MACRAE EDINBURGH LIMITED

MACRAE EDINBURGH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMACRAE EDINBURGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC096174
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MACRAE EDINBURGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    GHILLIE & GLEN LIMITEDNov 29, 1985Nov 29, 1985

    What are the latest accounts for MACRAE EDINBURGH LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for MACRAE EDINBURGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(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 pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 10, 2020

    LRESSP

    Statement of capital on Mar 23, 2020

    • Capital: GBP 2.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Jenny Nancy Loncaster as a director on Sep 25, 2019

    1 pagesTM01

    Termination of appointment of Timothy Mark Busby as a director on Sep 12, 2019

    1 pagesTM01

    Current accounting period extended from Sep 30, 2019 to Mar 31, 2020

    1 pagesAA01

    Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on Jul 04, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on Jul 04, 2019

    1 pagesTM02

    Confirmation statement made on Feb 04, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Wilkin Chapman Company Secretarial Services Ltd on Nov 19, 2018

    1 pagesCH04

    Accounts for a dormant company made up to Sep 30, 2017

    5 pagesAA

    Confirmation statement made on Feb 04, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Timothy Mark Busby as a director on Dec 31, 2017

    2 pagesAP01

    Termination of appointment of Malcolm Herbert Lofts as a director on Dec 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Feb 04, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    4 pagesAA

    Who are the officers of MACRAE EDINBURGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESTEMONT, Michael Kamiel Jan Alfons
    St. Vincent Street
    G2 5AS Glasgow
    319
    Director
    St. Vincent Street
    G2 5AS Glasgow
    319
    United KingdomBelgian231792890001
    GAULT, Sandra
    25 Pitblae Gardens
    AB43 7BH Fraserburgh
    Aberdeenshire
    Secretary
    25 Pitblae Gardens
    AB43 7BH Fraserburgh
    Aberdeenshire
    British61174690002
    MACDONALD, Bruce Dey
    C/O 91 Blenheim Place
    Aberdeen
    Secretary
    C/O 91 Blenheim Place
    Aberdeen
    British238040002
    LEDINGHAM CHALMERS
    1 Golden Square
    AB10 1HA Aberdeen
    Secretary
    1 Golden Square
    AB10 1HA Aberdeen
    73896680007
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    50482710001
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Nominee Secretary
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Identification TypeEuropean Economic Area
    Registration Number02249348
    900013350001
    ANDERSON, Stuart Anthony Kidston
    Allee Du Cloitre 7
    FOREIGN Brussels
    1000
    Belgium
    Director
    Allee Du Cloitre 7
    FOREIGN Brussels
    1000
    Belgium
    British71513420001
    BAIN, John
    Braikley Park
    Tarves
    AB41 0NJ Ellon
    Aberdeenshire
    Director
    Braikley Park
    Tarves
    AB41 0NJ Ellon
    Aberdeenshire
    British437860001
    BERRY, Lesley Ann
    Brironeg
    Kinmuck
    Inverurie
    Grampian
    Director
    Brironeg
    Kinmuck
    Inverurie
    Grampian
    British26040480001
    BERRY, Richard George
    Brironeg
    Kinmuck
    Inverurie
    Grampian
    Director
    Brironeg
    Kinmuck
    Inverurie
    Grampian
    British238050003
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritish127835580001
    BUSBY, Timothy Mark
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    Director
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    EnglandEnglish169852920001
    CROAN, John
    Hadlea 13 East Lillypot
    EH5 3BH Edinburgh
    Director
    Hadlea 13 East Lillypot
    EH5 3BH Edinburgh
    British72018570003
    CUNNINGHAM, Roy Macgregor
    19 Keith Avenue
    Balmedie
    AB23 8ZR Aberdeen
    Director
    19 Keith Avenue
    Balmedie
    AB23 8ZR Aberdeen
    Scottish61174780001
    DEN HOLLANDER, Leendert Pieter
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    Director
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    EnglandDutch166335910001
    GALBRAITH, James Leathley
    3 Berrywell Road
    Dyce
    AB2 0DA Aberdeen
    Aberdeenshire
    Director
    3 Berrywell Road
    Dyce
    AB2 0DA Aberdeen
    Aberdeenshire
    British238070001
    HARKJAER, Per
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    Director
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    EnglandDanish127032620001
    HAZELDEAN, James William
    6a Balmoral Court
    Gleneagles Village
    PH3 1SH Auchterarder
    Perthshire
    Director
    6a Balmoral Court
    Gleneagles Village
    PH3 1SH Auchterarder
    Perthshire
    ScotlandBritish10359650007
    KNUTTON, Roderick Leonard
    Loanhead Of Pitinnan
    Daviot
    AB51 0JH Inverurie
    Aberdeenshire
    Director
    Loanhead Of Pitinnan
    Daviot
    AB51 0JH Inverurie
    Aberdeenshire
    British35167880001
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Director
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    EnglandBritish84487230001
    LITTLE, Hugh Wilson Mcintosh
    22 Kirk Crescent North
    Cults
    AB1 9RP Aberdeen
    Director
    22 Kirk Crescent North
    Cults
    AB1 9RP Aberdeen
    British679520002
    LOFTS, Malcolm Herbert
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    Director
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    EnglandBritish177239110001
    LONCASTER, Jenny Nancy
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    Director
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    EnglandBritish185293570001
    MCLELLAND, Stewart
    34 Camperdown Road
    AB15 5NU Aberdeen
    Director
    34 Camperdown Road
    AB15 5NU Aberdeen
    British61174880001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Director
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    United KingdomBritish2785890001
    PORTEOUS, Ronald
    Coirseunan Lodge
    Whitecairns
    AB23 8UN Aberdeen
    Director
    Coirseunan Lodge
    Whitecairns
    AB23 8UN Aberdeen
    British42171410001
    WARD, George Murray
    14 Ballaig Avenue
    Bearsden
    G61 4HA Glasgow
    Lanarkshire
    Director
    14 Ballaig Avenue
    Bearsden
    G61 4HA Glasgow
    Lanarkshire
    British238080001
    WHALEN, John
    28 Argyle Terrace
    FK15 9DN Dunblane
    Perthshire
    Director
    28 Argyle Terrace
    FK15 9DN Dunblane
    Perthshire
    British70788960005
    WILKINS, Lesley Ann
    32 Airyhall Crescent
    AB1 7QT Aberdeen
    Aberdeenshire
    Director
    32 Airyhall Crescent
    AB1 7QT Aberdeen
    Aberdeenshire
    British238060001
    WRIGHT, Robin James Morrison
    7 Buckland Gate
    Wexham
    SL3 6LS Slough
    Berkshire
    Director
    7 Buckland Gate
    Wexham
    SL3 6LS Slough
    Berkshire
    United KingdomBritish71513490001
    TENON NOMINEES LIMITED
    10 Queens Terrace
    AB10 1YG Aberdeen
    Director
    10 Queens Terrace
    AB10 1YG Aberdeen
    52499670001

