Company NameNorth-East Ice & Cold Storage Company Limited
DirectorMichael John Bracegirdle
Company StatusActive
Company NumberSC038734
CategoryPrivate Limited Company
Incorporation Date30 April 1963(61 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael John Bracegirdle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1988(25 years, 6 months after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameDr William Hossack
NationalityBritish
StatusResigned
Appointed20 October 1988(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1990)
RoleMedical Practitioner
Correspondence AddressKincraig
MacDuff
AB44 1RP
Scotland
Director NameAndrew Third
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(25 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressHillhead House
Lonmay
Fraserburgh
Aberdeenshire
AB43 8SP
Scotland
Director NameJohn Third
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(25 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 1995)
RoleCompany Director
Correspondence Address73 Strichen Road
Fraserburgh
Aberdeenshire
AB43 5SA
Scotland
Director NameJames Houstoun
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(26 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hamilton Road
Bothwell
Glasgow
G71 8AT
Scotland
Director NameMr Brian Charles Milne
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1990(26 years, 9 months after company formation)
Appointment Duration33 years, 12 months (resigned 23 January 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameKenneth Baguley
NationalityBritish
StatusResigned
Appointed18 April 1991(27 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThornville 228 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SR
Secretary NameAlan William Jackson
NationalityBritish
StatusResigned
Appointed01 January 1996(32 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 15 December 2017)
RoleCompany Director
Correspondence AddressModel Jetty Seagate
Peterhead
Aberdeenshire
AB42 1JP
Scotland
Director NameMr Graeme Alexander Carling
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(33 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBardrochat House Smiddy Road
Newtyle
Blairgowrie
Perthshire
PH12 8TB
Scotland
Secretary NameMrs Raffaella Livesey
StatusResigned
Appointed15 December 2017(54 years, 8 months after company formation)
Appointment Duration6 months (resigned 14 June 2018)
RoleCompany Director
Correspondence AddressCourtyard Lodge, The Courtyard 283 Ashley Road
Hale
Altrincham
WA14 3NG
Secretary NameMr Brian Charles Milne
StatusResigned
Appointed30 June 2018(55 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 January 2024)
RoleCompany Director
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameBrown & McRae (Corporation)
StatusResigned
Appointed20 October 1988(25 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 1991)
Correspondence AddressAnderson House
9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland

Contact

Websitemmiltd.com

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

64.7k at £1Keytouch LTD
98.48%
Ordinary
700 at £1Mancunian Mercantile Investments LTD
1.06%
Ordinary
100 at £1Brian Charles Milne
0.15%
Ordinary
100 at £1James Houstoun
0.15%
Ordinary
100 at £1Michael John Bracegirdle
0.15%
Ordinary

Financials

Year2014
Net Worth£259,181
Cash£134,413
Current Liabilities£183,881

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Charges

22 June 1987Delivered on: 7 July 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: All sums which are now or which may be at credit of a deposit account with the bank in the name of the company.
Outstanding
11 October 1978Delivered on: 1 November 1978
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ice plant at ballast quay peterhead cold store at ballast ind estate peterhead.
Outstanding
7 July 1978Delivered on: 14 July 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ice plant at ballast quay peterhead cold store at ballast ind estate peterhead.
Outstanding
18 June 1973Delivered on: 26 June 1973
Persons entitled: White Fish Authority

Classification: Agreement
Secured details: £39,336 of which £29661 has already been secured.
Particulars: Property in peterhead.
Outstanding
16 May 1972Delivered on: 16 May 1972
Persons entitled: White Fish Authority

Classification: Standard security
Secured details: All sums due or to become due not exceeding £29,661.
Particulars: Heritable property in peterhead, aberdeen.
Outstanding
15 October 2003Delivered on: 16 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
8 June 2000Delivered on: 16 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at blackhouse industrial estate, peterhead.
Outstanding
22 December 1987Delivered on: 30 December 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of 2,976 igm, southeast of sout douglas st, clydebank.
Outstanding
14 July 1968Delivered on: 18 July 1968
Persons entitled: White Fish Authority

Classification: Assignation & agreement
Secured details: All sums due or to become due but not exceeding £31,900 of principal as provided for the said agreement.
Particulars: Heritable property on the ballest jetty of the south harbour of peterhead.
Outstanding
28 April 1975Delivered on: 28 April 1975
Persons entitled: The County Council of Aberdeen

Classification: A registered charge
Secured details: £48,000.
Particulars: Cold store at mains of blackhouse peterhead industrial estate.
Fully Satisfied
23 April 1980Delivered on: 30 April 1980
Satisfied on: 9 February 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cold store at maconochie road, fraserburgh aberdeenshire.
Fully Satisfied
16 October 1974Delivered on: 21 October 1975
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Irrevocable mandate
Secured details: For securiing £48,000. due to.
Particulars: Proceeds of loan from aberdeen county council.
Fully Satisfied

Filing History

6 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
27 January 2020Accounts for a small company made up to 31 May 2019 (9 pages)
28 February 2019Accounts for a small company made up to 31 May 2018 (9 pages)
27 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
4 July 2018Termination of appointment of Raffaella Livesey as a secretary on 14 June 2018 (1 page)
4 July 2018Appointment of Mr Brian Charles Milne as a secretary on 30 June 2018 (2 pages)
19 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
5 March 2018Accounts for a small company made up to 31 May 2017 (8 pages)
15 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages)
15 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page)
28 February 2017Accounts for a small company made up to 31 May 2016 (7 pages)
28 February 2017Accounts for a small company made up to 31 May 2016 (7 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 65,734
(5 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 65,734
(5 pages)
27 February 2015Accounts for a small company made up to 31 May 2014 (7 pages)
27 February 2015Accounts for a small company made up to 31 May 2014 (7 pages)
26 January 2015Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 65,734
(5 pages)
26 January 2015Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 65,734
(5 pages)
26 January 2015Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page)
6 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
6 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 65,734
(5 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 65,734
(5 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 February 2013Director's details changed for Brian Milne on 28 December 2012 (2 pages)
1 February 2013Director's details changed for Brian Milne on 28 December 2012 (2 pages)
5 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
5 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
13 February 2012Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 December 2011Registered office address changed from 1 Hamilton Road Bothwell Lanarkshire G71 8AT on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 1 Hamilton Road Bothwell Lanarkshire G71 8AT on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 1 Hamilton Road Bothwell Lanarkshire G71 8AT on 8 December 2011 (1 page)
7 December 2011Termination of appointment of James Houstoun as a director (1 page)
7 December 2011Termination of appointment of James Houstoun as a director (1 page)
15 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
15 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
30 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
30 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
28 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 January 2009Return made up to 31/12/08; full list of members (5 pages)
24 November 2008Director's change of particulars / brian milne / 24/11/2008 (1 page)
24 November 2008Director's change of particulars / brian milne / 24/11/2008 (1 page)
31 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
31 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
30 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (9 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (9 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
30 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (3 pages)
24 January 2005Return made up to 31/12/04; full list of members (3 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (8 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (8 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 October 2003Partic of mort/charge * (5 pages)
16 October 2003Partic of mort/charge * (5 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
30 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
30 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
31 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
31 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
17 January 2001Return made up to 31/12/00; full list of members (8 pages)
17 January 2001Return made up to 31/12/00; full list of members (8 pages)
16 June 2000Partic of mort/charge * (6 pages)
16 June 2000Partic of mort/charge * (6 pages)
31 May 2000Accounts for a small company made up to 31 May 1999 (8 pages)
31 May 2000Accounts for a small company made up to 31 May 1999 (8 pages)
28 January 2000Return made up to 31/12/99; full list of members (10 pages)
28 January 2000Return made up to 31/12/99; full list of members (10 pages)
23 June 1999Full accounts made up to 31 May 1998 (14 pages)
23 June 1999Full accounts made up to 31 May 1998 (14 pages)
21 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 July 1998Full accounts made up to 31 May 1997 (15 pages)
14 July 1998Full accounts made up to 31 May 1997 (15 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 June 1997Full accounts made up to 31 May 1996 (18 pages)
3 June 1997Full accounts made up to 31 May 1996 (18 pages)
20 January 1997Return made up to 31/12/96; change of members (6 pages)
20 January 1997Return made up to 31/12/96; change of members (6 pages)
15 October 1996£ sr 2943@1 30/06/95 (1 page)
15 October 1996£ sr 2943@1 30/06/95 (1 page)
15 October 1996£ ic 96904/96801 19/09/96 £ sr 103@1=103 (1 page)
15 October 1996£ ic 96904/96801 19/09/96 £ sr 103@1=103 (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
1 July 1996Full accounts made up to 31 May 1995 (16 pages)
1 July 1996Full accounts made up to 31 May 1995 (16 pages)
6 February 1996Return made up to 31/12/95; change of members (8 pages)
6 February 1996Return made up to 31/12/95; change of members (8 pages)
11 January 1996Secretary resigned;new secretary appointed (2 pages)
11 January 1996Secretary resigned;new secretary appointed (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
31 July 1995Accounts for a small company made up to 31 May 1994 (16 pages)
31 July 1995Accounts for a small company made up to 31 May 1994 (16 pages)
30 June 1994£ ic 97650/96904 06/06/94 £ sr 746@1=746 (1 page)
30 June 1994£ ic 97650/96904 06/06/94 £ sr 746@1=746 (1 page)
22 June 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 June 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 June 1994£ ic 98650/97650 18/04/94 £ sr 1000@1=1000 (1 page)
14 June 1994£ ic 98650/97650 18/04/94 £ sr 1000@1=1000 (1 page)
3 June 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 June 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 July 1991£ ic 100000/98650 12/06/91 £ sr 1350@1=1350 (1 page)
19 July 1991£ ic 100000/98650 12/06/91 £ sr 1350@1=1350 (1 page)
1 July 1991Memorandum and Articles of Association (10 pages)
1 July 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 July 1991Memorandum and Articles of Association (10 pages)
1 July 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 February 1990Dec mort/charge 1508 (3 pages)
9 February 1990Dec mort/charge 1508 (3 pages)
30 December 1987Partic of mort/charge 11924 (3 pages)
30 December 1987Partic of mort/charge 11924 (3 pages)
7 July 1987Partic of mort/charge 6320 (3 pages)
7 July 1987Partic of mort/charge 6320 (3 pages)