MACLAY MURRAY & SPENS LLP - GLASGOW

MACLAY MURRAY & SPENS LLP - GLASGOW

.

Overview

MACLAY MURRAY & SPENS LLP is a company officer from Glasgow. This company officer is, or was, associated with at least 1,401 company roles.
Their most recent appointment, in our records, was to BANCA (RESTAURANT) LIMITED on 2011-02-24, from which they resigned on 2014-08-21.

Address

151, St. Vincent Street
Glasgow
G2 5NJ

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
BANCA (RESTAURANT) LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2011-02-24 until 2014-08-21 RESIGNED
INTELLIGENT ACCESS SOLUTIONS LIMITED Active Corporate Nominee Secretary 2010-11-01 until 2017-10-23 RESIGNED £79,523 cash, £58,170 equity
DIVE EQUIPMENT LEASING LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2009-06-22 CURRENT
ROTHES CORDE LIMITED Active Corporate Nominee Secretary 2009-06-02 until 2009-08-12 RESIGNED
CHARTERHOUSE NADIA 5 LIMITED Active Corporate Nominee Secretary 2009-06-02 until 2009-07-01 RESIGNED
CHARTERHOUSE NADIA 2 LIMITED Active Corporate Nominee Secretary 2009-04-14 until 2009-07-01 RESIGNED
CHARTERHOUSE NADIA 3 LIMITED Active Corporate Nominee Secretary 2009-04-14 until 2009-07-01 RESIGNED
CHARTERHOUSE NADIA 4 LIMITED Active Corporate Nominee Secretary 2009-04-14 until 2009-07-01 RESIGNED
WORLDINVEST HOLDINGS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2009-04-06 until 2009-07-10 RESIGNED £9,005 equity
TVG LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2009-04-06 until 2009-07-16 RESIGNED
MAX'S ITALIAN LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2009-04-06 CURRENT
DALMORE CAPITAL LIMITED Active Corporate Nominee Secretary 2009-03-17 until 2009-04-02 RESIGNED
BROUGH HEAD WAVE FARM LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2009-03-11 until 2009-05-11 RESIGNED
EDINBURGH RAIL LIMITED Active Corporate Nominee Secretary 2009-03-11 until 2009-06-03 RESIGNED £7,237 cash, £-53,553 equity
SPECTIS ROBOTICS LIMITED Active Corporate Nominee Secretary 2009-03-11 until 2017-10-26 RESIGNED £539,828 cash, £515,298 equity
CHARTERHOUSE NADIA 1 LIMITED Active Corporate Nominee Secretary 2009-03-11 until 2009-07-01 RESIGNED
DOONIES FARM LIMITED Active Corporate Nominee Secretary 2009-03-11 until 2013-01-03 RESIGNED
REDSEAL LIMITED Active Corporate Nominee Secretary 2009-03-11 until 2012-12-19 RESIGNED £60,715 cash, £149,808 equity
NPV EUROPE LIMITED Active Corporate Nominee Secretary 2009-02-04 until 2013-01-18 RESIGNED £59,436 cash, £832,458 equity
I.F.A. INTERNATIONAL FINANCIAL AND TAX SOLUTIONS LTD Active Corporate Nominee Secretary 2009-02-04 until 2017-05-30 RESIGNED £-219,051 equity
IT IS ON LIMITED Active Corporate Nominee Secretary 2009-01-27 until 2009-04-22 RESIGNED £15,209,167 cash, £8,583,084 equity
ALLMA HOLDINGS LIMITED In Administration Corporate Nominee Secretary 2009-01-26 until 2009-02-27 RESIGNED £6,918 cash, £6,125,374 equity
SRI CAPITAL ADVISERS LIMITED Active Corporate Nominee Secretary 2009-01-23 until 2013-01-17 RESIGNED £29,041 cash, £608,899 equity
PMRE LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2009-01-23 CURRENT
URBAN&CIVIC BROOMIELAW LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2009-01-15 until 2012-09-12 RESIGNED
IWUUHH LIMITED Active Corporate Nominee Secretary 2008-12-18 until 2009-03-20 RESIGNED
CAMERON + ROSS HOLDINGS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-12-12 until 2017-10-27 RESIGNED
SPEYSIDE GLENLIVET (HSL) COMPANY LIMITED Active Corporate Nominee Secretary 2008-12-12 until 2009-03-20 RESIGNED
DART ENERGY (EAST ENGLAND) LIMITED Active Corporate Nominee Secretary 2008-11-27 until 2009-06-25 RESIGNED
DART ENERGY (WEST ENGLAND) LIMITED Active Corporate Nominee Secretary 2008-11-27 until 2009-06-25 RESIGNED
