A.T. MAYS GROUP (HOLDINGS) LIMITED

A.T. MAYS GROUP (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameA.T. MAYS GROUP (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC082027
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of A.T. MAYS GROUP (HOLDINGS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is A.T. MAYS GROUP (HOLDINGS) LIMITED located?

    Registered Office Address
    Block 4
    Central Business Park
    FK5 4RU Larbert, Falkirk
    Stirlingshire
    Undeliverable Registered Office AddressNo

    What were the previous names of A.T. MAYS GROUP (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    J H MOFFAT & COMPANYMar 02, 1983Mar 02, 1983

    What are the latest accounts for A.T. MAYS GROUP (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for A.T. MAYS GROUP (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for A.T. MAYS GROUP (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Annual return made up to Jan 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 442,727
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Revoke restriction on auth. Share cap. 23/08/2013
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Statement of capital following an allotment of shares on Aug 23, 2013

    • Capital: GBP 1,671,727
    3 pagesSH01

    Appointment of Ms Shirley Bradley as a director

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2012

    9 pagesAA

    Appointment of Nigel John Arthur as a director

    2 pagesAP01

    Termination of appointment of Julia Seary as a director

    1 pagesTM01

    Annual return made up to Jan 01, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mrs Julia Louise Seary as a director

    2 pagesAP01

    Termination of appointment of Michelle Macmahon as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2011

    9 pagesAA

    Annual return made up to Jan 01, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2010

    13 pagesAA

    Appointment of Michelle Louise Macmahon as a director

    2 pagesAP01

    Termination of appointment of Christopher Gadsby as a director

    1 pagesTM01

    Termination of appointment of David Hallisey as a director

    1 pagesTM01

    Appointment of Thomas Cook Group Management Services Limited as a director

    2 pagesAP02

    Annual return made up to Jan 01, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Christopher James Gadsby on Nov 22, 2010

    2 pagesCH01

    Full accounts made up to Sep 30, 2009

    13 pagesAA

    Annual return made up to Jan 01, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr David Michael William Hallisey on Nov 06, 2009

