MACRAE FRASERBURGH LIMITED
ABERDEENSHIRE PORPOISE SEAFOOD LIMITED MM&S (2899) LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB43 9HA

Company number SC231785
Status Active
Incorporation Date 21 May 2002
Company Type Private Limited Company
Address WATERMILL ROAD, FRASERBURGH, ABERDEENSHIRE, AB43 9HA
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 21 May 2015 with full list of shareholders Statement of capital on 2015-08-08 GBP 2 . The most likely internet sites of MACRAE FRASERBURGH LIMITED are www.macraefraserburgh.co.uk, and www.macrae-fraserburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Insch Rail Station is 32.8 miles; to Dyce Rail Station is 34.2 miles; to Aberdeen Rail Station is 38 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macrae Fraserburgh Limited is a Private Limited Company. The company registration number is SC231785. Macrae Fraserburgh Limited has been working since 21 May 2002. The present status of the company is Active. The registered address of Macrae Fraserburgh Limited is Watermill Road Fraserburgh Aberdeenshire Ab43 9ha. . WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. LOFTS, Malcolm Herbert is a Director of the company. LONCASTER, Jenny Nancy is a Director of the company. Secretary GAULT, Sandra has been resigned. Secretary HARRISON, Colin John has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BRITTON, Christopher Paul has been resigned. Director DEN HOLLANDER, Leendert Pieter has been resigned. Director HARKJAER, Per has been resigned. Director HAZELDEAN, William James has been resigned. Director JENSEN, Soren Helmer has been resigned. Director LEADBEATER, Stephen Paul has been resigned. Director PARKER, Michael has been resigned. Director PORTEOUS, Ronald has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 21 August 2008

Director
LOFTS, Malcolm Herbert
Appointed Date: 31 March 2013
66 years old

Director
LONCASTER, Jenny Nancy
Appointed Date: 05 February 2014
57 years old

Resigned Directors

Secretary
GAULT, Sandra
Resigned: 21 August 2008
Appointed Date: 13 August 2002

Secretary
HARRISON, Colin John
Resigned: 13 August 2002
Appointed Date: 26 July 2002

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 26 July 2002
Appointed Date: 21 May 2002

Director
BRITTON, Christopher Paul
Resigned: 18 December 2012
Appointed Date: 17 August 2009
67 years old

Director
DEN HOLLANDER, Leendert Pieter
Resigned: 30 April 2014
Appointed Date: 31 March 2013
56 years old

Director
HARKJAER, Per
Resigned: 31 July 2009
Appointed Date: 13 October 2008
68 years old

Director
HAZELDEAN, William James
Resigned: 29 June 2004
Appointed Date: 26 July 2002
74 years old

Director
JENSEN, Soren Helmer
Resigned: 29 June 2004
Appointed Date: 26 July 2002
71 years old

Director
LEADBEATER, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 29 June 2004
64 years old

Director
PARKER, Michael
Resigned: 24 September 2008
Appointed Date: 29 June 2004
71 years old

Director
PORTEOUS, Ronald
Resigned: 29 June 2004
Appointed Date: 26 July 2002
70 years old

Nominee Director
VINDEX LIMITED
Resigned: 26 July 2002
Appointed Date: 21 May 2002

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 26 July 2002
Appointed Date: 21 May 2002

MACRAE FRASERBURGH LIMITED Events

20 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

25 Apr 2016
Accounts for a dormant company made up to 30 September 2015
08 Aug 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2

07 Apr 2015
Accounts for a dormant company made up to 30 September 2014
02 Jul 2014
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2

...
... and 102 more events
12 Aug 2002
Director resigned
12 Aug 2002
Director resigned
12 Aug 2002
Company name changed mm&s (2899) LIMITED\certificate issued on 12/08/02
12 Aug 2002
Secretary resigned
21 May 2002
Incorporation

MACRAE FRASERBURGH LIMITED Charges

6 November 2008
Standard security
Delivered: 19 November 2008
Status: Satisfied on 19 July 2013
Persons entitled: Societe Generale
Description: Watermill road, fraserburgh ABN59532.
23 October 2008
Debenture
Delivered: 5 November 2008
Status: Satisfied on 19 July 2013
Persons entitled: Societe Generale
Description: Fixed and floating charge over the undertaking and all…
23 September 2008
Debenture
Delivered: 3 October 2008
Status: Satisfied on 19 July 2013
Persons entitled: Societe Generale
Description: Fixed and floating charge over the undertaking and all…
30 March 2007
Standard security
Delivered: 4 April 2007
Status: Satisfied on 28 October 2008
Persons entitled: Societe Generale
Description: Subjects and others at watermill road, fraserburgh ABN59532.
21 March 2007
Debenture
Delivered: 31 March 2007
Status: Satisfied on 28 October 2008
Persons entitled: Societe Generale as Security Agent
Description: Fixed charges by way of legal mortgage all material…
28 March 2006
Standard security
Delivered: 31 March 2006
Status: Satisfied on 28 October 2008
Persons entitled: Societe Generale
Description: The subjects and others at watermill road, fraserburgh…
16 March 2006
Debenture
Delivered: 29 March 2006
Status: Satisfied on 28 October 2008
Persons entitled: Societe Generale
Description: First legal mortgage over all material premises; first…
12 December 2005
Floating charge
Delivered: 20 December 2005
Status: Satisfied on 15 May 2006
Persons entitled: Societe Generale
Description: Undertaking and all property and assets present and future…
7 December 2005
Standard security
Delivered: 28 December 2005
Status: Satisfied on 26 April 2006
Persons entitled: Societe Generale
Description: Subjects at watermill road, fraserburgh ABN59532.
14 July 2004
Standard security
Delivered: 22 July 2004
Status: Satisfied on 20 January 2006
Persons entitled: Societe Generale
Description: The subjects registered in the land registry under title…
30 June 2004
Floating charge
Delivered: 10 July 2004
Status: Satisfied on 28 February 2006
Persons entitled: Societe Generale
Description: First legal mortgage over all material premises; first…
14 August 2002
Standard security
Delivered: 20 August 2002
Status: Satisfied on 13 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The factory premises at invernettie, peterhead (otherwise…
14 August 2002
Standard security
Delivered: 20 August 2002
Status: Satisfied on 23 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The cold store facility and amenity ground to the north…
13 August 2002
Floating charge
Delivered: 19 August 2002
Status: Satisfied on 5 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…