Company NameMacrae Edinburgh Limited
Company StatusDissolved
Company NumberSC096174
CategoryPrivate Limited Company
Incorporation Date29 November 1985(38 years, 5 months ago)
Dissolution Date15 January 2022 (2 years, 3 months ago)
Previous NameGhillie & Glen Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Michael Kamiel Jan Alfons Kestemont
Date of BirthApril 1978 (Born 46 years ago)
NationalityBelgian
StatusClosed
Appointed04 July 2019(33 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 15 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameLesley Ann Wilkins
NationalityBritish
StatusResigned
Appointed02 November 1988(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 1992)
RoleDirector/Business Administrator
Correspondence Address32 Airyhall Crescent
Aberdeen
Aberdeenshire
AB1 7QT
Scotland
Director NameJohn Bain
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1988(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 1991)
RoleDirector/Food Distributor
Correspondence AddressBraikley Park
Tarves
Ellon
Aberdeenshire
AB41 0NJ
Scotland
Director NameRichard George Berry
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1988(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 December 1994)
RoleDirector/Marketing Executive
Correspondence AddressBrironeg
Kinmuck
Inverurie
Grampian
Director NameGeorge Murray Ward
NationalityBritish
StatusResigned
Appointed02 November 1988(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 1992)
RoleConsultant
Correspondence Address14 Ballaig Avenue
Bearsden
Glasgow
Lanarkshire
G61 4HA
Scotland
Director NameJames Leathley Galbraith
NationalityBritish
StatusResigned
Appointed02 November 1988(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 1992)
RoleProduction Manager
Correspondence Address3 Berrywell Road
Dyce
Aberdeen
Aberdeenshire
AB2 0DA
Scotland
Secretary NameBruce Dey MacDonald
NationalityBritish
StatusResigned
Appointed02 November 1988(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 1993)
RoleCompany Director
Correspondence AddressC/O 91 Blenheim Place
Aberdeen
Director NameLesley Ann Berry
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 1994)
RoleAdministrator Director
Correspondence AddressBrironeg
Kinmuck
Inverurie
Grampian
Director NameHugh Wilson McIntosh Little
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(8 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 February 1995)
RoleCompany Director
Correspondence Address22 Kirk Crescent North
Cults
Aberdeen
AB1 9RP
Scotland
Director NameRoderick Leonard Knutton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressLoanhead Of Pitinnan
Daviot
Inverurie
Aberdeenshire
AB51 0JH
Scotland
Director NameMr James William Hazeldean
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(9 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Balmoral Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SH
Scotland
Director NameRonald Porteous
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(9 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 June 2004)
RoleCompany Director
Correspondence AddressCoirseunan Lodge
Whitecairns
Aberdeen
AB23 8UN
Scotland
Director NameJohn Croan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 2000)
RoleCompany Director
Correspondence AddressHadlea 13 East Lillypot
Edinburgh
EH5 3BH
Scotland
Director NameStewart McLelland
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 2000)
RoleGeneral Manager
Correspondence Address34 Camperdown Road
Aberdeen
AB15 5NU
Scotland
Director NameRoy Macgregor Cunningham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed29 October 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 2000)
RoleGeneral Manager
Correspondence Address19 Keith Avenue
Balmedie
Aberdeen
AB23 8ZR
Scotland
Secretary NameSandra Gault
NationalityBritish
StatusResigned
Appointed29 October 1998(12 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 August 2008)
RoleCompany Director
Correspondence Address25 Pitblae Gardens
Fraserburgh
Aberdeenshire
AB43 7BH
Scotland
Director NameJohn Whalen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(13 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 July 2000)
RoleCompany Director
Correspondence Address28 Argyle Terrace
Dunblane
Perthshire
FK15 9DN
Scotland
Director NameRobin James Morrison Wright
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Buckland Gate
Wexham
Slough
Berkshire
SL3 6LS
Director NameMr Stuart Anthony Kidston Anderson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 2002)
RoleCompany Director
Correspondence AddressAllee Du Cloitre 7
Brussels
1000
Foreign
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(18 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllt Nam Breac
Mill Lane, Legbourne
Louth
Lincolnshire
LN11 8LT
Director NameMr Michael Parker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(18 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumber Lodge Old Post Office Lane
South Ferriby
Barton Upon Humber
N E Lincolnshire
DN18 6HH
Director NameMr Per Harkjaer
Date of BirthApril 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed13 October 2008(22 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakridge House
6 Montrose Gardens Oxshott
Leatherhead
Surrey
KT22 0UU
Director NameMr Christopher Paul Britton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(23 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Grange
Main Street
Sicklinghall
West Yorkshire
LS22 4AP
Director NameMr Malcolm Herbert Lofts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(27 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWatermill Road
Fraserburgh
Aberdeenshire
AB43 9HA
Scotland
Director NameMr Leendert Pieter Den Hollander
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2013(27 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatermill Road
Fraserburgh
Aberdeenshire
AB43 9HA
Scotland
Director NameMrs Jenny Nancy Loncaster
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(28 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWatermill Road
Fraserburgh
Aberdeenshire
AB43 9HA
Scotland
Director NameMr Timothy Mark Busby
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2017(32 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatermill Road
Fraserburgh
Aberdeenshire
AB43 9HA
Scotland
Director NameTenon Nominees Limited (Corporation)
StatusResigned
Appointed02 November 1988(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 1992)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed04 February 1994(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 February 1995)
Correspondence Address1 Golden Square
Aberdeen
AB10 1HA
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed17 February 1995(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 1998)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 2008(22 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 July 2019)
Correspondence AddressCartergate House 26 Chantry Lane
Grimsby
DN31 2LJ

