MACRAE FRASERBURGH 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

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

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, 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

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

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

View Document

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

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

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

View Document

20/06/1620 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

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

View Document

08/08/158 August 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

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

View Document

02/07/142 July 2014 Annual return made up to 21 May 2014 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

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

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

20/06/1320 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

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

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

08/06/128 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

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

View Document

02/06/112 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD / 31/05/2011

View Document

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

View Document

09/06/109 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD / 21/05/2010

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

17/06/0917 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

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

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED PER MARKJAER

View Document

13/10/0813 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: 12

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

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

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY SANDRA GAULT

View Document

27/06/0827 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

01/10/071 October 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 PARTIC OF MORT/CHARGE *****

View Document

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

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

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

View Document

07/07/067 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

26/04/0626 April 2006 DEC MORT/CHARGE *****

View Document

31/03/0631 March 2006 PARTIC OF MORT/CHARGE *****

View Document

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

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

20/01/0620 January 2006 DEC MORT/CHARGE *****

View Document

28/12/0528 December 2005 PARTIC OF 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 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

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

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

View Document

23/06/0523 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DEC MORT/CHARGE *****

View Document

23/07/0423 July 2004 AUDITOR'S RESIGNATION

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

22/07/0422 July 2004 PARTIC OF MORT/CHARGE *****

View Document

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

View Document

10/07/0410 July 2004 PARTIC OF MORT/CHARGE *****

View Document

08/07/048 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/048 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/048 July 2004 SEC 151-158 EXEX OF DOC 29/06/04

View Document

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

View Document

24/05/0424 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 DEC MORT/CHARGE *****

View Document

14/01/0314 January 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 COMPANY NAME CHANGED PORPOISE SEAFOOD LIMITED CERTIFICATE ISSUED ON 20/08/02

View Document

20/08/0220 August 2002 PARTIC OF MORT/CHARGE *****

View Document

20/08/0220 August 2002 PARTIC OF MORT/CHARGE *****

View Document

19/08/0219 August 2002 PARTIC OF MORT/CHARGE *****

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 COMPANY NAME CHANGED MM&S (2899) LIMITED CERTIFICATE ISSUED ON 12/08/02

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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