MACRAE FOOD GROUP LIMITED

MACRAE FOOD GROUP LIMITED

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

    Company NameMACRAE FOOD GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC233980
    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 FOOD GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MACRAE FOOD GROUP LIMITED located?

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

    What were the previous names of MACRAE FOOD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (2900) LIMITEDJul 10, 2002Jul 10, 2002

    What are the latest accounts for MACRAE FOOD GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MACRAE FOOD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

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

    1 pagesAA01

    Termination of appointment of Stephen Paul Leadbeater as a director on Mar 31, 2013

    1 pagesTM01

    Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA on Jan 23, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 11, 2013

    LRESSP

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Appointment of Mr Hamish Drummond Forbes as a director on Nov 18, 2012

    2 pagesAP01

    Termination of appointment of Christopher Paul Britton as a director on Dec 18, 2012

    1 pagesTM01

    Annual return made up to Jul 10, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2012

    Statement of capital on Aug 03, 2012

    • Capital: GBP 5,953,144
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Jul 10, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on Aug 02, 2011

    2 pagesCH04

    Appointment of Mr Christopher Paul Britton as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Jul 10, 2010 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on Jul 10, 2010

    2 pagesCH04

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    4 pages363a

    Accounts made up to Sep 27, 2008

    10 pagesAA

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of MACRAE FOOD GROUP 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
    Great Britain
    Nominee Secretary
    Town Hall Square
    DN31 1HE Grimsby
    New Oxford House
    N E Lincolnshire
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number02249348
    900013350001
    FORBES, Hamish Drummond
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    EnglandBritish66295550001
    GAULT, Sandra
    25 Pitblae Gardens
    AB43 7BH Fraserburgh
    Aberdeenshire
    Secretary
    25 Pitblae Gardens
    AB43 7BH Fraserburgh
    Aberdeenshire
    British61174690002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BRITTON, Christopher Paul
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    Director
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    United KingdomBritish127835580001
    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, William James
    29/5 Inverleith Place
    EH3 5QD Edinburgh
    Director
    29/5 Inverleith Place
    EH3 5QD Edinburgh
    British83660790001
    JENSEN, Soren Helmer
    235 Avenue Prince D'Orange
    FOREIGN Uccle
    Brussels 1180
    Belgium
    Director
    235 Avenue Prince D'Orange
    FOREIGN Uccle
    Brussels 1180
    Belgium
    Danish83964100001
    KEPPENS, Alain
    Drapstraat 28
    9220 Hamme
    Belgium
    Director
    Drapstraat 28
    9220 Hamme
    Belgium
    BelgiumBelgian85388500001
    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
    MACIELINSKI, Peter Martin
    New Haven
    Church Road, Cookham
    SL6 9PG Maidenhead
    Berkshire
    Director
    New Haven
    Church Road, Cookham
    SL6 9PG Maidenhead
    Berkshire
    EnglandBritish68699160001
    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
    THUFASON, Henrik
    Casa Aslan
    29754 Competa (Malaga)
    Spain
    Director
    Casa Aslan
    29754 Competa (Malaga)
    Spain
    Danish90841950001
    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

    Does MACRAE FOOD GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)

    Does MACRAE FOOD GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 30, 2013Dissolved on
    Jan 11, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    20 Castle Terrace
    EH1 2EG Edinburgh
    Blair Carnegie Nimmo
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    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