MACLAY GROUP PLC

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

    Company NameMACLAY GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC133543
    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 MACLAY GROUP PLC?

    • Public houses and bars (56302) / Accommodation and food service activities
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MACLAY GROUP PLC located?

    Registered Office Address
    G1 Building
    5 George Square
    G2 1DY Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MACLAY GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    FRASER & CARMICHAEL (HOLDINGS) LIMITEDNov 29, 1991Nov 29, 1991
    AMOUNTQUEST LIMITEDAug 21, 1991Aug 21, 1991

    What are the latest accounts for MACLAY GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToFeb 01, 2014

    What are the latest filings for MACLAY GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    16 pages2.26B(Scot)

    Administrator's progress report

    16 pages2.20B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    25 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Statement of affairs with form 2.13B(Scot)/2.14B(Scot)

    22 pages2.15B(Scot)

    legacy

    31 pages2.18B(Scot)

    Statement of administrator's proposal

    31 pages2.16B(Scot)

    Appointment of an administrator

    8 pages2.11B(Scot)

    Registered office address changed from Unit 2/4 the E-Centre Cooperage Way Business Village Alloa FK10 3LP to G1 Building 5 George Square Glasgow G2 1DY on Feb 02, 2015

    2 pagesAD01

    Termination of appointment of Kenneth Charles Gilhespie as a director on Jan 26, 2015

    1 pagesTM01

    Termination of appointment of Edward Michael Patrick Denny as a director on Jan 26, 2015

    1 pagesTM01

    Termination of appointment of Patrick the Earl of Annandale and Hartfell as a director on Jan 26, 2015

    1 pagesTM01

    Termination of appointment of Stephen Gerard Mallon as a director on Jan 26, 2015

    1 pagesTM01

    Termination of appointment of Stephen Gerard Mallon as a secretary on Jan 26, 2015

    1 pagesTM02

    Group of companies' accounts made up to Feb 01, 2014

    37 pagesAA

    Annual return made up to Jan 31, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2014

