MACRAE EDINBURGH LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
MACRAE EDINBURGH LIMITED is a Private Limited Company from GLASGOW and has the status: Dissolved - no longer trading.
MACRAE EDINBURGH LIMITED was incorporated 38 years ago on 29/11/1985 and has the registered number: SC096174. The accounts status is DORMANT.
MACRAE EDINBURGH LIMITED was incorporated 38 years ago on 29/11/1985 and has the registered number: SC096174. The accounts status is DORMANT.
MACRAE EDINBURGH LIMITED - GLASGOW
This company is listed in the following categories:
10890 - Manufacture of other food products n.e.c.
10890 - Manufacture of other food products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/09/2018 |
Registered Office
319 ST. VINCENT STREET
GLASGOW
G2 5AS
This Company Originates in : United Kingdom
Previous trading names include:
GHILLIE & GLEN LIMITED (until 26/09/2002)
GHILLIE & GLEN LIMITED (until 26/09/2002)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/02/2020 | 18/03/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL KAMIEL JAN ALFONS KESTEMONT | Apr 1978 | Belgian | Director | 2019-07-04 | CURRENT |
RODERICK LEONARD KNUTTON | Dec 1946 | British | Director | 1995-02-17 UNTIL 1997-03-31 | RESIGNED |
BRUCE DEY MACDONALD | Secretary | RESIGNED | |||
SANDRA GAULT | Secretary | 1998-10-29 UNTIL 2008-08-21 | RESIGNED | ||
MR JAMES WILLIAM HAZELDEAN | Aug 1951 | British | Director | 1995-02-17 UNTIL 2004-06-29 | RESIGNED |
ROBIN JAMES MORRISON WRIGHT | Apr 1964 | British | Director | 2000-08-04 UNTIL 2002-09-12 | RESIGNED |
LESLEY ANN WILKINS | British | Director | RESIGNED | ||
JOHN WHALEN | Mar 1959 | British | Director | 1999-11-08 UNTIL 2000-07-28 | RESIGNED |
GEORGE MURRAY WARD | British | Director | RESIGNED | ||
RONALD PORTEOUS | Jun 1955 | British | Director | 1995-02-17 UNTIL 2004-06-29 | RESIGNED |
MR MICHAEL PARKER | Dec 1953 | British | Director | 2004-06-29 UNTIL 2008-09-24 | RESIGNED |
STEWART MCLELLAND | Sep 1958 | British | Director | 1998-10-29 UNTIL 2000-07-28 | RESIGNED |
MRS JENNY NANCY LONCASTER | Jun 1968 | British | Director | 2014-02-05 UNTIL 2019-09-25 | RESIGNED |
MR MALCOLM HERBERT LOFTS | Dec 1958 | British | Director | 2013-03-31 UNTIL 2017-12-31 | RESIGNED |
HUGH WILSON MCINTOSH LITTLE | Mar 1957 | British | Director | 1994-04-25 UNTIL 1995-02-17 | RESIGNED |
MR STEPHEN PAUL LEADBEATER | Jun 1961 | British | Director | 2004-06-29 UNTIL 2013-03-31 | RESIGNED |
TENON NOMINEES LIMITED | Corporate Director | RESIGNED | |||
JAMES LEATHLEY GALBRAITH | British | Director | RESIGNED | ||
MR PER HARKJAER | Apr 1957 | Danish | Director | 2008-10-13 UNTIL 2009-07-31 | RESIGNED |
MR LEENDERT PIETER DEN HOLLANDER | Jan 1969 | Dutch | Director | 2013-03-31 UNTIL 2014-04-30 | RESIGNED |
ROY MACGREGOR CUNNINGHAM | Aug 1966 | Scottish | Director | 1998-10-29 UNTIL 2000-07-28 | RESIGNED |
JOHN CROAN | Jun 1954 | British | Director | 1998-10-29 UNTIL 2000-07-28 | RESIGNED |
TIMOTHY MARK BUSBY | May 1964 | English | Director | 2017-12-31 UNTIL 2019-09-12 | RESIGNED |
MR CHRISTOPHER PAUL BRITTON | Dec 1957 | British | Director | 2009-08-17 UNTIL 2012-12-18 | RESIGNED |
RICHARD GEORGE BERRY | Mar 1956 | British | Director | RESIGNED | |
LESLEY ANN BERRY | Nov 1956 | British | Director | RESIGNED | |
JOHN BAIN | May 1947 | British | Director | RESIGNED | |
MR STUART ANTHONY KIDSTON ANDERSON | Jul 1942 | British | Director | 2000-08-04 UNTIL 2002-09-18 | RESIGNED |
STRONACHS | Corporate Secretary | 1995-02-17 UNTIL 1998-10-29 | RESIGNED | ||
LEDINGHAM CHALMERS LLP | Corporate Secretary | RESIGNED | |||
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2008-08-21 UNTIL 2019-07-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Young's Seafood Limited | 2016-04-06 | Grimsby North East Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |