Company NameMaclay Group Plc
Company StatusDissolved
Company NumberSC133543
CategoryPublic Limited Company
Incorporation Date21 August 1991(32 years, 8 months ago)
Dissolution Date15 April 2018 (6 years ago)
Previous NamesAmountquest Limited and Fraser & Carmichael (Holdings) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMichael David Evelyn Mynors Matthews
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 23 May 1996)
RoleCompany Director
Correspondence AddressBlackwood
Auld Girth
Dumfries
DG2 0UA
Scotland
Director NameJohn Harding Jones
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(2 weeks, 1 day after company formation)
Appointment Duration9 years, 4 months (resigned 09 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Hazlebury Road
London
SW6 2LX
Secretary NameJohn Harding Jones
NationalityBritish
StatusResigned
Appointed05 September 1991(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Hazlebury Road
London
SW6 2LX
Director NameGeorge David King
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 1995)
RoleAccountant
Correspondence Address1 Talla Park
Kinross
Fife
KY13 7AB
Scotland
Director NameNorman McKeown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 1993)
RoleAccountant
Correspondence Address38 Redclyffe Gardens
Helensburgh
Dunbartonshire
G84 9JJ
Scotland
Director NameMr Angus Alexander Meldrum
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(1 year, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoch Green Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BA
Scotland
Secretary NameGeorge David King
NationalityBritish
StatusResigned
Appointed15 November 1993(2 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 12 August 1994)
RoleCompany Director
Correspondence Address1 Talla Park
Kinross
Fife
KY13 7AB
Scotland
Secretary NameAlan Higgins
NationalityBritish
StatusResigned
Appointed12 August 1994(2 years, 11 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 NameFrancis Forrest Kidd
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 January 2000)
RoleChartered Accountant
Correspondence Address17 Merchiston Park
Edinburgh
EH10 4PW
Scotland
Director NameJames Astley Troup
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 1998)
RoleCompany Director
Correspondence AddressBalquharrie House
Muthill
Crieff
Perthshire
PH5 2BP
Scotland
Director NameAlexander Thomson Haxton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(6 years, 4 months after company formation)
Appointment Duration3 years, 3 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 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(6 years, 11 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(6 years, 11 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
Director NameMr David Charles Thomas Kennedy Matthews
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(7 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 March 2012)
RoleBrewer
Country of ResidenceScotland
Correspondence AddressBlackwood
Auldgirth
Dumfries
Dumfriesshire
DG2 0UA
Scotland
Director NameMrs Louise Jane Reid
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(7 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCruivie
Newport On Tay
Fife
DD6 8RJ
Scotland
Director NameMr Kenneth Charles Gilhespie
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(9 years after company formation)
Appointment Duration14 years, 4 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ramsey Lodge Court, Hillside Road
St. Albans
Hertfordshire
AL1 3QY
Director NameThe Right Honourable Patrick The Earl Of Annandale And Hartfell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(9 years, 4 months after company formation)
Appointment Duration14 years (resigned 26 January 2015)
RoleLandowner
Country of ResidenceScotland
Correspondence AddressAnnandale Estate Office
St Anns
Lockerbie
Dumfriesshire
DG11 1HQ
Scotland
Director NameMr Gavin Barras Reed
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(9 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate
West Woodburn
Hexham
Northumberland
NE28 2RN
Director NameMr Edward Michael Patrick Denny
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(18 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 January 2015)
RoleCorporate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestsidewood House
Carnwath
South Lanarkshire
ML11 8LJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 August 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 August 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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£3,594,535
Cash£641,390
Current Liabilities£2,333,448

Accounts

Latest Accounts1 February 2014 (10 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

1 September 2017Administrator's progress report (15 pages)
2 March 2017Administrator's progress report (15 pages)
24 January 2017Notice of extension of period of Administration (1 page)
2 September 2016Administrator's progress report (25 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) (22 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 Patrick the Earl of Annandale and Hartfell as a director on 26 January 2015 (1 page)
26 January 2015Termination of appointment of Stephen Gerard Mallon as a director on 26 January 2015 (1 page)
26 January 2015Termination of appointment of Kenneth Charles Gilhespie as a director on 26 January 2015 (1 page)
26 January 2015Termination of appointment of Stephen Gerard Mallon as a secretary on 26 January 2015 (1 page)
26 January 2015Termination of appointment of Edward Michael Patrick Denny as a director on 26 January 2015 (1 page)
1 August 2014Group of companies' accounts made up to 1 February 2014 (37 pages)
1 August 2014Group of companies' accounts made up to 1 February 2014 (37 pages)
14 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 340,663
(9 pages)
27 February 2014Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
2 April 2013Group of companies' accounts made up to 29 September 2012 (38 pages)
20 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (10 pages)
19 March 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 340,663.00
(10 pages)
19 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(63 pages)
4 April 2012Group of companies' accounts made up to 1 October 2011 (33 pages)
4 April 2012Group of companies' accounts made up to 1 October 2011 (33 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
23 March 2012Termination of appointment of David Matthews as a director (2 pages)
23 March 2012Termination of appointment of Gavin Reed as a director (2 pages)
23 March 2012Termination of appointment of Louise Reid as a director (2 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (11 pages)
1 April 2011Group of companies' accounts made up to 2 October 2010 (31 pages)
1 April 2011Group of companies' accounts made up to 2 October 2010 (31 pages)
14 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (11 pages)
14 March 2011Director's details changed for Kenneth Charles Gilhespie on 19 July 2010 (2 pages)
1 April 2010Group of companies' accounts made up to 3 October 2009 (30 pages)
1 April 2010Group of companies' accounts made up to 3 October 2009 (30 pages)
15 March 2010Director's details changed for Rt Hon the Earl of Annandale and Hartfell on 31 January 2010 (2 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (9 pages)
15 March 2010Director's details changed for Louise Jane Reid on 31 January 2010 (2 pages)
7 January 2010Appointment of Edward Michael Patrick Denny as a director (3 pages)
1 May 2009Group of companies' accounts made up to 27 September 2008 (32 pages)
2 February 2009Return made up to 31/01/09; full list of members (7 pages)
17 October 2008Return made up to 31/01/08; full list of members (7 pages)
1 May 2008Group 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 2007Return made up to 31/01/07; full list of members; amend (10 pages)
11 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Group of companies' accounts made up to 30 September 2006 (30 pages)
12 April 2007Return 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 2006Group of companies' accounts made up to 1 October 2005 (28 pages)
23 February 2006Group of companies' accounts made up to 1 October 2005 (28 pages)
7 February 2006Return made up to 31/01/06; full list of members (10 pages)
9 November 2005Director's particulars changed (1 page)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2005Memorandum and Articles of Association (14 pages)
15 March 2005Group of companies' accounts made up to 2 October 2004 (27 pages)
15 March 2005Group of companies' accounts made up to 2 October 2004 (27 pages)
2 February 2005Return made up to 31/01/05; full list of members (10 pages)
9 March 2004Group of companies' accounts made up to 27 September 2003 (27 pages)
19 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 April 2003Group of companies' accounts made up to 28 September 2002 (29 pages)
27 February 2003Group of companies' accounts made up to 30 September 2001 (27 pages)
7 February 2003Return made up to 31/01/03; full list of members (10 pages)
9 May 2002Director resigned (1 page)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 February 2002Return made up to 31/01/02; full list of members (9 pages)
1 August 2001New director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: thistle brewery east vennel alloa central region FK10 1ED (1 page)
1 May 2001Full group accounts made up to 30 September 2000 (27 pages)
4 April 2001Director resigned (1 page)
9 February 2001Return made up to 31/01/01; full list of members (10 pages)
30 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
15 September 2000New director appointed (2 pages)
29 August 2000Director's particulars changed (1 page)
17 May 2000Full group accounts made up to 30 September 1999 (30 pages)
1 March 2000Return made up to 31/01/00; full list of members (9 pages)
28 February 2000Director resigned (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
2 March 1999Return made up to 31/01/99; no change of members (11 pages)
6 February 1999Full group accounts made up to 30 September 1998 (32 pages)
11 December 1998Dec mort/charge * (4 pages)
27 November 1998Director resigned (1 page)
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 group accounts made up to 30 September 1997 (33 pages)
18 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 January 1998New director appointed (2 pages)
11 November 1997Secretary's particulars changed (1 page)
16 April 1997Full group accounts made up to 30 September 1996 (30 pages)
4 March 1997Return made up to 31/01/97; full list of members (6 pages)
31 January 1997Re-registration of Memorandum and Articles (28 pages)
31 January 1997Balance Sheet (2 pages)
31 January 1997Auditor's statement (1 page)
31 January 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
31 January 1997Certificate of re-registration from Private to Public Limited Company (1 page)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 199743(3)(E) Declaration (1 page)
30 January 1997Application for reregistration from private to PLC (2 pages)
8 November 1996Memorandum and Articles of Association (32 pages)
7 October 1996Company name changed fraser & carmichael (holdings) l imited\certificate issued on 08/10/96 (2 pages)
31 July 1996Director resigned (1 page)
27 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
21 May 1996Full group accounts made up to 30 September 1995 (35 pages)
21 March 1996Return made up to 31/01/96; full list of members (8 pages)
26 August 1992New director appointed (2 pages)
9 March 1992Ad 05/11/91--------- £ si 179800@1=179800 £ si [email protected]=298 £ ic 421902/602000 (1 page)
2 December 1991Memorandum and Articles of Association (26 pages)
28 November 1991Company name changed amountquest LIMITED\certificate issued on 29/11/91 (2 pages)
21 August 1991Incorporation (13 pages)