Company NameMaclay Inns Limited
Company StatusDissolved
Company NumberSC003272
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years ago)
Dissolution Date20 April 2017 (6 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAnn Adamson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1989(87 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address35 Tulligarth Park
Alloa
Clackmannanshire
FK10 2DD
Scotland
Director NameHamish Swan
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1989(87 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 February 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steading
Inveruglas
Kingussie
Inverness
PH21 1NY
Scotland
Director NameHelen Mary Shepherd
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1989(87 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address14 Keith Place
Dunfermline
Fife
KY12 7SR
Scotland
Director NameCharles Victor Ritchie
NationalityBritish
StatusResigned
Appointed27 January 1989(87 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1991)
RoleCompany Director
Correspondence Address17 Redwell Place
Alloa
Clackmannanshire
FK10 2BT
Scotland
Director NameGeorge David King
Date of BirthFebruary 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1989(87 years, 2 months after company formation)
Appointment Duration6 years (resigned 08 February 1995)
RoleCompany Director
Correspondence Address1 Talla Park
Kinross
Fife
KY13 7AB
Scotland
Secretary NameAnn Adamson
NationalityBritish
StatusResigned
Appointed27 January 1989(87 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address35 Tulligarth Park
Alloa
Clackmannanshire
FK10 2DD
Scotland
Director NameMr Denis Coyne
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1990(88 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 October 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Director NameMichael David Evelyn Mynors Matthews
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1990(88 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 May 1996)
RoleCompany Director
Correspondence AddressBlackwood
Auld Girth
Dumfries
DG2 0UA
Scotland
Secretary NameGeorge David King
NationalityBritish
StatusResigned
Appointed31 December 1993(92 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 12 August 1994)
RoleCompany Director
Correspondence Address1 Talla Park
Kinross
Fife
KY13 7AB
Scotland
Director NameJames Astley Troup
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(92 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 1998)
RoleRetail Director
Correspondence AddressBalquharrie House
Muthill
Crieff
Perthshire
PH5 2BP
Scotland
Secretary NameAlan Higgins
NationalityBritish
StatusResigned
Appointed12 August 1994(92 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Glendinning Road
Kirkliston
West Lothian
EH29 9HE
Scotland
Director NameJohn Harding Jones
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(92 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Hazlebury Road
London
SW6 2LX
Director NameAlexander Thomson Haxton
Date of BirthMarch 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(94 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address2 Dunvegan Avenue
Kirkcaldy
Fife
KY2 5SG
Scotland
Director NameAlexander Thomson Haxton
Date of BirthMarch 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(94 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address2 Dunvegan Avenue
Kirkcaldy
Fife
KY2 5SG
Scotland
Director NameMr Stephen Gerard Mallon
Date of BirthJanuary 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(96 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Eastwoodmains Road
Giffnock
Glasgow
G46 6QF
Scotland
Secretary NameMr Stephen Gerard Mallon
NationalityBritish
StatusResigned
Appointed06 August 1998(96 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Eastwoodmains Road
Giffnock
Glasgow
G46 6QF
Scotland
Director NameMr Kenneth Charles Gilhespie
Date of BirthApril 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(99 years, 1 month after company formation)
Appointment Duration14 years (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ramsey Lodge Court, Hillside Road
St. Albans
Hertfordshire
AL1 3QY
Secretary NameMr Bruce Clow
StatusResigned
Appointed10 June 2013(111 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2014)
RoleCompany Director
Correspondence AddressUnit 2/4 The E-Centre
Cooperage Way Business Village
Alloa
FK10 3LP
Scotland

Contact

Websitemaclay.com
Email address[email protected]
Telephone01259 272087
Telephone regionAlloa

Location

Registered AddressG1 Building
5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Turnover£10,435,249
Gross Profit£1,881,974
Net Worth£1,595,035
Cash£640,697
Current Liabilities£4,631,876

