MACRAE SEAFOODS LIMITED

MACRAE SEAFOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMACRAE SEAFOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC145179
    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 SEAFOODS LIMITED?

    • Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing

    Where is MACRAE SEAFOODS LIMITED located?

    Registered Office Address
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MACRAE SEAFOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNTWEST 10 LIMITEDJun 25, 1993Jun 25, 1993

    What are the latest accounts for MACRAE SEAFOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for MACRAE SEAFOODS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MACRAE SEAFOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    7 pages4.26(Scot)

    Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA to Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG on Apr 23, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 16, 2015

    LRESSP

    Annual return made up to Jun 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 200,001
    SH01

    Full accounts made up to Sep 30, 2013

    10 pagesAA

    Termination of appointment of Leendert Den Hollander as a director

    1 pagesTM01

    Appointment of Mrs Jenny Nancy Loncaster as a director

    2 pagesAP01

    Annual return made up to Jun 25, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2013

    Statement of capital following an allotment of shares on Jul 22, 2013

    SH01

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Total exemption full accounts made up to Sep 30, 2012

    9 pagesAA

    Appointment of Mr Leendert Pieter Den Hollander as a director

    2 pagesAP01

    Appointment of Mr Malcolm Herbert Lofts as a director

    2 pagesAP01

    Termination of appointment of Stephen Leadbeater as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Termination of appointment of Christopher Britton as a director

    1 pagesTM01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of various tabled restructuring documents, directors are authorised to execute & deliver said docs, directors to avoid conflict of interest 20/09/2012
    RES13

    Current accounting period shortened from Dec 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Annual return made up to Jun 25, 2012 with full list of shareholders

    7 pagesAR01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of various docs, auth of directors & sec to execute & deliver documents, directors conflict of interest 11/06/2012
    RES13

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Jun 25, 2011 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on Jul 26, 2011

    2 pagesCH04

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Who are the officers of MACRAE SEAFOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    Town Hall Square
    DN31 1HE Grimsby
    New Oxford House
    N E Lincolnshire
    United Kingdom
    Nominee Secretary
    Town Hall Square
    DN31 1HE Grimsby
    New Oxford House
    N E Lincolnshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02249348
    900013350001
    LOFTS, Malcolm Herbert
    Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court, 20
    Director
    Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court, 20
    EnglandBritish177239110001
    LONCASTER, Jenny Nancy
    Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court, 20
    Director
    Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court, 20
    EnglandBritish185293570001
    GAULT, Sandra
    25 Pitblae Gardens
    AB43 7BH Fraserburgh
    Aberdeenshire
    Secretary
    25 Pitblae Gardens
    AB43 7BH Fraserburgh
    Aberdeenshire
    British61174690002
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    ANDERSON, Stuart Anthony Kidston
    Allee Du Cloitre 7
    FOREIGN Brussels
    1000
    Belgium
    Director
    Allee Du Cloitre 7
    FOREIGN Brussels
    1000
    Belgium
    British71513420001
    BRITTON, Christopher Paul
    Main Street
    Sicklinghall
    LS22 4AP Wetherby
    Park Grange
    West Yorkshire
    Director
    Main Street
    Sicklinghall
    LS22 4AP Wetherby
    Park Grange
    West Yorkshire
    United KingdomBritish127835580001
    COE, John Philip
    1 Sundew Croft
    High Green
    S35 4DA Sheffield
    Director
    1 Sundew Croft
    High Green
    S35 4DA Sheffield
    EnglandBritish61175570001
    DEN HOLLANDER, Leendert Pieter
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    Director
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    EnglandDutch166335910001
    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
    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
    SHAW, Bernard
    130 Kingston Road
    Willerby
    HU10 6LN Hull
    Director
    130 Kingston Road
    Willerby
    HU10 6LN Hull
    British36619210001
    WRIGHT, Robin James Morrison
    7 Buckland Gate
    Wexham
    SL3 6LS Slough
    Berkshire
    Director
    7 Buckland Gate
    Wexham
    SL3 6LS Slough
    Berkshire
    United KingdomBritish71513490001

    Does MACRAE SEAFOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 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 Oct 12, 1993
    Delivered On Oct 15, 1993
    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
    • Kellock Limited
    Transactions
    • Oct 15, 1993Registration of a charge (410)
    • Jul 21, 2000Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 21, 1993
    Delivered On Oct 06, 1993
    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
    • Oct 06, 1993Registration of a charge (410)
    • Nov 01, 1993Alteration to a floating charge (466 Scot)
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does MACRAE SEAFOODS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2016Due to be dissolved on
    Apr 16, 2015Commencement of winding up
    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