    Statement of capital on Mar 14, 2014

    • Capital: GBP 340,663
    SH01

    Previous accounting period extended from Sep 30, 2013 to Jan 31, 2014

    1 pagesAA01

    Group of companies' accounts made up to Sep 29, 2012

    38 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    10 pagesAR01

    Resolutions

    Resolutions
    63 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of MACLAY GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGINS, Alan
    Glendinning Road
    EH29 9HE Kirkliston
    3
    West Lothian
    Secretary
    Glendinning Road
    EH29 9HE Kirkliston
    3
    West Lothian
    British134586500001
    JONES, John Harding
    89 Hazlebury Road
    SW6 2LX London
    Secretary
    89 Hazlebury Road
    SW6 2LX London
    British63876650001
    KING, George David
    1 Talla Park
    KY13 7AB Kinross
    Fife
    Secretary
    1 Talla Park
    KY13 7AB Kinross
    Fife
    BritishDirector371590001
    MALLON, Stephen Gerard
    26 Eastwoodmains Road
    G46 6QF Giffnock
    Glasgow
    Secretary
    26 Eastwoodmains Road
    G46 6QF Giffnock
    Glasgow
    BritishDirector45796840002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    DENNY, Edward Michael Patrick
    ML11 8LJ Carnwath
    Westsidewood House
    South Lanarkshire
    Director
    ML11 8LJ Carnwath
    Westsidewood House
    South Lanarkshire
    United KingdomBritishCorporate Manager163870001
    GILHESPIE, Kenneth Charles
    Ramsey Lodge Court, Hillside Road
    AL1 3QY St. Albans
    1
    Hertfordshire
    Director
    Ramsey Lodge Court, Hillside Road
    AL1 3QY St. Albans
    1
    Hertfordshire
    United KingdomBritishDirector71968020002
    HAXTON, Alexander Thomson
    2 Dunvegan Avenue
    KY2 5SG Kirkcaldy
    Fife
    Director
    2 Dunvegan Avenue
    KY2 5SG Kirkcaldy
    Fife
    BritishCompany Director37541610001
    JONES, John Harding
    89 Hazlebury Road
    SW6 2LX London
    Director
    89 Hazlebury Road
    SW6 2LX London
    United KingdomBritishCompany Director63876650001
    KIDD, Francis Forrest
    17 Merchiston Park
    EH10 4PW Edinburgh
    Director
    17 Merchiston Park
    EH10 4PW Edinburgh
    BritishChartered Accountant46535110001
    KING, George David
    1 Talla Park
    KY13 7AB Kinross
    Fife
    Director
    1 Talla Park
    KY13 7AB Kinross
    Fife
    BritishAccountant371590001
    MALLON, Stephen Gerard
    26 Eastwoodmains Road
    G46 6QF Giffnock
    Glasgow
    Director
    26 Eastwoodmains Road
    G46 6QF Giffnock
    Glasgow
    ScotlandBritishDirector45796840002
    MATTHEWS, David Charles Thomas Kennedy
    Blackwood
    Auldgirth
    DG2 0UA Dumfries
    Dumfriesshire
    Director
    Blackwood
    Auldgirth
    DG2 0UA Dumfries
    Dumfriesshire
    ScotlandBritishBrewer64786220001
    MATTHEWS, Michael David Evelyn Mynors
    Blackwood
    Auld Girth
    DG2 0UA Dumfries
    Director
    Blackwood
    Auld Girth
    DG2 0UA Dumfries
    BritishCompany Director773230001
    MCKEOWN, Norman
    38 Redclyffe Gardens
    G84 9JJ Helensburgh
    Dunbartonshire
    Director
    38 Redclyffe Gardens
    G84 9JJ Helensburgh
    Dunbartonshire
    BritishAccountant58807420001
    MELDRUM, Angus Alexander
    Loch Green Gryffe Road
    PA13 4BA Kilmacolm
    Renfrewshire
    Director
    Loch Green Gryffe Road
    PA13 4BA Kilmacolm
    Renfrewshire
    ScotlandBritishDirector21968520001
    REED, Gavin Barras
    Broadgate
    West Woodburn
    NE28 2RN Hexham
    Northumberland
    Director
    Broadgate
    West Woodburn
    NE28 2RN Hexham
    Northumberland
    United KingdomBritishDirector7790002
    REID, Louise Jane
    Cruivie
    DD6 8RJ Newport On Tay
    Fife
    Director
    Cruivie
    DD6 8RJ Newport On Tay
    Fife
    United KingdomBritishSecretary64786250003
    THE EARL OF ANNANDALE AND HARTFELL, Patrick, The Right Honourable
    Annandale Estate Office
    St Anns
    DG11 1HQ Lockerbie
    Dumfriesshire
    Director
    Annandale Estate Office
    St Anns
    DG11 1HQ Lockerbie
    Dumfriesshire
    ScotlandBritishLandowner74127350002
    TROUP, James Astley
    Balquharrie House
    Muthill
    PH5 2BP Crieff
    Perthshire
    Director
    Balquharrie House
    Muthill
    PH5 2BP Crieff
    Perthshire
    BritishCompany Director62767960001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does MACLAY GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 29, 1998
    Delivered On Oct 01, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 01, 1998Registration of a charge (410)
    Bond & floating charge
    Created On Nov 06, 1991
    Delivered On Nov 14, 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
    • Nov 14, 1991Registration of a charge
    • Dec 11, 1998Statement of satisfaction of a charge in full or part (419a)

    Does MACLAY GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 05, 2018Administration ended
    Jan 23, 2015Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    G1 Building
    5george Square
    G2 1DY Glasgow
    practitioner
    G1 Building
    5george Square
    G2 1DY Glasgow
    Gavin Yuill
    G1 Building, 5 George Square
    G2 1DY Glasgow
    practitioner
    G1 Building, 5 George Square
    G2 1DY Glasgow

    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