Accounts

Latest Accounts1 February 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

20 April 2017Final Gazette dissolved following liquidation (1 page)
20 January 2017Notice of move from Administration to Dissolution (18 pages)
2 September 2016Administrator's progress report (25 pages)
7 March 2016Administrator's progress report (23 pages)
27 January 2016Notice of extension of period of Administration (1 page)
2 September 2015Administrator's progress report (20 pages)
17 August 2015Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (26 pages)
15 April 2015Notice of result of meeting creditors (31 pages)
23 March 2015Statement of administrator's proposal (31 pages)
5 March 2015Appointment of an administrator (8 pages)
2 February 2015Registered 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 2015Registered 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 2015Termination of appointment of Kenneth Charles Gilhespie as a director on 26 January 2015 (1 page)
26 January 2015Termination of appointment of Bruce Clow as a secretary on 30 November 2014 (1 page)
26 January 2015Termination of appointment of Stephen Gerard Mallon as a director on 26 January 2015 (1 page)
1 August 2014Full accounts made up to 1 February 2014 (27 pages)
1 August 2014Full accounts made up to 1 February 2014 (27 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,365,000
(4 pages)
27 February 2014Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
11 June 2013Appointment of Mr Bruce Clow as a secretary (1 page)
11 June 2013Termination of appointment of Stephen Mallon as a secretary (1 page)
26 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
2 April 2013Full accounts made up to 29 September 2012 (27 pages)
10 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
4 April 2012Full accounts made up to 1 October 2011 (27 pages)
4 April 2012Full accounts made up to 1 October 2011 (27 pages)
23 March 2012Resolutions
  • RES13 ‐ Remove requirement to have auth share capital 21/03/2012
(2 pages)
10 May 2011Director's details changed for Kenneth Charles Gilhespie on 19 July 2010 (2 pages)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
1 April 2011Full accounts made up to 2 October 2010 (26 pages)
1 April 2011Full accounts made up to 2 October 2010 (26 pages)
4 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 April 2010Full accounts made up to 3 October 2009 (23 pages)
6 April 2010Full accounts made up to 3 October 2009 (23 pages)
1 May 2009Full accounts made up to 27 September 2008 (22 pages)
2 April 2009Return made up to 27/03/09; full list of members (3 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
30 July 2008Full accounts made up to 29 September 2007 (23 pages)
7 May 2008Return made up to 27/03/08; full list of members (3 pages)
30 October 2007Partic of mort/charge * (3 pages)
12 October 2007Dec mort/charge * (2 pages)
12 October 2007Dec mort/charge * (2 pages)
12 October 2007Dec mort/charge * (2 pages)
12 October 2007Dec mort/charge * (2 pages)
12 October 2007Dec mort/charge * (2 pages)
23 July 2007Full accounts made up to 30 September 2006 (24 pages)
11 May 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Return made up to 27/03/07; full list of members (7 pages)
8 May 2006Return made up to 27/03/06; full list of members (7 pages)
16 March 2006Full accounts made up to 1 October 2005 (23 pages)
16 March 2006Full accounts made up to 1 October 2005 (23 pages)
7 November 2005Partic of mort/charge * (3 pages)
2 November 2005Partic of mort/charge * (3 pages)
1 November 2005Partic of mort/charge * (3 pages)
27 October 2005Partic of mort/charge * (3 pages)
27 October 2005Partic of mort/charge * (3 pages)
26 October 2005Partic of mort/charge * (3 pages)
26 April 2005Return made up to 27/03/05; full list of members (7 pages)
15 March 2005Full accounts made up to 2 October 2004 (22 pages)
15 March 2005Full accounts made up to 2 October 2004 (22 pages)
22 January 2005Partic of mort/charge * (3 pages)
3 November 2004Partic of mort/charge * (3 pages)
23 September 2004Partic of mort/charge * (5 pages)
29 June 2004Partic of mort/charge * (5 pages)
27 April 2004Dec mort/charge * (4 pages)
27 April 2004Dec mort/charge * (4 pages)
16 April 2004Return made up to 27/03/04; full list of members (7 pages)
9 March 2004Full accounts made up to 27 September 2003 (20 pages)
23 July 2003Full accounts made up to 28 September 2002 (21 pages)
7 July 2003Partic of mort/charge * (5 pages)
6 April 2003Return made up to 27/03/03; full list of members (7 pages)
