MACRAE FRASERBURGH LIMITED

MACRAE FRASERBURGH LIMITED

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

    Company NameMACRAE FRASERBURGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC231785
    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 FRASERBURGH LIMITED?

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

    Where is MACRAE FRASERBURGH LIMITED located?

    Registered Office Address
    319 St. Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MACRAE FRASERBURGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    PORPOISE SEAFOOD LIMITEDAug 12, 2002Aug 12, 2002
    MM&S (2899) LIMITEDMay 21, 2002May 21, 2002

    What are the latest accounts for MACRAE FRASERBURGH LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for MACRAE FRASERBURGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    7 pagesLIQ13(Scot)
    YAF3DM4A

    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
    SA4FC96A

    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
    S99H1PNC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 10, 2020

    LRESSP

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

    1 pagesTM01
    X8EV8P49

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

    1 pagesTM01
    X8DWONU2

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

    1 pagesAA01
    X8CSW0NF

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

    2 pagesAP01
    X89SUQM8

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

    4 pagesAA
    A88NEGHL

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

    1 pagesTM02
    X892EXYH

    Confirmation statement made on May 21, 2019 with no updates

    3 pagesCS01
    X86XG7GH

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

    1 pagesCH04
    X7J18EGW

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

    4 pagesAA
    A78GINLS

    Confirmation statement made on May 21, 2018 with no updates

    3 pagesCS01
    X7740GQ0

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

    2 pagesAP01
    X6XAYQOQ

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

    1 pagesTM01
    X6XAYMM3

    Confirmation statement made on May 21, 2017 with updates

    5 pagesCS01
    X67RLBNS

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

    4 pagesAA
    A64EO682

    Annual return made up to May 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 2
    SH01
    X59JPM7M

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

    3 pagesAA
    S55F2BN6

    Annual return made up to May 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2015

    Statement of capital on Aug 08, 2015

    • Capital: GBP 2
    SH01
    X4D7CV1K

    Accounts for a dormant company made up to Sep 30, 2014

    3 pagesAA
    S44JD1L6

    Annual return made up to May 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 2
    SH01
    X3B692UA

    Full accounts made up to Sep 30, 2013

    10 pagesAA
    S397SYS9

    Who are the officers of MACRAE FRASERBURGH 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 KingdomBelgianDirector231792890001
    GAULT, Sandra
    25 Pitblae Gardens
    AB43 7BH Fraserburgh
    Aberdeenshire
    Secretary
    25 Pitblae Gardens
    AB43 7BH Fraserburgh
    Aberdeenshire
    BritishCompany Secretary61174690002
    HARRISON, Colin John
    19 Marine Terrace
    IV10 8UL Rosemarkie
    Aberdeenshire
    Secretary
    19 Marine Terrace
    IV10 8UL Rosemarkie
    Aberdeenshire
    BritishChartered Accountant83243190001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    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
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritishDirector127835580001
    BUSBY, Timothy Mark
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    Director
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    EnglandEnglishDirector169852920001
    DEN HOLLANDER, Leendert Pieter
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    Director
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    EnglandDutchDirector166335910001
    HARKJAER, Per
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    Director
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    EnglandDanishDirector127032620001
    HAZELDEAN, William James
    6a Balmoral Court
    Gleneagles Village
    PH3 1SH Auchterarder
    Perthshire
    Director
    6a Balmoral Court
    Gleneagles Village
    PH3 1SH Auchterarder
    Perthshire
    ScotlandBritishDirector83660790002
    JENSEN, Soren Helmer
    235 Avenue Prince D'Orange
    FOREIGN Uccle
    Brussels 1180
    Belgium
    Director
    235 Avenue Prince D'Orange
    FOREIGN Uccle
    Brussels 1180
    Belgium
    DanishDirector83964100001
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Director
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    United KingdomBritishDirector84487230001
    LOFTS, Malcolm Herbert
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    Director
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    EnglandBritishFinance Director177239110001
    LONCASTER, Jenny Nancy
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    Director
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    EnglandBritishFinance Director185293570001
    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 KingdomBritishDirector2785890001
    PORTEOUS, Ronald
    Coirseunan Lodge
    Whitecairns
    AB23 8UN Aberdeen
    Director
    Coirseunan Lodge
    Whitecairns
    AB23 8UN Aberdeen
    BritishDirector42171410001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    England
    Apr 06, 2016
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MACRAE FRASERBURGH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 06, 2008
    Delivered On Nov 19, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Watermill road, fraserburgh ABN59532.
    Persons Entitled
    • Societe Generale
    Transactions
    • Nov 19, 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 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)
    Standard security
    Created On Mar 30, 2007
    Delivered On Apr 04, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects and others at watermill road, fraserburgh ABN59532.
    Persons Entitled
    • Societe Generale
    Transactions
    • Apr 04, 2007Registration of a charge (410)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    Standard security
    Created On Mar 28, 2006
    Delivered On Mar 31, 2006
    Satisfied
    Amount secured
    All sums due under the finance documents
    Short particulars
    The subjects and others at watermill road, fraserburgh (title number ABN59532).
    Persons Entitled
    • Societe Generale
    Transactions
    • Mar 31, 2006Registration of a charge (410)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    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, 2008Statement of satisfaction of a charge in full or part (419a)
    • Oct 28, 2008
    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)
    Standard security
    Created On Dec 07, 2005
    Delivered On Dec 28, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at watermill road, fraserburgh ABN59532.
    Persons Entitled
    • Societe Generale
    Transactions
    • Dec 28, 2005Registration of a charge (410)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 14, 2004
    Delivered On Jul 22, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects registered in the land registry under title number abn 59532.
    Persons Entitled
    • Societe Generale
    Transactions
    • Jul 22, 2004Registration of a charge (410)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 30, 2004
    Delivered On Jul 10, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    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
    • Jul 10, 2004Registration of a charge (410)
    • Feb 28, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 14, 2002
    Delivered On Aug 20, 2002
    Satisfied
    Amount secured
    All sums due under the financing documents
    Short particulars
    The factory premises at invernettie, peterhead (otherwise units 8/9 dales industrial estate, peterhead) (title number abn 55545).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 20, 2002Registration of a charge (410)
    • Mar 13, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 14, 2002
    Delivered On Aug 20, 2002
    Satisfied
    Amount secured
    All sums due under the financing documents
    Short particulars
    The cold store facility and amenity ground to the north west of watermill farm, fraserburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 20, 2002Registration of a charge (410)
    • Jul 23, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 13, 2002
    Delivered On Aug 19, 2002
    Satisfied
    Amount secured
    All sums due under the financing documents
    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 19, 2002Registration of a charge (410)
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (419a)

    Does MACRAE FRASERBURGH 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