MERLIN MCFLYS LIMITED

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

    Company NameMERLIN MCFLYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC221054
    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 MERLIN MCFLYS LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is MERLIN MCFLYS LIMITED located?

    Registered Office Address
    Radleigh House
    1 Golf Road
    G76 7HU Clarkston
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MERLIN MCFLYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (703) LIMITEDJul 09, 2001Jul 09, 2001

    What are the latest accounts for MERLIN MCFLYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for MERLIN MCFLYS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MERLIN MCFLYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    12 pages2.26B(Scot)

    Administrator's progress report

    9 pages2.20B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    16 pages2.15B(Scot)

    Statement of administrator's deemed proposal

    28 pages2.16BZ(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Statement of administrator's proposal

    28 pages2.16B(Scot)

    Appointment of an administrator

    6 pages2.11B(Scot)

    Annual return made up to Jul 09, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2012

    Statement of capital on Jul 12, 2012

    • Capital: GBP 2
    SH01

    Secretary's details changed for Linda Burns on Jul 12, 2012

    2 pagesCH03

    Termination of appointment of Raymond Codona as a director

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Jul 09, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Jul 09, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Raymond Codona on Jul 09, 2010

    2 pagesCH01

    Director's details changed for Mr Steve Michael Graham on Jul 09, 2010

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2009

    7 pagesAA

    legacy

    3 pages363a

    Accounts for a small company made up to Mar 31, 2008

    8 pagesAA

    Who are the officers of MERLIN MCFLYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNS, Linda
    Kirktonholme Gardens
    East Kilbride
    G74 1BT Glasgow
    45
    United Kingdom
    Secretary
    Kirktonholme Gardens
    East Kilbride
    G74 1BT Glasgow
    45
    United Kingdom
    British97628680001
    GRAHAM, Steve Michael
    Radleigh House
    1 Golf Road
    G76 7HU Clarkston
    Glasgow
    Director
    Radleigh House
    1 Golf Road
    G76 7HU Clarkston
    Glasgow
    United KingdomBritish94715620003
    MCGHEE, Brian William Craighead
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    Secretary
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    British48287540001
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    CODONA, Raymond
    Radleigh House
    1 Golf Road
    G76 7HU Clarkston
    Glasgow
    Director
    Radleigh House
    1 Golf Road
    G76 7HU Clarkston
    Glasgow
    ScotlandBritish94725700002
    KING, Martine Frances
    22 Newton Grove
    Newton Mearns
    G77 5BX Glasgow
    Director
    22 Newton Grove
    Newton Mearns
    G77 5BX Glasgow
    ScotlandBritish60126510003
    KING, Stefan Paul
    5 Elphinstone Road
    Whitecraigs
    G46 6TE Glasgow
    Director
    5 Elphinstone Road
    Whitecraigs
    G46 6TE Glasgow
    ScotlandBritish1350230006
    MCGHEE, Brian William Craighead
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    Director
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    ScotlandBritish48287540001
    MIDDLEMISS, George Richardson
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    Director
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    ScotlandScottish57054320001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Does MERLIN MCFLYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 29, 2007
    Delivered On Jun 02, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The tenants interest in a lease of unit 25 and units 18/26 the quadrant, main street, coatbridge LAN192397.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 02, 2007Registration of a charge (410)
    Bond & floating charge
    Created On May 18, 2007
    Delivered On May 24, 2007
    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 Royal Bank of Scotland PLC
    Transactions
    • May 24, 2007Registration of a charge (410)
    Bond & floating charge
    Created On Oct 25, 2004
    Delivered On Oct 28, 2004
    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
    • Oct 28, 2004Registration of a charge (410)
    • Jun 07, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 22, 2002
    Delivered On May 31, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Merlin mcflys, unit 25, the quadrant shopping centre, coatbridge being the tenant's interest in the lease.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 31, 2002Registration of a charge (410)
    • Nov 16, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 05, 2001
    Delivered On Dec 12, 2001
    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 Governor and Company of the Bank of Ireland
    Transactions
    • Dec 12, 2001Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)

    Does MERLIN MCFLYS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 11, 2012Administration started
    Apr 08, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    David J Hill
    Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow

    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