MACLAY WHOLESALERS LIMITED

MACLAY WHOLESALERS LIMITED

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

    Company NameMACLAY WHOLESALERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC152876
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MACLAY WHOLESALERS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MACLAY WHOLESALERS LIMITED located?

    Registered Office Address
    Unit 2/4 The E-Centre
    Cooperage Way Business Village
    FK10 3LP Alloa
    Undeliverable Registered Office AddressNo

    What were the previous names of MACLAY WHOLESALERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACLAY & COMPANY LIMITEDOct 03, 1994Oct 03, 1994
    PARKSTEM LIMITEDSep 02, 1994Sep 02, 1994

    What are the latest accounts for MACLAY WHOLESALERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 01, 2014

    What is the status of the latest annual return for MACLAY WHOLESALERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MACLAY WHOLESALERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    1 pagesTM01

    Termination of appointment of Bruce Clow as a secretary on Dec 18, 2014

    1 pagesTM02

    Annual return made up to Sep 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2014

    Statement of capital on Sep 11, 2014

    • Capital: GBP 63,676
    SH01

    Accounts for a dormant company made up to Feb 01, 2014

    7 pagesAA

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

    1 pagesAA01

    Annual return made up to Sep 02, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 63,676
    SH01

    Accounts for a dormant company made up to Sep 29, 2012

    8 pagesAA

    Annual return made up to Sep 02, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Oct 01, 2011

    8 pagesAA

    Annual return made up to Sep 02, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Oct 02, 2010

    7 pagesAA

    Annual return made up to Sep 02, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Bruce Clow on Jun 18, 2010

    2 pagesCH03

    Total exemption full accounts made up to Oct 03, 2009

    7 pagesAA

    Annual return made up to Sep 02, 2009 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Sep 27, 2008

    6 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Sep 29, 2007

    11 pagesAA

    legacy

    6 pages363s

    Full accounts made up to Sep 30, 2006

    12 pagesAA

    legacy

    1 pages288c

    legacy

    6 pages363s

    legacy

    2 pages288a

    Who are the officers of MACLAY WHOLESALERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLOW, Bruce
    Hyslop Way
    FK9 5JA Stirling
    3
    Scotland
    Secretary
    Hyslop Way
    FK9 5JA Stirling
    3
    Scotland
    British113821410001
    HIGGINS, Alan
    Glendinning Road
    EH29 9HE Kirkliston
    3
    West Lothian
    Secretary
    Glendinning Road
    EH29 9HE Kirkliston
    3
    West Lothian
    British134586500001
    KING, George David
    1 Talla Park
    KY13 7AB Kinross
    Fife
    Secretary
    1 Talla Park
    KY13 7AB Kinross
    Fife
    British371590001
    MALLON, Stephen Gerard
    7 Rowanlea Drive
    Giffnock
    G46 6BS Glasgow
    Secretary
    7 Rowanlea Drive
    Giffnock
    G46 6BS Glasgow
    British45796840001
    VAREILLE, Tracy
    31 Fenton Street
    FK10 2DU Alloa
    Secretary
    31 Fenton Street
    FK10 2DU Alloa
    British82438380001
    WILSON, Karen
    158 Langton View
    EH53 0RD East Calder
    West Lothian
    Secretary
    158 Langton View
    EH53 0RD East Calder
    West Lothian
    British75245220001
    YOUNG, Ian Curtis
    8 Glengarry Crescent
    FK1 5UD Falkirk
    Stirlingshire
    Secretary
    8 Glengarry Crescent
    FK1 5UD Falkirk
    Stirlingshire
    British86891500001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BALFOUR, Alison Greig
    18 Rosemount
    Westerwood, Cumbernauld
    G68 0HL Glasgow
    Director
    18 Rosemount
    Westerwood, Cumbernauld
    G68 0HL Glasgow
    British62038270001
    COYNE, Denis, Cllr
    24 Harviestoun Road
    FK14 7HG Dollar
    Clackmannanshire
    Director
    24 Harviestoun Road
    FK14 7HG Dollar
    Clackmannanshire
    ScotlandBritish81491860001
    HAXTON, Alexander Thomson
    2 Dunvegan Avenue
    KY2 5SG Kirkcaldy
    Fife
    Director
    2 Dunvegan Avenue
    KY2 5SG Kirkcaldy
    Fife
    British37541610001
    JONES, John Harding
    89 Hazlebury Road
    SW6 2LX London
    Director
    89 Hazlebury Road
    SW6 2LX London
    United KingdomBritish63876650001
    KING, George David
    1 Talla Park
    KY13 7AB Kinross
    Fife
    Director
    1 Talla Park
    KY13 7AB Kinross
    Fife
    British371590001
    MALLON, Stephen Gerard
    26 Eastwoodmains Road
    G46 6QF Giffnock
    Glasgow
    Director
    26 Eastwoodmains Road
    G46 6QF Giffnock
    Glasgow
    ScotlandBritish45796840002
    MATTHEWS, Michael David Evelyn Mynors
    Blackwood
    Auld Girth
    DG2 0UA Dumfries
    Director
    Blackwood
    Auld Girth
    DG2 0UA Dumfries
    British773230001
    PEEL, John
    9a Seaforth Park
    DG12 6HX Annan
    Dumfriesshire
    Director
    9a Seaforth Park
    DG12 6HX Annan
    Dumfriesshire
    ScotlandBritish40814500001
    RICHARDSON, Robert John
    1 Corberry Avenue
    DG2 7QH Dumfries
    Director
    1 Corberry Avenue
    DG2 7QH Dumfries
    British40710010001
    TROUP, James Astley
    Balquharrie House
    Muthill
    PH5 2BP Crieff
    Perthshire
    Director
    Balquharrie House
    Muthill
    PH5 2BP Crieff
    Perthshire
    British62767960001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does MACLAY WHOLESALERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 06, 1999
    Delivered On Dec 21, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at east vennel, alloa forming part of the thistle brewery, alloa.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 1999Registration of a charge (410)
    Standard security
    Created On Oct 28, 1998
    Delivered On Nov 02, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground in alloa (thistle brewery).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 02, 1998Registration of a charge (410)
    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)
    Floating charge
    Created On Feb 20, 1995
    Delivered On Feb 27, 1995
    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
    • Feb 27, 1995Registration of a charge (410)
    • Nov 19, 1998Statement of satisfaction of a charge in full or part (419a)

    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