Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MACLAY INNS LIMITED
Company Information for

MACLAY INNS LIMITED

5 GEORGE SQUARE, GLASGOW, G2,
Company Registration Number
SC003272
Private Limited Company
Dissolved

Dissolved 2017-04-20

Company Overview

About Maclay Inns Ltd
MACLAY INNS LIMITED was founded on 1896-08-12 and had its registered office in 5 George Square. The company was dissolved on the 2017-04-20 and is no longer trading or active.

Key Data
Company Name
MACLAY INNS LIMITED
 
Legal Registered Office
5 GEORGE SQUARE
GLASGOW
 
Filing Information
Company Number SC003272
Date formed 1896-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-01
Date Dissolved 2017-04-20
Type of accounts FULL
Last Datalog update: 2018-01-25 05:53:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-202.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-09-022.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-03-072.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-01-272.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-09-022.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-08-172.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2015-04-152.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2015-03-232.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-03-052.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM UNIT 2/4 THE E-CENTRE COOPERAGE WAY BUSINESS VILLAGE ALLOA FK10 3LP
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GILHESPIE
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALLON
2015-01-26TM02APPOINTMENT TERMINATED, SECRETARY BRUCE CLOW
2014-08-01AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1365000
2014-03-31AR0127/03/14 FULL LIST
2014-02-27AA01PREVEXT FROM 30/09/2013 TO 31/01/2014
2013-06-11TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MALLON
2013-06-11AP03SECRETARY APPOINTED MR BRUCE CLOW
2013-04-26AR0127/03/13 FULL LIST
2013-04-02AAFULL ACCOUNTS MADE UP TO 29/09/12
2012-05-10AR0127/03/12 FULL LIST
2012-04-04AAFULL ACCOUNTS MADE UP TO 01/10/11
2012-03-23RES13REMOVE REQUIREMENT TO HAVE AUTH SHARE CAPITAL 21/03/2012
2011-05-10AR0127/03/11 FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES GILHESPIE / 19/07/2010
2011-04-01AAFULL ACCOUNTS MADE UP TO 02/10/10
2010-06-04AR0127/03/10 FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 03/10/09
2009-05-01AAFULL ACCOUNTS MADE UP TO 27/09/08
2009-04-02363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-11-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 62
2008-07-30AAFULL ACCOUNTS MADE UP TO 29/09/07
2008-05-07363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-10-30410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-12419a(Scot)DEC MORT/CHARGE *****
2007-10-12419a(Scot)DEC MORT/CHARGE *****
2007-10-12419a(Scot)DEC MORT/CHARGE *****
2007-10-12419a(Scot)DEC MORT/CHARGE *****
2007-10-12419a(Scot)DEC MORT/CHARGE *****
2007-07-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-19363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-05-08363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-03-16AAFULL ACCOUNTS MADE UP TO 01/10/05
2005-11-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-27410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-27410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-26410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-26363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-03-15AAFULL ACCOUNTS MADE UP TO 02/10/04
2005-01-22410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-03410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-23410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-29410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-27419a(Scot)DEC MORT/CHARGE *****
2004-04-27419a(Scot)DEC MORT/CHARGE *****
2004-04-16363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-03-09AAFULL ACCOUNTS MADE UP TO 27/09/03
2003-07-23AAFULL ACCOUNTS MADE UP TO 28/09/02
2003-07-07410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-06363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-10-24410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-17410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-21410(Scot)PARTIC OF MORT/CHARGE *****
2002-04-08363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-03-20AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-20410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-26419a(Scot)DEC MORT/CHARGE *****
2002-02-26419a(Scot)DEC MORT/CHARGE *****
2002-02-26419a(Scot)DEC MORT/CHARGE *****
2002-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to MACLAY INNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-10-09
Fines / Sanctions
No fines or sanctions have been issued against MACLAY INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 66
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 50
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-10-30 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-11-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-10-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-10-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-11-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-06-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-07-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-10-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-10-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-05-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-03-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-11-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-01-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-10-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-10-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-10-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-05-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-06-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-04-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-02-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-07-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-11-07 Satisfied HELEN MARY SHEPHERD AND OTHERS
STANDARD SECURITY 1991-11-07 Satisfied HELEN MARY SHEPHERD AND OTHERS
STANDARD SECURITY 1991-11-07 Satisfied HELEN MARY SHEPHERD AND OTHERS
STANDARD SECURITY 1991-11-07 Satisfied HELEN MARY SHEPHERD AND OTHERS
BOND & FLOATING CHARGE 1991-11-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MACLAY INNS LIMITED registering or being granted any patents
Domain Names

MACLAY INNS LIMITED owns 8 domain names.

drambar.co.uk   maclay.co.uk   the-rule.co.uk   threejudges.co.uk   westporthotel.co.uk   bertsbar.co.uk   tullieinnballoch.co.uk   villageinnarrochar.co.uk  

Trademarks
We have not found any records of MACLAY INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACLAY INNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as MACLAY INNS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where MACLAY INNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyMACLAY INNS LIMITEDEvent Date2015-03-16
Registered Office: G1 Building, 5 George Square, Glasgow, G2 1DY and formerly at Unit 2/4 the E-Centre Cooperage Way Business Village Alloa FK10 3LP NOTICE IS HEREBY GIVEN pursuant to paragraph 65 of Schedule B1 to the Insolvency Act 1986 and Chapter 9 of the Insolvency (Scotland) Rules 1986 that the Joint Administrators intend to make an interim distribution to the creditors of Maclay Inns Limited (in administration), Company Number SC003272. Subject to Court approval being obtained, an interim distribution will be made to unsecured creditors. All creditors are therefore required to submit their proof of claim to the Joint Administrators at the address below by Friday 6th November 2015 in order to participate in the distribution. Creditors who fail to submit their claim by 6th November shall not be entitled to participate in the distribution. GD Yuill , Joint Administrator : Ernst & Young LLP : Gavin Yuill (IP No. 14218) and Colin Peter Dempster (IP No. 8908) appointed Joint Administrators on 23 January 2015. Contact: 0141 226 9545.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACLAY INNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACLAY INNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2