MACSPICE LIMITED
RENFREWSHIRE

Hellopages » Renfrewshire » Renfrewshire » PA3 4AS

Company number SC159426
Status Active
Incorporation Date 27 July 1995
Company Type Private Limited Company
Address 79/81 ABERCORN STREET, PAISLEY, RENFREWSHIRE, PA3 4AS
Home Country United Kingdom
Nature of Business 10840 - Manufacture of condiments and seasonings
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of MACSPICE LIMITED are www.macspice.co.uk, and www.macspice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Macspice Limited is a Private Limited Company. The company registration number is SC159426. Macspice Limited has been working since 27 July 1995. The present status of the company is Active. The registered address of Macspice Limited is 79 81 Abercorn Street Paisley Renfrewshire Pa3 4as. . PORTERFIELD, Agnes is a Secretary of the company. HOLMES, Raymond is a Director of the company. MCAUSLAND, Bryan Allan is a Director of the company. MCAUSLAND, Jill is a Director of the company. MCAUSLAND, Marc is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCNAIR, George S has been resigned. The company operates in "Manufacture of condiments and seasonings".


Current Directors

Secretary
PORTERFIELD, Agnes
Appointed Date: 08 August 1995

Director
HOLMES, Raymond
Appointed Date: 18 September 1995
68 years old

Director
MCAUSLAND, Bryan Allan
Appointed Date: 08 August 1995
67 years old

Director
MCAUSLAND, Jill
Appointed Date: 19 December 2014
34 years old

Director
MCAUSLAND, Marc
Appointed Date: 19 December 2014
37 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 27 July 1995
Appointed Date: 27 July 1995

Nominee Director
MABBOTT, Stephen
Resigned: 27 July 1995
Appointed Date: 27 July 1995
74 years old

Director
MCNAIR, George S
Resigned: 08 October 1996
Appointed Date: 18 September 1995
90 years old

Persons With Significant Control

Mr Bryan Allan Mcausland
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

MACSPICE LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 October 2016
09 Aug 2016
Confirmation statement made on 27 July 2016 with updates
18 Jan 2016
Total exemption small company accounts made up to 31 October 2015
05 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5,000

09 Jan 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 54 more events
11 Aug 1995
New director appointed
11 Aug 1995
Registered office changed on 11/08/95 from: unit c, 103 barrie road hillington industrial estate glasgow G52
31 Jul 1995
Director resigned

31 Jul 1995
Secretary resigned

27 Jul 1995
Incorporation

MACSPICE LIMITED Charges

22 November 1995
Floating charge
Delivered: 27 November 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…