Dissolved
Dissolved 2013-12-30
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 Name | ||
---|---|---|
MACRAE FOOD GROUP LIMITED | ||
Legal Registered Office | ||
20 CASTLE TERRACE EDINBURGH | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD |
||
HAMISH DRUMMOND FORBES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PAUL LEADBEATER |
Director | ||
CHRISTOPHER PAUL BRITTON |
Director | ||
PER HARKJAER |
Director | ||
MICHAEL PARKER |
Director | ||
SANDRA GAULT |
Company Secretary | ||
WILLIAM JAMES HAZELDEAN |
Director | ||
SOREN HELMER JENSEN |
Director | ||
ALAIN KEPPENS |
Director | ||
PETER MACIELINSKI |
Director | ||
HENRIK THUFASON |
Director | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
VINDEX LIMITED |
Nominated Director | ||
VINDEX SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KILRON SEAFOODS LIMITED | Director | 2012-12-18 | CURRENT | 1979-10-18 | Dissolved 2013-12-30 | |
BG FISH ONE LIMITED | Director | 2012-12-18 | CURRENT | 1989-06-06 | Dissolved 2013-12-25 | |
FREEBOOTER SEAFOODS LIMITED | Director | 2012-12-18 | CURRENT | 1944-09-25 | Dissolved 2013-12-25 | |
ARCTIC SEAFARE LIMITED | Director | 2012-12-18 | CURRENT | 1988-11-21 | Dissolved 2013-12-25 | |
YOUNGS BLUECREST PENSION TRUSTEES LIMITED | Director | 1999-09-23 | CURRENT | 1999-08-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/09/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2013 FROM WATERMILL ROAD FRASERBURGH ABERDEENSHIRE AB43 9HA | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR HAMISH DRUMMOND FORBES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTON | |
LATEST SOC | 03/08/12 STATEMENT OF CAPITAL;GBP 5953144 | |
AR01 | 10/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 10/07/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD / 02/08/2011 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL BRITTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 10/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD / 10/07/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR PER HARKJAER | |
225 | CURREXT FROM 30/09/2009 TO 31/12/2009 | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 21/10/2008 | |
288a | DIRECTOR APPOINTED PER MARKJAER | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL PARKER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
288a | SECRETARY APPOINTED WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD | |
288b | APPOINTMENT TERMINATED SECRETARY SANDRA GAULT | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/10/05 | |
363a | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 02/10/04 | |
363a | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS | |
88(2)R | AD 20/02/03--------- £ SI 84445@1=84445 £ IC 5868699/5953144 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03 | |
88(2)R | AD 03/12/02--------- £ SI 84444@1=84444 £ IC 5784255/5868699 | |
288a | NEW DIRECTOR APPOINTED | |
MISC | AMENDING 882(R) 13/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | SOCIETE GENERALE |
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:
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. |