Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED
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 Overview

About Macnewco One Hundred And Ninety Two Ltd
MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED was founded on 2006-09-07 and had its registered office in 70 York Street. The company was dissolved on the 2014-11-05 and is no longer trading or active.

Key Data
Company Name
MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED
 
Legal Registered Office
70 YORK STREET
GLASGOW
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED

Current Directors
Officer Role Date Appointed
MD SECRETARIES LIMITED
Company Secretary 2007-10-22
ROBERT GALLAGHER
Director 2007-03-01
JOHN A GRACEY
Director 2007-03-01
WILLIAM FINTAN SAVAGE
Director 2007-03-01
RICHARD MARTIAL SCHWARTZ
Director 2007-03-01
JOHN TREVOR WHITTEN
Director 2007-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY THOMAS PATRICK SHARP
Director 2006-11-15 2007-10-24
MACDONALDS, SOLICITORS
Company Secretary 2007-03-01 2007-08-14
RICHARD GEORGE ANDREW LENNOX
Company Secretary 2006-11-15 2007-03-01
RICHARD GEORGE ANDREW LENNOX
Director 2006-11-15 2007-03-01
MACDONALDS
Nominated Secretary 2006-09-07 2006-11-15
JOYCE HELEN WHITE
Nominated Director 2006-09-07 2006-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MD SECRETARIES LIMITED ABZ GROUP LIMITED Company Secretary 2007-02-22 CURRENT 2007-02-22 Dissolved 2013-09-13
MD SECRETARIES LIMITED MANOR OAK (PMG) LIMITED Company Secretary 2007-01-16 CURRENT 2006-08-30 Active - Proposal to Strike off
WILLIAM FINTAN SAVAGE ARDMINNAN LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2014-09-19
WILLIAM FINTAN SAVAGE ARDMINNAN RENEWABLES LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2015-09-18
WILLIAM FINTAN SAVAGE VICTORIA ESTATES (NI) LIMITED Director 2008-04-24 CURRENT 2006-01-30 Dissolved 2014-09-11
WILLIAM FINTAN SAVAGE ARDMINNAN DEVELOPMENTS LIMITED Director 2001-08-09 CURRENT 2001-08-09 Dissolved 2017-02-17
RICHARD MARTIAL SCHWARTZ NORTH FINANCIAL SOFTWARE LIMITED Director 2014-01-27 CURRENT 2014-01-27 Dissolved 2014-08-08
RICHARD MARTIAL SCHWARTZ DAVID MCALLISTER IFA LTD Director 2012-12-06 CURRENT 2005-01-26 Dissolved 2018-02-06
RICHARD MARTIAL SCHWARTZ TREBLE S AND W LIMITED Director 2007-04-26 CURRENT 2007-04-26 Dissolved 2016-05-31
JOHN TREVOR WHITTEN SAVAGE & WHITTEN WHOLESALE LTD Director 2009-12-31 CURRENT 2000-05-18 Active
JOHN TREVOR WHITTEN TREBLE S AND W LIMITED Director 2007-04-26 CURRENT 2007-04-26 Dissolved 2016-05-31
JOHN TREVOR WHITTEN SAVAGE & WHITTEN HOLDINGS LIMITED Director 2005-10-31 CURRENT 2005-08-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-052.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-08-052.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-02-202.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-08-272.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-02-202.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-11-122.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-11-122.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-02-232.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-02-232.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-08-152.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-08-032.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2011-04-192.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-02-222.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2010-09-28LATEST SOC28/09/10 STATEMENT OF CAPITAL;GBP 1000
2010-09-28AR0107/09/10 FULL LIST
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-14AA30/09/08 TOTAL EXEMPTION SMALL
2009-12-14AR0107/09/09 FULL LIST
2009-12-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES LIMITED / 06/09/2009
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB
2009-03-17AA30/09/07 TOTAL EXEMPTION SMALL
2008-11-14363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2007-11-02363sRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-11-02287REGISTERED OFFICE CHANGED ON 02/11/07 FROM: ST. STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL
2007-10-26288bDIRECTOR RESIGNED
2007-10-24288aNEW SECRETARY APPOINTED
2007-08-15288bSECRETARY RESIGNED
2007-03-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-09288aNEW SECRETARY APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09RES12VARYING SHARE RIGHTS AND NAMES
2007-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-0988(2)RAD 01/03/07--------- £ SI 996@1=996 £ IC 4/1000
2007-03-02410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-1288(2)RAD 06/02/07--------- £ SI 1@1=1 £ IC 3/4
2006-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-2488(2)RAD 15/11/06--------- £ SI 2@1=2 £ IC 1/3
2006-11-20288bSECRETARY RESIGNED
2006-11-20288bDIRECTOR RESIGNED
2006-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2011-02-18
Fines / Sanctions
No fines or sanctions have been issued against MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-03-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
FLOATING CHARGE 2007-03-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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

Intangible Assets
Patents
We have not found any records of MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED
Trademarks
We have not found any records of MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyMACNEWCO ONE HUNDRED AND NINETY TWO LIMITEDEvent Date2011-02-18
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2