Company NameSecond Maclay Pub Company Plc
Company StatusDissolved
Company NumberSC171504
CategoryPublic Limited Company
Incorporation Date17 January 1997(27 years, 3 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael John Essery
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleWriter To The Signet
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleWriter To The Signet
Correspondence Address5 Craigleith Hill
Edinburgh
Midlothian
EH4 2EF
Scotland
Director NameAlan Higgins
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 06 August 1998)
RoleAccountant
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
Appointed21 January 1997(4 days after company formation)
Appointment Duration5 years, 3 months (resigned 26 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Hazlebury Road
London
SW6 2LX
Director NameJames Astley Troup
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 1998)
RoleCompany Director
Correspondence AddressBalquharrie House
Muthill
Crieff
Perthshire
PH5 2BP
Scotland
Secretary NameAlan Higgins
NationalityBritish
StatusResigned
Appointed21 January 1997(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 06 August 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Glendinning Road
Kirkliston
West Lothian
EH29 9HE
Scotland
Director NameMr Stephen Gerard Mallon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(1 year, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Eastwoodmains Road
Giffnock
Glasgow
G46 6QF
Scotland
Secretary NameMr Stephen Gerard Mallon
NationalityBritish
StatusResigned
Appointed06 August 1998(1 year, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Eastwoodmains Road
Giffnock
Glasgow
G46 6QF
Scotland
Director NameKenneth Charles Gilhespie
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(4 years after company formation)
Appointment Duration14 years, 5 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Marshals Drive
St. Albans
Hertfordshire
AL1 4RE
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland

Contact

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

Location

Registered AddressG1 Building
5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts1 February 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 January 2017Final Gazette dissolved following liquidation (1 page)
31 January 2017Final Gazette dissolved following liquidation (1 page)
31 October 2016Return of final meeting of voluntary winding up (3 pages)
31 October 2016Return of final meeting of voluntary winding up (3 pages)
28 August 2015Termination of appointment of Stephen Gerard Mallon as a secretary on 21 July 2015 (2 pages)
28 August 2015Termination of appointment of Kenneth Charles Gilhespie as a director on 21 July 2015 (2 pages)
28 August 2015Termination of appointment of Stephen Gerard Mallon as a secretary on 21 July 2015 (2 pages)
28 August 2015Termination of appointment of Stephen Gerard Mallon as a director on 21 July 2015 (2 pages)
28 August 2015Termination of appointment of Kenneth Charles Gilhespie as a director on 21 July 2015 (2 pages)
28 August 2015Termination of appointment of Stephen Gerard Mallon as a director on 21 July 2015 (2 pages)
3 August 2015Registered office address changed from The E Centre Cooperage Way Business Village Alloa Clackmannanshire FK10 3LP to C/O Ernst & Young Llp G1 Building 5 George Square Glasgow G2 1DY on 3 August 2015 (2 pages)
3 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-21
(1 page)
3 August 2015Registered office address changed from The E Centre Cooperage Way Business Village Alloa Clackmannanshire FK10 3LP to C/O Ernst & Young Llp G1 Building 5 George Square Glasgow G2 1DY on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from The E Centre Cooperage Way Business Village Alloa Clackmannanshire FK10 3LP to C/O Ernst & Young Llp G1 Building 5 George Square Glasgow G2 1DY on 3 August 2015 (2 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500,002
(6 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500,002
(6 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)
31 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 500,002
(6 pages)
31 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 500,002
(6 pages)
27 February 2014Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
27 February 2014Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
3 June 2013Full accounts made up to 2 October 2010 (17 pages)
