Dissolved
Dissolved 2014-11-05
Company Information for MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED
70 YORK STREET, GLASGOW, G2,
|
Company Registration Number
SC308227
Private Limited Company
Dissolved Dissolved 2014-11-05 |
Company Name | |
---|---|
MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED | |
Legal Registered Office | |
70 YORK STREET GLASGOW | |
Company Number | SC308227 | |
---|---|---|
Date formed | 2006-09-07 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-09-30 | |
Date Dissolved | 2014-11-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 15:17:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MD SECRETARIES LIMITED |
||
ROBERT GALLAGHER |
||
JOHN A GRACEY |
||
WILLIAM FINTAN SAVAGE |
||
RICHARD MARTIAL SCHWARTZ |
||
JOHN TREVOR WHITTEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY THOMAS PATRICK SHARP |
Director | ||
MACDONALDS, SOLICITORS |
Company Secretary | ||
RICHARD GEORGE ANDREW LENNOX |
Company Secretary | ||
RICHARD GEORGE ANDREW LENNOX |
Director | ||
MACDONALDS |
Nominated Secretary | ||
JOYCE HELEN WHITE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABZ GROUP LIMITED | Company Secretary | 2007-02-22 | CURRENT | 2007-02-22 | Dissolved 2013-09-13 | |
MANOR OAK (PMG) LIMITED | Company Secretary | 2007-01-16 | CURRENT | 2006-08-30 | Active - Proposal to Strike off | |
ARDMINNAN LIMITED | Director | 2010-01-29 | CURRENT | 2010-01-29 | Dissolved 2014-09-19 | |
ARDMINNAN RENEWABLES LIMITED | Director | 2010-01-29 | CURRENT | 2010-01-29 | Dissolved 2015-09-18 | |
VICTORIA ESTATES (NI) LIMITED | Director | 2008-04-24 | CURRENT | 2006-01-30 | Dissolved 2014-09-11 | |
ARDMINNAN DEVELOPMENTS LIMITED | Director | 2001-08-09 | CURRENT | 2001-08-09 | Dissolved 2017-02-17 | |
NORTH FINANCIAL SOFTWARE LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Dissolved 2014-08-08 | |
DAVID MCALLISTER IFA LTD | Director | 2012-12-06 | CURRENT | 2005-01-26 | Dissolved 2018-02-06 | |
TREBLE S AND W LIMITED | Director | 2007-04-26 | CURRENT | 2007-04-26 | Dissolved 2016-05-31 | |
SAVAGE & WHITTEN WHOLESALE LTD | Director | 2009-12-31 | CURRENT | 2000-05-18 | Active | |
TREBLE S AND W LIMITED | Director | 2007-04-26 | CURRENT | 2007-04-26 | Dissolved 2016-05-31 | |
SAVAGE & WHITTEN HOLDINGS LIMITED | Director | 2005-10-31 | CURRENT | 2005-08-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD | |
LATEST SOC | 28/09/10 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES LIMITED / 06/09/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/11/07 FROM: ST. STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 01/03/07--------- £ SI 996@1=996 £ IC 4/1000 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 06/02/07--------- £ SI 1@1=1 £ IC 3/4 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/11/06--------- £ SI 2@1=2 £ IC 1/3 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2011-02-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED | Event Date | 2011-02-18 |
Company Number: SC308227 Nature of Business: Property Development. Company Registered Address: c/o McGrigors LLP, Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD. Administrator appointed on: 10 February 2011. By notice of Appointment lodged in: the Court of Session, Parliament Square, Edinburgh Joint Administrators Names and Addresses: Michael Jennings (IP No GBNI 068), BDO, Lindsay House, 10 Callender Street, Belfast BT1 5BN and James Stephen (IP No 1438), BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |