Company NameMacrae Seafoods Limited
Company StatusDissolved
Company NumberSC145179
CategoryPrivate Limited Company
Incorporation Date25 June 1993(30 years, 10 months ago)
Dissolution Date18 April 2016 (8 years ago)
Previous NameMountwest 10 Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Malcolm Herbert Lofts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(19 years, 9 months after company formation)
Appointment Duration3 years (closed 18 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSaltire Court, 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMrs Jenny Nancy Loncaster
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(20 years, 7 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
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 August 2008(15 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 18 April 2016)
Correspondence AddressNew Oxford House Town Hall Square
Grimsby
N E Lincolnshire
DN31 1HE
Director NameRoderick Leonard Knutton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(2 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressLoanhead Of Pitinnan
Daviot
Inverurie
Aberdeenshire
AB51 0JH
Scotland
Director NameBernard Shaw
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1995)
RoleSales Manager
Correspondence Address130 Kingston Road
Willerby
Hull
HU10 6LN
Director NameMr James William Hazeldean
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(1 year, 7 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
Appointed13 February 1995(1 year, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 June 2004)
RoleCompany Director
Correspondence AddressCoirseunan Lodge
Whitecairns
Aberdeen
AB23 8UN
Scotland
Director NameMr John Philip Coe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 2000)
RoleNational Sales Manager
Country of ResidenceEngland
Correspondence Address1 Sundew Croft
High Green
Sheffield
S35 4DA
Secretary NameSandra Gault
NationalityBritish
StatusResigned
Appointed29 October 1998(5 years, 4 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 Stuart Anthony Kidston Anderson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(7 years, 1 month 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, 1 month 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 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 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, 3 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, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Grange Main Street
Sicklinghall
Wetherby
West Yorkshire
LS22 4AP
Director NameMr Leendert Pieter Den Hollander
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2013(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatermill Road
Fraserburgh
Aberdeenshire
AB43 9HA
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed25 June 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 following liquidation (1 page)
18 April 2016Final Gazette dissolved via compulsory strike-off (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)
24 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 200,001
(6 pages)
4 June 2014Full accounts made up to 30 September 2013 (10 pages)
2 May 2014Termination of appointment of Leendert Den Hollander as a director (1 page)
20 February 2014Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
19 July 2013Satisfaction of charge 8 in full (4 pages)
19 July 2013Satisfaction of charge 9 in full (4 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
8 April 2013Appointment of Mr Leendert Pieter Den Hollander as a director (2 pages)
8 April 2013Appointment of Mr Malcolm Herbert Lofts as a director (2 pages)
5 April 2013Termination of appointment of Stephen Leadbeater as a director (1 page)
27 December 2012Full accounts made up to 31 December 2011 (13 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)
25 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
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)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
2 August 2011Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 26 July 2011 (2 pages)
2 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
28 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (8 pages)
28 July 2010Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 23 June 2010 (2 pages)
4 January 2010Appointment of Mr Christopher Paul Britton as a director (2 pages)
23 December 2009Auditor's resignation (2 pages)
15 September 2009Appointment terminated director per harkjaer (1 page)
19 August 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
11 August 2009Full accounts made up to 27 September 2008 (18 pages)
30 July 2009Return made up to 25/06/09; full list of members (4 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 9 (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)
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
(4 pages)
9 October 2008Memorandum and Articles of Association (9 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
19 September 2008Full accounts made up to 30 September 2007 (18 pages)
9 September 2008Secretary appointed wilkin chapman company secretarial service LTD (1 page)
2 September 2008Appointment terminated secretary sandra gault (1 page)
22 July 2008Return made up to 25/06/08; full list of members (4 pages)
17 December 2007Full accounts made up to 30 September 2006 (16 pages)
1 October 2007Return made up to 25/06/07; full list of members (2 pages)
31 March 2007Partic of mort/charge * (11 pages)
14 March 2007Declaration of assistance for shares acquisition (24 pages)
14 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 September 2006Full accounts made up to 1 October 2005 (15 pages)
19 September 2006Full accounts made up to 1 October 2005 (15 pages)
10 July 2006Secretary's particulars changed (1 page)
10 July 2006Return made up to 25/06/06; full list of members (2 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 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 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 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 December 2005Declaration of assistance for shares acquisition (14 pages)
7 September 2005Full accounts made up to 2 October 2004 (15 pages)
7 September 2005Full accounts made up to 2 October 2004 (15 pages)
28 June 2005Return made up to 25/06/05; full list of members (2 pages)
5 August 2004Dec mort/charge * (4 pages)
5 August 2004Dec mort/charge * (5 pages)
5 August 2004Dec mort/charge * (4 pages)
23 July 2004Director resigned (1 page)
23 July 2004Auditor's resignation (1 page)
23 July 2004New director appointed (5 pages)
23 July 2004New director appointed (5 pages)
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
(8 pages)
14 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Full accounts made up to 30 September 2003 (15 pages)
4 July 2003Full accounts made up to 30 September 2002 (18 pages)
4 July 2003Return made up to 25/06/03; full list of members (7 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
30 July 2002Full accounts made up to 30 September 2001 (16 pages)
2 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2001Return made up to 25/06/01; 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)
18 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
15 August 2000Partic of mort/charge * (10 pages)
15 August 2000Partic of mort/charge * (10 pages)
8 August 2000Declaration of assistance for shares acquisition (5 pages)
8 August 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
21 July 2000Dec mort/charge * (4 pages)
4 July 2000Full accounts made up to 31 March 2000 (16 pages)
30 June 2000Return made up to 25/06/00; full list of members (6 pages)
11 August 1999Return made up to 25/06/99; full list of members (14 pages)
3 August 1999Full accounts made up to 31 March 1999 (16 pages)
15 January 1999Full accounts made up to 31 March 1998 (16 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (1 page)
10 November 1998New director appointed (1 page)
17 June 1998Return made up to 25/06/98; full list of members (6 pages)
31 January 1998Full accounts made up to 31 March 1997 (16 pages)
30 June 1997Return made up to 25/06/97; full list of members (6 pages)
25 June 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
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 (14 pages)
24 October 1996Return made up to 25/06/96; no change of members (6 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)
20 June 1995Return made up to 25/06/95; full list of members (16 pages)
5 May 1995Full accounts made up to 31 December 1994 (15 pages)
22 February 1995Memorandum and Articles of Association (7 pages)
22 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 November 1994Full accounts made up to 31 December 1993 (15 pages)
7 July 1994Return made up to 25/06/94; full list of members (6 pages)
8 October 1993Company name changed mountwest 10 LIMITED\certificate issued on 11/10/93 (2 pages)
5 October 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1993Incorporation (14 pages)