3 June 2013Full accounts made up to 2 October 2010 (17 pages)
3 June 2013Full accounts made up to 2 October 2010 (17 pages)
2 April 2013Accounts for a dormant company made up to 29 September 2012 (8 pages)
2 April 2013Accounts for a dormant company made up to 29 September 2012 (8 pages)
20 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
28 March 2012Full accounts made up to 1 October 2011 (18 pages)
28 March 2012Full accounts made up to 1 October 2011 (18 pages)
28 March 2012Full accounts made up to 1 October 2011 (18 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
7 April 2010Full accounts made up to 3 October 2009 (18 pages)
7 April 2010Full accounts made up to 3 October 2009 (18 pages)
7 April 2010Full accounts made up to 3 October 2009 (18 pages)
26 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
26 February 2010Register inspection address has been changed (1 page)
1 May 2009Full accounts made up to 27 September 2008 (19 pages)
1 May 2009Full accounts made up to 27 September 2008 (19 pages)
2 February 2009Return made up to 17/01/09; full list of members (4 pages)
2 February 2009Return made up to 17/01/09; full list of members (4 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
1 May 2008Full accounts made up to 29 September 2007 (18 pages)
1 May 2008Full accounts made up to 29 September 2007 (18 pages)
28 January 2008Return made up to 17/01/08; full list of members (2 pages)
28 January 2008Return made up to 17/01/08; full list of members (2 pages)
11 May 2007Secretary's particulars changed;director's particulars changed (1 page)
11 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Full accounts made up to 30 September 2006 (18 pages)
2 May 2007Full accounts made up to 30 September 2006 (18 pages)
11 April 2007Return made up to 17/01/07; full list of members (7 pages)
11 April 2007Return made up to 17/01/07; full list of members (7 pages)
5 April 2006Return made up to 17/01/06; full list of members (7 pages)
5 April 2006Return made up to 17/01/06; full list of members (7 pages)
16 March 2006Full accounts made up to 1 October 2005 (16 pages)
16 March 2006Full accounts made up to 1 October 2005 (16 pages)
16 March 2006Full accounts made up to 1 October 2005 (16 pages)
15 March 2005Full accounts made up to 2 October 2004 (17 pages)
15 March 2005Full accounts made up to 2 October 2004 (17 pages)
15 March 2005Full accounts made up to 2 October 2004 (17 pages)
2 February 2005Return made up to 17/01/05; full list of members (7 pages)
2 February 2005Return made up to 17/01/05; full list of members (7 pages)
27 April 2004Dec mort/charge * (4 pages)
27 April 2004Dec mort/charge * (4 pages)
9 March 2004Full accounts made up to 27 September 2003 (16 pages)
9 March 2004Full accounts made up to 27 September 2003 (16 pages)
4 February 2004Return made up to 17/01/04; full list of members (7 pages)
4 February 2004Return made up to 17/01/04; full list of members (7 pages)
29 April 2003Full accounts made up to 28 September 2002 (18 pages)
29 April 2003Full accounts made up to 28 September 2002 (18 pages)
30 January 2003Return made up to 17/01/03; full list of members (11 pages)
30 January 2003Registered office changed on 30/01/03 from: 40 melville street edinburgh EH3 7TW (1 page)
30 January 2003Return made up to 17/01/03; full list of members (11 pages)
30 January 2003Registered office changed on 30/01/03 from: 40 melville street edinburgh EH3 7TW (1 page)
24 June 2002Resolutions
  • RES13 ‐ Approve guarantee 17/06/02
(1 page)
24 June 2002Resolutions
  • RES13 ‐ Approve guarantee 17/06/02
(1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
20 March 2002Full accounts made up to 30 September 2001 (19 pages)
20 March 2002Full accounts made up to 30 September 2001 (19 pages)
26 February 2002Dec mort/charge * (4 pages)
26 February 2002Dec mort/charge * (4 pages)
26 February 2002Dec mort/charge * (4 pages)
26 February 2002Dec mort/charge * (4 pages)
26 February 2002Dec mort/charge * (4 pages)
26 February 2002Dec mort/charge * (4 pages)
26 February 2002Dec mort/charge * (4 pages)
26 February 2002Dec mort/charge * (4 pages)
24 January 2002Return made up to 17/01/02; no change of members (7 pages)
24 January 2002Return made up to 17/01/02; no change of members (7 pages)
30 April 2001Full accounts made up to 30 September 2000 (18 pages)
30 April 2001Full accounts made up to 30 September 2000 (18 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
