Company NameMacrae Fraserburgh Limited
Company StatusDissolved
Company NumberSC231785
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date15 January 2022 (2 years, 3 months ago)
Previous NamesMM&S (2899) Limited and Porpoise Seafood Limited

Business Activity

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

Directors

Director NameMr Michael Kamiel Jan Alfons Kestemont
Date of BirthApril 1978 (Born 46 years ago)
NationalityBelgian
StatusClosed
Appointed04 July 2019(17 years, 1 month 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 NameRonald Porteous
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2004)
RoleCompany Director
Correspondence AddressCoirseunan Lodge
Whitecairns
Aberdeen
AB23 8UN
Scotland
Director NameWilliam James Hazeldean
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Balmoral Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SH
Scotland
Director NameSoren Helmer Jensen
Date of BirthMay 1954 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed26 July 2002(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2004)
RoleCompany Director
Correspondence Address235 Avenue Prince D'Orange
Uccle
Brussels 1180
Foreign
Secretary NameColin John Harrison
NationalityBritish
StatusResigned
Appointed26 July 2002(2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 13 August 2002)
RoleChartered Accountant
Correspondence Address19 Marine Terrace
Rosemarkie
Aberdeenshire
IV10 8UL
Scotland
Secretary NameSandra Gault
NationalityBritish
StatusResigned
Appointed13 August 2002(2 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 21 August 2008)
RoleSecretary
Correspondence Address25 Pitblae Gardens
Fraserburgh
Aberdeenshire
AB43 7BH
Scotland
Director NameMr Michael Parker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(2 years, 1 month 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 Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(2 years, 1 month 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 Per Harkjaer
Date of BirthApril 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed13 October 2008(6 years, 4 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(7 years, 3 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 Leendert Pieter Den Hollander
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2013(10 years, 10 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 NameMr Malcolm Herbert Lofts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(10 years, 10 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 NameMrs Jenny Nancy Loncaster
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(11 years, 8 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(15 years, 7 months 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 NameVindex Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 2008(6 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 July 2019)
Correspondence AddressCartergate House 26 Chantry Lane
Grimsby
DN31 2LJ

Contact

Websiteyoungsseafoodchilled.co.uk

Location

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

Shareholders

2 at £1Young's Seafood LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 March 2006Delivered on: 31 March 2006
Satisfied on: 28 October 2008
Persons entitled: Societe Generale

Classification: Standard security
Secured details: All sums due under the finance documents.
Particulars: The subjects and others at watermill road, fraserburgh (title number ABN59532).
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
7 December 2005Delivered on: 28 December 2005
Satisfied on: 26 April 2006
Persons entitled: Societe Generale

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at watermill road, fraserburgh ABN59532.
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
14 July 2004Delivered on: 22 July 2004
Satisfied on: 20 January 2006
Persons entitled: Societe Generale

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects registered in the land registry under title number abn 59532.
Fully Satisfied
30 June 2004Delivered on: 10 July 2004
Satisfied on: 28 February 2006
Persons entitled: Societe Generale

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: First legal mortgage over all material premises; first fixed and floating charges over assets.
Fully Satisfied
14 August 2002Delivered on: 20 August 2002
Satisfied on: 13 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due under the financing documents.
Particulars: The factory premises at invernettie, peterhead (otherwise units 8/9 dales industrial estate, peterhead) (title number abn 55545).
Fully Satisfied
14 August 2002Delivered on: 20 August 2002
Satisfied on: 23 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due under the financing documents.
Particulars: The cold store facility and amenity ground to the north west of watermill farm, fraserburgh.
Fully Satisfied
6 November 2008Delivered on: 19 November 2008
Satisfied on: 19 July 2013
Persons entitled: Societe Generale

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Watermill road, fraserburgh ABN59532.
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 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
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
30 March 2007Delivered on: 4 April 2007
Satisfied on: 28 October 2008
Persons entitled: Societe Generale

