Dissolved
Dissolved 2018-04-15
Company Information for MACLAY GROUP PLC
5 GEORGE SQUARE, GLASGOW, G2,
|
Company Registration Number
SC133543
Public Limited Company
Dissolved Dissolved 2018-04-15 |
Company Name | |
---|---|
MACLAY GROUP PLC | |
Legal Registered Office | |
5 GEORGE SQUARE GLASGOW | |
Company Number | SC133543 | |
---|---|---|
Date formed | 1991-08-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-01 | |
Date Dissolved | 2018-04-15 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-05-31 02:23:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MACLAY GROUP L.L.C. | 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 | Permanently Revoked | Company formed on the 2000-10-09 | |
MACLAY GROUP PTY. LTD. | Active | Company formed on the 2014-09-22 | ||
MACLAY GROUP REALTY PTY LTD | NSW 2010 | Active | Company formed on the 2015-11-12 | |
MACLAY GROUP, INC. | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2007-01-29 | |
MACLAY GROUP LTD LIMITED PARTNERSHIP | California | Unknown | ||
MACLAY GROUP L.L.C | District of Columbia | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT) | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM UNIT 2/4 THE E-CENTRE COOPERAGE WAY BUSINESS VILLAGE ALLOA FK10 3LP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH GILHESPIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD DENNY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK THE EARL OF ANNANDALE AND HARTFELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALLON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN MALLON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/14 | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 340663 | |
AR01 | 31/01/14 FULL LIST | |
AA01 | PREVEXT FROM 30/09/2013 TO 31/01/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/12 | |
AR01 | 31/01/13 FULL LIST | |
RES01 | ADOPT ARTICLES 30/01/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 30/01/13 STATEMENT OF CAPITAL GBP 340663.00 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/11 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 21/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN REED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE REID | |
AR01 | 31/01/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/10 | |
AR01 | 31/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES GILHESPIE / 19/07/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/09 | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RT HON THE EARL OF ANNANDALE AND HARTFELL / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE REID / 31/01/2010 | |
AP01 | DIRECTOR APPOINTED EDWARD MICHAEL PATRICK DENNY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/08 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/07 | |
122 | £ IC 197708/193415 01/07/07 £ SR 4293@1=4293 | |
363s | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS; AMEND | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
122 | £ IC 202000/197708 15/11/06 £ SR 4292@1.00=4292 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/05 | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/04 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES13 | RECLASSIFIED SHARES 30/03/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/01 FROM: THISTLE BREWERY EAST VENNEL ALLOA CENTRAL REGION FK10 1ED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Meetings of Creditors | 2015-03-17 |
Appointment of Administrators | 2015-01-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACLAY GROUP PLC
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as MACLAY GROUP PLC are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | MACLAY GROUP PLC | Event Date | 2015-03-16 |
Registered Office: G1 Building, 5 George Square, Glasgow, G2 1DY NOTICE IS HEREBY GIVEN pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986 and Rule 2.26A of the Insolvency (Scotland) Rules 1986, that a meeting of the creditors of the companies will be held at West Port Hotel, 18-20 West Port, Linlithgow, EH49 7AZ at 11.00am on 31 March 2015 to decide whether to approve the Administrators proposals and to decide if a committee of creditors should be established. A creditor will be entitled to vote at the meeting only if he has lodged a claim in writing with me at or before the meeting and it has been accepted in whole or in part for voting purposes. For the purposes of entitlement to vote, claims are calculated as at the date on which the companies entered administration. Any proxies to be used at the meeting must be completed and lodged with me at or before the meeting. Any resolution proposed at the meeting will be passed if a majority of those voting in person or by proxy vote in favour of it. Claims and proxy forms lodged before the meeting should be sent to me at the address below. GD Yuill , Joint Administrator : Ernst & Young LLP G1 Building, 5 George Square, Glasgow, G2 1DY Gavin Yuill (IP No. 14218) and Colin Peter Dempster (IP No. 8908) appointed Joint Administrators on 23 January 2015. Contact: 0141 226 9545. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MACLAY GROUP PLC | Event Date | 2015-01-23 |
In the The Court of Session, Parliament House, Parliament Square, Edinburgh EH1 1RQ Colin Peter Dempster and Gavin David Yuill (IP Numbers 8908 and 14218 ) of Ernst & Young LLP , G1 Building, 5 George Square, Glasgow G2 1DY : Ernst & Young LLP Please contact: Sanjay Chita on 0141 226 9545 | |||
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. |