MACLAY GROUP PLC
Overview
Company Name | MACLAY GROUP PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | SC133543 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MACLAY GROUP PLC?
Company Name | From | Until |
---|---|---|
FRASER & CARMICHAEL (HOLDINGS) LIMITED | Nov 29, 1991 | Nov 29, 1991 |
AMOUNTQUEST LIMITED | Aug 21, 1991 | Aug 21, 1991 |
What are the latest accounts for MACLAY GROUP PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 01, 2014 |
What are the latest filings for MACLAY GROUP PLC?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Notice of move from Administration to Dissolution | 16 pages | 2.26B(Scot) | ||||||||||||||||||
Administrator's progress report | 16 pages | 2.20B(Scot) | ||||||||||||||||||
Administrator's progress report | 15 pages | 2.20B(Scot) | ||||||||||||||||||
Administrator's progress report | 15 pages | 2.20B(Scot) | ||||||||||||||||||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||||||||||||||||||
Administrator's progress report | 25 pages | 2.20B(Scot) | ||||||||||||||||||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||||||||||||||||||
Administrator's progress report | 20 pages | 2.20B(Scot) | ||||||||||||||||||
Statement of affairs with form 2.13B(Scot)/2.14B(Scot) | 22 pages | 2.15B(Scot) | ||||||||||||||||||
legacy | 31 pages | 2.18B(Scot) | ||||||||||||||||||
Statement of administrator's proposal | 31 pages | 2.16B(Scot) | ||||||||||||||||||
Appointment of an administrator | 8 pages | 2.11B(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 pages | AD01 | ||||||||||||||||||
Termination of appointment of Kenneth Charles Gilhespie as a director on Jan 26, 2015 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Edward Michael Patrick Denny as a director on Jan 26, 2015 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Patrick the Earl of Annandale and Hartfell as a director on Jan 26, 2015 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Stephen Gerard Mallon as a director on Jan 26, 2015 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Stephen Gerard Mallon as a secretary on Jan 26, 2015 | 1 pages | TM02 | ||||||||||||||||||
Group of companies' accounts made up to Feb 01, 2014 | 37 pages | AA | ||||||||||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Previous accounting period extended from Sep 30, 2013 to Jan 31, 2014 | 1 pages | AA01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 29, 2012 | 38 pages | AA | ||||||||||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||||||||||
Resolutions Resolutions | 63 pages | RESOLUTIONS | ||||||||||||||||||
|
Who are the officers of MACLAY GROUP PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HIGGINS, Alan | Secretary | Glendinning Road EH29 9HE Kirkliston 3 West Lothian | British | 134586500001 | ||||||
JONES, John Harding | Secretary | 89 Hazlebury Road SW6 2LX London | British | 63876650001 | ||||||
KING, George David | Secretary | 1 Talla Park KY13 7AB Kinross Fife | British | Director | 371590001 | |||||
MALLON, Stephen Gerard | Secretary | 26 Eastwoodmains Road G46 6QF Giffnock Glasgow | British | Director | 45796840002 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
DENNY, Edward Michael Patrick | Director | ML11 8LJ Carnwath Westsidewood House South Lanarkshire | United Kingdom | British | Corporate Manager | 163870001 | ||||
GILHESPIE, Kenneth Charles | Director | Ramsey Lodge Court, Hillside Road AL1 3QY St. Albans 1 Hertfordshire | United Kingdom | British | Director | 71968020002 | ||||
HAXTON, Alexander Thomson | Director | 2 Dunvegan Avenue KY2 5SG Kirkcaldy Fife | British | Company Director | 37541610001 | |||||
JONES, John Harding | Director | 89 Hazlebury Road SW6 2LX London | United Kingdom | British | Company Director | 63876650001 | ||||
KIDD, Francis Forrest | Director | 17 Merchiston Park EH10 4PW Edinburgh | British | Chartered Accountant | 46535110001 | |||||
KING, George David | Director | 1 Talla Park KY13 7AB Kinross Fife | British | Accountant | 371590001 | |||||
MALLON, Stephen Gerard | Director | 26 Eastwoodmains Road G46 6QF Giffnock Glasgow | Scotland | British | Director | 45796840002 | ||||
MATTHEWS, David Charles Thomas Kennedy | Director | Blackwood Auldgirth DG2 0UA Dumfries Dumfriesshire | Scotland | British | Brewer | 64786220001 | ||||
MATTHEWS, Michael David Evelyn Mynors | Director | Blackwood Auld Girth DG2 0UA Dumfries | British | Company Director | 773230001 | |||||
MCKEOWN, Norman | Director | 38 Redclyffe Gardens G84 9JJ Helensburgh Dunbartonshire | British | Accountant | 58807420001 | |||||
MELDRUM, Angus Alexander | Director | Loch Green Gryffe Road PA13 4BA Kilmacolm Renfrewshire | Scotland | British | Director | 21968520001 | ||||
REED, Gavin Barras | Director | Broadgate West Woodburn NE28 2RN Hexham Northumberland | United Kingdom | British | Director | 7790002 | ||||
REID, Louise Jane | Director | Cruivie DD6 8RJ Newport On Tay Fife | United Kingdom | British | Secretary | 64786250003 | ||||
THE EARL OF ANNANDALE AND HARTFELL, Patrick, The Right Honourable | Director | Annandale Estate Office St Anns DG11 1HQ Lockerbie Dumfriesshire | Scotland | British | Landowner | 74127350002 | ||||
TROUP, James Astley | Director | Balquharrie House Muthill PH5 2BP Crieff Perthshire | British | Company Director | 62767960001 | |||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does MACLAY GROUP PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does MACLAY GROUP PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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