24 January 2001Return made up to 17/01/01; full list of members (13 pages)
24 January 2001Return made up to 17/01/01; full list of members (13 pages)
2 May 2000Full accounts made up to 30 September 1999 (16 pages)
2 May 2000Full accounts made up to 30 September 1999 (16 pages)
22 March 2000Return made up to 17/01/00; no change of members (6 pages)
22 March 2000Return made up to 17/01/00; no change of members (6 pages)
6 February 1999Full accounts made up to 30 September 1998 (17 pages)
6 February 1999Full accounts made up to 30 September 1998 (17 pages)
21 January 1999Return made up to 17/01/99; no change of members (6 pages)
21 January 1999Return made up to 17/01/99; no change of members (6 pages)
12 January 1999Amended full accounts made up to 30 September 1997 (1 page)
12 January 1999Amended full accounts made up to 30 September 1997 (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
19 November 1998Dec mort/charge * (4 pages)
19 November 1998Dec mort/charge * (4 pages)
19 October 1998Partic of mort/charge * (3 pages)
19 October 1998Partic of mort/charge * (11 pages)
19 October 1998Partic of mort/charge * (3 pages)
19 October 1998Partic of mort/charge * (3 pages)
19 October 1998Partic of mort/charge * (11 pages)
19 October 1998Partic of mort/charge * (3 pages)
19 October 1998Partic of mort/charge * (3 pages)
19 October 1998Partic of mort/charge * (3 pages)
16 October 1998Partic of mort/charge * (9 pages)
16 October 1998Partic of mort/charge * (3 pages)
16 October 1998Partic of mort/charge * (3 pages)
16 October 1998Partic of mort/charge * (3 pages)
16 October 1998Partic of mort/charge * (3 pages)
16 October 1998Partic of mort/charge * (9 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (16 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (2 pages)
8 October 1998Dec mort/charge * (16 pages)
1 October 1998Partic of mort/charge * (7 pages)
1 October 1998Partic of mort/charge * (7 pages)
11 August 1998New secretary appointed;new director appointed (3 pages)
11 August 1998Secretary resigned;director resigned (1 page)
11 August 1998Secretary resigned;director resigned (1 page)
11 August 1998New secretary appointed;new director appointed (3 pages)
9 June 1998Partic of mort/charge * (5 pages)
9 June 1998Partic of mort/charge * (5 pages)
5 June 1998Partic of mort/charge * (5 pages)
5 June 1998Partic of mort/charge * (5 pages)
24 April 1998Full accounts made up to 30 September 1997 (20 pages)
24 April 1998Full accounts made up to 30 September 1997 (20 pages)
24 February 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 February 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 January 1998Partic of mort/charge * (5 pages)
26 January 1998Partic of mort/charge * (5 pages)
12 January 1998Partic of mort/charge * (5 pages)
12 January 1998Partic of mort/charge * (5 pages)
11 November 1997Secretary's particulars changed;director's particulars changed (1 page)
11 November 1997Secretary's particulars changed;director's particulars changed (1 page)
21 August 1997Partic of mort/charge * (5 pages)
21 August 1997Partic of mort/charge * (5 pages)
14 August 1997Partic of mort/charge * (5 pages)
14 August 1997Partic of mort/charge * (5 pages)
27 June 1997Partic of mort/charge * (5 pages)
27 June 1997Partic of mort/charge * (5 pages)
28 May 1997Partic of mort/charge * (6 pages)
28 May 1997Partic of mort/charge * (6 pages)
8 April 1997Amending 88(2)-03/04/97 (2 pages)
8 April 1997Amending 88(2)-03/04/97 (2 pages)
7 April 1997Certificate of authorisation to commence business and borrow (1 page)
7 April 1997Certificate of authorisation to commence business and borrow (1 page)
6 April 1997Ad 03/04/97--------- £ si [email protected]=250000 £ ic 2/250002 (6 pages)
6 April 1997Application to commence business (2 pages)
6 April 1997Ad 03/04/97--------- £ si [email protected]=250000 £ ic 2/250002 (6 pages)
6 April 1997Application to commence business (2 pages)
28 January 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
28 January 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New secretary appointed;new director appointed (3 pages)
23 January 1997Director resigned (1 page)
23 January 1997New secretary appointed;new director appointed (3 pages)
23 January 1997Director resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Secretary resigned (1 page)
17 January 1997Incorporation (71 pages)
17 January 1997Incorporation (71 pages)