24 October 2002Partic of mort/charge * (5 pages)
17 October 2002Partic of mort/charge * (5 pages)
21 May 2002Partic of mort/charge * (5 pages)
8 April 2002Return made up to 27/03/02; full list of members (6 pages)
20 March 2002Full accounts made up to 30 September 2001 (21 pages)
20 March 2002Partic of mort/charge * (5 pages)
26 February 2002Memorandum and Articles of Association (24 pages)
26 February 2002Dec mort/charge * (4 pages)
26 February 2002Dec mort/charge * (4 pages)
26 February 2002Dec mort/charge * (4 pages)
26 February 2002Dec mort/charge * (4 pages)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2002Dec mort/charge * (4 pages)
26 February 2002Dec mort/charge * (4 pages)
26 February 2002Dec mort/charge * (4 pages)
26 February 2002Dec mort/charge * (4 pages)
26 February 2002Dec mort/charge * (4 pages)
26 February 2002Dec mort/charge * (4 pages)
26 February 2002Dec mort/charge * (4 pages)
26 February 2002Dec mort/charge * (4 pages)
9 November 2001Partic of mort/charge * (5 pages)
5 November 2001Partic of mort/charge * (5 pages)
30 July 2001Full accounts made up to 30 September 2000 (19 pages)
14 June 2001Registered office changed on 14/06/01 from: thistle brewery, alloa, FK10 1ED (1 page)
4 April 2001Director resigned (1 page)
2 April 2001Return made up to 27/03/01; full list of members (7 pages)
19 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
8 January 2001Partic of mort/charge * (5 pages)
20 July 2000Full accounts made up to 30 September 1999 (19 pages)
30 March 2000Return made up to 27/03/00; full list of members (7 pages)
20 January 2000Partic of mort/charge * (5 pages)
26 April 1999Return made up to 27/03/99; no change of members (7 pages)
26 March 1999Dec mort/charge * (4 pages)
26 March 1999Dec mort/charge * (4 pages)
26 March 1999Dec mort/charge * (4 pages)
26 March 1999Dec mort/charge * (4 pages)
26 March 1999Dec mort/charge * (4 pages)
26 March 1999Dec mort/charge * (4 pages)
26 March 1999Dec mort/charge * (6 pages)
26 March 1999Dec mort/charge * (4 pages)
26 March 1999Dec mort/charge * (4 pages)
26 March 1999Dec mort/charge * (4 pages)
6 February 1999Full accounts made up to 30 September 1998 (20 pages)
1 December 1998Dec mort/charge * (4 pages)
27 November 1998Director resigned (1 page)
19 November 1998Dec mort/charge * (5 pages)
28 October 1998Dec mort/charge * (6 pages)
28 October 1998Dec mort/charge * (2 pages)
20 October 1998Partic of mort/charge * (5 pages)
19 October 1998Partic of mort/charge * (5 pages)
16 October 1998Partic of mort/charge * (23 pages)
16 October 1998Partic of mort/charge * (3 pages)
16 October 1998Partic of mort/charge * (3 pages)
16 October 1998Partic of mort/charge * (3 pages)
16 October 1998Partic of mort/charge * (3 pages)
16 October 1998Partic of mort/charge * (3 pages)
16 October 1998Partic of mort/charge * (3 pages)
16 October 1998Partic of mort/charge * (3 pages)
16 October 1998Partic of mort/charge * (4 pages)
16 October 1998Partic of mort/charge * (4 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (28 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (2 pages)
1 October 1998Partic of mort/charge * (5 pages)
11 August 1998New secretary appointed;new director appointed (3 pages)
11 August 1998Secretary resigned (1 page)
24 April 1998Full accounts made up to 30 September 1997 (20 pages)
17 April 1998Return made up to 27/03/98; full list of members (8 pages)
11 November 1997Secretary's particulars changed (1 page)
21 April 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1997Full accounts made up to 30 September 1996 (21 pages)
13 December 1996Partic of mort/charge * (5 pages)
8 November 1996Memorandum and Articles of Association (51 pages)
10 October 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1996£ ic 1410000/1365000 27/09/96 £ sr 45000@1=45000 (1 page)
10 October 1996Nc dec already adjusted 23/02/90 27/09/96 (1 page)
10 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 August 1996New director appointed (2 pages)
31 July 1996Director resigned (1 page)
21 May 1996Full accounts made up to 30 September 1995 (24 pages)
1 April 1996Return made up to 27/03/96; full list of members (8 pages)
1 April 1996Partic of mort/charge * (5 pages)
17 October 1994Director resigned (2 pages)
17 October 1994Director resigned (6 pages)
3 October 1994Company name changed maclay & company, LIMITED\certificate issued on 03/10/94 (2 pages)
25 January 1994New director appointed (6 pages)
19 July 1990New director appointed (2 pages)