Advanced company searchLink opens in new window

MACNEWCO SIXTY EIGHT LIMITED

Company number SC225128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2013 AD01 Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 13 February 2013
21 Nov 2012 CH01 Director's details changed for Anna De Cartaret Vibert Downie on 19 November 2012
21 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
20 Nov 2012 CH01 Director's details changed for Anna Decartaret Vibert Downie on 19 November 2012
20 Nov 2012 CH01 Director's details changed for Anna Decartarst Vibert Downie on 18 November 2012
19 Oct 2012 466(Scot) Alterations to floating charge 21
17 Oct 2012 466(Scot) Alterations to floating charge 23
12 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 23
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Jul 2012 AP01 Appointment of Anna Decartarst Vibert Downie as a director
01 Feb 2012 AR01 Annual return made up to 9 November 2011 with full list of shareholders
31 Jan 2012 CH03 Secretary's details changed for Anna De Cartaret Vibert Lemarguand on 21 December 2011
05 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2011 AR01 Annual return made up to 9 November 2010 with full list of shareholders
11 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
04 Feb 2010 AR01 Annual return made up to 9 November 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Desmond Roy Le Marquand on 1 February 2010
25 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
07 Sep 2009 363a Return made up to 09/11/08; full list of members
23 Apr 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
29 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
19 Dec 2007 363s Return made up to 09/11/07; full list of members
28 Aug 2007 AA Total exemption small company accounts made up to 30 November 2006