Company NameMacrae Holdings Limited
Company StatusDissolved
Company NumberSC142618
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)
Dissolution Date18 April 2016 (8 years ago)
Previous NamesMountwest 6 Limited and Mountwest 6 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jenny Nancy Loncaster
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(20 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 18 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSaltire Court, 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Malcolm Herbert Lofts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(20 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltire Court, 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 August 2008(15 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 18 April 2016)
Correspondence AddressPO Box 16 Town Hall Square
Grimsby
N E Lincolnshire
DN31 1HE
Director NameDavid Martin Allan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleSolicitor
Correspondence AddressSilverdale South Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9LP
Scotland
Director NameRoderick Leonard Knutton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(4 months after company formation)
Appointment Duration3 years, 9 months (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
Appointed13 February 1995(2 years 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 NameMr Alan Massie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 July 1998)
RoleCompany Director
Correspondence Address15 Carlton Place
Aberdeen
AB15 4BR
Scotland
Director NameRonald Porteous
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 29 June 2004)
RoleCompany Director
Correspondence AddressCoirseunan Lodge
Whitecairns
Aberdeen
AB23 8UN
Scotland
Director NameHugh Wilson McIntosh Little
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 04 August 2000)
RoleCompany Director
Correspondence Address22 Kirk Crescent North
Cults
Aberdeen
AB1 9RP
Scotland
Secretary NameSandra Gault
NationalityBritish
StatusResigned
Appointed29 October 1998(5 years, 8 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 NameMr Alistair David Wishart Allan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood
Sandy Loan
Gullane
East Lothian
EH31 2BH
Scotland
Director NameMr Stuart Anthony Kidston Anderson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 2002)
RoleCompany Director
Correspondence AddressAllee Du Cloitre 7
Brussels
1000
Foreign
Director NameRobin James Morrison Wright
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(7 years, 5 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 Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(11 years, 4 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(11 years, 4 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(15 years, 8 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(16 years, 6 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 Hamish Drummond Forbes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(20 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWatermill Road
Fraserburgh
Aberdeenshire
AB43 9HA
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered AddressSaltire Court, 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2016Final Gazette dissolved following liquidation (1 page)
18 January 2016Return of final meeting of voluntary winding up (7 pages)
23 April 2015Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA to Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG on 23 April 2015 (2 pages)
10 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 626,665
(22 pages)
4 June 2014Full accounts made up to 30 September 2013 (15 pages)
20 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 626,665
(23 pages)
28 February 2014Termination of appointment of Hamish Forbes as a director (1 page)
20 February 2014Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages)
6 February 2014Appointment of Mr Malcolm Herbert Lofts as a director (2 pages)
19 July 2013Satisfaction of charge 8 in full (4 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
5 April 2013Termination of appointment of Stephen Leadbeater as a director (1 page)
5 April 2013Appointment of Mr Hamish Drummond Forbes as a director (2 pages)
21 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (23 pages)
8 January 2013Full accounts made up to 31 December 2011 (14 pages)
24 December 2012Termination of appointment of Christopher Britton as a director (1 page)
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)
28 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)
24 February 2012Annual return made up to 12 February 2012 (22 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
15 July 2011Resolutions
  • RES13 ‐ Disposal agreement 24/06/2011
(1 page)
14 March 2011Annual return made up to 12 February 2011 (23 pages)
4 November 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
19 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (23 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)
19 August 2009Appointment terminated director per harkjaer (1 page)
13 August 2009Amended accounts made up to 27 September 2008 (10 pages)
11 August 2009Accounts for a dormant company made up to 27 September 2008 (10 pages)
2 March 2009Return made up to 12/02/09; full list of members (5 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 8 (14 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (8 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (8 pages)
27 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 October 2008Memorandum and Articles of Association (9 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
(2 pages)
9 October 2008Memorandum and Articles of Association (9 pages)
9 September 2008Secretary appointed wilkin chapman company secretarial service LTD (1 page)
2 September 2008Appointment terminated secretary sandra gault (1 page)
28 August 2008Accounts for a dormant company made up to 30 September 2007 (10 pages)
28 February 2008Return made up to 12/02/08; full list of members (5 pages)
19 December 2007Full accounts made up to 30 September 2006 (14 pages)
31 March 2007Partic of mort/charge * (12 pages)
21 March 2007Return made up to 12/02/07; full list of members (4 pages)
14 March 2007Declaration of assistance for shares acquisition (15 pages)
14 March 2007Declaration of assistance for shares acquisition (15 pages)
14 March 2007Declaration of assistance for shares acquisition (15 pages)
14 March 2007Declaration of assistance for shares acquisition (15 pages)
14 March 2007Declaration of assistance for shares acquisition (15 pages)
14 March 2007Declaration of assistance for shares acquisition (15 pages)
13 December 2006Return made up to 12/02/06; full list of members (4 pages)
13 December 2006Secretary's particulars changed (1 page)
6 September 2006Full accounts made up to 1 October 2005 (12 pages)
6 September 2006Full accounts made up to 1 October 2005 (12 pages)
15 May 2006Dec mort/charge * (2 pages)
29 March 2006Partic of mort/charge * (12 pages)
14 March 2006Declaration of assistance for shares acquisition (18 pages)
14 March 2006Declaration of assistance for shares acquisition (18 pages)
14 March 2006Declaration of assistance for shares acquisition (18 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 March 2006Declaration of assistance for shares acquisition (18 pages)
