR TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2001-03-20 Outstanding THE SCOTTISH MINISTERS
STANDARD SECURITY 2001-02-01 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
STANDARD SECURITY 2001-01-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-02-27 Satisfied SCOTTISH COUNCIL FOR VOLUNTARY ORGANISATIONS
Intangible Assets
Patents
We have not found any records of MANSFIELD TRAQUAIR TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for MANSFIELD TRAQUAIR TRUST
Trademarks
We have not found any records of MANSFIELD TRAQUAIR TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANSFIELD TRAQUAIR TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MANSFIELD TRAQUAIR TRUST are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MANSFIELD TRAQUAIR TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANSFIELD TRAQUAIR TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANSFIELD TRAQUAIR TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.