Contact

Websiteyoungseafood.co.uk

Location

Registered Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50k at £1Young's Seafood LTD
56.23%
Cumulative Redeemable Preference
1.8k at £21.35Young's Seafood LTD
43.77%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

19 October 1989Delivered on: 27 October 1989
Satisfied on: 5 August 2004
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.
Fully Satisfied
21 September 1989Delivered on: 3 October 1989
Satisfied on: 5 August 2004
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.
Fully Satisfied
2 July 1988Delivered on: 21 July 1988
Satisfied on: 6 August 1993
Persons entitled: Scottish Development Agency

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The foster blast freezer, bqf 100-600 with serial number 193593.
Fully Satisfied
6 November 2008Delivered on: 20 November 2008
Satisfied on: 19 July 2013
Persons entitled: Societe Generale

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of subjects known as unit 1, starlaw park, livingston WLN40990.
Fully Satisfied
23 October 2008Delivered on: 5 November 2008
Satisfied on: 19 July 2013
Persons entitled: Societe Generale

Classification: Debenture
Secured details: All sums due or to become due.
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.
Fully Satisfied
2 July 1988Delivered on: 21 July 1988
Satisfied on: 2 February 1993
Persons entitled: Scottish Development Agency

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 September 2008Delivered on: 3 October 2008
Satisfied on: 19 July 2013
Persons entitled: Societe Generale

Classification: Debenture
Secured details: All sums due or to become due.
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.
Fully Satisfied
21 March 2007Delivered on: 31 March 2007
Satisfied on: 28 October 2008
Persons entitled: Societe Generale as Security Agent

Classification: Debenture
Secured details: All sums due or to become due.
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.
Fully Satisfied
16 March 2006Delivered on: 29 March 2006
Satisfied on: 28 October 2008
Persons entitled: Societe Generale

Classification: Debenture
Secured details: All sums due under the finance documents.
Particulars: First legal mortgage over all material premises; first fixed and floating charges over assets.
Fully Satisfied
12 December 2005Delivered on: 20 December 2005
Satisfied on: 15 May 2006
Persons entitled: Societe Generale

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 July 2004Delivered on: 9 August 2004
Satisfied on: 28 February 2006
Persons entitled: Societe Generale

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all material premises; fixed charge over assets; floating charge over same.
Fully Satisfied
4 August 2000Delivered on: 15 August 2000
Satisfied on: 5 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 August 2000Delivered on: 15 August 2000
Satisfied on: 5 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 December 1992Delivered on: 31 December 1992
Satisfied on: 21 August 2000
Persons entitled: Abtrust Scotland Investment Company PLC as Trustees

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 December 1992Delivered on: 31 December 1992
Satisfied on: 29 June 2000
Persons entitled: Abtrust Scotland Investment Company PLC as Trustee

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 February 1988Delivered on: 29 February 1988
Satisfied on: 5 February 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

