Advanced company searchLink opens in new window

MACRAE SEAFOODS LIMITED

Company number SC145179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2016 4.26(Scot) Return of final meeting of voluntary winding up
23 Apr 2015 AD01 Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA to Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG on 23 April 2015
23 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-16
24 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 200,001
04 Jun 2014 AA Full accounts made up to 30 September 2013
02 May 2014 TM01 Termination of appointment of Leendert Den Hollander as a director
20 Feb 2014 AP01 Appointment of Mrs Jenny Nancy Loncaster as a director
22 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
19 Jul 2013 MR04 Satisfaction of charge 8 in full
19 Jul 2013 MR04 Satisfaction of charge 9 in full
20 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
08 Apr 2013 AP01 Appointment of Mr Leendert Pieter Den Hollander as a director
08 Apr 2013 AP01 Appointment of Mr Malcolm Herbert Lofts as a director
05 Apr 2013 TM01 Termination of appointment of Stephen Leadbeater as a director
27 Dec 2012 AA Full accounts made up to 31 December 2011
24 Dec 2012 TM01 Termination of appointment of Christopher Britton as a director
15 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of various tabled restructuring documents, directors are authorised to execute & deliver said docs, directors to avoid conflict of interest 20/09/2012
25 Sep 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 September 2012
27 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
21 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of various docs, auth of directors & sec to execute & deliver documents, directors conflict of interest 11/06/2012
03 Oct 2011 AA Full accounts made up to 31 December 2010
02 Aug 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
02 Aug 2011 CH04 Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 26 July 2011
29 Sep 2010 AA Full accounts made up to 31 December 2009