MACRAE FRASERBURGH LIMITED
Overview
Company Name | MACRAE FRASERBURGH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC231785 |
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 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 Address | No |
What were the previous names of MACRAE FRASERBURGH LIMITED?
Company Name | From | Until |
---|---|---|
PORPOISE SEAFOOD LIMITED | Aug 12, 2002 | Aug 12, 2002 |
MM&S (2899) LIMITED | May 21, 2002 | May 21, 2002 |
What are the latest accounts for MACRAE FRASERBURGH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for MACRAE FRASERBURGH 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 | ||||||||||
| ||||||||||||
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 | 4 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 May 21, 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 | 4 pages | AA | ||||||||||
Confirmation statement made on May 21, 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 | ||||||||||
Confirmation statement made on May 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 10 pages | AA | ||||||||||
Who are the officers of MACRAE FRASERBURGH 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 | Director | 231792890001 | ||||||||
GAULT, Sandra | Secretary | 25 Pitblae Gardens AB43 7BH Fraserburgh Aberdeenshire | British | Company Secretary | 61174690002 | |||||||||
HARRISON, Colin John | Secretary | 19 Marine Terrace IV10 8UL Rosemarkie Aberdeenshire | British | Chartered Accountant | 83243190001 | |||||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England |
| 900013350001 | ||||||||||
BRITTON, Christopher Paul | Director | Park Grange Main Street LS22 4AP Sicklinghall West Yorkshire | United Kingdom | British | Director | 127835580001 | ||||||||
BUSBY, Timothy Mark | Director | Watermill Road Fraserburgh AB43 9HA Aberdeenshire | England | English | Director | 169852920001 | ||||||||
DEN HOLLANDER, Leendert Pieter | Director | Watermill Road Fraserburgh AB43 9HA Aberdeenshire | England | Dutch | Director | 166335910001 | ||||||||
HARKJAER, Per | Director | Oakridge House 6 Montrose Gardens Oxshott KT22 0UU Leatherhead Surrey | England | Danish | Director | 127032620001 | ||||||||
HAZELDEAN, William James | Director | 6a Balmoral Court Gleneagles Village PH3 1SH Auchterarder Perthshire | Scotland | British | Director | 83660790002 | ||||||||
JENSEN, Soren Helmer | Director | 235 Avenue Prince D'Orange FOREIGN Uccle Brussels 1180 Belgium | Danish | Director | 83964100001 | |||||||||
LEADBEATER, Stephen Paul | Director | Allt Nam Breac Mill Lane, Legbourne LN11 8LT Louth Lincolnshire | United Kingdom | British | Director | 84487230001 | ||||||||
LOFTS, Malcolm Herbert | Director | Watermill Road Fraserburgh AB43 9HA Aberdeenshire | England | British | Finance Director | 177239110001 | ||||||||
LONCASTER, Jenny Nancy | Director | Watermill Road Fraserburgh AB43 9HA Aberdeenshire | England | British | Finance Director | 185293570001 | ||||||||
PARKER, Michael | Director | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber N E Lincolnshire | United Kingdom | British | Director | 2785890001 | ||||||||
PORTEOUS, Ronald | Director | Coirseunan Lodge Whitecairns AB23 8UN Aberdeen | British | Director | 42171410001 | |||||||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of MACRAE FRASERBURGH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Young's Seafood Limited | Apr 06, 2016 | Wickham Road DN31 3SW Grimsby Ross House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MACRAE FRASERBURGH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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 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
| ||||
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
| ||||
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
| ||||
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
| ||||
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
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does MACRAE FRASERBURGH 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