Macnewco Sixty Eight Limited

DataGardener
live
Micro

Macnewco Sixty Eight Limited

sc225128Private Limited With Share Capital

B5 Whitecrook Business Centre, 78 Whitecrook Street, Clydebank, G811QF
Incorporated

09/11/2001

Company Age

24 years

Directors

2

Employees

2

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Macnewco Sixty Eight Limited (sc225128) is a private limited with share capital incorporated on 09/11/2001 (24 years old) and registered in clydebank, G811QF. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 09/11/2001
G811QF
2 employees

Financial Overview

Total Assets

£8.19M

Liabilities

£5.71M

Net Assets

£2.47M

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

25

Registered

2

Outstanding

0

Part Satisfied

23

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-07-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:30-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:18-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:19-10-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-10-2012
Legacy
Category:Mortgage
Date:12-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:31-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Gazette Notice Compulsary
Category:Gazette
Date:11-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2009
Legacy
Category:Annual Return
Date:07-09-2009
Legacy
Category:Mortgage
Date:23-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2008
Legacy
Category:Annual Return
Date:19-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2007
Legacy
Category:Mortgage
Date:04-07-2007
Legacy
Category:Mortgage
Date:19-04-2007
Legacy
Category:Mortgage
Date:24-03-2007
Legacy
Category:Mortgage
Date:24-03-2007
Legacy
Category:Mortgage
Date:24-03-2007
Legacy
Category:Mortgage
Date:24-03-2007
Legacy
Category:Mortgage
Date:24-03-2007
Legacy
Category:Annual Return
Date:04-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2006
Legacy
Category:Officers
Date:22-09-2006
Legacy
Category:Officers
Date:22-09-2006
Legacy
Category:Annual Return
Date:12-12-2005
Legacy
Category:Officers
Date:12-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2005
Legacy
Category:Mortgage
Date:10-03-2005
Legacy
Category:Mortgage
Date:10-03-2005
Legacy
Category:Mortgage
Date:10-03-2005
Legacy
Category:Mortgage
Date:11-02-2005
Legacy
Category:Mortgage
Date:11-02-2005
Legacy
Category:Mortgage
Date:11-02-2005
Legacy
Category:Mortgage
Date:11-02-2005

Risk Assessment

very low risk

International Score

Accounts

Typemicro-entity accounts
Due Date31/08/2026
Filing Date31/08/2025
Latest Accounts30/11/2024

Trading Addresses

Unit B5, Whitecrook Business Centre, 78 Whitecrook Street, Clydebank, Dunbartonshire, G811QF
279 Bath Street, Glasgow, Lanarkshire, G24JL

Contact

B5 Whitecrook Business Centre, 78 Whitecrook Street, Clydebank, G811QF