Company NameEuro-Ales Limited
Company StatusDissolved
Company NumberSC138793
CategoryPrivate Limited Company
Incorporation Date11 June 1992(31 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameMaritime Shelf (Seventy Three) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDawn Hamilton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address1/R 10 Grantley Gardens
Shawlands
Glasgow
G41 3QA
Scotland
Director NameGeorge David King
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 1994)
RoleCompany Director
Correspondence Address1 Talla Park
Kinross
Fife
KY13 7AB
Scotland
Director NameMichael David Evelyn Mynors Matthews
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 1996)
RoleCompany Director
Correspondence AddressBlackwood
Auld Girth
Dumfries
DG2 0UA
Scotland
Director NameGeorge David King
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 1994)
RoleCompany Director
Correspondence Address1 Talla Park
Kinross
Fife
KY13 7AB
Scotland
Secretary NameAnn Adamson
NationalityBritish
StatusResigned
Appointed11 June 1993(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1993)
RoleCompany Director
Correspondence Address35 Tulligarth Park
Alloa
Clackmannanshire
FK10 2DD
Scotland
Secretary NameMr John Peel
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 August 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9a Seaforth Park
Annan
Dumfriesshire
DG12 6HX
Scotland
Director NameRobert John Richardson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 1996)
RoleCompany Director
Correspondence Address1 Corberry Avenue
Dumfries
DG2 7QH
Scotland
Director NameMr John Peel
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9a Seaforth Park
Annan
Dumfriesshire
DG12 6HX
Scotland
Secretary NameAlan Higgins
NationalityBritish
StatusResigned
Appointed12 August 1994(2 years, 2 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 NameAlexander Thomson Haxton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address2 Dunvegan Avenue
Kirkcaldy
Fife
KY2 5SG
Scotland
Director NameAlan Higgins
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 August 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Glendinning Road
Kirkliston
West Lothian
EH29 9HE
Scotland
Secretary NameStephen Gerard Mallon
NationalityBritish
StatusResigned
Appointed06 August 1998(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address7 Rowanlea Drive
Giffnock
Glasgow
G46 6BS
Scotland
Director NameMr Stephen Gerard Mallon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(8 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Eastwoodmains Road
Giffnock
Glasgow
G46 6QF
Scotland
Secretary NameKaren Wilson
NationalityBritish
StatusResigned
Appointed30 March 2001(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2002)
RoleAccountant
Correspondence Address158 Langton View
East Calder
West Lothian
EH53 0RD
Scotland
Secretary NameTracy Vareille
NationalityBritish
StatusResigned
Appointed27 May 2002(9 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 January 2003)
RoleFinance Manager
Correspondence Address31 Fenton Street
Alloa
FK10 2DU
Scotland
Secretary NameMr Ian Curtis Young
NationalityBritish
StatusResigned
Appointed17 January 2003(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 2006)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address8 Glengarry Crescent
Falkirk
Stirlingshire
FK1 5UD
Scotland
Secretary NameBruce Clow
NationalityBritish
StatusResigned
Appointed19 June 2006(14 years after company formation)
Appointment Duration8 years, 6 months (resigned 18 December 2014)
RoleCompany Director
Correspondence Address3 Hyslop Way
Stirling
FK9 5JA
Scotland

Contact

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

Location

Registered AddressUnit 2/4 The E-Centre
Cooperage Way Business Village
Alloa
FK10 3LP
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire Central

Shareholders

80k at £0.1Maclay Group PLC
75.99%
Ordinary B
25.3k at £0.1Maclay Group PLC
23.99%
Ordinary A
2 at £1Maclay Group PLC
0.02%
Ordinary