14 March 2006Declaration of assistance for shares acquisition (18 pages)
14 March 2006Declaration of assistance for shares acquisition (18 pages)
28 February 2006Dec mort/charge * (2 pages)
20 December 2005Partic of mort/charge * (13 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 (15 pages)
15 December 2005Declaration of assistance for shares acquisition (14 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 2005Declaration of assistance for shares acquisition (14 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 (15 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 December 2005Declaration of assistance for shares acquisition (14 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 2005Declaration of assistance for shares acquisition (15 pages)
7 September 2005Full accounts made up to 2 October 2004 (11 pages)
7 September 2005Full accounts made up to 2 October 2004 (11 pages)
24 May 2005Return made up to 12/02/05; full list of members (4 pages)
5 August 2004Dec mort/charge * (4 pages)
5 August 2004Dec mort/charge * (4 pages)
5 August 2004Dec mort/charge * (4 pages)
28 July 2004Declaration of assistance for shares acquisition (17 pages)
28 July 2004Declaration of assistance for shares acquisition (17 pages)
28 July 2004Declaration of assistance for shares acquisition (17 pages)
26 July 2004New director appointed (5 pages)
26 July 2004New director appointed (5 pages)
26 July 2004Auditor's resignation (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Registered office changed on 26/07/04 from: 66 queen street edinburgh EH2 4NE (1 page)
26 July 2004Director resigned (1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 July 2004Partic of mort/charge * (13 pages)
9 July 2004Declaration of assistance for shares acquisition (17 pages)
9 July 2004Declaration of assistance for shares acquisition (17 pages)
9 July 2004Declaration of assistance for shares acquisition (17 pages)
9 July 2004Declaration of assistance for shares acquisition (17 pages)
9 July 2004Declaration of assistance for shares acquisition (17 pages)
9 July 2004Declaration of assistance for shares acquisition (17 pages)
9 July 2004Declaration of assistance for shares acquisition (17 pages)
9 July 2004Declaration of assistance for shares acquisition (17 pages)
9 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 July 2004Declaration of assistance for shares acquisition (17 pages)
24 June 2004Full accounts made up to 30 September 2003 (10 pages)
13 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2003Full accounts made up to 30 September 2002 (13 pages)
24 February 2003Return made up to 12/02/03; full list of members (8 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
30 July 2002Full accounts made up to 30 September 2001 (12 pages)
10 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2002Ammending 123 29/08/98 (1 page)
8 March 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
5 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2002Registered office changed on 05/03/02 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
4 April 2001Return made up to 12/02/01; full list of members (9 pages)
1 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
1 November 2000Declaration of assistance for shares acquisition (5 pages)
1 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
16 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
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)
9 August 2000Declaration of assistance for shares acquisition (20 pages)
9 August 2000Declaration of assistance for shares acquisition (5 pages)
9 August 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
4 July 2000Full group accounts made up to 31 March 2000 (24 pages)
13 April 2000Return made up to 12/02/00; full list of members (8 pages)
3 August 1999Full group accounts made up to 31 March 1999 (26 pages)
23 February 1999Return made up to 12/02/99; full list of members (14 pages)
15 January 1999Full group accounts made up to 31 March 1998 (23 pages)
12 November 1998New director appointed (2 pages)
10 November 1998New secretary appointed (1 page)
10 November 1998Secretary resigned (1 page)
21 October 1998Memorandum and Articles of Association (19 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 October 1998£ nc 585000/626447 29/08/98 (1 page)
21 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(20 pages)
8 September 1998£ ic 549998/524998 15/07/98 £ sr 25000@1=25000 (1 page)
1 September 1998Particulars of contract relating to shares (4 pages)
1 September 1998Conve 12/08/98 (1 page)
1 September 1998Memorandum and Articles of Association (17 pages)
1 September 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
1 September 1998Conve 18/08/98 (1 page)
1 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 September 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
1 September 1998Particulars of contract relating to shares (4 pages)
1 September 1998Nc inc already adjusted 18/08/98 (1 page)
1 September 1998Particulars of contract relating to shares (4 pages)
1 September 1998Particulars of contract relating to shares (4 pages)
1 September 1998Ad 12/08/98--------- £ si 7812@1=7812 £ ic 542186/549998 (2 pages)
1 September 1998Conve 12/08/98 (1 page)
1 September 1998Ad 12/08/98--------- £ si 1562@1=1562 £ ic 526562/528124 (2 pages)
1 September 1998Ad 12/08/98--------- £ si 1562@1=1562 £ ic 525000/526562 (2 pages)
1 September 1998Ad 12/08/98--------- £ si 14062@1=14062 £ ic 528124/542186 (2 pages)
1 September 1998Conve 18/08/98 (1 page)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 August 1998Director resigned (1 page)
4 March 1998Return made up to 12/02/98; full list of members (10 pages)
31 January 1998Full group accounts made up to 31 March 1997 (23 pages)
28 October 1997Partic of mort/charge * (6 pages)
11 April 1997Director resigned (1 page)
4 April 1997Director's particulars changed (1 page)
13 March 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
28 February 1997Return made up to 12/02/97; full list of members (11 pages)
2 February 1997Full group accounts made up to 31 December 1995 (26 pages)
7 November 1996Memorandum and Articles of Association (6 pages)
7 November 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 February 1996Return made up to 12/02/96; full list of members (10 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen aberdeenshire AB9 1FW (1 page)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
22 February 1995New director appointed (9 pages)
22 February 1995Memorandum and Articles of Association (18 pages)
22 February 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(20 pages)
20 February 1995Return made up to 12/02/95; no change of members (4 pages)
19 January 1995Accounts for a dormant company made up to 31 December 1993 (1 page)
14 December 1994Company name changed\certificate issued on 14/12/94 (2 pages)
17 March 1994Return made up to 12/02/94; full list of members (6 pages)
8 October 1993Company name changed\certificate issued on 08/10/93 (2 pages)
6 October 1993Memorandum and Articles of Association (13 pages)
24 June 1993Company name changed\certificate issued on 24/06/93 (2 pages)
12 February 1993Incorporation (16 pages)