Pappers Uk logo


RCS update : on 17/05/2026

MFMAC SECRETARIES LIMITED

Active
SC262093
Address
Level 5, 9 Haymarket Square EH3 8RY Edinburgh
Activity
Non-trading company
Incorporation
19/01/2004

Legal information

MFMAC SECRETARIES LIMITED


Number
SC262093
Legal form
Private limited company
Legal situation

normal

Activity

MFMAC SECRETARIES LIMITED


Code SIC
74990Non-trading company
Fields of activity
Non-trading company

Officers and representatives

MFMAC SECRETARIES LIMITED

20 officers and representatives


Quality:  Secretary
In office since the :  13/10/2009
Nationality:  British
Address:  Level 5,, 9 Haymarket Square EH3 8RY Edinburgh
Quality:  Director
In office since the :  02/02/2004
Nationality:  British
Date of birth:  07/1966
Address:  Level 5,, 9 Haymarket Square EH3 8RY Edinburgh
Quality:  Director
In office since the :  01/05/2017
Nationality:  British
Date of birth:  10/1974
Address:  Level 5,, 9 Haymarket Square EH3 8RY Edinburgh
Quality:  Director
In office since the :  01/05/2017
Nationality:  British
Date of birth:  06/1983
Address:  Level 5,, 9 Haymarket Square EH3 8RY Edinburgh
Quality:  Director
In office since the :  18/10/2021
Nationality:  British
Date of birth:  10/1968
Address:  Level 5,, 9 Haymarket Square EH3 8RY Edinburgh
Quality:  Director
In office since the :  01/05/2015
Nationality:  British
Date of birth:  06/1967
Address:  Level 5,, 9 Haymarket Square EH3 8RY Edinburgh
Former officers
MORTON FRASER SECRETARIES LIMITED
Quality:  Corporate-nominee-secretary
In office since the :  19/01/2004
Until:  13/10/2009
Address:  30-31 Queen Street EH2 1JX Edinburgh
Quality:  Director
In office since the :  02/02/2004
Until:  01/04/2006
Nationality:  British
Date of birth:  01/1953
Address:  22 Northumberland Street EH3 6LS Edinburgh
Quality:  Director
In office since the :  14/07/2010
Until:  29/10/2010
Nationality:  British
Date of birth:  02/1976
Address:  5th Floor Quartermile Two, 2 Lister Square EH3 9GL Edinburgh
Quality:  Director
In office since the :  06/06/2005
Until:  30/04/2022
Nationality:  British
Date of birth:  10/1967
Address:  5th, Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh
Quality:  Director
In office since the :  02/02/2004
Until:  30/04/2015
Nationality:  British
Date of birth:  08/1952
Address:  5th, Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh
Quality:  Director
In office since the :  09/01/2006
Until:  30/04/2020
Nationality:  British
Date of birth:  11/1972
Address:  5th, Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh
Quality:  Director
In office since the :  15/04/2008
Until:  16/03/2010
Nationality:  British
Date of birth:  12/1964
Address:  Flat 2/1 26 Belhaven Terrace West G12 0UL Glasgow
Quality:  Director
In office since the :  01/11/2010
Until:  24/02/2013
Nationality:  British
Date of birth:  03/1974
Address:  5th Floor Quartermile Two, 2 Lister Square EH3 9GL Edinburgh
Quality:  Director
In office since the :  05/03/2018
Until:  01/05/2025
Nationality:  British
Date of birth:  11/1967
Address:  Level 5,, 9 Haymarket Square EH3 8RY Edinburgh
Quality:  Director
In office since the :  01/08/2011
Until:  01/05/2020
Nationality:  Scottish
Date of birth:  11/1954
Address:  5th Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh

Ultimate beneficial owners

MFMAC SECRETARIES LIMITED


Morton Fraser Macroberts Llp
Percentage of shares:  From 75% to 100%
Voting percentage:  From 75% to 100%
Address:  Level 5 9 Haymarket Square EH3 8RY Edinburgh

Filling history

MFMAC SECRETARIES LIMITED

79 documents


Change of details for Mfmac Secretaries Limited as a person with significant control on 4 June 2025
05/06/2025
Notification of Mfmac Secretaries Limited as a person with significant control on 4 June 2025
05/06/2025
Withdrawal of a person with significant control statement on 5 June 2025
05/06/2025
Termination of appointment of Alan Crawford Meek as a director on 1 May 2025
02/05/2025
Confirmation statement made on 27 January 2025 with no updates
27/01/2025
Registered office address changed from , Level 5 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 14 October 2024
14/10/2024
Registered office address changed from , 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 14 October 2024
14/10/2024
Certificate of change of name - Change of name by resolution
08/05/2024
Confirmation statement made on 27 January 2024 with no updates
29/01/2024
Confirmation statement made on 27 January 2023 with no updates
01/02/2023

Annual accounts

MFMAC SECRETARIES LIMITED

21 documents


Accounts for a dormant company made up to 30 April 2025
18/11/2025
Accounts for a dormant company made up to 30 April 2024
16/07/2024
Accounts for a dormant company made up to 30 April 2023
25/05/2023
Accounts for a dormant company made up to 30 April 2022
30/08/2022
Accounts for a dormant company made up to 30 April 2021
23/11/2021
Accounts for a dormant company made up to 30 April 2020
13/05/2021
Accounts for a dormant company made up to 30 April 2019
27/11/2019
Accounts for a dormant company made up to 30 April 2018
10/12/2018
Accounts for a dormant company made up to 30 April 2017
11/12/2017
Accounts for a dormant company made up to 30 April 2016
28/11/2016

Contact informations

MFMAC SECRETARIES LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Level 5, 9 Haymarket Square EH3 8RY Edinburgh