MACRAE EDINBURGH LIMITED

Company Documents

DateDescription
15/01/2215 January 2022 Final Gazette dissolved following liquidation

View Document

15/01/2215 January 2022 Final Gazette dissolved following liquidation

View Document

15/10/2115 October 2021 Final account prior to dissolution in MVL (final account attached)

View Document

17/07/2017 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM WATERMILL ROAD FRASERBURGH ABERDEENSHIRE AB43 9HA

View Document

23/03/2023 March 2020 REDUCE ISSUED CAPITAL 18/03/2020

View Document

23/03/2023 March 2020 SOLVENCY STATEMENT DATED 18/03/20

View Document

23/03/2023 March 2020 23/03/20 STATEMENT OF CAPITAL GBP 2.00

View Document

23/03/2023 March 2020 STATEMENT BY DIRECTORS

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR JENNY LONCASTER

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUSBY

View Document

28/08/1928 August 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR MICHAEL KAMIEL JAN ALFONS KESTEMONT

View Document

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, SECRETARY WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

19/11/1819 November 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD / 19/11/2018

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LOFTS

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR TIMOTHY MARK BUSBY

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

29/02/1629 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

05/03/155 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR LEENDERT DEN HOLLANDER

View Document

03/03/143 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MRS JENNY NANCY LONCASTER

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR MALCOLM HERBERT LOFTS

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR LEENDERT PIETER DEN HOLLANDER

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER

View Document

01/03/131 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTON

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/10/1215 October 2012 APPROVAL OF VARIOUS TABLED RESTRUCTURING DOCUMENTS, DIRECTORS ARE AUTHORISED TO EXECUTE & DELIVER SAID DOCS, DIRECTORS TO AVOID CONFLICT OF INTEREST 20/09/2012

View Document

25/09/1225 September 2012 CURRSHO FROM 31/12/2012 TO 30/09/2012

View Document

21/06/1221 June 2012 APPROVAL OF VARIOUS DOCS, AUTH OF DIRECTORS & SEC TO EXECUTE & DELIVER DOCUMENTS, DIRECTORS CONFLICT OF INTEREST 11/06/2012

View Document

17/02/1217 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD / 04/02/2011

View Document

11/03/1111 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD / 24/03/2010

View Document

23/12/0923 December 2009 AUDITOR'S RESIGNATION

View Document

29/08/0929 August 2009 DIRECTOR APPOINTED CHRISTOPHER PAUL BRITTON

View Document

19/08/0919 August 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR PER HARKJAER

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 27/09/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED PER MARKJAER

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL PARKER

View Document

09/10/089 October 2008 ALTER ARTICLES 23/09/2008

View Document

09/10/089 October 2008 ARTICLES OF ASSOCIATION

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

09/09/089 September 2008 SECRETARY APPOINTED WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY SANDRA GAULT

View Document

28/02/0828 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/03/0731 March 2007 PARTIC OF MORT/CHARGE *****

View Document

21/03/0721 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0714 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/12/0613 December 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 01/10/05

View Document

15/05/0615 May 2006 DEC MORT/CHARGE *****

View Document

29/03/0629 March 2006 PARTIC OF MORT/CHARGE *****

View Document

14/03/0614 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0614 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0614 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/02/0628 February 2006 DEC MORT/CHARGE *****

View Document

20/12/0520 December 2005 PARTIC OF MORT/CHARGE *****

View Document

15/12/0515 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/0515 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/0515 December 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/12/0515 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 02/10/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 PARTIC OF MORT/CHARGE *****

View Document

05/08/045 August 2004 DEC MORT/CHARGE *****

View Document

05/08/045 August 2004 DEC MORT/CHARGE *****

View Document

05/08/045 August 2004 DEC MORT/CHARGE *****

View Document

05/08/045 August 2004 DEC MORT/CHARGE *****

View Document

28/07/0428 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0428 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/07/0428 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0428 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0428 July 2004 AGREEMENT+FIN ASS APPRO 21/07/04

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 66 QUEEN STREET EDINBURGH EH2 4NE

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 AUDITOR'S RESIGNATION

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 COMPANY NAME CHANGED GHILLIE & GLEN LIMITED CERTIFICATE ISSUED ON 26/09/02

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB9 1FW

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 DEC MORT/CHARGE *****

View Document

15/08/0015 August 2000 PARTIC OF MORT/CHARGE *****

View Document

15/08/0015 August 2000 PARTIC OF MORT/CHARGE *****

View Document

09/08/009 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 DEC MORT/CHARGE *****

View Document

04/02/004 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 04/02/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 12 CARDEN PLACE ABERDEEN AB9 1FW

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/03/9517 March 1995 REGISTERED OFFICE CHANGED ON 17/03/95 FROM: 1 GOLDEN SQUARE ABERDEEN GRAMPIAN AB9 1HA

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/05/944 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 04/02/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/08/9316 August 1993 SECRETARY RESIGNED

View Document

06/08/936 August 1993 DEC MORT/CHARGE *****

View Document

26/02/9326 February 1993 RETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 DEC MORT/CHARGE *****

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/12/9231 December 1992 PARTIC OF MORT/CHARGE *****

View Document

31/12/9231 December 1992 PARTIC OF MORT/CHARGE *****

View Document

20/10/9220 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/06/9216 June 1992 RETURN MADE UP TO 03/02/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/04/9124 April 1991 £ NC 112833/162833 08/04/91

View Document

17/04/9117 April 1991 ALLOTMENT OF SHARES 08/04/91

View Document

17/04/9117 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9117 April 1991 £ NC 62833/61233 08/04/91

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 ADOPT MEM AND ARTS 08/04/91

View Document

09/02/919 February 1991 RETURN MADE UP TO 04/02/91; FULL LIST OF MEMBERS

View Document

09/02/919 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/02/9016 February 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

05/02/905 February 1990 DEC MORT/CHARGE 1277

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 PARTIC OF MORT/CHARGE 12273

View Document

16/10/8916 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989 PARTIC OF MORT/CHARGE 11284

View Document

23/02/8923 February 1989 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/08/888 August 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

08/08/888 August 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

08/08/888 August 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 PARTIC OF MORT/CHARGE 7364A

View Document

21/07/8821 July 1988 PARTIC OF MORT/CHARGE 7360

View Document

22/04/8822 April 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 PARTIC OF MORT/CHARGE 2120

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/02/8811 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/8819 January 1988 PUC2 943 @ £21.35 ORD.& PREF.

View Document

18/01/8818 January 1988 G122 NOT.OF CONVERSION OF SHARES

View Document

18/01/8818 January 1988 TO INC.CAP.TO £62833.05 131187

View Document

18/01/8818 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/8818 January 1988 ALTER MEM AND ARTS 131187

View Document

18/01/8818 January 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 131187

View Document

18/01/8818 January 1988 G123 TO INC.CAP.TO £62833.05

View Document

18/01/8818 January 1988 REGISTERED OFFICE CHANGED ON 18/01/88 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED

View Document

18/01/8818 January 1988 RETURN MADE UP TO 08/06/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

29/11/8529 November 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company