    2 pagesCH01

    Who are the officers of A.T. MAYS GROUP (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    Block 4
    Central Business Park
    FK5 4RU Larbert, Falkirk
    Stirlingshire
    Secretary
    Block 4
    Central Business Park
    FK5 4RU Larbert, Falkirk
    Stirlingshire
    British65475670001
    ARTHUR, Nigel John
    Block 4
    Central Business Park
    FK5 4RU Larbert, Falkirk
    Stirlingshire
    Director
    Block 4
    Central Business Park
    FK5 4RU Larbert, Falkirk
    Stirlingshire
    EnglandEnglish175689210001
    BRADLEY, Shirley
    Block 4
    Central Business Park
    FK5 4RU Larbert, Falkirk
    Stirlingshire
    Director
    Block 4
    Central Business Park
    FK5 4RU Larbert, Falkirk
    Stirlingshire
    EnglandBritish65475670001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3696823
    146474110001
    FINLAY, William Mcturk
    35 Mount Charles Crescent
    Doonfoot
    KA7 4PA Ayr
    Ayrshire
    Secretary
    35 Mount Charles Crescent
    Doonfoot
    KA7 4PA Ayr
    Ayrshire
    British74380400001
    FLANAGAN, Brian John
    26 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Secretary
    26 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    British176400001
    PATTISON, Gordon Frederick
    1 Charles Street
    KA30 8HJ Largs
    Ayrshire
    Secretary
    1 Charles Street
    KA30 8HJ Largs
    Ayrshire
    British49170001
    TOUGH, Eric George William
    4 Doune Terrace
    EH3 6DY Edinburgh
    Secretary
    4 Doune Terrace
    EH3 6DY Edinburgh
    British54132470001
    WHITEHOUSE, Sally Alison
    4 Falcon Road
    EH10 4AH Edinburgh
    Midlothian
    Secretary
    4 Falcon Road
    EH10 4AH Edinburgh
    Midlothian
    British802190001
    AILLES, Ian Simon
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    Director
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    EnglandBritish69582910005
    BOEHM, Thomas
    24/23 Pilgrim Gasse
    FOREIGN Vienna
    Austria
    Director
    24/23 Pilgrim Gasse
    FOREIGN Vienna
    Austria
    Austrian1279130001
    BURKE, Joel Enli
    Park Lodge
    Coombe Park
    KT2 7SB Kingston Upon Thames
    Surrey
    Director
    Park Lodge
    Coombe Park
    KT2 7SB Kingston Upon Thames
    Surrey
    American3112300002
    CALVANO, James Francis
    160 Spur Circle
    Wayzata
    FOREIGN Minnesota
    Usa
    Director
    160 Spur Circle
    Wayzata
    FOREIGN Minnesota
    Usa
    American1175330001
    DIGNAN, John Michael
    6836 Sand Ridge Road Eden Prairie
    Minnesota Mn 55344
    Usa
    Director
    6836 Sand Ridge Road Eden Prairie
    Minnesota Mn 55344
    Usa
    American15270200001
    EMMEN, Mark Jeffrey
    11 Grosvenor Crescent
    G12 9AF Glasgow
    Director
    11 Grosvenor Crescent
    G12 9AF Glasgow
    American55451200001
    ERICKSON, Robert Thomas
    98 Park Avenue
    Oakville
    L6J 3X8 Ontario
    Canada
    Canada
    Director
    98 Park Avenue
    Oakville
    L6J 3X8 Ontario
    Canada
    Canada
    American14285270003
    ERICKSON, Robert Thomas
    906 Jefferson Street
    22314 Alexandria
    Virginia
    U S A
    Director
    906 Jefferson Street
    22314 Alexandria
    Virginia
    U S A
    American14285270001
    FARLEY, Henry Edward
    Third Floor 13 Montagu Square
    W1H 1RB London
    Director
    Third Floor 13 Montagu Square
    W1H 1RB London
    British75054860001
    GADSBY, Christopher James
    Block 4
    Central Business Park
    FK5 4RU Larbert, Falkirk
    Stirlingshire
    Director
    Block 4
    Central Business Park
    FK5 4RU Larbert, Falkirk
    Stirlingshire
    EnglandBritish118396090002
    HALLISEY, David Michael William
    Block 4
    Central Business Park
    FK5 4RU Larbert, Falkirk
    Stirlingshire
    Director
    Block 4
    Central Business Park
    FK5 4RU Larbert, Falkirk
    Stirlingshire
    EnglandBritish1919030001
    HEWITT, Malcolm Andrew
    2 Kirklee Terrace
    G12 0TQ Glasgow
    Director
    2 Kirklee Terrace
    G12 0TQ Glasgow
    British46493410003
    LARSON, Mark Allan
    3485 Christine Drive
    Maple Plain
    55359
    Minnesota
    U S A
    Director
    3485 Christine Drive
    Maple Plain
    55359
    Minnesota
    U S A
    American14299990001
    LUNDIE, Ian Allison
    Hildene
    4 Hazelbank Crescent
    KA18 2QW Ochiltree
    Ayrshire
    Director
    Hildene
    4 Hazelbank Crescent
    KA18 2QW Ochiltree
    Ayrshire
    British37162090001
    MACMAHON, Michelle Louise
    Block 4
    Central Business Park
    FK5 4RU Larbert, Falkirk
    Stirlingshire
    Director
    Block 4
    Central Business Park
    FK5 4RU Larbert, Falkirk
    Stirlingshire
    United KingdomBritish158871950001
    MARSHALL, Geoffrey Thomas
    22 Campden Hill Square
    W8 7JY London
    Director
    22 Campden Hill Square
    W8 7JY London
    British27220400002
    MCPHAIL, Cameron Ian, Dr
    113 Craiglea Drive
    EH10 5PL Edinburgh
    Midlothian
    Director
    113 Craiglea Drive
    EH10 5PL Edinburgh
    Midlothian
    British69046830001
    MILLER, John Thomas Henry
    49 Barnton Park Avenue
    EH4 6HD Edinburgh
    Midlothian
    Director
    49 Barnton Park Avenue
    EH4 6HD Edinburgh
    Midlothian
    British802080001
    MOFFAT, James Harkness
    Sarala 23 Bowfield Road
    KA23 9LD West Kilbride
    Ayrshire
    Director
    Sarala 23 Bowfield Road
    KA23 9LD West Kilbride
    Ayrshire
    British90610001
    MOFFAT, Margaret Whyte
    'sarala'
    Bowfield Road
    KA23 9LD West Kilbride
    Strathclyde
    Director
    'sarala'
    Bowfield Road
    KA23 9LD West Kilbride
    Strathclyde
    Great BritainBritish4738720001
    NEWLANDS, Samuel
    Wansbeck Knockbuckle Road
    PA13 4JU Kilmacolm
    Renfrewshire
    Director
    Wansbeck Knockbuckle Road
    PA13 4JU Kilmacolm
    Renfrewshire
    British23121040001
    NIEDERLOH, Kurt Robert
    124b Bentinck Drive
    KA10 6JB Troon
    Ayrshire
    Scotland
    Director
    124b Bentinck Drive
    KA10 6JB Troon
    Ayrshire
    Scotland
    American58361900001
    RIDING, Robert Furniss
    Blandford House
    GU22 7EJ Woking
    Surrey
    Director
    Blandford House
    GU22 7EJ Woking
    Surrey
    British121430001
    SEARY, Julia Louise
    Block 4
    Central Business Park
    FK5 4RU Larbert, Falkirk
    Stirlingshire
    Director
    Block 4
    Central Business Park
    FK5 4RU Larbert, Falkirk
    Stirlingshire
    United KingdomBritish158190160001
    SMITH OF KELVIN, Robert Haldane, Lord
    Inchmarnock, Lochside House
    Lochside Way, Edinburgh Park
    EH12 9DT Edinburgh
    Director
    Inchmarnock, Lochside House
    Lochside Way, Edinburgh Park
    EH12 9DT Edinburgh
    ScotlandBritish48075880003
    STEWART, Alan James
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    Director
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    British62877180001

    Does A.T. MAYS GROUP (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2014Dissolved on
    Aug 27, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0