Company NameMaclay's Of Alloa Limited
Company StatusDissolved
Company NumberSC169400
CategoryPrivate Limited Company
Incorporation Date29 October 1996(27 years, 5 months ago)
Dissolution Date16 February 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Higgins
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Glendinning Road
Kirkliston
West Lothian
EH29 9HE
Scotland
Director NameJohn Harding Jones
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Hazlebury Road
London
SW6 2LX
Secretary NameAlan Higgins
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Glendinning Road
Kirkliston
West Lothian
EH29 9HE
Scotland
Secretary NameStephen Gerard Mallon
NationalityBritish
StatusResigned
Appointed06 August 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 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
Appointed09 January 2001(4 years, 2 months after company formation)
Appointment Duration14 years (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Eastwoodmains Road
Giffnock
Glasgow
G46 6QF
Scotland
Secretary NameKaren Wilson
NationalityBritish
StatusResigned
Appointed09 January 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 2002)
RoleFinance Manager
Correspondence Address158 Langton View
East Calder
West Lothian
EH53 0RD
Scotland
Secretary NameTracy Vareille
NationalityBritish
StatusResigned
Appointed27 May 2002(5 years, 7 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(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 June 2006)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address8 Glengarry Crescent
Falkirk
Stirlingshire
FK1 5UD
Scotland
Secretary NameBruce Clow
NationalityBritish
StatusResigned
Appointed23 June 2006(9 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 December 2014)
RoleCompany Director
Correspondence Address3 Hyslop Way
Stirling
FK9 5JA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 October 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.maclay.co.uk

Location

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

Shareholders

1 at £1Bruce Clow
50.00%
Ordinary
1 at £1Stephen Gerard Mallon
50.00%
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)
18 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
4 August 2014Accounts for a dormant company made up to 1 February 2014 (6 pages)
4 August 2014Accounts for a dormant company made up to 1 February 2014 (6 pages)
27 February 2014Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
10 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
2 April 2013Accounts for a dormant company made up to 29 September 2012 (6 pages)
11 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a dormant company made up to 1 October 2011 (6 pages)
28 March 2012Accounts for a dormant company made up to 1 October 2011 (6 pages)
17 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a dormant company made up to 2 October 2010 (6 pages)
4 April 2011Accounts for a dormant company made up to 2 October 2010 (6 pages)
17 December 2010Secretary's details changed for Bruce Clow on 18 June 2010 (2 pages)
17 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
12 March 2010Accounts for a dormant company made up to 3 October 2009 (6 pages)
12 March 2010Accounts for a dormant company made up to 3 October 2009 (6 pages)
11 December 2009Director's details changed for Stephen Gerard Mallon on 11 December 2009 (2 pages)
1 May 2009Accounts for a dormant company made up to 27 September 2008 (6 pages)
9 December 2008Return made up to 29/10/08; full list of members (3 pages)
30 July 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
20 November 2007Return made up to 29/10/07; change of members (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)
3 April 2007Secretary resigned (1 page)
3 April 2007New secretary appointed (2 pages)
3 April 2007Return made up to 29/10/06; full list of members (6 pages)
16 March 2006Accounts for a dormant company made up to 1 October 2005 (6 pages)
16 March 2006Accounts for a dormant company made up to 1 October 2005 (6 pages)
28 November 2005Return made up to 29/10/05; full list of members (6 pages)
15 March 2005Accounts for a dormant company made up to 2 October 2004 (5 pages)
15 March 2005Accounts for a dormant company made up to 2 October 2004 (5 pages)
11 November 2004Return made up to 29/10/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 27 September 2003 (6 pages)
27 November 2003Return made up to 29/10/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 28 September 2002 (6 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (2 pages)
11 November 2002Return made up to 29/10/02; full list of members (6 pages)
24 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002New secretary appointed (2 pages)
21 November 2001Return made up to 29/10/01; full list of members (7 pages)
21 November 2001New director appointed (1 page)
30 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: thistle brewery east vennel alloa clackmannanshire FK10 1ED (1 page)
17 January 2001Director resigned (1 page)
1 November 2000Return made up to 29/10/00; full list of members (6 pages)
15 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
2 November 1999Return made up to 29/10/99; full list of members (6 pages)
28 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
23 October 1998Return made up to 29/10/98; no change of members (6 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned;director resigned (1 page)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
8 July 1998Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
11 November 1997Return made up to 29/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 1996Secretary resigned (1 page)
29 October 1996Incorporation (17 pages)