MCLEAN WINES & SPIRITS LIMITED

MCLEAN WINES & SPIRITS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMCLEAN WINES & SPIRITS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC130007
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MCLEAN WINES & SPIRITS LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is MCLEAN WINES & SPIRITS LIMITED located?

    Registered Office Address
    Central Admin 9 Church Street
    PO BOX 10035
    G71 YY Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MCLEAN WINES & SPIRITS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXTRALETTER LIMITEDFeb 15, 1991Feb 15, 1991

    What are the latest accounts for MCLEAN WINES & SPIRITS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for MCLEAN WINES & SPIRITS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Matthew Bronsky Barsauckas as a director on Sep 03, 2018

    1 pagesTM01

    Cessation of Matthew Bronsky Barsauckas as a person with significant control on Sep 03, 2018

    1 pagesPSC07

    Termination of appointment of Matthew Bronsky Barsauckas as a director on Sep 03, 2018

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from , 47 Grovewood Business Centre Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NQ to Central Admin 9 Church Street PO Box 10035 Glasgow G71 Yy on Jan 15, 2018

    2 pagesAD01

    Confirmation statement made on Feb 15, 2017 with updates

    6 pagesCS01

    Registered office address changed from , Apex3, 95 Haymarket Terrace, Edinburgh, EH12 5HD to Central Admin 9 Church Street PO Box 10035 Glasgow G71 Yy on Mar 06, 2017

    2 pagesAD01

    Termination of appointment of Hamish Graham Mclean as a director on Feb 23, 2017

    2 pagesTM01

    Notice of automatic end of Administration

    12 pages2.21B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    legacy

    20 pages2.18B(Scot)

    Statement of administrator's proposal

    17 pages2.16B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    16 pages2.15B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    17 pages2.15B(Scot)

    Registered office address changed from , 1100 Crow Road, Anniesland, Glasgow, G13 1JT, United Kingdom to Central Admin 9 Church Street PO Box 10035 Glasgow G71 Yy on Oct 06, 2014

    2 pagesAD01

    Appointment of an administrator

    6 pages2.11B(Scot)

    Register(s) moved to registered inspection location Central Admin Services 47 Grovewood Business Centre Strathclyde Bus Pl. Wren Court Bellshill Lanarkshire ML4 3NQ

    1 pagesAD03

    Register inspection address has been changed to Central Admin Services 47 Grovewood Business Centre Strathclyde Bus Pl. Wren Court Bellshill Lanarkshire ML4 3NQ

    1 pagesAD02

    Registered office address changed from , 1100 Crow Road, Glasgow, G13 1JT, Scotland to Central Admin 9 Church Street PO Box 10035 Glasgow G71 Yy on Sep 01, 2014

