Alloa
Clackmannanshire
FK10 2DD
Scotland
Director Name | Hamish Swan |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1989(87 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Steading Inveruglas Kingussie Inverness PH21 1NY Scotland |
Director Name | Helen Mary Shepherd |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1989(87 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 14 Keith Place Dunfermline Fife KY12 7SR Scotland |
Director Name | Charles Victor Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1989(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 17 Redwell Place Alloa Clackmannanshire FK10 2BT Scotland |
Director Name | George David King |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1989(87 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | 1 Talla Park Kinross Fife KY13 7AB Scotland |
Secretary Name | Ann Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1989(87 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 35 Tulligarth Park Alloa Clackmannanshire FK10 2DD Scotland |
Director Name | Mr Denis Coyne |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1990(88 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 October 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
Director Name | Michael David Evelyn Mynors Matthews |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1990(88 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | Blackwood Auld Girth Dumfries DG2 0UA Scotland |
Secretary Name | George David King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(92 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | 1 Talla Park Kinross Fife KY13 7AB Scotland |
Director Name | James Astley Troup |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 November 1998) |
Role | Retail Director |
Correspondence Address | Balquharrie House Muthill Crieff Perthshire PH5 2BP Scotland |
Secretary Name | Alan Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(92 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glendinning Road Kirkliston West Lothian EH29 9HE Scotland |
Director Name | John Harding Jones |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Hazlebury Road London SW6 2LX |
Director Name | Alexander Thomson Haxton |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(94 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 2 Dunvegan Avenue Kirkcaldy Fife KY2 5SG Scotland |
Director Name | Alexander Thomson Haxton |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(94 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 2 Dunvegan Avenue Kirkcaldy Fife KY2 5SG Scotland |
Director Name | Mr Stephen Gerard Mallon |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(96 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Eastwoodmains Road Giffnock Glasgow G46 6QF Scotland |
Secretary Name | Mr Stephen Gerard Mallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(96 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Eastwoodmains Road Giffnock Glasgow G46 6QF Scotland |
Director Name | Mr Kenneth Charles Gilhespie |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(99 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ramsey Lodge Court, Hillside Road St. Albans Hertfordshire AL1 3QY |
Secretary Name | Mr Bruce Clow |
---|---|
Status | Resigned |
Appointed | 10 June 2013(111 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2014) |
Role | Company Director |
Correspondence Address | Unit 2/4 The E-Centre Cooperage Way Business Village Alloa FK10 3LP Scotland |
Website | maclay.com |
---|---|
Email address | [email protected] |
Telephone | 01259 272087 |
Telephone region | Alloa |
Registered Address | G1 Building 5 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Turnover | £10,435,249 |
Gross Profit | £1,881,974 |
Net Worth | £1,595,035 |
Cash | £640,697 |
Current Liabilities | £4,631,876 |
Latest Accounts | 1 February 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
20 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2017 | Notice of move from Administration to Dissolution (18 pages) |
2 September 2016 | Administrator's progress report (25 pages) |
7 March 2016 | Administrator's progress report (23 pages) |
27 January 2016 | Notice of extension of period of Administration (1 page) |
2 September 2015 | Administrator's progress report (20 pages) |
17 August 2015 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (26 pages) |
15 April 2015 | Notice of result of meeting creditors (31 pages) |
23 March 2015 | Statement of administrator's proposal (31 pages) |
5 March 2015 | Appointment of an administrator (8 pages) |