25 April 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
25 April 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 88,921.05
(6 pages)
7 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
5 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 88,921.05
(6 pages)
5 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 88,921.05
(6 pages)
4 June 2014Full accounts made up to 30 September 2013 (11 pages)
2 May 2014Termination of appointment of Leendert Den Hollander as a director (1 page)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 88,921.05
(6 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 88,921.05
(6 pages)
20 February 2014Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages)
7 October 2013Full accounts made up to 30 September 2012 (17 pages)
19 July 2013Satisfaction of charge 20 in full (4 pages)
19 July 2013Satisfaction of charge 19 in full (4 pages)
19 July 2013Satisfaction of charge 21 in full (4 pages)
8 April 2013Appointment of Mr Malcolm Herbert Lofts as a director (2 pages)
8 April 2013Appointment of Mr Leendert Pieter Den Hollander as a director (2 pages)
5 April 2013Termination of appointment of Stephen Leadbeater as a director (1 page)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
24 December 2012Termination of appointment of Christopher Britton as a director (1 page)
21 December 2012Full accounts made up to 31 December 2011 (22 pages)
15 October 2012Resolutions
  • RES13 ‐ Approval of various tabled restructuring documents, directors are authorised to execute & deliver said docs, directors to avoid conflict of interest 20/09/2012
(8 pages)
25 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
21 June 2012Resolutions
  • RES13 ‐ Approval of various docs, auth of directors & sec to execute & deliver documents, directors conflict of interest 11/06/2012
(4 pages)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (21 pages)
11 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
11 March 2011Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 4 February 2011 (2 pages)
11 March 2011Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 4 February 2011 (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (21 pages)
24 March 2010Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
23 December 2009Auditor's resignation (2 pages)
29 August 2009Director appointed christopher paul britton (2 pages)
19 August 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
18 August 2009Appointment terminated director per harkjaer (1 page)
11 August 2009Full accounts made up to 27 September 2008 (22 pages)
2 March 2009Return made up to 04/02/09; full list of members (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 21 (13 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 20 (14 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (8 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (8 pages)
24 October 2008Full accounts made up to 30 September 2007 (22 pages)
17 October 2008Director appointed per markjaer (1 page)
10 October 2008Appointment terminated director michael parker (1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 October 2008Memorandum and Articles of Association (9 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 19 (10 pages)
9 September 2008Secretary appointed wilkin chapman company secretarial service LTD (1 page)
2 September 2008Appointment terminated secretary sandra gault (1 page)
28 February 2008Return made up to 04/02/08; full list of members (4 pages)
17 December 2007Full accounts made up to 30 September 2006 (20 pages)
31 March 2007Partic of mort/charge * (11 pages)
21 March 2007Return made up to 04/02/07; full list of members (2 pages)
14 March 2007Declaration of assistance for shares acquisition (15 pages)
13 December 2006Return made up to 04/02/06; full list of members (2 pages)
12 December 2006Secretary's particulars changed (1 page)
6 September 2006Full accounts made up to 1 October 2005 (18 pages)
6 September 2006Full accounts made up to 1 October 2005 (18 pages)
15 May 2006Dec mort/charge * (2 pages)
29 March 2006Partic of mort/charge * (12 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 March 2006Declaration of assistance for shares acquisition (18 pages)
28 February 2006Dec mort/charge * (2 pages)
20 December 2005Partic of mort/charge * (12 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Declaration of assistance for shares acquisition (14 pages)
15 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 September 2005Full accounts made up to 2 October 2004 (18 pages)
7 September 2005Full accounts made up to 2 October 2004 (18 pages)
3 March 2005Return made up to 04/02/05; full list of members (3 pages)
9 August 2004Partic of mort/charge * (12 pages)
5 August 2004Dec mort/charge * (4 pages)
5 August 2004Dec mort/charge * (4 pages)
5 August 2004Dec mort/charge * (5 pages)
5 August 2004Dec mort/charge * (4 pages)
28 July 2004Declaration of assistance for shares acquisition (17 pages)
28 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 July 2004Declaration of assistance for shares acquisition (17 pages)
28 July 2004Declaration of assistance for shares acquisition (17 pages)
23 July 2004New director appointed (5 pages)
23 July 2004New director appointed (5 pages)
23 July 2004Director resigned (1 page)
23 July 2004Auditor's resignation (1 page)
23 July 2004Registered office changed on 23/07/04 from: 66 queen street edinburgh EH2 4NE (1 page)
23 July 2004Director resigned (1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 June 2004Full accounts made up to 30 September 2003 (18 pages)
16 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2003Full accounts made up to 30 September 2002 (20 pages)
9 April 2003Return made up to 04/02/03; full list of members (7 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
26 September 2002Company name changed ghillie & glen LIMITED\certificate issued on 26/09/02 (2 pages)
30 July 2002Full accounts made up to 30 September 2001 (16 pages)
5 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Return made up to 04/02/01; full list of members (7 pages)
4 April 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
3 April 2001Registered office changed on 03/04/01 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Dec mort/charge * (4 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
15 August 2000Partic of mort/charge * (10 pages)
15 August 2000Partic of mort/charge * (10 pages)
9 August 2000Declaration of assistance for shares acquisition (5 pages)
4 July 2000Full accounts made up to 31 March 2000 (17 pages)
3 July 2000New director appointed (2 pages)
29 June 2000Dec mort/charge * (4 pages)
4 February 2000Return made up to 04/02/00; full list of members (7 pages)
3 August 1999Full accounts made up to 31 March 1999 (17 pages)
15 March 1999Return made up to 04/02/99; full list of members (8 pages)
19 January 1999Full accounts made up to 31 March 1998 (26 pages)
12 November 1998New director appointed (2 pages)
10 November 1998New director appointed (1 page)
10 November 1998New secretary appointed (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998New director appointed (1 page)
3 March 1998Return made up to 04/02/98; full list of members (6 pages)
31 January 1998Full accounts made up to 31 March 1997 (15 pages)
11 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Return made up to 04/02/97; no change of members (6 pages)
13 March 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
2 February 1996Return made up to 04/02/96; full list of members (8 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
27 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 April 1991Ad 08/04/91--------- £ si 50000@1=50000 £ ic 39050/89050 (1 page)
24 April 1991£ nc 112833/162833 08/04/91 (1 page)
17 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 April 1991£ nc 62833/61233 08/04/91
  • 122 ‐
(1 page)
17 April 1991Memorandum and Articles of Association (16 pages)
17 April 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(17 pages)
18 January 1988G122 not.of conversion of shares (3 pages)
18 January 1988Memorandum and Articles of Association (17 pages)
18 January 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
18 January 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(23 pages)
29 November 1985Certificate of incorporation (1 page)