MACJAY LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G32 8FH

Company number SC207634
Status Active
Incorporation Date 31 May 2000
Company Type Private Limited Company
Address 1 CAMBUSLANG COURT, CAMBUSLANG, GLASGOW, G32 8FH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Order of court - restore and wind up; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of MACJAY LTD. are www.macjay.co.uk, and www.macjay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Macjay Ltd is a Private Limited Company. The company registration number is SC207634. Macjay Ltd has been working since 31 May 2000. The present status of the company is Active. The registered address of Macjay Ltd is 1 Cambuslang Court Cambuslang Glasgow G32 8fh. . MCMILLAN, Kenneth Gordon is a Director of the company. Secretary MCLEAN, Janice has been resigned. Secretary MCMILLAN, Kenneth Gordon has been resigned. Secretary MCMILLAN, Paul has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director JOYES, James has been resigned. Director MCLEAN, Janice has been resigned. Director MCMILLAN, Paul has been resigned. Director MCMILLAN, Paul has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other accommodation".


Current Directors

Director
MCMILLAN, Kenneth Gordon
Appointed Date: 24 August 2005
74 years old

Resigned Directors

Secretary
MCLEAN, Janice
Resigned: 01 April 2003
Appointed Date: 31 May 2000

Secretary
MCMILLAN, Kenneth Gordon
Resigned: 28 January 2007
Appointed Date: 31 March 2003

Secretary
MCMILLAN, Paul
Resigned: 01 June 2009
Appointed Date: 28 January 2007

Nominee Secretary
BRIAN REID LTD.
Resigned: 31 May 2000
Appointed Date: 31 May 2000

Director
JOYES, James
Resigned: 01 April 2003
Appointed Date: 31 May 2000
54 years old

Director
MCLEAN, Janice
Resigned: 01 April 2003
Appointed Date: 31 May 2000
58 years old

Director
MCMILLAN, Paul
Resigned: 28 January 2016
Appointed Date: 08 January 2016
42 years old

Director
MCMILLAN, Paul
Resigned: 28 January 2007
Appointed Date: 31 March 2003
42 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 31 May 2000
Appointed Date: 31 May 2000

MACJAY LTD. Events

31 Jan 2017
Order of court - restore and wind up
30 Aug 2016
Final Gazette dissolved via voluntary strike-off
14 Jun 2016
First Gazette notice for voluntary strike-off
02 Jun 2016
Application to strike the company off the register
31 May 2016
Termination of appointment of Paul Mcmillan as a director on 28 January 2016
...
... and 53 more events
23 Jun 2000
New director appointed
23 Jun 2000
New secretary appointed;new director appointed
31 May 2000
Secretary resigned
31 May 2000
Director resigned
31 May 2000
Incorporation

MACJAY LTD. Charges

8 November 2013
Charge code SC20 7634 0006
Delivered: 14 November 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The old school house hotel 194 renfrew street glasgow…
1 November 2013
Charge code SC20 7634 0005
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The rents etc over the old school house hotel, 194 renfrew…
31 October 2013
Charge code SC20 7634 0004
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
16 October 2000
Standard security
Delivered: 23 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 194 renfrew street, glasgow.
10 July 2000
Bond & floating charge
Delivered: 21 July 2000
Status: Satisfied on 30 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…