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

Macnewco Seventy Nine LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)
  • 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 date2019-12-31
Trade Debtors£4,564,000 0%
Employees£0 0%
Total assets£4,564,000 0%

Details

Company type Private Limited Company, Active
Company Number SC227094
Record last updated Monday, December 16, 2013 9:46:57 AM UTC
Official Address 6 Floor 145 St Vincent Street Anderston/City
There are 1,457 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G25JF
Sector Other letting and operating of own or leased real estate

Charts

Visits

MACNEWCO SEVENTY NINE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-801

Directors

Document Type Publication date Download link
Registry Sep 2, 2013 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Sep 2, 2013 Resignation of one Secretary Resignation of one Secretary
Registry May 8, 2013 Alteration to mortgage/charge Alteration to mortgage/charge
Registry May 4, 2013 Alteration to mortgage/charge 14227... Alteration to mortgage/charge 14227...
Registry Mar 12, 2013 Change of registered office address Change of registered office address
Registry Feb 25, 2013 Change of registered office address 14227... Change of registered office address 14227...
Financials Jan 29, 2013 Annual accounts Annual accounts
Registry Jan 22, 2013 Annual return Annual return
Registry Oct 24, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials May 2, 2012 Annual accounts Annual accounts
Registry Feb 13, 2012 Annual return Annual return
Registry Feb 13, 2012 Change of particulars for director Change of particulars for director
Financials Feb 23, 2011 Annual accounts Annual accounts
Registry Feb 21, 2011 Annual return Annual return
Registry Jan 20, 2011 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Aug 27, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 21, 2010 Annual return Annual return
Registry Jan 21, 2010 Change of particulars for director Change of particulars for director
Registry Jan 21, 2010 Change of particulars for director 14227... Change of particulars for director 14227...
Registry Jan 21, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Jan 18, 2010 Annual accounts Annual accounts
Financials May 19, 2009 Annual accounts 14227... Annual accounts 14227...
Registry Jan 19, 2009 Annual return Annual return
Financials May 1, 2008 Annual accounts Annual accounts
Registry Feb 13, 2008 Annual return Annual return
Registry Mar 21, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 21, 2007 Resignation of a director Resignation of a director
Registry Mar 20, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 16, 2007 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Mar 14, 2007 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 Mar 14, 2007 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 Mar 14, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves 14227... Return of allotment of shares issued for cash or by way of capitalisation of reserves 14227...
Financials Mar 13, 2007 Annual accounts Annual accounts
Registry Feb 19, 2007 Annual return Annual return
Registry Jul 5, 2006 Appointment of a director Appointment of a director
Registry Jun 28, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Jun 20, 2006 Change of accounting reference date Change of accounting reference date
Registry Feb 4, 2006 Resignation of a director Resignation of a director
Registry Jan 26, 2006 Annual return Annual return
Registry Dec 31, 2005 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Dec 20, 2005 Appointment of a director Appointment of a director
Registry Dec 3, 2005 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Financials Jul 21, 2005 Annual accounts Annual accounts
Registry Mar 19, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 21, 2005 Annual return Annual return
Financials Oct 28, 2004 Annual accounts Annual accounts
Registry Oct 18, 2004 Appointment of a director Appointment of a director
Registry Oct 1, 2004 Appointment of a man as Manager and Director Appointment of a man as Manager and Director
Registry Aug 25, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 18, 2004 Appointment of a director Appointment of a director
Registry Aug 17, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 1, 2004 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry Jan 28, 2004 Annual return Annual return
Financials Oct 17, 2003 Annual accounts Annual accounts
Registry Jan 27, 2003 Annual return Annual return
Registry Jan 16, 2003 Change of name certificate Change of name certificate
Registry Jan 7, 2003 Resignation of a director Resignation of a director
Registry Oct 30, 2002 Appointment of a director Appointment of a director
Registry Oct 30, 2002 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 Oct 30, 2002 Appointment of a director Appointment of a director
Registry Oct 28, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Oct 28, 2002 Resignation of one Nominee Director (a woman) Resignation of one Nominee Director (a woman)
Registry Sep 3, 2002 Change of name certificate Change of name certificate
Registry Sep 3, 2002 Company name change Company name change
Registry Jan 18, 2002 Two appointments: a person and a woman Two appointments: a person and a woman

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)