Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MACSWEEN OF EDINBURGH LIMITED
Company Information for

MACSWEEN OF EDINBURGH LIMITED

Dryden Road, Bilston Glen, Loanhead, MIDLOTHIAN, EH20 9LZ,
Company Registration Number
SC150160
Private Limited Company
Active

Company Overview

About Macsween Of Edinburgh Ltd
MACSWEEN OF EDINBURGH LIMITED was founded on 1994-04-12 and has its registered office in Loanhead. The organisation's status is listed as "Active". Macsween Of Edinburgh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MACSWEEN OF EDINBURGH LIMITED
 
Legal Registered Office
Dryden Road
Bilston Glen
Loanhead
MIDLOTHIAN
EH20 9LZ
Other companies in EH20
 
Filing Information
Company Number SC150160
Company ID Number SC150160
Date formed 1994-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB345022392  
Last Datalog update: 2024-04-16 15:20:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACSWEEN OF EDINBURGH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACSWEEN OF EDINBURGH LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE SHEILA MACSWEEN
Company Secretary 1994-04-30
MARTIN WILLIAM DUNDAS
Director 2017-08-03
JAMES CHARLES MACSWEEN
Director 2002-01-31
KATHARINE SHEILA MACSWEEN
Director 1994-04-30
DAVID THOMAS RAE
Director 2017-08-03
ALISTAIR BANON WILLIAMS
Director 2017-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY LEONARD HUNT
Director 2012-09-18 2017-08-21
JOHANNA LOUISE MACSWEEN
Director 2002-01-31 2017-01-06
JOHN ANGUS MACSWEEN
Director 1994-04-30 2006-07-12
DAVID FLINT
Nominated Secretary 1994-04-12 1994-04-30
IAN DICKSON
Nominated Director 1994-04-12 1994-04-30
DAVID FLINT
Nominated Director 1994-04-12 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHARINE SHEILA MACSWEEN GYLEMUIR PROPERTY COMPANY LIMITED Director 2007-07-30 CURRENT 1934-10-18 Dissolved 2016-02-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-01APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHEN
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BANON WILLIAMS
2022-03-01AAMDAmended account full exemption
2022-02-1031/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3131/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28AA01Previous accounting period shortened from 31/01/21 TO 31/10/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-11-11AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHARLES MACSWEEN
2020-04-20PSC04Change of details for Mrs Katharine Sheila Macsween as a person with significant control on 2016-04-06
2020-04-20CH01Director's details changed for Mrs Katharine Sheila Macsween on 2020-04-20
2020-04-20CH03SECRETARY'S DETAILS CHNAGED FOR KATHARINE SHEILA MACSWEEN on 2020-04-20
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30AP01DIRECTOR APPOINTED DAVID STEPHEN
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM DUNDAS
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS RAE
2018-09-25AP01DIRECTOR APPOINTED MR JAMES WILLIAM HAZELDEAN
2018-04-23AA01Previous accounting period extended from 31/07/17 TO 31/01/18
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 861
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEONARD HUNT
2017-08-31AP01DIRECTOR APPOINTED MARTIN WILLIAM DUNDAS
2017-08-31AP01DIRECTOR APPOINTED MR ALISTAIR BANON WILLIAMS
2017-08-31AP01DIRECTOR APPOINTED DAVID THOMAS RAE
2017-05-06AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-05-06AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-03-02SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-02SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 861
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 861
2017-01-24SH0606/01/17 STATEMENT OF CAPITAL GBP 861
2017-01-24SH0606/01/17 STATEMENT OF CAPITAL GBP 861
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA MACSWEEN
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA MACSWEEN
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-27AR0112/04/16 ANNUAL RETURN FULL LIST
2016-04-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-01AR0112/04/15 ANNUAL RETURN FULL LIST
2015-05-01CH01Director's details changed for Mr Anthony Leonard Hunt on 2015-03-01
2014-12-09AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-17AR0112/04/14 ANNUAL RETURN FULL LIST
2014-02-03AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0112/04/13 ANNUAL RETURN FULL LIST
2013-01-17RES12VARYING SHARE RIGHTS AND NAMES
2013-01-17RES01ADOPT ARTICLES 17/01/13
2013-01-17SH08Change of share class name or designation
2013-01-11AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SHEILA MACSWEEN / 02/11/2012
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE SHEILA MACSWEEN / 02/11/2012
2012-11-02AP01DIRECTOR APPOINTED MR ANTHONY LEONARD HUNT
2012-04-13AR0112/04/12 FULL LIST
2012-01-05AA31/07/11 TOTAL EXEMPTION SMALL
2011-04-12AR0112/04/11 FULL LIST
2011-02-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-04-15AR0112/04/10 FULL LIST
2009-12-09AA31/07/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / JOHANNA MACSWEEN / 01/01/2009
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MACSWEEN / 01/01/2009
2009-01-19AA31/07/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-21410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-15363(288)DIRECTOR RESIGNED
2007-05-15363sRETURN MADE UP TO 12/04/07; CHANGE OF MEMBERS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-08363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-23419a(Scot)DEC MORT/CHARGE *****
2005-10-12288cDIRECTOR'S PARTICULARS CHANGED
2005-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-13363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-04-26363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-05-08363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-06-05363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-06-05288aNEW DIRECTOR APPOINTED
2002-06-05288aNEW DIRECTOR APPOINTED
2002-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-05-02363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: DRYDEN ROAD BILSTON GLEN LOANHEAD MIDLOTHIAN EH20 9LZ
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-15225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00
2000-08-02410(Scot)PARTIC OF MORT/CHARGE *****
2000-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-11363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
2000-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-09-24410(Scot)PARTIC OF MORT/CHARGE *****
1999-08-24ORES04NC INC ALREADY ADJUSTED 17/08/99
1999-08-24123£ NC 100/5000 17/08/99
1999-08-24ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/08/99
1999-08-24SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 17/08/99
1999-08-2488(2)RAD 17/08/99--------- £ SI 998@1=998 £ IC 2/1000
1999-05-09363sRETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS
1999-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-04-08363sRETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS
1998-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/97
1997-04-11363sRETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS
1997-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-06-06363aRETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS
1996-06-06287REGISTERED OFFICE CHANGED ON 06/06/96 FROM: 152 BATH STREET GLASGOW G2 4TB
1995-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-09-06WRES03EXEMPTION FROM APPOINTING AUDITORS 09/08/95
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MACSWEEN OF EDINBURGH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACSWEEN OF EDINBURGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-09-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-08-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1999-09-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-07-31 £ 411,288
Creditors Due After One Year 2012-07-31 £ 489,067
Creditors Due After One Year 2012-07-31 £ 489,067
Creditors Due After One Year 2011-07-31 £ 585,127
Creditors Due Within One Year 2013-07-31 £ 1,075,606
Creditors Due Within One Year 2012-07-31 £ 681,357
Creditors Due Within One Year 2012-07-31 £ 681,357
Creditors Due Within One Year 2011-07-31 £ 1,162,397
Provisions For Liabilities Charges 2013-07-31 £ 159,987
Provisions For Liabilities Charges 2012-07-31 £ 142,995
Provisions For Liabilities Charges 2012-07-31 £ 142,995
Provisions For Liabilities Charges 2011-07-31 £ 150,441

