Shawlands
Glasgow
G41 3QA
Scotland
Director Name | George David King |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 1 Talla Park Kinross Fife KY13 7AB Scotland |
Director Name | Michael David Evelyn Mynors Matthews |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | Blackwood Auld Girth Dumfries DG2 0UA Scotland |
Director Name | George David King |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 1 Talla Park Kinross Fife KY13 7AB Scotland |
Secretary Name | Ann Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 35 Tulligarth Park Alloa Clackmannanshire FK10 2DD Scotland |
Secretary Name | Mr John Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 August 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9a Seaforth Park Annan Dumfriesshire DG12 6HX Scotland |
Director Name | Robert John Richardson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | 1 Corberry Avenue Dumfries DG2 7QH Scotland |
Director Name | Mr John Peel |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9a Seaforth Park Annan Dumfriesshire DG12 6HX Scotland |
Secretary Name | Alan Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(2 years, 2 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 | Alexander Thomson Haxton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 2 Dunvegan Avenue Kirkcaldy Fife KY2 5SG Scotland |
Director Name | Alan Higgins |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 August 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glendinning Road Kirkliston West Lothian EH29 9HE Scotland |
Secretary Name | Stephen Gerard Mallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 7 Rowanlea Drive Giffnock Glasgow G46 6BS Scotland |
Director Name | Mr Stephen Gerard Mallon |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Eastwoodmains Road Giffnock Glasgow G46 6QF Scotland |
Secretary Name | Karen Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2002) |
Role | Accountant |
Correspondence Address | 158 Langton View East Calder West Lothian EH53 0RD Scotland |
Secretary Name | Tracy Vareille |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 January 2003) |
Role | Finance Manager |
Correspondence Address | 31 Fenton Street Alloa FK10 2DU Scotland |
Secretary Name | Mr Ian Curtis Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 2006) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Glengarry Crescent Falkirk Stirlingshire FK1 5UD Scotland |
Secretary Name | Bruce Clow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(14 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | 3 Hyslop Way Stirling FK9 5JA Scotland |
Website | maclay.com |
---|---|
Email address | [email protected] |
Telephone | 01259 272087 |
Telephone region | Alloa |
Registered Address | Unit 2/4 The E-Centre Cooperage Way Business Village Alloa FK10 3LP Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire Central |
80k at £0.1 | Maclay Group PLC 75.99% Ordinary B |
---|---|
25.3k at £0.1 | Maclay Group PLC 23.99% Ordinary A |
2 at £1 | Maclay Group PLC 0.02% Ordinary |
Latest Accounts | 1 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | First Gazette notice for compulsory strike-off (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 Stephen Gerard Mallon as a director on 26 January 2015 (1 page) |
18 December 2014 | Termination of appointment of Bruce Clow as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Bruce Clow as a secretary on 18 December 2014 (1 page) |
18 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
1 August 2014 | Accounts for a dormant company made up to 1 February 2014 (7 pages) |
1 August 2014 | Accounts for a dormant company made up to 1 February 2014 (7 pages) |
1 August 2014 | Accounts for a dormant company made up to 1 February 2014 (7 pages) |
6 March 2014 | Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page) |
6 March 2014 | Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page) |
6 September 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
2 April 2013 | Accounts for a dormant company made up to 29 September 2012 (7 pages) |
2 April 2013 | Accounts for a dormant company made up to 29 September 2012 (7 pages) |
27 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 1 October 2011 (7 pages) |
28 March 2012 | Accounts for a dormant company made up to 1 October 2011 (7 pages) |
28 March 2012 | Accounts for a dormant company made up to 1 October 2011 (7 pages) |
27 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Secretary's details changed for Bruce Clow on 18 June 2010 (2 pages) |
27 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Secretary's details changed for Bruce Clow on 18 June 2010 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 2 October 2010 (7 pages) |
1 April 2011 | Accounts for a dormant company made up to 2 October 2010 (7 pages) |
1 April 2011 | Accounts for a dormant company made up to 2 October 2010 (7 pages) |
13 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Accounts for a dormant company made up to 3 October 2009 (7 pages) |
15 March 2010 | Accounts for a dormant company made up to 3 October 2009 (7 pages) |
15 March 2010 | Accounts for a dormant company made up to 3 October 2009 (7 pages) |
7 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
1 May 2009 | Accounts for a dormant company made up to 27 September 2008 (6 pages) |
1 May 2009 | Accounts for a dormant company made up to 27 September 2008 (6 pages) |
30 July 2008 | Accounts for a dormant company made up to 29 September 2007 (6 pages) |
30 July 2008 | Accounts for a dormant company made up to 29 September 2007 (6 pages) |
25 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
25 July 2007 | Return made up to 11/06/07; no change of members (6 pages) |
25 July 2007 | Return made up to 11/06/07; no change of members (6 pages) |
23 July 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
23 July 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
7 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
7 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
16 March 2006 | Accounts for a dormant company made up to 1 October 2005 (7 pages) |
16 March 2006 | Accounts for a dormant company made up to 1 October 2005 (7 pages) |
16 March 2006 | Accounts for a dormant company made up to 1 October 2005 (7 pages) |
13 July 2005 | Return made up to 11/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 11/06/05; full list of members (6 pages) |
15 March 2005 | Accounts for a dormant company made up to 2 October 2004 (6 pages) |
15 March 2005 | Accounts for a dormant company made up to 2 October 2004 (6 pages) |
15 March 2005 | Accounts for a dormant company made up to 2 October 2004 (6 pages) |
15 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
15 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 27 September 2003 (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 27 September 2003 (6 pages) |
9 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
9 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 28 September 2002 (8 pages) |
2 July 2003 | Total exemption small company accounts made up to 28 September 2002 (8 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
25 July 2002 | Return made up to 11/06/02; full list of members (6 pages) |
25 July 2002 | Return made up to 11/06/02; full list of members (6 pages) |
24 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
24 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
30 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
30 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
20 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: thistle brewery east vennel alloa FK10 1ED (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: thistle brewery east vennel alloa FK10 1ED (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New director appointed (3 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (3 pages) |
15 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
15 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
23 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
23 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
9 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
9 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
11 December 1998 | Dec mort/charge * (4 pages) |
11 December 1998 | Dec mort/charge * (4 pages) |
11 August 1998 | Secretary resigned;director resigned (1 page) |
11 August 1998 | Secretary resigned;director resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
15 June 1998 | Return made up to 11/06/98; full list of members (7 pages) |
15 June 1998 | Return made up to 11/06/98; full list of members (7 pages) |
24 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
24 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
11 November 1997 | Secretary's particulars changed (1 page) |
11 November 1997 | Secretary's particulars changed (1 page) |
8 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
16 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
16 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
25 June 1996 | Return made up to 11/06/96; full list of members
|
25 June 1996 | Return made up to 11/06/96; full list of members
|
21 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
21 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
4 December 1995 | Return made up to 11/06/95; full list of members
|
4 December 1995 | Return made up to 11/06/95; full list of members
|
16 June 1995 | Partic of mort/charge * (3 pages) |
16 June 1995 | Partic of mort/charge * (3 pages) |
2 June 1995 | Partic of mort/charge * (10 pages) |
2 June 1995 | Partic of mort/charge * (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |