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

Macnewco Thirty Three LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 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 date2023-04-30
Trade Debtors£1,237,960 +68.02%
Employees£222 +16.21%

Details

Company type Private Limited Company, Active
Company Number SC195242
Record last updated Thursday, December 19, 2013 4:02:52 AM UTC
Official Address 145 St. Vincent Street 6 Floor Anderston/City
There are 1,488 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G25JF
Sector Hotels and similar accommodation

Charts

Visits

MACNEWCO THIRTY THREE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72024-1101

Directors

Document Type Publication date Download link
Registry Apr 8, 2013 Annual return Annual return
Registry Feb 26, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Feb 26, 2013 Change of registered office address Change of registered office address
Registry Feb 25, 2013 Resignation of one Secretary Resignation of one Secretary
Financials Feb 11, 2013 Annual accounts Annual accounts
Registry Jan 30, 2013 Change of accounting reference date Change of accounting reference date
Financials May 1, 2012 Annual accounts Annual accounts
Registry Apr 27, 2012 Annual return Annual return
Registry Feb 28, 2012 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Feb 28, 2012 Statement of satisfaction in full or in part of a charge 14195... Statement of satisfaction in full or in part of a charge 14195...
Registry Feb 28, 2012 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Feb 28, 2012 Statement of satisfaction in full or in part of a charge 14195... Statement of satisfaction in full or in part of a charge 14195...
Registry Feb 28, 2012 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Feb 28, 2012 Statement of satisfaction in full or in part of a charge 14195... Statement of satisfaction in full or in part of a charge 14195...
Registry Feb 28, 2012 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Feb 28, 2012 Statement of satisfaction in full or in part of a charge 14195... Statement of satisfaction in full or in part of a charge 14195...
Registry Feb 28, 2012 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Feb 3, 2012 Change of accounting reference date Change of accounting reference date
Registry Apr 15, 2011 Annual return Annual return
Financials Oct 28, 2010 Annual accounts Annual accounts
Registry Jun 21, 2010 Annual return Annual return
Financials May 4, 2010 Annual accounts Annual accounts
Registry May 20, 2009 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 23, 2009 Annual return Annual return
Financials Feb 27, 2009 Annual accounts Annual accounts
Registry Feb 4, 2009 Dec mort/charge Dec mort/charge
Registry Dec 23, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 23, 2008 Notice of change of directors or secretaries or in their particulars 14195... Notice of change of directors or secretaries or in their particulars 14195...
Registry Jul 17, 2008 Annual return Annual return
Registry Feb 28, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 19, 2008 Particulars of mortgage/charge 14195... Particulars of mortgage/charge 14195...
Financials Jan 17, 2008 Annual accounts Annual accounts
Registry Sep 21, 2007 Annual return Annual return
Registry May 10, 2007 Annual return 14195... Annual return 14195...
Registry Mar 14, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 14, 2007 Particulars of mortgage/charge 14195... Particulars of mortgage/charge 14195...
Registry Feb 3, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jan 30, 2007 Annual accounts Annual accounts
Registry Apr 11, 2006 Annual return Annual return
Registry Apr 7, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 24, 2006 Particulars of mortgage/charge 14195... Particulars of mortgage/charge 14195...
Financials Feb 28, 2006 Annual accounts Annual accounts
Registry Apr 18, 2005 Annual return Annual return
Financials Feb 28, 2005 Annual accounts Annual accounts
Registry Apr 30, 2004 Dec mort/charge Dec mort/charge
Registry Apr 28, 2004 Annual return Annual return
Registry Apr 20, 2004 Dec mort/charge Dec mort/charge
Financials Mar 1, 2004 Annual accounts Annual accounts
Financials Sep 2, 2003 Annual accounts 14195... Annual accounts 14195...
Registry May 6, 2003 Change of accounting reference date Change of accounting reference date
Registry Apr 10, 2003 Annual return Annual return
Financials Aug 29, 2002 Annual accounts Annual accounts
Registry Jun 18, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 12, 2002 Annual return Annual return
Registry Nov 9, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 25, 2001 Particulars of mortgage/charge 14195... Particulars of mortgage/charge 14195...
Registry Oct 25, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 12, 2001 Appointment of a director Appointment of a director
Registry Sep 6, 2001 Appointment of a woman Appointment of a woman
Financials Sep 3, 2001 Annual accounts Annual accounts
Registry Jul 25, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry May 30, 2001 Annual return Annual return
Registry Apr 19, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 4, 2001 Particulars of mortgage/charge 14195... Particulars of mortgage/charge 14195...
Registry Apr 3, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 30, 2001 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Feb 26, 2001 Change of name certificate Change of name certificate
Financials Feb 15, 2001 Annual accounts Annual accounts
Registry Nov 27, 2000 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 16, 2000 Particulars of mortgage/charge 14195... Particulars of mortgage/charge 14195...
Registry Jul 14, 2000 Change of accounting reference date Change of accounting reference date
Registry Apr 21, 2000 Annual return Annual return
Registry Mar 2, 2000 Appointment of a director Appointment of a director
Registry Feb 21, 2000 Appointment of a man as Hotel Manager and Director Appointment of a man as Hotel Manager and Director
Registry Feb 1, 2000 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 20, 2000 Particulars of mortgage/charge 14195... Particulars of mortgage/charge 14195...
Registry Oct 8, 1999 Company name change Company name change
Registry Oct 8, 1999 Appointment of a director Appointment of a director
Registry Oct 7, 1999 Change of name certificate Change of name certificate
Registry Oct 4, 1999 Resignation of a director Resignation of a director
Registry Aug 4, 1999 Appointment of a man as Hotelier/Publican and Director Appointment of a man as Hotelier/Publican and Director
Registry Aug 4, 1999 Resignation of one Limited Company and one Director (a man) Resignation of one Limited Company and one Director (a man)
Registry Apr 14, 1999 Two appointments: a man and a person Two appointments: a man 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)