2 February 2015 | Registered office address changed from Unit 2/4 the E-Centre Cooperage Way Business Village Alloa FK10 3LP to G1 Building 5 George Square Glasgow G2 1DY on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from Unit 2/4 the E-Centre Cooperage Way Business Village Alloa FK10 3LP to G1 Building 5 George Square Glasgow G2 1DY on 2 February 2015 (2 pages) |
26 January 2015 | Termination of appointment of Kenneth Charles Gilhespie as a director on 26 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Bruce Clow as a secretary on 30 November 2014 (1 page) |
26 January 2015 | Termination of appointment of Stephen Gerard Mallon as a director on 26 January 2015 (1 page) |
1 August 2014 | Full accounts made up to 1 February 2014 (27 pages) |
1 August 2014 | Full accounts made up to 1 February 2014 (27 pages) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
27 February 2014 | Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page) |
11 June 2013 | Appointment of Mr Bruce Clow as a secretary (1 page) |
11 June 2013 | Termination of appointment of Stephen Mallon as a secretary (1 page) |
26 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Full accounts made up to 29 September 2012 (27 pages) |
10 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Full accounts made up to 1 October 2011 (27 pages) |
4 April 2012 | Full accounts made up to 1 October 2011 (27 pages) |
23 March 2012 | Resolutions
|
10 May 2011 | Director's details changed for Kenneth Charles Gilhespie on 19 July 2010 (2 pages) |
10 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Full accounts made up to 2 October 2010 (26 pages) |
1 April 2011 | Full accounts made up to 2 October 2010 (26 pages) |
4 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Full accounts made up to 3 October 2009 (23 pages) |
6 April 2010 | Full accounts made up to 3 October 2009 (23 pages) |
1 May 2009 | Full accounts made up to 27 September 2008 (22 pages) |
2 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages) |
30 July 2008 | Full accounts made up to 29 September 2007 (23 pages) |
7 May 2008 | Return made up to 27/03/08; full list of members (3 pages) |
30 October 2007 | Partic of mort/charge * (3 pages) |
12 October 2007 | Dec mort/charge * (2 pages) |
12 October 2007 | Dec mort/charge * (2 pages) |
12 October 2007 | Dec mort/charge * (2 pages) |
12 October 2007 | Dec mort/charge * (2 pages) |
12 October 2007 | Dec mort/charge * (2 pages) |
23 July 2007 | Full accounts made up to 30 September 2006 (24 pages) |
11 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
8 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
16 March 2006 | Full accounts made up to 1 October 2005 (23 pages) |
16 March 2006 | Full accounts made up to 1 October 2005 (23 pages) |
7 November 2005 | Partic of mort/charge * (3 pages) |
2 November 2005 | Partic of mort/charge * (3 pages) |
1 November 2005 | Partic of mort/charge * (3 pages) |
27 October 2005 | Partic of mort/charge * (3 pages) |
27 October 2005 | Partic of mort/charge * (3 pages) |
26 October 2005 | Partic of mort/charge * (3 pages) |
26 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
15 March 2005 | Full accounts made up to 2 October 2004 (22 pages) |
15 March 2005 | Full accounts made up to 2 October 2004 (22 pages) |
22 January 2005 | Partic of mort/charge * (3 pages) |
3 November 2004 | Partic of mort/charge * (3 pages) |
23 September 2004 | Partic of mort/charge * (5 pages) |
29 June 2004 | Partic of mort/charge * (5 pages) |
27 April 2004 | Dec mort/charge * (4 pages) |
27 April 2004 | Dec mort/charge * (4 pages) |
16 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
9 March 2004 | Full accounts made up to 27 September 2003 (20 pages) |
23 July 2003 | Full accounts made up to 28 September 2002 (21 pages) |
7 July 2003 | Partic of mort/charge * (5 pages) |
6 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
24 October 2002 | Partic of mort/charge * (5 pages) |
17 October 2002 | Partic of mort/charge * (5 pages) |
21 May 2002 | Partic of mort/charge * (5 pages) |
8 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
20 March 2002 | Full accounts made up to 30 September 2001 (21 pages) |
20 March 2002 | Partic of mort/charge * (5 pages) |
26 February 2002 | Memorandum and Articles of Association (24 pages) |
26 February 2002 | Dec mort/charge * (4 pages) |
26 February 2002 | Dec mort/charge * (4 pages) |
26 February 2002 | Dec mort/charge * (4 pages) |
26 February 2002 | Dec mort/charge * (4 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | Dec mort/charge * (4 pages) |
