Auld Girth
Dumfries
DG2 0UA
Scotland
Director Name | John Harding Jones |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Hazlebury Road London SW6 2LX |
Secretary Name | John Harding Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Hazlebury Road London SW6 2LX |
Director Name | George David King |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 February 1995) |
Role | Accountant |
Correspondence Address | 1 Talla Park Kinross Fife KY13 7AB Scotland |
Director Name | Norman McKeown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 1993) |
Role | Accountant |
Correspondence Address | 38 Redclyffe Gardens Helensburgh Dunbartonshire G84 9JJ Scotland |
Director Name | Mr Angus Alexander Meldrum |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Loch Green Gryffe Road Kilmacolm Renfrewshire PA13 4BA Scotland |
Secretary Name | George David King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | 1 Talla Park Kinross Fife KY13 7AB Scotland |
Secretary Name | Alan Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(2 years, 11 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 | Francis Forrest Kidd |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 17 Merchiston Park Edinburgh EH10 4PW Scotland |
Director Name | James Astley Troup |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | Balquharrie House Muthill Crieff Perthshire PH5 2BP Scotland |
Director Name | Alexander Thomson Haxton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(6 years, 11 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(6 years, 11 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 |
Director Name | Mr David Charles Thomas Kennedy Matthews |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 March 2012) |
Role | Brewer |
Country of Residence | Scotland |
Correspondence Address | Blackwood Auldgirth Dumfries Dumfriesshire DG2 0UA Scotland |
Director Name | Mrs Louise Jane Reid |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 March 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cruivie Newport On Tay Fife DD6 8RJ Scotland |
Director Name | Mr Kenneth Charles Gilhespie |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(9 years after company formation) |
Appointment Duration | 14 years, 4 months (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 |
Director Name | The Right Honourable Patrick The Earl Of Annandale And Hartfell |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(9 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 26 January 2015) |
Role | Landowner |
Country of Residence | Scotland |
Correspondence Address | Annandale Estate Office St Anns Lockerbie Dumfriesshire DG11 1HQ Scotland |
Director Name | Mr Gavin Barras Reed |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate West Woodburn Hexham Northumberland NE28 2RN |
Director Name | Mr Edward Michael Patrick Denny |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 January 2015) |
Role | Corporate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Westsidewood House Carnwath South Lanarkshire ML11 8LJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN 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 | £3,594,535 |
Cash | £641,390 |
Current Liabilities | £2,333,448 |
Latest Accounts | 1 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
1 September 2017 | Administrator's progress report (15 pages) |
---|---|
2 March 2017 | Administrator's progress report (15 pages) |
24 January 2017 | Notice of extension of period of Administration (1 page) |
2 September 2016 | Administrator's progress report (25 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) (22 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 Patrick the Earl of Annandale and Hartfell as a director on 26 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Stephen Gerard Mallon as a director on 26 January 2015 (1 page) |
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 Stephen Gerard Mallon as a secretary on 26 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Edward Michael Patrick Denny as a director on 26 January 2015 (1 page) |
1 August 2014 | Group of companies' accounts made up to 1 February 2014 (37 pages) |
1 August 2014 | Group of companies' accounts made up to 1 February 2014 (37 pages) |
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
27 February 2014 | Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page) |
2 April 2013 | Group of companies' accounts made up to 29 September 2012 (38 pages) |
20 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (10 pages) |
19 March 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
19 March 2013 | Resolutions
|
4 April 2012 | Group of companies' accounts made up to 1 October 2011 (33 pages) |
4 April 2012 | Group of companies' accounts made up to 1 October 2011 (33 pages) |
26 March 2012 | Resolutions
|
23 March 2012 | Termination of appointment of David Matthews as a director (2 pages) |
23 March 2012 | Termination of appointment of Gavin Reed as a director (2 pages) |
23 March 2012 | Termination of appointment of Louise Reid as a director (2 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (11 pages) |
1 April 2011 | Group of companies' accounts made up to 2 October 2010 (31 pages) |
