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 | 20 September 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | 1 Talla Park Kinross Fife KY13 7AB Scotland |
Director Name | John Harding Jones |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 January 2001) |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 89 Hazlebury Road London SW6 2LX |
Secretary Name | George David King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 1 Talla Park Kinross Fife KY13 7AB Scotland |
Director Name | Alexander Thomson Haxton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(1 month 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 | Robert John Richardson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 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 | 03 October 1994(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9a Seaforth Park Annan Dumfriesshire DG12 6HX Scotland |
Director Name | Cllr Denis Coyne |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
Secretary Name | Alan Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 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 | James Astley Troup |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | Balquharrie House Muthill Crieff Perthshire PH5 2BP Scotland |
Director Name | Mr Stephen Gerard Mallon |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(3 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 | Stephen Gerard Mallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(3 years, 11 months 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 | Alison Greig Balfour |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | 18 Rosemount Westerwood, Cumbernauld Glasgow G68 0HL Scotland |
Secretary Name | Karen Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(6 years, 7 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(7 years, 8 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(8 years, 4 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(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 December 2014) |
Role | Accountant |
Correspondence Address | 3 Hyslop Way Stirling FK9 5JA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1994(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 | 02 September 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Unit 2/4 The E-Centre Cooperage Way Business Village Alloa FK10 3LP Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire Central |
636.8k at £0.1 | Maclay Group PLC 100.00% Ordinary |
---|
Latest Accounts | 1 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 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) |
18 December 2014 | Termination of appointment of Bruce Clow as a secretary on 18 December 2014 (1 page) |
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
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 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
2 April 2013 | Accounts for a dormant company made up to 29 September 2012 (8 pages) |
29 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a dormant company made up to 1 October 2011 (8 pages) |
28 March 2012 | Accounts for a dormant company made up to 1 October 2011 (8 pages) |
17 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Accounts for a dormant company made up to 2 October 2010 (7 pages) |
26 April 2011 | Accounts for a dormant company made up to 2 October 2010 (7 pages) |
22 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Secretary's details changed for Bruce Clow on 18 June 2010 (2 pages) |
22 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption full accounts made up to 3 October 2009 (7 pages) |
15 March 2010 | Total exemption full accounts made up to 3 October 2009 (7 pages) |
19 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
21 May 2009 | Accounts for a dormant company made up to 27 September 2008 (6 pages) |
9 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
30 July 2008 | Full accounts made up to 29 September 2007 (11 pages) |
27 September 2007 | Return made up to 02/09/07; no change of members (6 pages) |
23 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
11 May 2007 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 02/09/06; full list of members (6 pages) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
16 March 2006 | Full accounts made up to 1 October 2005 (13 pages) |
16 March 2006 | Full accounts made up to 1 October 2005 (13 pages) |
29 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
15 March 2005 | Full accounts made up to 2 October 2004 (12 pages) |
15 March 2005 | Full accounts made up to 2 October 2004 (12 pages) |
29 September 2004 | Return made up to 02/09/04; full list of members (6 pages) |
9 March 2004 | Full accounts made up to 27 September 2003 (12 pages) |
24 September 2003 | Return made up to 02/09/03; full list of members (6 pages) |
23 July 2003 | Full accounts made up to 28 September 2002 (16 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
4 September 2002 | Return made up to 02/09/02; full list of members (6 pages) |
26 July 2002 | Full accounts made up to 30 September 2001 (20 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
11 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
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) |
17 January 2001 | Director resigned (1 page) |
18 September 2000 | Return made up to 02/09/00; full list of members (7 pages) |
20 July 2000 | Full accounts made up to 30 September 1999 (18 pages) |
21 December 1999 | Partic of mort/charge * (6 pages) |
1 October 1999 | Return made up to 02/09/99; no change of members (7 pages) |
11 August 1999 | Director resigned (1 page) |
6 February 1999 | Full accounts made up to 30 September 1998 (17 pages) |
11 January 1999 | New director appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
19 November 1998 | Dec mort/charge * (4 pages) |
2 November 1998 | Partic of mort/charge * (8 pages) |
15 October 1998 | Return made up to 02/09/98; no change of members (4 pages) |
1 October 1998 | Partic of mort/charge * (5 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed;new director appointed (3 pages) |
24 April 1998 | Full accounts made up to 30 September 1997 (18 pages) |
11 November 1997 | Secretary's particulars changed (1 page) |
4 September 1997 | Return made up to 02/09/97; full list of members
|
16 April 1997 | Full accounts made up to 30 September 1996 (18 pages) |
8 November 1996 | Memorandum and Articles of Association (16 pages) |
7 October 1996 | Company name changed maclay & company LIMITED\certificate issued on 08/10/96 (2 pages) |
5 September 1996 | Return made up to 02/09/96; full list of members
|
31 July 1996 | Director resigned (1 page) |
21 May 1996 | Full accounts made up to 30 September 1995 (21 pages) |
11 March 1996 | Div 15/09/95 (1 page) |
11 March 1996 | Resolutions
|
11 March 1996 | Nc inc already adjusted 15/09/95 (1 page) |
11 March 1996 | Ad 15/09/95--------- £ si [email protected]=63674 £ ic 2/63676 (2 pages) |
11 March 1996 | Resolutions
|
5 February 1996 | Director resigned (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 February 1995 | Director resigned (2 pages) |
19 October 1994 | New director appointed (2 pages) |
17 October 1994 | New director appointed (2 pages) |
3 October 1994 | New secretary appointed;new director appointed (2 pages) |