FORTH PHOTONICS TRUSTEES LIMITED Active Corporate Nominee Secretary 2008-11-27 until 2008-12-23 RESIGNED
PREVAILING LIMITED Active Corporate Nominee Secretary 2008-11-20 until 2009-01-07 RESIGNED £706,734 equity
QUICYCLE LIMITED Active Corporate Nominee Secretary 2008-11-20 until 2009-12-01 RESIGNED £2 cash, £2 equity
RAILWAY PENSIONS (PE) CALEDONIA LIMITED Active Corporate Nominee Secretary 2008-11-20 until 2008-12-02 RESIGNED
SEEWHY HOLDINGS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-11-20 until 2009-01-26 RESIGNED
STRATHLEVEN REGENERATION C.I.C. Active Corporate Nominee Secretary 2008-11-11 until 2017-10-30 RESIGNED
THE MACARTHUR INVESTMENT GROUP LIMITED Active Corporate Nominee Secretary 2008-11-07 until 2009-01-06 RESIGNED
HJALTLAND HATCHERIES LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-11-07 until 2013-09-06 RESIGNED
WOLF TRAX EUROPE LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-09-17 until 2014-03-31 RESIGNED £2 cash, £2 equity
MÜLLER WISEMAN LEASING LIMITED Active Corporate Nominee Secretary 2008-09-03 until 2008-10-30 RESIGNED
CATHCART DEVELOPMENTS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-08-01 CURRENT
DUVETCO LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-08-01 until 2008-10-29 RESIGNED
COMPLETION PRODUCTS LIMITED Active Corporate Nominee Secretary 2008-07-28 until 2018-08-08 RESIGNED £3,100,388 cash, £5,974,920 equity
ABC SCHOOLS (HOLDINGS) LIMITED Active Corporate Nominee Secretary 2008-07-25 until 2009-08-24 RESIGNED
ABC SCHOOLS LIMITED Active Corporate Nominee Secretary 2008-07-25 until 2009-08-24 RESIGNED
AMERICAN PAN COMPANY UK HOLDINGS LIMITED Active Corporate Nominee Secretary 2008-07-21 until 2016-07-28 RESIGNED £263,462 cash, £-960,163 equity
KUBE CARD LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-07-21 until 2010-11-04 RESIGNED
TVG SERVICES LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-07-21 until 2008-09-18 RESIGNED £2 cash, £2 equity
BAM TCP ATLANTIC SQUARE LIMITED Active Corporate Nominee Secretary 2008-06-30 until 2012-05-31 RESIGNED
ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED Active Corporate Nominee Secretary 2008-06-27 until 2008-10-13 RESIGNED
ELGIN HEALTH (MIDLOTHIAN) LIMITED Active Corporate Nominee Secretary 2008-06-27 until 2008-10-13 RESIGNED £2,448,495 cash, £-596,619 equity
AGRIPA SOLUTIONS LIMITED Liquidation Corporate Nominee Secretary 2008-06-27 until 2008-09-04 RESIGNED £496 cash, £79,937 equity
MOSTELL LOGISTICS LIMITED Active Corporate Nominee Secretary 2008-06-27 until 2019-01-25 RESIGNED
ENSENADA PROPERTIES LIMITED Active Corporate Nominee Secretary 2008-06-23 until 2009-03-27 RESIGNED £2 cash, £2 equity
SLEEPYHEAD LIMITED Active Corporate Nominee Secretary 2008-06-18 until 2008-09-01 RESIGNED
LEWIS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-06-03 until 2009-11-12 RESIGNED
GRAND BRANDS COMPANY LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-05-29 until 2018-06-26 RESIGNED
KEILLS LIMITED Active Corporate Nominee Secretary 2008-05-29 until 2008-09-25 RESIGNED £227,106 cash, £276,116 equity
CODE (THE BINDERY) LIMITED Active Corporate Nominee Secretary 2008-05-16 until 2014-10-10 RESIGNED £613 cash, £2,403,411 equity
ASHFORD PROPERTY LIMITED Active Corporate Nominee Secretary 2008-05-16 until 2014-05-01 RESIGNED £2,651 cash, £-154,011 equity
ASHFORD ESTATES LIMITED Active Corporate Nominee Secretary 2008-05-16 until 2014-09-01 RESIGNED £2 equity
ASHFORD LAND LTD. Dissolved - no longer trading Corporate Nominee Secretary 2008-05-16 until 2014-05-01 RESIGNED £2 cash, £2 equity
21212 LIMITED Active Corporate Nominee Secretary 2008-05-09 until 2010-02-23 RESIGNED £2 equity
FOUNTAIN CONTINUITY LIMITED Active Corporate Nominee Secretary 2008-05-06 until 2010-02-01 RESIGNED
PUFFERFISH LIMITED Active Corporate Nominee Secretary 2008-04-24 until 2016-07-20 RESIGNED
STORECORE LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-04-11 until 2017-10-27 RESIGNED
LEISURECORP SCOTLAND LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-04-07 until 2008-08-05 RESIGNED
RROCK LIMITED Active Corporate Nominee Secretary 2008-04-07 CURRENT £134,423 cash, £277,008 equity
COMMUNITY AND SAFETY SERVICES LIMITED Active Corporate Nominee Secretary 2008-04-01 until 2011-04-18 RESIGNED
SPARROWS ANGOLA LIMITED Active Corporate Nominee Secretary 2008-03-31 until 2011-02-07 RESIGNED
SPARROWS FLUID POWER LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-03-31 until 2011-02-07 RESIGNED
SPARROWS OFFSHORE INTERNATIONAL GROUP LTD. Active Corporate Nominee Secretary 2008-03-31 until 2011-02-07 RESIGNED
SPARROWS OFFSHORE SERVICES LIMITED Active Corporate Nominee Secretary 2008-03-31 until 2011-02-07 RESIGNED
ENERGY CRANES (UK) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-03-31 until 2011-02-07 RESIGNED
ENERGY CRANES INTERNATIONAL LIMITED Active Corporate Nominee Secretary 2008-03-31 until 2011-02-07 RESIGNED
COMMUNITY SAFETY GLASGOW Active Corporate Nominee Secretary 2008-03-18 until 2011-04-18 RESIGNED
THE WADE GALLERY LIMITED Active Corporate Nominee Secretary 2008-03-10 until 2011-07-12 RESIGNED £166,122 equity
POLAROID EYEWEAR LTD Dissolved - no longer trading Corporate Nominee Secretary 2008-03-10 CURRENT
MOUNTAIN DRIVE PROPERTIES LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-02-27 until 2008-04-21 RESIGNED £-1,354,449 equity
PFD AGENTS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-02-27 until 2008-07-14 RESIGNED
SC4PM LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-02-27 until 2008-05-14 RESIGNED £119,850 cash, £33,982 equity
SUPREME FOODSERVICE UK LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-02-27 until 2012-11-01 RESIGNED
IMOGO UK LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-02-27 until 2010-11-04 RESIGNED £20 cash, £-155,113 equity
SCOTLAB LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-02-15 CURRENT £75,926 cash, £39,914 equity
CAPELLA CONSULTANCY LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-02-15 CURRENT
CAPELLA GROUP LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-02-15 CURRENT
TCP DEVELOPMENTS LIMITED Active Corporate Nominee Secretary 2008-02-15 until 2012-05-31 RESIGNED
ORBIS TECHNOLOGIES LTD Active Corporate Nominee Secretary 2008-02-09 until 2014-03-01 RESIGNED £1,161 cash, £1,046,723 equity
STAMPEDE PRODUCTIONS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-02-09 until 2008-11-24 RESIGNED £-1,041 equity
FIRTH TIDAL ENERGY LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2008-02-09 until 2008-03-12 RESIGNED
FUTURETEC LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-01-18 until 2012-12-07 RESIGNED
ARRANCO 4 LIMITED Active Corporate Nominee Secretary 2008-01-18 until 2011-02-07 RESIGNED
COSTAIN UPSTREAM LIMITED Active Corporate Nominee Secretary 2008-01-18 until 2011-01-19 RESIGNED
NATIONAL THEATRE OF SCOTLAND Active Corporate Nominee Secretary 2008-01-16 until 2008-09-30 RESIGNED
4D PHARMA RESEARCH LIMITED In Administration Corporate Nominee Secretary 2008-01-15 until 2008-03-12 RESIGNED
JJO MORISTON LIMITED Active Corporate Nominee Secretary 2008-01-15 until 2008-04-14 RESIGNED £233,525 cash, £23,582,972 equity
CHILTERN (EARLY PHASE) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-01-15 until 2008-01-21 RESIGNED
VOLMARY LTD Active Corporate Nominee Secretary 2007-12-20 until 2008-05-02 RESIGNED £1,447,921 cash, £4,706,393 equity
NVSH HOLDCO LIMITED Active Corporate Nominee Secretary 2007-12-14 until 2009-08-27 RESIGNED
SISTEMIC SCOTLAND LIMITED Active Corporate Nominee Secretary 2007-12-12 until 2009-10-15 RESIGNED £44,355 cash, £363,259 equity


