MACLAY WHOLESALERS LIMITED
Overview
| Company Name | MACLAY WHOLESALERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC152876 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MACLAY WHOLESALERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACLAY & COMPANY LIMITED | Oct 03, 1994 | Oct 03, 1994 |
| PARKSTEM LIMITED | Sep 02, 1994 | Sep 02, 1994 |
What are the latest accounts for MACLAY WHOLESALERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 01, 2014 |
What is the status of the latest annual return for MACLAY WHOLESALERS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MACLAY WHOLESALERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Stephen Gerard Mallon as a director on Jan 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bruce Clow as a secretary on Dec 18, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 01, 2014 | 7 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2013 to Jan 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 29, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Sep 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 01, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Sep 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 02, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Sep 02, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Bruce Clow on Jun 18, 2010 | 2 pages | CH03 | ||||||||||
Total exemption full accounts made up to Oct 03, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Sep 02, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 27, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Sep 29, 2007 | 11 pages | AA | ||||||||||
legacy | 6 pages | 363s | ||||||||||
Full accounts made up to Sep 30, 2006 | 12 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 6 pages | 363s | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of MACLAY WHOLESALERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLOW, Bruce | Secretary | Hyslop Way FK9 5JA Stirling 3 Scotland | British | 113821410001 | ||||||
| HIGGINS, Alan | Secretary | Glendinning Road EH29 9HE Kirkliston 3 West Lothian | British | 134586500001 | ||||||
| KING, George David | Secretary | 1 Talla Park KY13 7AB Kinross Fife | British | 371590001 | ||||||
| MALLON, Stephen Gerard | Secretary | 7 Rowanlea Drive Giffnock G46 6BS Glasgow | British | 45796840001 | ||||||
| VAREILLE, Tracy | Secretary | 31 Fenton Street FK10 2DU Alloa | British | 82438380001 | ||||||
| WILSON, Karen | Secretary | 158 Langton View EH53 0RD East Calder West Lothian | British | 75245220001 | ||||||
| YOUNG, Ian Curtis | Secretary | 8 Glengarry Crescent FK1 5UD Falkirk Stirlingshire | British | 86891500001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BALFOUR, Alison Greig | Director | 18 Rosemount Westerwood, Cumbernauld G68 0HL Glasgow | British | 62038270001 | ||||||
| COYNE, Denis, Cllr | Director | 24 Harviestoun Road FK14 7HG Dollar Clackmannanshire | Scotland | British | 81491860001 | |||||
| HAXTON, Alexander Thomson | Director | 2 Dunvegan Avenue KY2 5SG Kirkcaldy Fife | British | 37541610001 | ||||||
| JONES, John Harding | Director | 89 Hazlebury Road SW6 2LX London | United Kingdom | British | 63876650001 | |||||
| KING, George David | Director | 1 Talla Park KY13 7AB Kinross Fife | British | 371590001 | ||||||
| MALLON, Stephen Gerard | Director | 26 Eastwoodmains Road G46 6QF Giffnock Glasgow | Scotland | British | 45796840002 | |||||
| MATTHEWS, Michael David Evelyn Mynors | Director | Blackwood Auld Girth DG2 0UA Dumfries | British | 773230001 | ||||||
| PEEL, John | Director | 9a Seaforth Park DG12 6HX Annan Dumfriesshire | Scotland | British | 40814500001 | |||||
| RICHARDSON, Robert John | Director | 1 Corberry Avenue DG2 7QH Dumfries | British | 40710010001 | ||||||
| TROUP, James Astley | Director | Balquharrie House Muthill PH5 2BP Crieff Perthshire | British | 62767960001 | ||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does MACLAY WHOLESALERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
| 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
| ||||
Transactions
| ||||
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