SECOND MACLAY PUB COMPANY PLC

SECOND MACLAY PUB COMPANY PLC

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

    Company NameSECOND MACLAY PUB COMPANY PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC171504
    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 SECOND 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 SECOND MACLAY PUB COMPANY PLC located?

    Registered Office Address
    c/o ERNST & YOUNG LLP
    G1 Building
    5 George Square
    G2 1DY Glasgow
    Undeliverable Registered Office AddressNo

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

    Last Accounts
    Last Accounts Made Up ToFeb 01, 2014

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Termination of appointment of Stephen Gerard Mallon as a director on Jul 21, 2015

    2 pagesTM01

    Termination of appointment of Kenneth Charles Gilhespie as a director on Jul 21, 2015

    2 pagesTM01

    Termination of appointment of Stephen Gerard Mallon as a secretary on Jul 21, 2015

    2 pagesTM02

    Registered office address changed from The E Centre Cooperage Way Business Village Alloa Clackmannanshire FK10 3LP to C/O Ernst & Young Llp G1 Building 5 George Square Glasgow G2 1DY on Aug 03, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 21, 2015

    LRESSP

    Annual return made up to Jan 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 500,002
    SH01

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

    7 pagesAA

    Annual return made up to Jan 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 500,002
    SH01

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

    1 pagesAA01

    Full accounts made up to Oct 02, 2010

    17 pagesAA

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

    8 pagesAA

    Annual return made up to Jan 17, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Oct 01, 2011

    18 pagesAA

    Annual return made up to Jan 17, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Jan 17, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Oct 03, 2009

    18 pagesAA

    Annual return made up to Jan 17, 2010 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Sep 27, 2008

    19 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages419a(Scot)

    Full accounts made up to Sep 29, 2007

    18 pagesAA

    legacy

    2 pages363a

    Who are the officers of SECOND 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
    British45796840002
    ANDERSON STRATHERN WS
    48 Castle Street
    EH2 3LX Edinburgh
    Midlothian
    Secretary
    48 Castle Street
    EH2 3LX Edinburgh
    Midlothian
    33516610001
    ESSERY, Michael John
    48 Castle Street
    EH2 3LX Edinburgh
    Director
    48 Castle Street
    EH2 3LX Edinburgh
    British71119130001
    GILHESPIE, Kenneth Charles
    90 Marshals Drive
    AL1 4RE St. Albans
    Hertfordshire
    Director
    90 Marshals Drive
    AL1 4RE St. Albans
    Hertfordshire
    EnglandBritish71968020001
    HIGGINS, Alan
    Glendinning Road
    EH29 9HE Kirkliston
    3
    West Lothian
    Director
    Glendinning Road
    EH29 9HE Kirkliston
    3
    West Lothian
    United KingdomBritish134586500001
    JONES, John Harding
    89 Hazlebury Road
    SW6 2LX London
    Director
    89 Hazlebury Road
    SW6 2LX London
    United KingdomBritish63876650001
    KERR, John Neilson
    5 Craigleith Hill
    EH4 2EF Edinburgh
    Midlothian
    Director
    5 Craigleith Hill
    EH4 2EF Edinburgh
    Midlothian
    British65694070001
    MALLON, Stephen Gerard
    26 Eastwoodmains Road
    G46 6QF Giffnock
    Glasgow
    Director
    26 Eastwoodmains Road
    G46 6QF Giffnock
    Glasgow
    ScotlandBritish45796840002
    TROUP, James Astley
    Balquharrie House
    Muthill
    PH5 2BP Crieff
    Perthshire
    Director
    Balquharrie House
    Muthill
    PH5 2BP Crieff
    Perthshire
    British62767960001

    Does SECOND 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
    The victoria,1 st marys place,st andrews.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 19, 1998Registration of a charge (410)
    • Jun 21, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 05, 1998
    Delivered On Oct 19, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The regal bar,6 west main street,armadale.
    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 19, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The black bull inn,main street,polmont.
    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 19, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    West port hotel,west port,linlithgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 19, 1998Registration of a charge (410)
    Standard security
    Created On Oct 05, 1998
    Delivered On Oct 16, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    St nicholas hotel,41 ayr road,prestwick.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 16, 1998Registration of a charge (410)
    • Apr 27, 2004Statement 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 hebrides bar,market 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)
    Standard security
    Created On Oct 05, 1998
    Delivered On Oct 16, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Koggs restaurant,2/4 westmill road,lasswade.
    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 Jun 03, 1998
    Delivered On Jun 09, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2/4 westmill road,lasswade,mid lothian.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 09, 1998Registration of a charge (410)
    • Oct 08, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 02, 1998
    Delivered On Jun 05, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The st nicholas hotel,41 ayr road,prestwick.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 05, 1998Registration of a charge (410)
    • Oct 08, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 08, 1998
    Delivered On Jan 26, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The regal bar,6 west main street,armadale,west lothian.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 26, 1998Registration of a charge (410)
    • Oct 08, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 24, 1997
    Delivered On Jan 12, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground, first and second floor premises known as the victoria (formeley the victoria cafe), 1 st marys place, st andrews, fife.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 12, 1998Registration of a charge (410)
    • Oct 08, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 11, 1997
    Delivered On Aug 21, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as west port hotel,18/20 west port,linlithgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 21, 1997Registration of a charge (410)
    • Oct 08, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 01, 1997
    Delivered On Aug 14, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The ground floor shop or public house premises known as the black bull inn,main street,polmomt.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 14, 1997Registration of a charge (410)
    • Oct 08, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 20, 1997
    Delivered On Jun 27, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole the ground floor shop or public house premises and cellar below situated at and known as 17 market street,edinburgh..............................with licensed premises presently known as "the hebrides".
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 27, 1997Registration of a charge (410)
    • Oct 08, 1998Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 21, 1997
    Delivered On May 28, 1997
    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
    • May 28, 1997Registration of a charge (410)
    • Nov 19, 1998Statement of satisfaction of a charge in full or part (419a)

    Does SECOND MACLAY PUB COMPANY PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2017Due to be dissolved on
    Jul 21, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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