Related People

Name Occupation Address No of Appointments
MR DALE ANDREW CUMMING Managing Director Glasgow, Scotland 14
JOSEPHINE MACKIE Director Glasgow, Scotland 5
MR GAVIN COCKBURN Purchasing Director Glasgow, Scotland 3
ROBBIE LINDSAY DRUMMOND Director Glasgow 1
MR STEPHEN FERNS Accountant Glasgow, Scotland 3
MR STEPHEN HARVEY GRAY Chartered Accountant Glasgow, Scotland 6
YANN MARIE DANIEL HAMONOU Marketing Director Glasgow 1
ALASTAIR GEORGE HESSETT Finance Director Glasgow 3
ROBERT NAISMITH PRENTICE Director Glasgow 6
MR ALAN WILLIAM TUCKER Director London, England 41
MR CHRISTOPHER JOHN RUPERT FAIRS Director Maidstone, United Kingdom 52
MR HUGH MCKECHNIE CURRIE None Greenock, Scotland 46
MR RICHARD GUY THOMAS STENHOUSE Company Director Witney, England 29
TREVOR ROBERT BIRD Insurance London, England 15
MR ANTONY JOHN SMITHSON Lloyds Members Agent Ascot 19
MR KEVIN JACKSON Company Director London, England 8
KRISTINE NAETT VAN NIEKERK Solicitor London, England 2
MR WILLIAM DAVID ROBSON Lloyds Underwriting Agent Bishops Stortford, United Kingdom 15
ANTHONY HUGH SAMUEL GABB Compliance Manager Farnham, United Kingdom 5
MR GRAHAM JOHN WHITE Underwriting Agent Cambridge, United Kingdom 50

Nearby People

Name Occupation Address No of Appointments
VINDEX LIMITED Glasgow 1
VINDEX SERVICES LIMITED Glasgow 1
VINDEX LIMITED Glasgow 708
VINDEX SERVICES LIMITED Glasgow 691
VINDEX LIMITED Glasgow 1
VINDEX SERVICES LIMITED Glasgow 1
VINDEX LIMITED Glasgow 1
VINDEX SERVICES LIMITED Glasgow 1
MACLAY MURRAY & SPENS LLP Glasgow, Scotland 1
VINDEX LIMITED Glasgow 1