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects and others at watermill road, fraserburgh ABN59532.
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
13 August 2002Delivered on: 19 August 2002
Satisfied on: 5 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
25 April 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
20 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
25 April 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
8 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(4 pages)
7 April 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
2 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 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)
19 July 2013Satisfaction of charge 13 in full (4 pages)
19 July 2013Satisfaction of charge 14 in full (4 pages)
19 July 2013Satisfaction of charge 12 in full (4 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
20 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 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)
24 December 2012Termination of appointment of Christopher Britton as a director (1 page)
21 December 2012Full accounts made up to 31 December 2011 (16 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)
8 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
2 June 2011Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 31 May 2011 (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
9 June 2010Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 21 May 2010 (2 pages)
9 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 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 (18 pages)
17 June 2009Return made up to 21/05/09; full list of members (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 14 (13 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 13 (14 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (8 pages)
17 October 2008Director appointed per markjaer (1 page)
13 October 2008Appointment terminated director michael parker (1 page)
9 October 2008Memorandum and Articles of Association (11 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 12 (10 pages)
18 September 2008Full accounts made up to 30 September 2007 (18 pages)
9 September 2008Secretary appointed wilkin chapman company secretarial service LTD (1 page)
3 September 2008Appointment terminated secretary sandra gault (1 page)
27 June 2008Return made up to 21/05/08; full list of members (3 pages)
17 December 2007Full accounts made up to 30 September 2006 (19 pages)
1 October 2007Return made up to 21/05/07; full list of members (2 pages)
4 April 2007Partic of mort/charge * (4 pages)
31 March 2007Partic of mort/charge * (11 pages)
14 March 2007Declaration of assistance for shares acquisition (15 pages)
6 September 2006Accounts made up to 1 October 2005 (17 pages)
6 September 2006Accounts made up to 1 October 2005 (17 pages)
7 July 2006Return made up to 21/05/06; full list of members (2 pages)
7 July 2006Secretary's particulars changed (1 page)
15 May 2006Dec mort/charge * (2 pages)
26 April 2006Dec mort/charge * (2 pages)
31 March 2006Partic of mort/charge * (4 pages)
29 March 2006Partic of mort/charge * (12 pages)
14 March 2006Resolutions
  • 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 January 2006Dec mort/charge * (2 pages)
28 December 2005Partic of mort/charge * (3 pages)
20 December 2005Partic of mort/charge * (12 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 (15 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
7 September 2005Accounts made up to 2 October 2004 (17 pages)
7 September 2005Accounts made up to 2 October 2004 (17 pages)
23 June 2005Return made up to 21/05/05; full list of members (2 pages)
5 August 2004Dec mort/charge * (4 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Auditor's resignation (1 page)
23 July 2004Dec mort/charge * (4 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 2004New director appointed (5 pages)
23 July 2004Director resigned (1 page)
22 July 2004Partic of mort/charge * (6 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 July 2004Partic of mort/charge * (12 pages)
8 July 2004Resolutions
  • RES13 ‐ Sec 151-158 exex of doc 29/06/04
(3 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
2 June 2004Accounts made up to 30 September 2003 (18 pages)
24 May 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Return made up to 21/05/03; full list of members (7 pages)
13 March 2003Dec mort/charge * (4 pages)
14 January 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (4 pages)
20 August 2002Partic of mort/charge * (6 pages)
20 August 2002Partic of mort/charge * (6 pages)
20 August 2002Company name changed porpoise seafood LIMITED\certificate issued on 20/08/02 (2 pages)
19 August 2002Partic of mort/charge * (10 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
13 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 August 2002Company name changed mm&s (2899) LIMITED\certificate issued on 12/08/02 (3 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (6 pages)
12 August 2002Registered office changed on 12/08/02 from: 151 st vincent street glasgow G2 5NJ (1 page)
12 August 2002Secretary resigned (1 page)
21 May 2002Incorporation (14 pages)