MACLAY GROUP PLC

Company Documents

DateDescription
15/04/1815 April 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/01/1815 January 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

15/01/1815 January 2018 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

01/09/171 September 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

02/03/172 March 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

24/01/1724 January 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

02/09/162 September 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

27/01/1627 January 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

02/09/152 September 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

17/08/1517 August 2015 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)

View Document

15/04/1515 April 2015 NOTICE OF RESULT OF MEETING CREDITORS

View Document

23/03/1523 March 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/03/155 March 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM UNIT 2/4 THE E-CENTRE COOPERAGE WAY BUSINESS VILLAGE ALLOA FK10 3LP

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN MALLON

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALLON

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK THE EARL OF ANNANDALE AND HARTFELL

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD DENNY

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH GILHESPIE

View Document

01/08/141 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/14

View Document

14/03/1414 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

27/02/1427 February 2014 PREVEXT FROM 30/09/2013 TO 31/01/2014

View Document

02/04/132 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/12

View Document

20/03/1320 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

19/03/1319 March 2013 30/01/13 STATEMENT OF CAPITAL GBP 340663.00

View Document

19/03/1319 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/124 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/11

View Document

26/03/1226 March 2012 ADOPT ARTICLES 21/03/2012

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE REID

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN REED

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

09/02/129 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/04/111 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/10

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES GILHESPIE / 19/07/2010

View Document

14/03/1114 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/09

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RT HON THE EARL OF ANNANDALE AND HARTFELL / 31/01/2010

View Document

15/03/1015 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE REID / 31/01/2010

View Document

07/01/107 January 2010 DIRECTOR APPOINTED EDWARD MICHAEL PATRICK DENNY

View Document

01/05/091 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/07

View Document

12/07/0712 July 2007 £ IC 197708/193415 01/07/07 £ SR 4293@1=4293

View Document

27/06/0727 June 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS; AMEND

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 £ IC 202000/197708 15/11/06 £ SR [email protected]=4292

View Document

23/02/0623 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0520 October 2005 ARTICLES OF ASSOCIATION

View Document

15/03/0515 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/02

View Document

27/02/0327 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0225 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: THISTLE BREWERY EAST VENNEL ALLOA CENTRAL REGION FK10 1ED

View Document

01/05/011 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0017 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

11/12/9811 December 1998 DEC MORT/CHARGE *****

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 PARTIC OF MORT/CHARGE *****

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/9716 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ALTER MEM AND ARTS 28/01/97

View Document

31/01/9731 January 1997 BALANCE SHEET

View Document

31/01/9731 January 1997 AUDITORS' STATEMENT

View Document

31/01/9731 January 1997 43(3)(E) DECLARATION

View Document

31/01/9731 January 1997 REREGISTRATION PRI-PLC 28/01/97

View Document

31/01/9731 January 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

31/01/9731 January 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/01/9730 January 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

08/11/968 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/967 October 1996 COMPANY NAME CHANGED FRASER & CARMICHAEL (HOLDINGS) L IMITED CERTIFICATE ISSUED ON 08/10/96

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 AMENDED FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

10/02/9510 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 DIRECTOR RESIGNED

View Document

09/02/959 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/9417 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

25/11/9325 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

29/01/9329 January 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 VARYING SHARE RIGHTS AND NAMES 05/11/91

View Document

09/03/929 March 1992 NC INC ALREADY ADJUSTED 05/11/91

View Document

02/12/912 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/9128 November 1991 COMPANY NAME CHANGED AMOUNTQUEST LIMITED CERTIFICATE ISSUED ON 29/11/91

View Document

21/11/9121 November 1991 £ NC 1000/854500 05/11

View Document

14/11/9114 November 1991 PARTIC OF MORT/CHARGE 13657

View Document

08/11/918 November 1991 FINANCIAL ASSISTANCE - SHARES ACQUISITION 05/11/91

View Document

08/11/918 November 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/918 November 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/918 November 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/09/9123 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9123 September 1991 ALTER MEM AND ARTS 05/09/91

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 REGISTERED OFFICE CHANGED ON 19/09/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

21/08/9121 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company