Accounts

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

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2015First Gazette notice for compulsory strike-off (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 Stephen Gerard Mallon as a director on 26 January 2015 (1 page)
18 December 2014Termination of appointment of Bruce Clow as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Bruce Clow as a secretary on 18 December 2014 (1 page)
18 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,528
(5 pages)
18 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,528
(5 pages)
1 August 2014Accounts for a dormant company made up to 1 February 2014 (7 pages)
1 August 2014Accounts for a dormant company made up to 1 February 2014 (7 pages)
1 August 2014Accounts for a dormant company made up to 1 February 2014 (7 pages)
6 March 2014Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
6 March 2014Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
6 September 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 10,528
(5 pages)
6 September 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 10,528
(5 pages)
2 April 2013Accounts for a dormant company made up to 29 September 2012 (7 pages)
2 April 2013Accounts for a dormant company made up to 29 September 2012 (7 pages)
27 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
27 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a dormant company made up to 1 October 2011 (7 pages)
28 March 2012Accounts for a dormant company made up to 1 October 2011 (7 pages)
28 March 2012Accounts for a dormant company made up to 1 October 2011 (7 pages)
27 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
27 July 2011Secretary's details changed for Bruce Clow on 18 June 2010 (2 pages)
27 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
27 July 2011Secretary's details changed for Bruce Clow on 18 June 2010 (2 pages)
1 April 2011Accounts for a dormant company made up to 2 October 2010 (7 pages)
1 April 2011Accounts for a dormant company made up to 2 October 2010 (7 pages)
1 April 2011Accounts for a dormant company made up to 2 October 2010 (7 pages)
13 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
15 March 2010Accounts for a dormant company made up to 3 October 2009 (7 pages)
15 March 2010Accounts for a dormant company made up to 3 October 2009 (7 pages)
15 March 2010Accounts for a dormant company made up to 3 October 2009 (7 pages)
7 July 2009Return made up to 11/06/09; full list of members (4 pages)
7 July 2009Return made up to 11/06/09; full list of members (4 pages)
1 May 2009Accounts for a dormant company made up to 27 September 2008 (6 pages)
1 May 2009Accounts for a dormant company made up to 27 September 2008 (6 pages)
30 July 2008Accounts for a dormant company made up to 29 September 2007 (6 pages)
30 July 2008Accounts for a dormant company made up to 29 September 2007 (6 pages)
25 July 2008Return made up to 11/06/08; full list of members (4 pages)
25 July 2008Return made up to 11/06/08; full list of members (4 pages)
25 July 2007Return made up to 11/06/07; no change of members (6 pages)
25 July 2007Return made up to 11/06/07; no change of members (6 pages)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
7 July 2006Return made up to 11/06/06; full list of members (6 pages)
7 July 2006Return made up to 11/06/06; full list of members (6 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (2 pages)
16 March 2006Accounts for a dormant company made up to 1 October 2005 (7 pages)
16 March 2006Accounts for a dormant company made up to 1 October 2005 (7 pages)
16 March 2006Accounts for a dormant company made up to 1 October 2005 (7 pages)
13 July 2005Return made up to 11/06/05; full list of members (6 pages)
13 July 2005Return made up to 11/06/05; full list of members (6 pages)
15 March 2005Accounts for a dormant company made up to 2 October 2004 (6 pages)
15 March 2005Accounts for a dormant company made up to 2 October 2004 (6 pages)
15 March 2005Accounts for a dormant company made up to 2 October 2004 (6 pages)
15 June 2004Return made up to 11/06/04; full list of members (6 pages)
15 June 2004Return made up to 11/06/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 27 September 2003 (6 pages)
13 January 2004Total exemption small company accounts made up to 27 September 2003 (6 pages)
9 July 2003Return made up to 11/06/03; full list of members (6 pages)
9 July 2003Return made up to 11/06/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 28 September 2002 (8 pages)
2 July 2003Total exemption small company accounts made up to 28 September 2002 (8 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
25 July 2002Return made up to 11/06/02; full list of members (6 pages)
25 July 2002Return made up to 11/06/02; full list of members (6 pages)
24 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
24 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
30 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
30 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
27 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2001Return made up to 11/06/01; full list of members (6 pages)
20 June 2001Return made up to 11/06/01; full list of members (6 pages)
14 June 2001Registered office changed on 14/06/01 from: thistle brewery east vennel alloa FK10 1ED (1 page)
14 June 2001Registered office changed on 14/06/01 from: thistle brewery east vennel alloa FK10 1ED (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001New director appointed (3 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (3 pages)
15 June 2000Return made up to 11/06/00; full list of members (6 pages)
15 June 2000Return made up to 11/06/00; full list of members (6 pages)
23 March 2000Full accounts made up to 30 September 1999 (9 pages)
23 March 2000Full accounts made up to 30 September 1999 (9 pages)
28 July 1999Full accounts made up to 30 September 1998 (12 pages)
28 July 1999Full accounts made up to 30 September 1998 (12 pages)
9 July 1999Return made up to 11/06/99; no change of members (4 pages)
9 July 1999Return made up to 11/06/99; no change of members (4 pages)
11 December 1998Dec mort/charge * (4 pages)
11 December 1998Dec mort/charge * (4 pages)
11 August 1998Secretary resigned;director resigned (1 page)
11 August 1998Secretary resigned;director resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
15 June 1998Return made up to 11/06/98; full list of members (7 pages)
15 June 1998Return made up to 11/06/98; full list of members (7 pages)
24 April 1998Full accounts made up to 30 September 1997 (14 pages)
24 April 1998Full accounts made up to 30 September 1997 (14 pages)
11 November 1997Secretary's particulars changed (1 page)
11 November 1997Secretary's particulars changed (1 page)
8 July 1997Return made up to 11/06/97; full list of members (6 pages)
8 July 1997Return made up to 11/06/97; full list of members (6 pages)
16 April 1997Full accounts made up to 30 September 1996 (16 pages)
16 April 1997Full accounts made up to 30 September 1996 (16 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
25 June 1996Return made up to 11/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 1996Return made up to 11/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 May 1996Full accounts made up to 30 September 1995 (17 pages)
21 May 1996Full accounts made up to 30 September 1995 (17 pages)
4 December 1995Return made up to 11/06/95; full list of members
  • 363(287) ‐ Registered office changed on 04/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 December 1995Return made up to 11/06/95; full list of members
  • 363(287) ‐ Registered office changed on 04/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 June 1995Partic of mort/charge * (3 pages)
16 June 1995Partic of mort/charge * (3 pages)
2 June 1995Partic of mort/charge * (10 pages)
2 June 1995Partic of mort/charge * (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)