26 February 2002 | Dec mort/charge * (4 pages) |
26 February 2002 | Dec mort/charge * (4 pages) |
26 February 2002 | Dec mort/charge * (4 pages) |
26 February 2002 | Dec mort/charge * (4 pages) |
26 February 2002 | Dec mort/charge * (4 pages) |
26 February 2002 | Dec mort/charge * (4 pages) |
26 February 2002 | Dec mort/charge * (4 pages) |
9 November 2001 | Partic of mort/charge * (5 pages) |
5 November 2001 | Partic of mort/charge * (5 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (19 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: thistle brewery, alloa, FK10 1ED (1 page) |
4 April 2001 | Director resigned (1 page) |
2 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
19 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
8 January 2001 | Partic of mort/charge * (5 pages) |
20 July 2000 | Full accounts made up to 30 September 1999 (19 pages) |
30 March 2000 | Return made up to 27/03/00; full list of members (7 pages) |
20 January 2000 | Partic of mort/charge * (5 pages) |
26 April 1999 | Return made up to 27/03/99; no change of members (7 pages) |
26 March 1999 | Dec mort/charge * (4 pages) |
26 March 1999 | Dec mort/charge * (4 pages) |
26 March 1999 | Dec mort/charge * (4 pages) |
26 March 1999 | Dec mort/charge * (4 pages) |
26 March 1999 | Dec mort/charge * (4 pages) |
26 March 1999 | Dec mort/charge * (4 pages) |
26 March 1999 | Dec mort/charge * (6 pages) |
26 March 1999 | Dec mort/charge * (4 pages) |
26 March 1999 | Dec mort/charge * (4 pages) |
26 March 1999 | Dec mort/charge * (4 pages) |
6 February 1999 | Full accounts made up to 30 September 1998 (20 pages) |
1 December 1998 | Dec mort/charge * (4 pages) |
27 November 1998 | Director resigned (1 page) |
19 November 1998 | Dec mort/charge * (5 pages) |
28 October 1998 | Dec mort/charge * (6 pages) |
28 October 1998 | Dec mort/charge * (2 pages) |
20 October 1998 | Partic of mort/charge * (5 pages) |
19 October 1998 | Partic of mort/charge * (5 pages) |
16 October 1998 | Partic of mort/charge * (23 pages) |
16 October 1998 | Partic of mort/charge * (3 pages) |
16 October 1998 | Partic of mort/charge * (3 pages) |
16 October 1998 | Partic of mort/charge * (3 pages) |
16 October 1998 | Partic of mort/charge * (3 pages) |
16 October 1998 | Partic of mort/charge * (3 pages) |
16 October 1998 | Partic of mort/charge * (3 pages) |
16 October 1998 | Partic of mort/charge * (3 pages) |
16 October 1998 | Partic of mort/charge * (4 pages) |
16 October 1998 | Partic of mort/charge * (4 pages) |
8 October 1998 | Dec mort/charge * (2 pages) |
8 October 1998 | Dec mort/charge * (2 pages) |
8 October 1998 | Dec mort/charge * (2 pages) |
8 October 1998 | Dec mort/charge * (2 pages) |
8 October 1998 | Dec mort/charge * (2 pages) |
8 October 1998 | Dec mort/charge * (2 pages) |
8 October 1998 | Dec mort/charge * (2 pages) |
8 October 1998 | Dec mort/charge * (2 pages) |
8 October 1998 | Dec mort/charge * (28 pages) |
8 October 1998 | Dec mort/charge * (2 pages) |
8 October 1998 | Dec mort/charge * (2 pages) |
8 October 1998 | Dec mort/charge * (2 pages) |
8 October 1998 | Dec mort/charge * (2 pages) |
1 October 1998 | Partic of mort/charge * (5 pages) |
11 August 1998 | New secretary appointed;new director appointed (3 pages) |
11 August 1998 | Secretary resigned (1 page) |
24 April 1998 | Full accounts made up to 30 September 1997 (20 pages) |
17 April 1998 | Return made up to 27/03/98; full list of members (8 pages) |
11 November 1997 | Secretary's particulars changed (1 page) |
21 April 1997 | Return made up to 27/03/97; full list of members
|
16 April 1997 | Full accounts made up to 30 September 1996 (21 pages) |
13 December 1996 | Partic of mort/charge * (5 pages) |
8 November 1996 | Memorandum and Articles of Association (51 pages) |
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
10 October 1996 | £ ic 1410000/1365000 27/09/96 £ sr 45000@1=45000 (1 page) |
10 October 1996 | Nc dec already adjusted 23/02/90 27/09/96 (1 page) |
10 October 1996 | Resolutions
|
1 August 1996 | New director appointed (2 pages) |
31 July 1996 | Director resigned (1 page) |
21 May 1996 | Full accounts made up to 30 September 1995 (24 pages) |
1 April 1996 | Return made up to 27/03/96; full list of members (8 pages) |
1 April 1996 | Partic of mort/charge * (5 pages) |
17 October 1994 | Director resigned (2 pages) |
17 October 1994 | Director resigned (6 pages) |
3 October 1994 | Company name changed maclay & company, LIMITED\certificate issued on 03/10/94 (2 pages) |
25 January 1994 | New director appointed (6 pages) |
19 July 1990 | New director appointed (2 pages) |