Kirkliston
West Lothian
EH29 9HE
Scotland
Director Name | John Harding Jones |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Hazlebury Road London SW6 2LX |
Secretary Name | Alan Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Company Director |
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(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 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 | 09 January 2001(4 years, 2 months after company formation) |
Appointment Duration | 14 years (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 | 09 January 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 2002) |
Role | Finance Manager |
Correspondence Address | 158 Langton View East Calder West Lothian EH53 0RD Scotland |
Secretary Name | Tracy Vareille |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(5 years, 7 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(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 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 | 23 June 2006(9 years, 7 months 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 |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.maclay.co.uk |
---|
Registered Address | Units 2/4 The E-Centre Cooperage Way Business Village Alloa FK10 3LP Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire Central |
1 at £1 | Bruce Clow 50.00% Ordinary |
---|---|
1 at £1 | Stephen Gerard Mallon 50.00% 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) |
18 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
4 August 2014 | Accounts for a dormant company made up to 1 February 2014 (6 pages) |
4 August 2014 | Accounts for a dormant company made up to 1 February 2014 (6 pages) |
27 February 2014 | Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page) |
10 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
2 April 2013 | Accounts for a dormant company made up to 29 September 2012 (6 pages) |
11 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a dormant company made up to 1 October 2011 (6 pages) |
28 March 2012 | Accounts for a dormant company made up to 1 October 2011 (6 pages) |
17 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Accounts for a dormant company made up to 2 October 2010 (6 pages) |
4 April 2011 | Accounts for a dormant company made up to 2 October 2010 (6 pages) |
17 December 2010 | Secretary's details changed for Bruce Clow on 18 June 2010 (2 pages) |
17 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Accounts for a dormant company made up to 3 October 2009 (6 pages) |
12 March 2010 | Accounts for a dormant company made up to 3 October 2009 (6 pages) |
11 December 2009 | Director's details changed for Stephen Gerard Mallon on 11 December 2009 (2 pages) |
1 May 2009 | Accounts for a dormant company made up to 27 September 2008 (6 pages) |
9 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 29 September 2007 (5 pages) |
20 November 2007 | Return made up to 29/10/07; change of members (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) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | Return made up to 29/10/06; full list of members (6 pages) |
16 March 2006 | Accounts for a dormant company made up to 1 October 2005 (6 pages) |
16 March 2006 | Accounts for a dormant company made up to 1 October 2005 (6 pages) |
28 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
15 March 2005 | Accounts for a dormant company made up to 2 October 2004 (5 pages) |
15 March 2005 | Accounts for a dormant company made up to 2 October 2004 (5 pages) |
11 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 27 September 2003 (6 pages) |
27 November 2003 | Return made up to 29/10/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 28 September 2002 (6 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
11 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
24 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
21 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
21 November 2001 | New director appointed (1 page) |
30 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: thistle brewery east vennel alloa clackmannanshire FK10 1ED (1 page) |
17 January 2001 | Director resigned (1 page) |
1 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
15 March 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
2 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
28 July 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
23 October 1998 | Return made up to 29/10/98; no change of members (6 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | Resolutions
|
29 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
8 July 1998 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
11 November 1997 | Return made up to 29/10/97; full list of members
|
1 November 1996 | Secretary resigned (1 page) |
29 October 1996 | Incorporation (17 pages) |