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

Macnewco Thirty Six LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2021)
  • 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 date2021-01-31
Employees£2 0%

Details

Company type Private Limited Company, Active
Company Number SC199282
Record last updated Wednesday, December 18, 2013 11:21:17 PM UTC
Official Address 23 Crow Road Partick West
There are 184 companies registered at this street
Locality Partick West
Region Glasgow City, Scotland
Postal Code G117RT
Sector Dispensing chemist in specialised stores

Charts

Visits

MACNEWCO THIRTY SIX LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-82024-92025-22025-32025-4012345678910

Directors

Document Type Publication date Download link
Registry Oct 17, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 10, 2013 Annual return Annual return
Registry Aug 7, 2013 Alteration to mortgage/charge Alteration to mortgage/charge
Financials Aug 1, 2013 Annual accounts Annual accounts
Registry Jul 27, 2013 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Apr 11, 2013 Alteration to mortgage/charge 14199... Alteration to mortgage/charge 14199...
Registry Feb 26, 2013 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jan 28, 2013 Resignation of one Consultant Pharmacist and one Director (a man) Resignation of one Consultant Pharmacist and one Director (a man)
Registry Jan 28, 2013 Resignation of one Director Resignation of one Director
Registry Oct 2, 2012 Annual return Annual return
Financials Aug 1, 2012 Annual accounts Annual accounts
Registry Nov 30, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Nov 21, 2011 Appointment of a man as Director 14199... Appointment of a man as Director 14199...
Registry Nov 21, 2011 Resignation of one Director Resignation of one Director
Registry Nov 3, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Nov 3, 2011 Resignation of one Pharmacist and one Director (a man) Resignation of one Pharmacist and one Director (a man)
Registry Sep 2, 2011 Annual return Annual return
Financials Aug 2, 2011 Annual accounts Annual accounts
Registry Sep 1, 2010 Annual return Annual return
Financials Aug 2, 2010 Annual accounts Annual accounts
Financials Sep 2, 2009 Annual accounts 14199... Annual accounts 14199...
Registry Aug 28, 2009 Annual return Annual return
Registry Jun 22, 2009 Change of accounting reference date Change of accounting reference date
Registry Sep 22, 2008 Annual return Annual return
Financials Sep 11, 2008 Annual accounts Annual accounts
Registry Sep 1, 2008 Change of accounting reference date Change of accounting reference date
Registry Feb 20, 2008 Change of accounting reference date 14199... Change of accounting reference date 14199...
Registry Nov 20, 2007 Annual return Annual return
Registry Sep 15, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 12, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Sep 12, 2007 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Sep 11, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 11, 2007 Resignation of a director Resignation of a director
Registry Sep 11, 2007 Resignation of a director 14199... Resignation of a director 14199...
Registry Sep 11, 2007 Resignation of a director Resignation of a director
Registry Sep 11, 2007 Resignation of a director 14199... Resignation of a director 14199...
Registry Sep 11, 2007 Appointment of a director Appointment of a director
Registry Sep 11, 2007 Appointment of a director 14199... Appointment of a director 14199...
Registry Sep 8, 2007 Dec mort/charge Dec mort/charge
Financials Sep 6, 2007 Annual accounts Annual accounts
Registry Aug 31, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Aug 28, 2007 Resignation of a woman Resignation of a woman
Financials Oct 24, 2006 Annual accounts Annual accounts
Registry Aug 31, 2006 Annual return Annual return
Financials Oct 6, 2005 Annual accounts Annual accounts
Registry Aug 30, 2005 Annual return Annual return
Financials Nov 4, 2004 Annual accounts Annual accounts
Registry Sep 21, 2004 Annual return Annual return
Financials Dec 1, 2003 Annual accounts Annual accounts
Registry Sep 1, 2003 Annual return Annual return
Financials Dec 2, 2002 Annual accounts Annual accounts
Registry Sep 12, 2002 Annual return Annual return
Financials Sep 28, 2001 Annual accounts Annual accounts
Registry Sep 28, 2001 Annual return Annual return
Registry Sep 27, 2000 Annual return 14199... Annual return 14199...
Registry Apr 26, 2000 Change of accounting reference date Change of accounting reference date
Registry Apr 6, 2000 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 10, 2000 Appointment of a director Appointment of a director
Registry Feb 15, 2000 Appointment of a man as Director and Pharmacist Appointment of a man as Director and Pharmacist
Registry Nov 10, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 2, 1999 Resignation of a director Resignation of a director
Registry Nov 2, 1999 Resignation of a secretary Resignation of a secretary
Registry Nov 2, 1999 Appointment of a director Appointment of a director
Registry Nov 2, 1999 Appointment of a director 14199... Appointment of a director 14199...
Registry Nov 2, 1999 Appointment of a director Appointment of a director
Registry Oct 31, 1999 Appointment of a woman Appointment of a woman
Registry Oct 31, 1999 Memorandum of association Memorandum of association
Registry Oct 26, 1999 Resignation of 2 people: one Solicitor, one Nominee Secretary and one Director (a man) Resignation of 2 people: one Solicitor, one Nominee Secretary and one Director (a man)
Registry Oct 26, 1999 Appointment of a man as Chemist and Director Appointment of a man as Chemist and Director
Registry Sep 29, 1999 Company name change Company name change
Registry Sep 28, 1999 Change of name certificate Change of name certificate
Registry Aug 27, 1999 Two appointments: a person and a man Two appointments: a person and a man

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)