Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MACRAE FOOD GROUP LIMITED
Company Information for

MACRAE FOOD GROUP LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1,
Company Registration Number
SC233980
Private Limited Company
Dissolved

Dissolved 2013-12-30

Company Overview

About Macrae Food Group Ltd
MACRAE FOOD GROUP LIMITED was founded on 2002-07-10 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2013-12-30 and is no longer trading or active.

Key Data
Company Name
MACRAE FOOD GROUP LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
 
Previous Names
MM&S (2900) LIMITED13/08/2002
Filing Information
Company Number SC233980
Date formed 2002-07-10
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-12-30
Type of accounts FULL
Last Datalog update: 2015-05-16 09:57:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACRAE FOOD GROUP LIMITED

Current Directors
Officer Role Date Appointed
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2008-08-21
HAMISH DRUMMOND FORBES
Director 2012-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL LEADBEATER
Director 2004-06-29 2013-03-31
CHRISTOPHER PAUL BRITTON
Director 2009-10-01 2012-12-18
PER HARKJAER
Director 2008-10-13 2009-07-31
MICHAEL PARKER
Director 2004-06-29 2008-09-24
SANDRA GAULT
Company Secretary 2002-08-09 2008-08-21
WILLIAM JAMES HAZELDEAN
Director 2002-08-09 2004-06-29
SOREN HELMER JENSEN
Director 2002-08-26 2004-06-29
ALAIN KEPPENS
Director 2002-08-13 2004-06-29
PETER MACIELINSKI
Director 2002-08-13 2004-06-29
HENRIK THUFASON
Director 2002-08-13 2004-06-29
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2002-07-10 2002-08-09
VINDEX LIMITED
Nominated Director 2002-07-10 2002-08-09
VINDEX SERVICES LIMITED
Nominated Director 2002-07-10 2002-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMISH DRUMMOND FORBES KILRON SEAFOODS LIMITED Director 2012-12-18 CURRENT 1979-10-18 Dissolved 2013-12-30
HAMISH DRUMMOND FORBES BG FISH ONE LIMITED Director 2012-12-18 CURRENT 1989-06-06 Dissolved 2013-12-25
HAMISH DRUMMOND FORBES FREEBOOTER SEAFOODS LIMITED Director 2012-12-18 CURRENT 1944-09-25 Dissolved 2013-12-25
HAMISH DRUMMOND FORBES ARCTIC SEAFARE LIMITED Director 2012-12-18 CURRENT 1988-11-21 Dissolved 2013-12-25
HAMISH DRUMMOND FORBES YOUNGS BLUECREST PENSION TRUSTEES LIMITED Director 1999-09-23 CURRENT 1999-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-12-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-304.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2013-07-22AA01PREVSHO FROM 31/12/2012 TO 30/09/2012
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM WATERMILL ROAD FRASERBURGH ABERDEENSHIRE AB43 9HA
2013-01-22LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-24AP01DIRECTOR APPOINTED MR HAMISH DRUMMOND FORBES
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTON
2012-08-03LATEST SOC03/08/12 STATEMENT OF CAPITAL;GBP 5953144
2012-08-03AR0110/07/12 FULL LIST
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-03AR0110/07/11 FULL LIST
2011-08-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD / 02/08/2011
2011-05-31AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL BRITTON
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-29AR0110/07/10 FULL LIST
2010-07-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD / 10/07/2010
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR PER HARKJAER
2009-08-19225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-08-13363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08
2008-10-28MEM/ARTSARTICLES OF ASSOCIATION
2008-10-28RES01ALTER ARTICLES 21/10/2008
2008-10-17288aDIRECTOR APPOINTED PER MARKJAER
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PARKER
2008-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-09-09288aSECRETARY APPOINTED WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD
2008-09-03288bAPPOINTMENT TERMINATED SECRETARY SANDRA GAULT
2008-08-26363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-12-17AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-10-01363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2006-09-06AAFULL ACCOUNTS MADE UP TO 01/10/05
2006-08-16363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-08-15288cSECRETARY'S PARTICULARS CHANGED
2006-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-28419a(Scot)DEC MORT/CHARGE *****
2005-09-07AAFULL ACCOUNTS MADE UP TO 02/10/04
2005-07-29363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-09-15363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-07-23288bDIRECTOR RESIGNED
2004-07-23288bDIRECTOR RESIGNED
2004-07-23AUDAUDITOR'S RESIGNATION
2004-07-23288bDIRECTOR RESIGNED
2004-07-23288bDIRECTOR RESIGNED
2004-07-23287REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ
2004-07-23288bDIRECTOR RESIGNED
2004-07-23288aNEW DIRECTOR APPOINTED
2004-07-23288aNEW DIRECTOR APPOINTED
2004-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-10410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-07-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-11AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-07-22363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-04-0488(2)RAD 20/02/03--------- £ SI 84445@1=84445 £ IC 5868699/5953144
2003-01-14225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03
2002-12-1988(2)RAD 03/12/02--------- £ SI 84444@1=84444 £ IC 5784255/5868699
2002-12-17288aNEW DIRECTOR APPOINTED
2002-11-05MISCAMENDING 882(R) 13/08/02
2002-11-02288aNEW DIRECTOR APPOINTED
2002-11-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MACRAE FOOD GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACRAE FOOD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-06-30 Satisfied SOCIETE GENERALE
Intangible Assets
Patents
We have not found any records of MACRAE FOOD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACRAE FOOD GROUP LIMITED
Trademarks
We have not found any records of MACRAE FOOD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACRAE FOOD GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MACRAE FOOD GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MACRAE FOOD GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACRAE FOOD GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACRAE FOOD GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.