1 April 2011 | Group of companies' accounts made up to 2 October 2010 (31 pages) |
14 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (11 pages) |
14 March 2011 | Director's details changed for Kenneth Charles Gilhespie on 19 July 2010 (2 pages) |
1 April 2010 | Group of companies' accounts made up to 3 October 2009 (30 pages) |
1 April 2010 | Group of companies' accounts made up to 3 October 2009 (30 pages) |
15 March 2010 | Director's details changed for Rt Hon the Earl of Annandale and Hartfell on 31 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (9 pages) |
15 March 2010 | Director's details changed for Louise Jane Reid on 31 January 2010 (2 pages) |
7 January 2010 | Appointment of Edward Michael Patrick Denny as a director (3 pages) |
1 May 2009 | Group of companies' accounts made up to 27 September 2008 (32 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (7 pages) |
17 October 2008 | Return made up to 31/01/08; full list of members (7 pages) |
1 May 2008 | Group of companies' accounts made up to 29 September 2007 (29 pages) |
12 July 2007 | £ ic 197708/193415 01/07/07 £ sr 4293@1=4293 (1 page) |
27 June 2007 | Return made up to 31/01/07; full list of members; amend (10 pages) |
11 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Group of companies' accounts made up to 30 September 2006 (30 pages) |
12 April 2007 | Return made up to 31/01/07; full list of members (10 pages) |
19 December 2006 | £ ic 202000/197708 15/11/06 £ sr [email protected]=4292 (1 page) |
23 February 2006 | Group of companies' accounts made up to 1 October 2005 (28 pages) |
23 February 2006 | Group of companies' accounts made up to 1 October 2005 (28 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (10 pages) |
9 November 2005 | Director's particulars changed (1 page) |
20 October 2005 | Resolutions
|
20 October 2005 | Memorandum and Articles of Association (14 pages) |
15 March 2005 | Group of companies' accounts made up to 2 October 2004 (27 pages) |
15 March 2005 | Group of companies' accounts made up to 2 October 2004 (27 pages) |
2 February 2005 | Return made up to 31/01/05; full list of members (10 pages) |
9 March 2004 | Group of companies' accounts made up to 27 September 2003 (27 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members
|
29 April 2003 | Group of companies' accounts made up to 28 September 2002 (29 pages) |
27 February 2003 | Group of companies' accounts made up to 30 September 2001 (27 pages) |
7 February 2003 | Return made up to 31/01/03; full list of members (10 pages) |
9 May 2002 | Director resigned (1 page) |
18 April 2002 | Resolutions
|
25 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
1 August 2001 | New director appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: thistle brewery east vennel alloa central region FK10 1ED (1 page) |
1 May 2001 | Full group accounts made up to 30 September 2000 (27 pages) |
4 April 2001 | Director resigned (1 page) |
9 February 2001 | Return made up to 31/01/01; full list of members (10 pages) |
30 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
29 August 2000 | Director's particulars changed (1 page) |
17 May 2000 | Full group accounts made up to 30 September 1999 (30 pages) |
1 March 2000 | Return made up to 31/01/00; full list of members (9 pages) |
28 February 2000 | Director resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
2 March 1999 | Return made up to 31/01/99; no change of members (11 pages) |
6 February 1999 | Full group accounts made up to 30 September 1998 (32 pages) |
11 December 1998 | Dec mort/charge * (4 pages) |
27 November 1998 | Director resigned (1 page) |
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 group accounts made up to 30 September 1997 (33 pages) |
18 February 1998 | Return made up to 31/01/98; full list of members
|
5 January 1998 | New director appointed (2 pages) |
11 November 1997 | Secretary's particulars changed (1 page) |
16 April 1997 | Full group accounts made up to 30 September 1996 (30 pages) |
4 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
31 January 1997 | Re-registration of Memorandum and Articles (28 pages) |
31 January 1997 | Balance Sheet (2 pages) |
31 January 1997 | Auditor's statement (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | 43(3)(E) Declaration (1 page) |
30 January 1997 | Application for reregistration from private to PLC (2 pages) |
8 November 1996 | Memorandum and Articles of Association (32 pages) |
7 October 1996 | Company name changed fraser & carmichael (holdings) l imited\certificate issued on 08/10/96 (2 pages) |
31 July 1996 | Director resigned (1 page) |
27 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
21 May 1996 | Full group accounts made up to 30 September 1995 (35 pages) |
21 March 1996 | Return made up to 31/01/96; full list of members (8 pages) |
26 August 1992 | New director appointed (2 pages) |
9 March 1992 | Ad 05/11/91--------- £ si 179800@1=179800 £ si [email protected]=298 £ ic 421902/602000 (1 page) |
2 December 1991 | Memorandum and Articles of Association (26 pages) |
28 November 1991 | Company name changed amountquest LIMITED\certificate issued on 29/11/91 (2 pages) |
21 August 1991 | Incorporation (13 pages) |