Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Macnewco One Hundred And Thirty Seven LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-03-31
Trade Debtors£1,829,172 +90.32%
Employees£1 0%
Total assets£2,603,749 +0.26%

Details

Company type Private Limited Company, Active
Company Number SC279085
Record last updated Friday, December 13, 2013 12:27:19 AM UTC
Official Address 3 Arthur Street Busby Clarkston And Eaglesham, Busby, Clarkston And Eaglesham
There are 42 companies registered at this street
Locality Busby, Clarkston And Eaglesham
Region East Renfrewshire, Scotland
Postal Code G768BQ
Sector Other letting and operating of own or leased real estate

Charts

Visits

MACNEWCO ONE HUNDRED AND THIRTY SEVEN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122023-112024-22024-32024-42024-62024-72024-82024-102024-112025-2012

Directors

Document Type Publication date Download link
Registry Nov 28, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 28, 2013 Registration of a charge / charge code 14279... Registration of a charge / charge code 14279...
Registry Nov 28, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 28, 2013 Registration of a charge / charge code 14279... Registration of a charge / charge code 14279...
Registry Nov 28, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 28, 2013 Registration of a charge / charge code 14279... Registration of a charge / charge code 14279...
Registry Nov 28, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 28, 2013 Registration of a charge / charge code 14279... Registration of a charge / charge code 14279...
Registry Nov 28, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 28, 2013 Registration of a charge / charge code 14279... Registration of a charge / charge code 14279...
Registry Nov 28, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 28, 2013 Registration of a charge / charge code 14279... Registration of a charge / charge code 14279...
Registry Nov 28, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 28, 2013 Registration of a charge / charge code 14279... Registration of a charge / charge code 14279...
Registry Nov 28, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 28, 2013 Registration of a charge / charge code 14279... Registration of a charge / charge code 14279...
Registry Nov 28, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 21, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Nov 20, 2013 Statement of satisfaction of a charge / full / charge no 1 14279... Statement of satisfaction of a charge / full / charge no 1 14279...
Registry Nov 18, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 10, 2013 Annual return Annual return
Financials Jan 3, 2013 Annual accounts Annual accounts
Registry Mar 19, 2012 Annual return Annual return
Financials Jan 3, 2012 Annual accounts Annual accounts
Registry Apr 4, 2011 Annual return Annual return
Financials Dec 31, 2010 Annual accounts Annual accounts
Registry May 12, 2010 Statement of companies objects Statement of companies objects
Registry May 12, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 2, 2010 Annual return Annual return
Registry Dec 23, 2009 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Dec 23, 2009 Particulars of a charge created by a company registered in scotland 14279... Particulars of a charge created by a company registered in scotland 14279...
Financials Oct 21, 2009 Annual accounts Annual accounts
Registry Mar 3, 2009 Annual return Annual return
Financials Jan 30, 2009 Annual accounts Annual accounts
Registry Feb 19, 2008 Annual return Annual return
Financials Sep 19, 2007 Annual accounts Annual accounts
Registry Mar 22, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 16, 2007 Annual return Annual return
Financials Nov 3, 2006 Annual accounts Annual accounts
Registry Apr 5, 2006 Appointment of a secretary Appointment of a secretary
Registry Apr 5, 2006 Resignation of a secretary Resignation of a secretary
Registry Apr 5, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 31, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 31, 2006 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Feb 14, 2006 Annual return Annual return
Registry Jan 11, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 22, 2005 Change of accounting reference date Change of accounting reference date
Registry Apr 14, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 14, 2005 Particulars of mortgage/charge 14279... Particulars of mortgage/charge 14279...
Registry Apr 14, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 14, 2005 Particulars of mortgage/charge 14279... Particulars of mortgage/charge 14279...
Registry Apr 14, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 14, 2005 Particulars of mortgage/charge 14279... Particulars of mortgage/charge 14279...
Registry Apr 14, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 14, 2005 Particulars of mortgage/charge 14279... Particulars of mortgage/charge 14279...
Registry Apr 14, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 14, 2005 Particulars of mortgage/charge 14279... Particulars of mortgage/charge 14279...
Registry Apr 14, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 14, 2005 Particulars of mortgage/charge 14279... Particulars of mortgage/charge 14279...
Registry Apr 14, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 14, 2005 Particulars of mortgage/charge 14279... Particulars of mortgage/charge 14279...
Registry Apr 6, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 6, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 6, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves 14279... Return of allotment of shares issued for cash or by way of capitalisation of reserves 14279...
Registry Apr 6, 2005 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Apr 6, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Apr 6, 2005 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Apr 5, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 3, 2005 Appointment of a director Appointment of a director
Registry Apr 3, 2005 Resignation of a director Resignation of a director
Registry Mar 10, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Mar 10, 2005 Resignation of one Nominee Director (a woman) Resignation of one Nominee Director (a woman)
Registry Feb 28, 2005 Company name change Company name change
Registry Feb 28, 2005 Change of name certificate Change of name certificate
Registry Jan 29, 2005 Two appointments: a woman and a person Two appointments: a woman and a person

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)