FIRST MACLAY PUB COMPANY PLC

FIRST MACLAY PUB COMPANY PLC

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

    Company NameFIRST MACLAY PUB COMPANY PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC163510
    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 FIRST MACLAY PUB COMPANY PLC?

    • Public houses and bars (56302) / Accommodation and food service activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FIRST MACLAY PUB COMPANY PLC located?

    Registered Office Address
    The E Centre
    Cooperage Way Business Village
    FK10 3LP Alloa
    Clackmannanshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FIRST MACLAY PUB COMPANY PLC?

    Last Accounts
    Last Accounts Made Up ToFeb 01, 2014

    What is the status of the latest annual return for FIRST MACLAY PUB COMPANY PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for FIRST MACLAY PUB COMPANY PLC?

    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 Stephen Gerard Mallon as a secretary on Jan 26, 2015

    1 pagesTM02

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

    1 pagesTM01

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

    7 pagesAA

    Annual return made up to Feb 13, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 80,001
    SH01

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

    1 pagesAA01

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

    8 pagesAA

    Annual return made up to Feb 13, 2013 with full list of shareholders

    6 pagesAR01

    Annual return made up to Feb 13, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Oct 01, 2011

    11 pagesAA

    Full accounts made up to Oct 02, 2010

    10 pagesAA

    Annual return made up to Feb 13, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Kenneth Charles Gilhespie on Jul 19, 2010

    2 pagesCH01

    Full accounts made up to Oct 03, 2009

    9 pagesAA

    Annual return made up to Feb 13, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 27, 2008

    9 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Sep 29, 2007

    11 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to Sep 30, 2006

    10 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Oct 01, 2005

    11 pagesAA

    Who are the officers of FIRST MACLAY PUB COMPANY 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
    MALLON, Stephen Gerard
    26 Eastwoodmains Road
    G46 6QF Giffnock
    Glasgow
    Secretary
    26 Eastwoodmains Road
    G46 6QF Giffnock
    Glasgow
    BritishDirector45796840002
    MARITIME TRUSTEES LIMITED
    12 St Vincent Place
    G1 2EQ Glasgow
    Secretary
    12 St Vincent Place
    G1 2EQ Glasgow
    36387460001
    BELL, David Graham
    13 Burnside Road
    Rutherglen
    G73 4RL Glasgow
    Lanarkshire
    Director
    13 Burnside Road
    Rutherglen
    G73 4RL Glasgow
    Lanarkshire
    ScotlandBritishSolicitor63919180001
    GILHESPIE, Kenneth Charles
    Ramsey Lodge Court, Hillside Road
    AL1 3QY St. Albans
    1
    Hertfordshire
    England
    Director
    Ramsey Lodge Court, Hillside Road
    AL1 3QY St. Albans
    1
    Hertfordshire
    England
    United KingdomBritishDirector71968020002
    HIGGINS, Alan
    Glendinning Road
    EH29 9HE Kirkliston
    3
    West Lothian
    Director
    Glendinning Road
    EH29 9HE Kirkliston
    3
    West Lothian
    United KingdomBritishCompany Director134586500001
    JONES, John Harding
    89 Hazlebury Road
    SW6 2LX London
    Director
    89 Hazlebury Road
    SW6 2LX London
    United KingdomBritishDirector63876650001
    LONG, Kenneth Burnie
    7 Novar Drive
    G12 9PX Glasgow
    Director
    7 Novar Drive
    G12 9PX Glasgow
    BritishSolicitor60777410002
    MALLON, Stephen Gerard
    26 Eastwoodmains Road
    G46 6QF Giffnock
    Glasgow
    Director
    26 Eastwoodmains Road
    G46 6QF Giffnock
    Glasgow
    ScotlandBritishDirector45796840002
    TROUP, James Astley
    Balquharrie House
    PH5 2BP Muthill
    Perthshire
    Director
    Balquharrie House
    PH5 2BP Muthill
    Perthshire
    BritishCo Dir47900290002

    Does FIRST MACLAY PUB COMPANY PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 05, 1998
    Delivered On Oct 19, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    East port bar,east port,dunfermline.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 19, 1998Registration of a charge (410)
    • Feb 26, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 05, 1998
    Delivered On Oct 16, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The cross keys,118 stirling street,alva.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 16, 1998Registration of a charge (410)
    • Feb 26, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 05, 1998
    Delivered On Oct 16, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Cuba norte,192/194 morrison street & 19/21 dewar place lane,edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 16, 1998Registration of a charge (410)
    • Feb 26, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 05, 1998
    Delivered On Oct 16, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Just charlies,39 thistle street,edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 16, 1998Registration of a charge (410)
    • Feb 26, 2002Statement of satisfaction of a charge in full or part (419a)
    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)
    Standard security
    Created On Sep 11, 1996
    Delivered On Sep 17, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    192/194 morrison street and 19B/21 dewar palce lane,edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 17, 1996Registration of a charge (410)
    • Oct 08, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 01, 1996
    Delivered On Aug 21, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The cross keys hotel,118 stirling street,alva.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 21, 1996Registration of a charge (410)
    • Oct 08, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 26, 1996
    Delivered On Jul 09, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    East port bar,east port street,dunfermline.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 09, 1996Registration of a charge (410)
    • Oct 08, 1998Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 26, 1996
    Delivered On Jul 02, 1996
    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
    • Jul 02, 1996Registration of a charge (410)
    • Nov 19, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 05, 1996
    Delivered On Jun 13, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    39 thistle street,edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 13, 1996Registration of a charge (410)
    • Oct 08, 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