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

Macnewco Sixty Eight LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2022)
  • 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 date2022-11-30
Employees£2 0%
Total assets£7,052,272 -2.59%

Details

Company type Private Limited Company, Active
Company Number SC225128
Record last updated Sunday, April 28, 2019 1:54:37 AM UTC
Official Address 5 b Whitecrook Business Centre 78 Street Clydebank Waterfront
There are 19 companies registered at this street
Locality Clydebank Waterfront
Region West Dunbartonshire, Scotland
Postal Code G811QF
Sector Other letting and operating of own or leased real estate

Charts

Visits

MACNEWCO SIXTY EIGHT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-22022-122024-72025-22025-4012

Directors

Document Type Publication date Download link
Registry Apr 15, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 1, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Dec 1, 2016 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Nov 22, 2013 Annual return Annual return
Financials Aug 30, 2013 Annual accounts Annual accounts
Registry Feb 13, 2013 Change of registered office address Change of registered office address
Registry Nov 21, 2012 Change of particulars for director Change of particulars for director
Registry Nov 21, 2012 Annual return Annual return
Registry Nov 20, 2012 Change of particulars for director Change of particulars for director
Registry Nov 20, 2012 Change of particulars for director 14225... Change of particulars for director 14225...
Registry Oct 19, 2012 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Oct 17, 2012 Alteration to mortgage/charge 14225... Alteration to mortgage/charge 14225...
Registry Oct 12, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Aug 31, 2012 Annual accounts Annual accounts
Registry Jul 9, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 11, 2012 Appointment of a woman Appointment of a woman
Registry Feb 1, 2012 Annual return Annual return
Registry Jan 31, 2012 Change of particulars for secretary Change of particulars for secretary
Financials Sep 5, 2011 Annual accounts Annual accounts
Registry Mar 17, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Mar 16, 2011 Annual return Annual return
Registry Mar 11, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Sep 1, 2010 Annual accounts Annual accounts
Registry Feb 4, 2010 Annual return Annual return
Registry Feb 4, 2010 Change of particulars for director Change of particulars for director
Financials Sep 25, 2009 Annual accounts Annual accounts
Registry Sep 7, 2009 Annual return Annual return
Registry Apr 23, 2009 Dec mort/charge Dec mort/charge
Financials Sep 29, 2008 Annual accounts Annual accounts
Registry Dec 19, 2007 Annual return Annual return
Financials Aug 28, 2007 Annual accounts Annual accounts
Registry Jul 4, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 19, 2007 Particulars of mortgage/charge 14225... Particulars of mortgage/charge 14225...
Registry Mar 24, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 24, 2007 Particulars of mortgage/charge 14225... Particulars of mortgage/charge 14225...
Registry Mar 24, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 24, 2007 Particulars of mortgage/charge 14225... Particulars of mortgage/charge 14225...
Registry Mar 24, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 4, 2006 Annual return Annual return
Financials Sep 22, 2006 Annual accounts Annual accounts
Registry Sep 22, 2006 Resignation of a secretary Resignation of a secretary
Registry Sep 22, 2006 Appointment of a secretary Appointment of a secretary
Registry Dec 12, 2005 Annual return Annual return
Registry Dec 12, 2005 Resignation of a director Resignation of a director
Financials Nov 29, 2005 Annual accounts Annual accounts
Registry Oct 10, 2005 Two appointments: 2 women Two appointments: 2 women
Registry Mar 10, 2005 Dec mort/charge Dec mort/charge
Registry Mar 10, 2005 Dec mort/charge 14225... Dec mort/charge 14225...
Registry Mar 10, 2005 Dec mort/charge Dec mort/charge
Registry Feb 11, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 11, 2005 Particulars of mortgage/charge 14225... Particulars of mortgage/charge 14225...
Registry Feb 11, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 11, 2005 Particulars of mortgage/charge 14225... Particulars of mortgage/charge 14225...
Registry Feb 11, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 11, 2005 Particulars of mortgage/charge 14225... Particulars of mortgage/charge 14225...
Registry Feb 11, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 11, 2005 Particulars of mortgage/charge 14225... Particulars of mortgage/charge 14225...
Registry Feb 11, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 22, 2005 Particulars of mortgage/charge 14225... Particulars of mortgage/charge 14225...
Registry Jan 21, 2005 Dec mort/charge Dec mort/charge
Registry Jan 7, 2005 Annual return Annual return
Financials Sep 28, 2004 Annual accounts Annual accounts
Registry Nov 18, 2003 Annual return Annual return
Financials Nov 18, 2003 Annual accounts Annual accounts
Registry Nov 29, 2002 Annual return Annual return
Registry Jan 8, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 8, 2002 Particulars of mortgage/charge 14225... Particulars of mortgage/charge 14225...
Registry Dec 28, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 19, 2001 Particulars of mortgage/charge 14225... Particulars of mortgage/charge 14225...
Registry Dec 7, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 28, 2001 Appointment of a director Appointment of a director
Registry Nov 28, 2001 Resignation of a secretary Resignation of a secretary
Registry Nov 28, 2001 Resignation of a director Resignation of a director
Registry Nov 28, 2001 Appointment of a director Appointment of a director
Registry Nov 27, 2001 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Nov 9, 2001 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)