Company NameKaren Macrae Resources Limited
Company StatusDissolved
Company NumberSC257601
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 5 months ago)
Dissolution Date26 October 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Karen Janet Macrae
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Victoria Street
Aberdeen
Aberdeenshire
AB10 1XA
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusClosed
Appointed01 August 2011(7 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 26 October 2019)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameStephen John Cook
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address44 Devonshire Road
Aberdeen
AB10 6XR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitekmacresources.com

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

85 at £1Karen Janet Macrae
100.00%
Ordinary

Financials

Year2014
Net Worth£206,160
Cash£215,207
Current Liabilities£18,294

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

26 October 2019Final Gazette dissolved following liquidation (1 page)
26 July 2019Final account prior to dissolution in MVL (final account attached) (6 pages)
28 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-26
(2 pages)
28 March 2018Registered office address changed from 252 Union Street Aberdeen AB10 1TN to 56 Palmerston Place Edinburgh EH12 5AY on 28 March 2018 (2 pages)
26 February 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
15 January 2018Previous accounting period shortened from 31 December 2017 to 30 November 2017 (3 pages)
27 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 85
(4 pages)
19 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 85
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 85
(4 pages)
6 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 85
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 85
(4 pages)
30 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 85
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 November 2011Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
2 November 2011Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
2 November 2011Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
2 November 2011Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 November 2009Director's details changed for Karen Janet Macrae on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for The Grant Smith Law Practice on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for The Grant Smith Law Practice on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Karen Janet Macrae on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2008Return made up to 15/10/08; full list of members (3 pages)
31 October 2008Return made up to 15/10/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 December 2007Return made up to 15/10/07; full list of members (2 pages)
5 December 2007Return made up to 15/10/07; full list of members (2 pages)
27 March 2007£ ic 100/85 05/12/06 £ sr 15@1=15 (1 page)
27 March 2007£ ic 100/85 05/12/06 £ sr 15@1=15 (1 page)
13 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
8 November 2006Return made up to 15/10/06; full list of members (3 pages)
8 November 2006Return made up to 15/10/06; full list of members (3 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 October 2005Return made up to 15/10/05; full list of members (3 pages)
27 October 2005Return made up to 15/10/05; full list of members (3 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
24 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
3 November 2003Director's particulars changed (1 page)
3 November 2003Ad 30/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 November 2003Director's particulars changed (1 page)
3 November 2003Ad 30/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2003Ad 15/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 October 2003Ad 15/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Incorporation (20 pages)
15 October 2003Incorporation (20 pages)
15 October 2003Secretary resigned (1 page)