    1 pagesAD01

    Who are the officers of MCLEAN WINES & SPIRITS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLEAN, Hamish Graham
    The Limes
    Dineiddwg
    G62 8LZ Mugdock Milngavie
    Strathclyde
    Secretary
    The Limes
    Dineiddwg
    G62 8LZ Mugdock Milngavie
    Strathclyde
    British16385380001
    MCLEAN, Sheridan
    Brambley Wood
    Buchanan Castle Estate
    G63 0HX Drymen
    Glasgow
    Secretary
    Brambley Wood
    Buchanan Castle Estate
    G63 0HX Drymen
    Glasgow
    British146470770001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BARSAUCKAS, Matthew Bronsky
    47 Grovewood Business Centre
    Strathclyde Bus Pl. Wren Court
    ML4 3NQ Bellshill
    Central Admin Services
    Lanarkshire
    Director
    47 Grovewood Business Centre
    Strathclyde Bus Pl. Wren Court
    ML4 3NQ Bellshill
    Central Admin Services
    Lanarkshire
    ScotlandBritishConsultant74615620001
    BARSAUCKAS, Matthew Bronsky
    47 Grovewood Business Centre
    Strathclyde Bus Pl. Wren Court
    ML4 3NQ Bellshill
    Central Admin Services
    Lanarkshire
    United Kingdom
    Director
    47 Grovewood Business Centre
    Strathclyde Bus Pl. Wren Court
    ML4 3NQ Bellshill
    Central Admin Services
    Lanarkshire
    United Kingdom
    ScotlandBritishConsultant74615620001
    MCLEAN, Hamish Graham
    Wood
    Buchanan Castle Estate
    G63 0HX Drymen
    Brambley
    Glasgow
    United Kingdom
    Director
    Wood
    Buchanan Castle Estate
    G63 0HX Drymen
    Brambley
    Glasgow
    United Kingdom
    United KingdomBritishDirector16385380007
    MCLEAN, James
    41 Roman Road
    Bearsden
    G61 2QP Glasgow
    Lanarkshire
    Director
    41 Roman Road
    Bearsden
    G61 2QP Glasgow
    Lanarkshire
    BritishPharmacist278280001
    MCLEAN, Sheridan
    Brambley Wood
    Buchanan Castle Estate
    G63 0HX Drymen
    Glasgow
    Director
    Brambley Wood
    Buchanan Castle Estate
    G63 0HX Drymen
    Glasgow
    United KingdomBritishDirector146470770001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of MCLEAN WINES & SPIRITS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Matthew Bronsky Barsauckas
    47 Wren Court
    Strathclyde Business Park
    ML4 3NQ Bellshill
    Admin@Casuk.Net
    Scotland
    Aug 01, 2016
    47 Wren Court
    Strathclyde Business Park
    ML4 3NQ Bellshill
    Admin@Casuk.Net
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MCLEAN WINES & SPIRITS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 24, 2008
    Delivered On Oct 02, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Rab ha's, 79-83 hutcheson street & 5 garth street, glasgow GLA4557.
    Persons Entitled
    • Greene King Brewing and Retailing Limited
    Transactions
    • Oct 02, 2008Registration of a charge (410)
    Standard security
    Created On Sep 24, 2008
    Delivered On Oct 02, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Victoria bar, 336/338 dumbarton road, glasgow GLA112620.
    Persons Entitled
    • Greene King Brewing and Retailing Limited
    Transactions
    • Oct 02, 2008Registration of a charge (410)
    Standard security
    Created On Sep 24, 2008
    Delivered On Oct 01, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Lock 27, 1100 crow road, glasgow GLA4023.
    Persons Entitled
    • Greene King Brewing and Retailing Limited
    Transactions
    • Oct 01, 2008Registration of a charge (410)
    Floating charge
    Created On Sep 11, 2008
    Delivered On Sep 18, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Greene King Brewing and Retailing Limited
    Transactions
    • Sep 18, 2008Registration of a charge (410)
    Floating charge
    Created On Sep 11, 2008
    Delivered On Sep 13, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Greene King Brewing and Retailing Limited
    Transactions
    • Sep 13, 2008Registration of a charge (410)
    Standard security
    Created On Nov 21, 2007
    Delivered On Dec 01, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Victoria bar, 336-338 dumbarton road, glasgow GLA112620.
    Persons Entitled
    • Belhaven Brewery Co Limited
    Transactions
    • Dec 01, 2007Registration of a charge (410)
    Standard security
    Created On Oct 20, 2004
    Delivered On Oct 26, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The licensed premises known as and forming air organic, 36 kelvingrove street, glasgow (title number GLA1146).
    Persons Entitled
    • Belhaven Finance Limited
    Transactions
    • Oct 26, 2004Registration of a charge (410)
    Standard security
    Created On Feb 20, 2004
    Delivered On Mar 02, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Air organic, 36 kelvingrove street, glasgow GLA1146.
    Persons Entitled
    • Belhaven Brewery Company Limited
    Transactions
    • Mar 02, 2004Registration of a charge (410)
    Standard security
    Created On Feb 10, 2004
    Delivered On Feb 17, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Lock 27, 1100 crow road, temple lock, glasgow GLA4023.
    Persons Entitled
    • Belhaven Finance Limited
