MACRAE EDINBURGH LIMITED
Overview
| Company Name | MACRAE EDINBURGH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC096174 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MACRAE EDINBURGH LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is MACRAE EDINBURGH LIMITED located?
| Registered Office Address | 319 St. Vincent Street G2 5AS Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MACRAE EDINBURGH LIMITED?
| Company Name | From | Until |
|---|---|---|
| GHILLIE & GLEN LIMITED | Nov 29, 1985 | Nov 29, 1985 |
What are the latest accounts for MACRAE EDINBURGH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for MACRAE EDINBURGH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on May 14, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Jul 17, 2020 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Mar 23, 2020
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jenny Nancy Loncaster as a director on Sep 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Mark Busby as a director on Sep 12, 2019 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Sep 30, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on Jul 04, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on Jul 04, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Wilkin Chapman Company Secretarial Services Ltd on Nov 19, 2018 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Timothy Mark Busby as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Malcolm Herbert Lofts as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Who are the officers of MACRAE EDINBURGH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KESTEMONT, Michael Kamiel Jan Alfons | Director | St. Vincent Street G2 5AS Glasgow 319 | United Kingdom | Belgian | 231792890001 | |||||||||
| GAULT, Sandra | Secretary | 25 Pitblae Gardens AB43 7BH Fraserburgh Aberdeenshire | British | 61174690002 | ||||||||||
| MACDONALD, Bruce Dey | Secretary | C/O 91 Blenheim Place Aberdeen | British | 238040002 | ||||||||||
| LEDINGHAM CHALMERS | Secretary | 1 Golden Square AB10 1HA Aberdeen | 73896680007 | |||||||||||
| STRONACHS | Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 50482710001 | |||||||||||
| WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England |
| 900013350001 | ||||||||||
| ANDERSON, Stuart Anthony Kidston | Director | Allee Du Cloitre 7 FOREIGN Brussels 1000 Belgium | British | 71513420001 | ||||||||||
| BAIN, John | Director | Braikley Park Tarves AB41 0NJ Ellon Aberdeenshire | British | 437860001 | ||||||||||
| BERRY, Lesley Ann | Director | Brironeg Kinmuck Inverurie Grampian | British | 26040480001 | ||||||||||
| BERRY, Richard George | Director | Brironeg Kinmuck Inverurie Grampian | British | 238050003 | ||||||||||
| BRITTON, Christopher Paul | Director | Park Grange Main Street LS22 4AP Sicklinghall West Yorkshire | United Kingdom | British | 127835580001 | |||||||||
| BUSBY, Timothy Mark | Director | Watermill Road Fraserburgh AB43 9HA Aberdeenshire | England | English | 169852920001 | |||||||||
| CROAN, John | Director | Hadlea 13 East Lillypot EH5 3BH Edinburgh | British | 72018570003 | ||||||||||
| CUNNINGHAM, Roy Macgregor | Director | 19 Keith Avenue Balmedie AB23 8ZR Aberdeen | Scottish | 61174780001 | ||||||||||
| DEN HOLLANDER, Leendert Pieter | Director | Watermill Road Fraserburgh AB43 9HA Aberdeenshire | England | Dutch | 166335910001 | |||||||||
| GALBRAITH, James Leathley | Director | 3 Berrywell Road Dyce AB2 0DA Aberdeen Aberdeenshire | British | 238070001 | ||||||||||
| HARKJAER, Per | Director | Oakridge House 6 Montrose Gardens Oxshott KT22 0UU Leatherhead Surrey | England | Danish | 127032620001 | |||||||||
| HAZELDEAN, James William | Director | 6a Balmoral Court Gleneagles Village PH3 1SH Auchterarder Perthshire | Scotland | British | 10359650007 | |||||||||
| KNUTTON, Roderick Leonard | Director | Loanhead Of Pitinnan Daviot AB51 0JH Inverurie Aberdeenshire | British | 35167880001 | ||||||||||
| LEADBEATER, Stephen Paul | Director | Allt Nam Breac Mill Lane, Legbourne LN11 8LT Louth Lincolnshire | England | British | 84487230001 | |||||||||
| LITTLE, Hugh Wilson Mcintosh | Director | 22 Kirk Crescent North Cults AB1 9RP Aberdeen | British | 679520002 | ||||||||||
| LOFTS, Malcolm Herbert | Director | Watermill Road Fraserburgh AB43 9HA Aberdeenshire | England | British | 177239110001 | |||||||||
| LONCASTER, Jenny Nancy | Director | Watermill Road Fraserburgh AB43 9HA Aberdeenshire | England | British | 185293570001 | |||||||||
| MCLELLAND, Stewart | Director | 34 Camperdown Road AB15 5NU Aberdeen | British | 61174880001 | ||||||||||
| PARKER, Michael | Director | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber N E Lincolnshire | United Kingdom | British | 2785890001 | |||||||||
| PORTEOUS, Ronald | Director | Coirseunan Lodge Whitecairns AB23 8UN Aberdeen | British | 42171410001 | ||||||||||
| WARD, George Murray | Director | 14 Ballaig Avenue Bearsden G61 4HA Glasgow Lanarkshire | British | 238080001 | ||||||||||
| WHALEN, John | Director | 28 Argyle Terrace FK15 9DN Dunblane Perthshire | British | 70788960005 | ||||||||||
| WILKINS, Lesley Ann | Director | 32 Airyhall Crescent AB1 7QT Aberdeen Aberdeenshire | British | 238060001 | ||||||||||
| WRIGHT, Robin James Morrison | Director | 7 Buckland Gate Wexham SL3 6LS Slough Berkshire | United Kingdom | British | 71513490001 | |||||||||
| TENON NOMINEES LIMITED | Director | 10 Queens Terrace AB10 1YG Aberdeen | 52499670001 |
Who are the persons with significant control of MACRAE EDINBURGH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Young's Seafood Limited | Apr 06, 2016 | Wickham Road DN31 3SW Grimsby Ross House North East Lincolnshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MACRAE EDINBURGH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Nov 06, 2008 Delivered On Nov 20, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Tenants interest in lease of subjects known as unit 1, starlaw park, livingston WLN40990. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 23, 2008 Delivered On Nov 05, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 23, 2008 Delivered On Oct 03, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 21, 2007 Delivered On Mar 31, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed charges by way of legal mortgage all material premises, all the subsidary shares and investments and distribution rights, all other interests in any material premises, all plant machinery vehicles computers office and other equipment, all book debts - see form 410 appendix 2 for further details including floating charge over all assets. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 16, 2006 Delivered On Mar 29, 2006 | Satisfied | Amount secured All sums due under the finance documents | |
Short particulars First legal mortgage over all material premises; first fixed and floating charges over assets. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 12, 2005 Delivered On Dec 20, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jul 29, 2004 Delivered On Aug 09, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over all material premises; fixed charge over assets; floating charge over same. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Aug 04, 2000 Delivered On Aug 15, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Aug 04, 2000 Delivered On Aug 15, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Dec 16, 1992 Delivered On Dec 31, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Dec 16, 1992 Delivered On Dec 31, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Oct 19, 1989 Delivered On Oct 27, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Sep 21, 1989 Delivered On Oct 03, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jul 02, 1988 Delivered On Jul 21, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The foster blast freezer, bqf 100-600 with serial number 193593. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Jul 02, 1988 Delivered On Jul 21, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Feb 12, 1988 Delivered On Feb 29, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Does MACRAE EDINBURGH LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0