THIRD MACLAY PUB COMPANY LIMITED

THIRD MACLAY PUB COMPANY LIMITED

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

    Company NameTHIRD MACLAY PUB COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC171782
    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 THIRD MACLAY PUB COMPANY LIMITED?

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

    Where is THIRD MACLAY PUB COMPANY LIMITED 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 THIRD MACLAY PUB COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 01, 2014

    What is the status of the latest annual return for THIRD MACLAY PUB COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THIRD MACLAY PUB COMPANY 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 Kenneth Charles Gilhespie as a director on Jan 26, 2015

    1 pagesTM01

    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

    Annual return made up to Jan 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 244,752
    SH01

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

    7 pagesAA

    Annual return made up to Jan 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 244,752
    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 Jan 20, 2013 with full list of shareholders

    6 pagesAR01

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

    8 pagesAA

    Annual return made up to Jan 20, 2012 with full list of shareholders

    6 pagesAR01

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

    7 pagesAA

    Annual return made up to Jan 20, 2011 with full list of shareholders

    6 pagesAR01

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

    2 pagesCH01

    Total exemption full accounts made up to Oct 03, 2009

    7 pagesAA

    Annual return made up to Jan 20, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Kenneth Charles Gilhespie on Jan 21, 2010

    2 pagesCH01

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

    7 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Sep 29, 2007

    6 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Sep 30, 2006

    6 pagesAA

    legacy

    1 pages288c

    Who are the officers of THIRD MACLAY PUB COMPANY LIMITED?

    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
    BritishAccountant134586500001
    MALLON, Stephen Gerard
    26 Eastwoodmains Road
    G46 6QF Giffnock
    Glasgow
    Secretary
    26 Eastwoodmains Road
    G46 6QF Giffnock
    Glasgow
    BritishDirector45796840002
    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
    BritishWriter To The Signet71119130001
    GILHESPIE, Kenneth Charles
    Ramsey Lodge Court, Hillside Road
    AL1 3QY St. Albans
    1
    Hertfordshire
    Director
    Ramsey Lodge Court, Hillside Road
    AL1 3QY St. Albans
    1
    Hertfordshire
    United KingdomBritishDirector71968020002
    HIGGINS, Alan
    Glendinning Road
    EH29 9HE Kirkliston
    3
    West Lothian
    Director
    Glendinning Road
    EH29 9HE Kirkliston
    3
    West Lothian
    United KingdomBritishAccountant134586500001
    JONES, John Harding
    89 Hazlebury Road
    SW6 2LX London
    Director
    89 Hazlebury Road
    SW6 2LX London
    United KingdomBritishCompany Director63876650001
    KERR, John Neilson
    5 Craigleith Hill
    EH4 2EF Edinburgh
    Midlothian
    Director
    5 Craigleith Hill
    EH4 2EF Edinburgh
    Midlothian
    BritishWriter To The Signet65694070001
    MALLON, Stephen Gerard
    26 Eastwoodmains Road
    G46 6QF Giffnock
    Glasgow
    Director
    26 Eastwoodmains Road
    G46 6QF Giffnock
    Glasgow
    ScotlandBritishDirector45796840002
    TROUP, James Astley
    Balquharrie House
    Muthill
    PH5 2BP Crieff
    Perthshire
    Director
    Balquharrie House
    Muthill
    PH5 2BP Crieff
    Perthshire
    BritishCompany Director62767960001

    Does THIRD MACLAY PUB COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 14, 2002
    Delivered On Feb 20, 2002
    Outstanding
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Feb 20, 2002Registration of a charge (410)
    Standard security
    Created On Mar 02, 1998
    Delivered On Mar 04, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The village inn,arrochar.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 04, 1998Registration of a charge (410)
    • Feb 28, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 13, 1997
    Delivered On Nov 24, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The black bull inn, 22 river street, ayr.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Nov 24, 1997Registration of a charge (410)
    • Feb 28, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 04, 1997
    Delivered On Nov 13, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The bull inn, 7 new street, paisley.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Nov 13, 1997Registration of a charge (410)
    • Feb 28, 2002Statement 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