Company NameMaclay Wholesalers Limited
Company StatusDissolved
Company NumberSC152876
CategoryPrivate Limited Company
Incorporation Date2 September 1994(29 years, 7 months ago)
Dissolution Date16 February 2016 (8 years, 1 month ago)
Previous NamesParkstem Limited and Maclay & Company Limited

Business Activity

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

Directors

Director NameMichael David Evelyn Mynors Matthews
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 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
Appointed20 September 1994(2 weeks, 4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 February 1995)
RoleCompany Director
Correspondence Address1 Talla Park
Kinross
Fife
KY13 7AB
Scotland
Director NameJohn Harding Jones
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(2 weeks, 4 days after company formation)
Appointment Duration6 years, 3 months (resigned 09 January 2001)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address89 Hazlebury Road
London
SW6 2LX
Secretary NameGeorge David King
NationalityBritish
StatusResigned
Appointed20 September 1994(2 weeks, 4 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 10 October 1994)
RoleCompany Director
Correspondence Address1 Talla Park
Kinross
Fife
KY13 7AB
Scotland
Director NameAlexander Thomson Haxton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address2 Dunvegan Avenue
Kirkcaldy
Fife
KY2 5SG
Scotland
Director NameRobert John Richardson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 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
Appointed03 October 1994(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9a Seaforth Park
Annan
Dumfriesshire
DG12 6HX
Scotland
Director NameCllr Denis Coyne
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Secretary NameAlan Higgins
NationalityBritish
StatusResigned
Appointed10 October 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 06 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Glendinning Road
Kirkliston
West Lothian
EH29 9HE
Scotland
Director NameJames Astley Troup
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 1998)
RoleCompany Director
Correspondence AddressBalquharrie House
Muthill
Crieff
Perthshire
PH5 2BP
Scotland
Director NameMr Stephen Gerard Mallon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(3 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 NameStephen Gerard Mallon
NationalityBritish
StatusResigned
Appointed06 August 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address7 Rowanlea Drive
Giffnock
Glasgow
G46 6BS
Scotland
Director NameAlison Greig Balfour
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(4 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 June 1999)
RoleCompany Director
Correspondence Address18 Rosemount
Westerwood, Cumbernauld
Glasgow
G68 0HL
Scotland
Secretary NameKaren Wilson
NationalityBritish
StatusResigned
Appointed30 March 2001(6 years, 7 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(7 years, 8 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(8 years, 4 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(11 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 December 2014)
RoleAccountant
Correspondence Address3 Hyslop Way
Stirling
FK9 5JA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 September 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 September 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

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

Shareholders

636.8k at £0.1Maclay Group PLC
100.00%
Ordinary

Accounts

Latest Accounts1 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 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)
18 December 2014Termination of appointment of Bruce Clow as a secretary on 18 December 2014 (1 page)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 63,676
(4 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 63,676
(4 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 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 63,676
(4 pages)
6 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 63,676
(4 pages)
2 April 2013Accounts for a dormant company made up to 29 September 2012 (8 pages)
29 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a dormant company made up to 1 October 2011 (8 pages)
28 March 2012Accounts for a dormant company made up to 1 October 2011 (8 pages)
17 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
26 April 2011Accounts for a dormant company made up to 2 October 2010 (7 pages)
26 April 2011Accounts for a dormant company made up to 2 October 2010 (7 pages)
22 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for Bruce Clow on 18 June 2010 (2 pages)
22 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption full accounts made up to 3 October 2009 (7 pages)
15 March 2010Total exemption full accounts made up to 3 October 2009 (7 pages)
19 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
21 May 2009Accounts for a dormant company made up to 27 September 2008 (6 pages)
9 September 2008Return made up to 02/09/08; full list of members (3 pages)
30 July 2008Full accounts made up to 29 September 2007 (11 pages)
27 September 2007Return made up to 02/09/07; no change of members (6 pages)
23 July 2007Full accounts made up to 30 September 2006 (12 pages)
11 May 2007Director's particulars changed (1 page)
10 October 2006Return made up to 02/09/06; full list of members (6 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006Secretary resigned (1 page)
16 March 2006Full accounts made up to 1 October 2005 (13 pages)
16 March 2006Full accounts made up to 1 October 2005 (13 pages)
29 September 2005Return made up to 02/09/05; full list of members (6 pages)
15 March 2005Full accounts made up to 2 October 2004 (12 pages)
15 March 2005Full accounts made up to 2 October 2004 (12 pages)
29 September 2004Return made up to 02/09/04; full list of members (6 pages)
9 March 2004Full accounts made up to 27 September 2003 (12 pages)
24 September 2003Return made up to 02/09/03; full list of members (6 pages)
23 July 2003Full accounts made up to 28 September 2002 (16 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (1 page)
4 September 2002Return made up to 02/09/02; full list of members (6 pages)
26 July 2002Full accounts made up to 30 September 2001 (20 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New secretary appointed (2 pages)
11 September 2001Return made up to 02/09/01; full list of members (6 pages)
30 July 2001Full accounts made up to 30 September 2000 (18 pages)
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)
17 January 2001Director resigned (1 page)
18 September 2000Return made up to 02/09/00; full list of members (7 pages)
20 July 2000Full accounts made up to 30 September 1999 (18 pages)
21 December 1999Partic of mort/charge * (6 pages)
1 October 1999Return made up to 02/09/99; no change of members (7 pages)
11 August 1999Director resigned (1 page)
6 February 1999Full accounts made up to 30 September 1998 (17 pages)
11 January 1999New director appointed (2 pages)
27 November 1998Director resigned (1 page)
19 November 1998Dec mort/charge * (4 pages)
2 November 1998Partic of mort/charge * (8 pages)
15 October 1998Return made up to 02/09/98; no change of members (4 pages)
1 October 1998Partic of mort/charge * (5 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed;new director appointed (3 pages)
24 April 1998Full accounts made up to 30 September 1997 (18 pages)
11 November 1997Secretary's particulars changed (1 page)
4 September 1997Return made up to 02/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 1997Full accounts made up to 30 September 1996 (18 pages)
8 November 1996Memorandum and Articles of Association (16 pages)
7 October 1996Company name changed maclay & company LIMITED\certificate issued on 08/10/96 (2 pages)
5 September 1996Return made up to 02/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 July 1996Director resigned (1 page)
21 May 1996Full accounts made up to 30 September 1995 (21 pages)
11 March 1996Div 15/09/95 (1 page)
11 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 March 1996Nc inc already adjusted 15/09/95 (1 page)
11 March 1996Ad 15/09/95--------- £ si [email protected]=63674 £ ic 2/63676 (2 pages)
11 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 February 1996Director resigned (2 pages)
9 October 1995New director appointed (2 pages)
9 February 1995Director resigned (2 pages)
19 October 1994New director appointed (2 pages)
17 October 1994New director appointed (2 pages)
3 October 1994New secretary appointed;new director appointed (2 pages)