MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED

MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMACNEWCO ONE HUNDRED AND NINETY TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC308227
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED?

    • (7487) /

    Where is MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What is the status of the latest annual return for MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    9 pages2.26B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Administrator's progress report

    7 pages2.20B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    9 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Administrator's progress report

    9 pages2.20B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    17 pages2.15B(Scot)

    Statement of administrator's proposal

    33 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from * C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD* on Feb 15, 2011

    2 pagesAD01

    Annual return made up to Sep 07, 2010 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2010

    Statement of capital on Sep 28, 2010

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2009

    6 pagesAA

    Total exemption small company accounts made up to Sep 30, 2008

    6 pagesAA

    Annual return made up to Sep 07, 2009 with full list of shareholders

    9 pagesAR01

    Secretary's details changed for Md Secretaries Limited on Sep 06, 2009

    1 pagesCH04

    Registered office address changed from * Pacific House 70 Wellington Street Glasgow Strathclyde G2 6SB* on Dec 04, 2009

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2007

    5 pagesAA

    legacy

    9 pages363a

    legacy

    9 pages363s

    legacy

    1 pages287

    Who are the officers of MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MD SECRETARIES LIMITED
    141 Bothwell Street
    G2 7EQ Glasgow
    C/O Mcgrigors Llp
    Secretary
    141 Bothwell Street
    G2 7EQ Glasgow
    C/O Mcgrigors Llp
    117456920001
    GALLAGHER, Robert
    Springfield Farm
    22 Springfield Road
    BT48 8JG Londonderry
    County Londonderry
    Director
    Springfield Farm
    22 Springfield Road
    BT48 8JG Londonderry
    County Londonderry
    British119417720001
    GRACEY, John Arthur
    1 Corrog Lane
    Deerpark Road
    BT22 1PZ Portaferry
    County Down
    Director
    1 Corrog Lane
    Deerpark Road
    BT22 1PZ Portaferry
    County Down
    Northern IrelandBritish143120040001
    SAVAGE, William Fintan
    30 Newcastle Road
    BT22 1QQ Portaferry
    County Down
    Director
    30 Newcastle Road
    BT22 1QQ Portaferry
    County Down
    Northern IrelandBritish145615470001
    SCHWARTZ, Richard Martial
    5 Tweskard Park
    BT4 2JY Belfast
    County Antrim
    Director
    5 Tweskard Park
    BT4 2JY Belfast
    County Antrim
    Northern IrelandBritish141801100001
    WHITTEN, John Trevor
    51 Lisnavaragh
    BT63 5NZ Scarva
    Banbridge
    Director
    51 Lisnavaragh
    BT63 5NZ Scarva
    Banbridge
    Northern IrelandBritish119417560001
    LENNOX, Richard George Andrew
    1 Knollpark Drive
    Clarkston
    G76 7SY Glasgow
    Lanarkshire
    Secretary
    1 Knollpark Drive
    Clarkston
    G76 7SY Glasgow
    Lanarkshire
    Scottish109160690001
    MACDONALDS
    St Stephen's House
    Bath Street
    G2 4JL Glasgow
    279
    Nominee Secretary
    St Stephen's House
    Bath Street
    G2 4JL Glasgow
    279
    900016680001
    MACDONALDS, SOLICITORS
    St Stephen's House
    279 Bath Street
    G2 4JL Glasgow
    Secretary
    St Stephen's House
    279 Bath Street
    G2 4JL Glasgow
    119080540001
    LENNOX, Richard George Andrew
    1 Knollpark Drive
    Clarkston
    G76 7SY Glasgow
    Lanarkshire
    Director
    1 Knollpark Drive
    Clarkston
    G76 7SY Glasgow
    Lanarkshire
    ScotlandScottish109160690001
    SHARP, Gary Thomas Patrick
    25 Portland Park
    ML3 7JY Hamilton
    Director
    25 Portland Park
    ML3 7JY Hamilton
    ScotlandBritish95302990001
    WHITE, Joyce Helen
    171 Queen Victoria Drive
    G14 9BP Glasgow
    Nominee Director
    171 Queen Victoria Drive
    G14 9BP Glasgow
    United KingdomBritish900016670001

    Does MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 05, 2007
    Delivered On Mar 13, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on south west side of backdykes, east wemyss, kirkcaldy FFE67590 FFE78436.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Mar 13, 2007Registration of a charge (410)
    Floating charge
    Created On Mar 01, 2007
    Delivered On Mar 02, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Mar 02, 2007Registration of a charge (410)

    Does MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 10, 2011Administration started
    Aug 04, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael H Jennings
    Lindsay House 10 Callender Street
    BT1 5BN Belfast
    practitioner
    Lindsay House 10 Callender Street
    BT1 5BN Belfast
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0