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACSWEEN OF EDINBURGH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2011-07-31 £ 1,000
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 61,586
Cash Bank In Hand 2012-07-31 £ 61,586
Cash Bank In Hand 2011-07-31 £ 1,247
Current Assets 2013-07-31 £ 950,326
Current Assets 2012-07-31 £ 753,631
Current Assets 2012-07-31 £ 753,631
Current Assets 2011-07-31 £ 963,081
Debtors 2013-07-31 £ 344,483
Debtors 2012-07-31 £ 299,704
Debtors 2012-07-31 £ 299,704
Debtors 2011-07-31 £ 245,269
Fixed Assets 2013-07-31 £ 1,969,005
Fixed Assets 2012-07-31 £ 1,832,891
Fixed Assets 2012-07-31 £ 1,832,891
Fixed Assets 2011-07-31 £ 1,911,997
Secured Debts 2013-07-31 £ 314,229
Secured Debts 2012-07-31 £ 386,329
Secured Debts 2012-07-31 £ 386,329
Secured Debts 2011-07-31 £ 457,166
Shareholder Funds 2013-07-31 £ 1,181,115
Shareholder Funds 2012-07-31 £ 1,157,845
Shareholder Funds 2012-07-31 £ 1,157,845
Shareholder Funds 2011-07-31 £ 899,227
Stocks Inventory 2013-07-31 £ 605,472
Stocks Inventory 2012-07-31 £ 392,341
Stocks Inventory 2012-07-31 £ 392,341
Stocks Inventory 2011-07-31 £ 716,565
Tangible Fixed Assets 2013-07-31 £ 1,969,005
Tangible Fixed Assets 2012-07-31 £ 1,832,891
Tangible Fixed Assets 2012-07-31 £ 1,832,891
Tangible Fixed Assets 2011-07-31 £ 1,911,997

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MACSWEEN OF EDINBURGH LIMITED registering or being granted any patents
Domain Names

MACSWEEN OF EDINBURGH LIMITED owns 2 domain names.

macsween.co.uk   burnsinabox.co.uk  

Trademarks

Trademark applications by MACSWEEN OF EDINBURGH LIMITED

MACSWEEN OF EDINBURGH LIMITED is the Original Applicant for the trademark MACSWEEN ™ (87065806) through the USPTO on the 2016-06-09
Meat, fish, poultry and game; meat extracts; preserved, dried and cooked fruits and vegetables; jellies, jams, compotes; preserves; marmalade; eggs, milk and milk products; edible oils and fats; prepared meals; soups, crisps, potato crisps; shepherd´s pie, pie fillings, sausages, haggis, vegetarian haggis, burgers, black pudding, mealy pudding, pork; puddings; sauces (compotes); snack foods; chili oil; chili beans; canned meats; canned prepared meals; canned haggis; canned vegetables
Income
Government Income
We have not found government income sources for MACSWEEN OF EDINBURGH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as MACSWEEN OF EDINBURGH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MACSWEEN OF EDINBURGH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MACSWEEN OF EDINBURGH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0005040000Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked
2015-11-0005040000Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked
2015-06-0105040000Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked
2015-06-0005040000Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked
2014-12-0105040000Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked
2013-09-0105040000Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked
2013-06-0105040000Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked
2013-05-0105040000Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked
2013-01-0105040000Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked
2012-11-0105040000Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked
2012-09-0105040000Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked
2012-01-0105040000Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked
2011-07-0105040000Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked
2011-04-0105040000Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked
2011-02-0105040000Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked
2010-10-0105040000Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked
2010-07-0105040000Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked
2010-05-0105040000Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked
2010-03-0105040000Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACSWEEN OF EDINBURGH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACSWEEN OF EDINBURGH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.