    Who are the persons with significant control of MACRAE EDINBURGH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    England
    Apr 06, 2016
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03751665
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MACRAE EDINBURGH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Societe Generale
    Transactions
    • Nov 20, 2008Registration of a charge (410)
    • Jul 19, 2013Satisfaction of a charge (MR04)
    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
    • Societe Generale
    Transactions
    • Nov 05, 2008Registration of a charge (410)
    • Jul 19, 2013Satisfaction of a charge (MR04)
    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
    • Societe Generale
    Transactions
    • Oct 03, 2008Registration of a charge (410)
    • Jul 19, 2013Satisfaction of a charge (MR04)
    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
    • Societe Generale as Security Agent
    Transactions
    • Mar 31, 2007Registration of a charge (410)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    • Oct 28, 2008
    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
    • Societe Generale
    Transactions
    • Mar 29, 2006Registration of a charge (410)
    • Oct 28, 2008
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • Societe Generale
    Transactions
    • Dec 20, 2005Registration of a charge (410)
    • May 15, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • Societe Generale
    Transactions
    • Aug 09, 2004Registration of a charge (410)
    • Feb 28, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 2000Registration of a charge (410)
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 2000Registration of a charge (410)
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • Abtrust Scotland Investment Company PLC as Trustees
    Transactions
    • Dec 31, 1992Registration of a charge (410)
    • Aug 21, 2000Statement of satisfaction of a charge in full or part (419a)
    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
    • Abtrust Scotland Investment Company PLC as Trustee
    Transactions
    • Dec 31, 1992Registration of a charge (410)
    • Jun 29, 2000Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 27, 1989Registration of a charge
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 03, 1989Registration of a charge
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • Scottish Development Agency
    Transactions
    • Jul 21, 1988Registration of a charge
    • Aug 06, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Scottish Development Agency
    Transactions
    • Jul 21, 1988Registration of a charge
    • Feb 02, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 29, 1988Registration of a charge
    • Has Alterations to Order: Yes

    Does MACRAE EDINBURGH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 10, 2020Commencement of winding up
    Jan 15, 2022Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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