    Transactions
    • Feb 17, 2004Registration of a charge (410)
    Standard security
    Created On Feb 10, 2004
    Delivered On Feb 17, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Rab ha's, 79/83 hutchison street & 5 garth street, glasgow GLA4557.
    Persons Entitled
    • Belhaven Finance Limited
    Transactions
    • Feb 17, 2004Registration of a charge (410)
    Standard security
    Created On Feb 10, 2004
    Delivered On Feb 17, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    55BC, 128 drymen road, bearsden DMB48407.
    Persons Entitled
    • Belhaven Finance Limited
    Transactions
    • Feb 17, 2004Registration of a charge (410)
    Floating charge
    Created On Dec 18, 2003
    Delivered On Dec 20, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Belhaven Finance Limited
    Transactions
    • Dec 20, 2003Registration of a charge (410)
    • Nov 21, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 17, 2003
    Delivered On Jul 28, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Rab ha's, 79/83 hutcheson street and 5 garth street, glasgow (title number GLA4557).
    Persons Entitled
    • Belhaven Brewery Company Limited
    Transactions
    • Jul 28, 2003Registration of a charge (410)
    Standard security
    Created On Jun 12, 2003
    Delivered On Jun 26, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    55BC, 128 drymen road, bearsden.
    Persons Entitled
    • Belhaven Brewery Company Limited
    Transactions
    • Jun 26, 2003Registration of a charge (410)
    Standard security
    Created On Jun 10, 2003
    Delivered On Jun 18, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    55BC, 128 drymen road, bearsden.
    Persons Entitled
    • Belhaven Brewery Company Limited
    Transactions
    • Jun 18, 2003Registration of a charge (410)
    Standard security
    Created On Jun 10, 2003
    Delivered On Jun 18, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Lock 27, 1100 crow road,templelock, glasgow.
    Persons Entitled
    • Belhaven Brewery Company Limited
    Transactions
    • Jun 18, 2003Registration of a charge (410)
    Bond & floating charge
    Created On Jun 05, 2003
    Delivered On Jun 11, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Belhaven Brewery Company Limited
    Transactions
    • Jun 11, 2003Registration of a charge (410)
    • Jul 11, 2003Alteration to a floating charge (466 Scot)
    • Nov 21, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Feb 14, 2000
    Delivered On Feb 29, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    128 drymen road, bearsden.
    Persons Entitled
    • Margaret Mcgeachen Dick
    Transactions
    • Feb 29, 2000Registration of a charge (410)
    Floating charge
    Created On Dec 03, 1997
    Delivered On Dec 05, 1997
    Satisfied
    Amount secured
    £50,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Mclean Wines & Spirits LTD Retirement Benefits Scheme
    Transactions
    • Dec 05, 1997Registration of a charge (410)
    • Jul 11, 2003Alteration to a floating charge (466 Scot)
    • Sep 10, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 05, 1993
    Delivered On Apr 13, 1993
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    128 drymen road, bearsden.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Apr 13, 1993Registration of a charge (410)
    Standard security
    Created On Jun 13, 1991
    Delivered On Jun 28, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Public house lock 27 1100 crow road glasgow gla 4023.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 28, 1991Registration of a charge
    • May 24, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 13, 1991
    Delivered On Jun 21, 1991
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1100 crow road glasgow gla 4023.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Jun 21, 1991Registration of a charge
    Floating charge
    Created On May 17, 1991
    Delivered On May 31, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 31, 1991Registration of a charge
    • Apr 20, 1993Alteration to a floating charge (466 Scot)
    • Apr 20, 1993Alteration to a floating charge (466 Scot)
    • Apr 20, 1993Alteration to a floating charge (466 Scot)
    • Apr 20, 1993Alteration to a floating charge (466 Scot)
    • May 24, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 14, 1991
    Delivered On May 30, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • May 30, 1991Registration of a charge
    • Apr 20, 1993Registration of a charge
    • Apr 20, 1993Alteration to a floating charge (466 Scot)
    • Apr 20, 1993Alteration to a floating charge (466 Scot)
    • Apr 20, 1993Alteration to a floating charge (466 Scot)
    • Jul 23, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does MCLEAN WINES & SPIRITS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2014Administration started
    Sep 02, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Christopher Stirland
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh

    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