MACNEWCO SIXTY EIGHT LIMITED
CLYDEBANK

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1QF

Company number SC225128
Status Active
Incorporation Date 9 November 2001
Company Type Private Limited Company
Address HUTCHISON & CO., B5 WHITECROOK BUSINESS CENTRE, 78 WHITECROOK STREET, CLYDEBANK, DUNBARTONSHIRE, G81 1QF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Alterations to floating charge 23; Satisfaction of charge 17 in full. The most likely internet sites of MACNEWCO SIXTY EIGHT LIMITED are www.macnewcosixtyeight.co.uk, and www.macnewco-sixty-eight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Macnewco Sixty Eight Limited is a Private Limited Company. The company registration number is SC225128. Macnewco Sixty Eight Limited has been working since 09 November 2001. The present status of the company is Active. The registered address of Macnewco Sixty Eight Limited is Hutchison Co B5 Whitecrook Business Centre 78 Whitecrook Street Clydebank Dunbartonshire G81 1qf. . LEMARQUAND, Anna is a Secretary of the company. LE MARQUAND, Desmond Roy is a Director of the company. LEMARQUAND, Anna is a Director of the company. Secretary LE MARQUAND, Desmond Roy has been resigned. Nominee Secretary MACDONALDS has been resigned. Director LE MARQUAND, Dorothy has been resigned. Nominee Director WHITE, Joyce Helen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEMARQUAND, Anna
Appointed Date: 10 October 2005

Director
LE MARQUAND, Desmond Roy
Appointed Date: 27 November 2001
80 years old

Director
LEMARQUAND, Anna
Appointed Date: 11 June 2012
44 years old

Resigned Directors

Secretary
LE MARQUAND, Desmond Roy
Resigned: 10 October 2005
Appointed Date: 27 November 2001

Nominee Secretary
MACDONALDS
Resigned: 27 November 2001
Appointed Date: 09 November 2001

Director
LE MARQUAND, Dorothy
Resigned: 10 October 2005
Appointed Date: 27 November 2001
75 years old

Nominee Director
WHITE, Joyce Helen
Resigned: 27 November 2001
Appointed Date: 09 November 2001
66 years old

Persons With Significant Control

Mr Desmond Roy Le Marquand
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

MACNEWCO SIXTY EIGHT LIMITED Events

19 Dec 2016
Confirmation statement made on 9 November 2016 with updates
20 Sep 2016
Alterations to floating charge 23
15 Sep 2016
Satisfaction of charge 17 in full
15 Sep 2016
Satisfaction of charge 18 in full
08 Sep 2016
Registration of charge SC2251280025, created on 6 September 2016
...
... and 87 more events
28 Nov 2001
Director resigned
28 Nov 2001
Secretary resigned
28 Nov 2001
New secretary appointed;new director appointed
28 Nov 2001
New director appointed
09 Nov 2001
Incorporation

MACNEWCO SIXTY EIGHT LIMITED Charges

6 September 2016
Charge code SC22 5128 0025
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: All and whole the various properties registered in the land…
31 August 2016
Charge code SC22 5128 0024
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains floating charge…
3 October 2012
Floating charge
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
28 June 2007
Standard security
Delivered: 4 July 2007
Status: Satisfied on 7 September 2016
Persons entitled: Aib Group (UK) PLC
Description: 6 cresswell street, glasgow GLA18959 GLA18960 GLA18953; 1…
29 March 2007
Floating charge
Delivered: 19 April 2007
Status: Satisfied on 7 September 2016
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
15 March 2007
Standard security
Delivered: 24 March 2007
Status: Satisfied on 7 September 2016
Persons entitled: Aib Group (UK) PLC
Description: Subjects known as flats 0/1, 1/1, 1/2, 1/3, 2/1, 2/2, 2/3…
15 March 2007
Standard security
Delivered: 24 March 2007
Status: Satisfied on 7 September 2016
Persons entitled: Aib Group (UK) PLC
Description: Southmost house on basement floor, 40 derby street, glasgow…
15 March 2007
Standard security
Delivered: 24 March 2007
Status: Satisfied on 15 September 2016
Persons entitled: Aib Group (UK) PLC
Description: Northmost house on basement floor, 40 derby street, glasgow…
15 March 2007
Standard security
Delivered: 24 March 2007
Status: Satisfied on 15 September 2016
Persons entitled: Aib Group (UK) PLC
Description: 18 great george street, glasgow GLA12134.
15 March 2007
Standard security
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 37 arlington street, glasgow GLA16790.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 7 September 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The subjects known as 18 great george street, glasgow…
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 18 August 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The subjects known as the middle house on the second floor…
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 10 March 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The subjects known as 11 beaconsfield road, glasgow (title…
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 18 August 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The northmost house on the basement floor of 40 derby…
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 18 August 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The subjects known as flat 0/1, 1/1, 1/2, 1/3, 2/3 and 3/3…
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 10 March 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The subjects being the eastmost house on the first floor at…
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 18 August 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The subjects known as the southmost house on the basement…
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 7 September 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The subjects known as 37 arlington street, glasgow (title…
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 10 March 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The subjects known as 22 hayburn street, glasgow (title…
20 January 2005
Floating charge
Delivered: 22 January 2005
Status: Satisfied on 22 April 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking and all property and assets present and future…
24 December 2001
Standard security
Delivered: 8 January 2002
Status: Satisfied on 18 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 56 keppochhill road, glasgow & 40 derby street, glasgow.
18 December 2001
Standard security
Delivered: 8 January 2002
Status: Satisfied on 7 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 37 arlington street, glasgow.
17 December 2001
Standard security
Delivered: 28 December 2001
Status: Satisfied on 18 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ten flats forming number 55 hyndland street to 63…
11 December 2001
Standard security
Delivered: 19 December 2001
Status: Satisfied on 7 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 great george street, glasgow.
28 November 2001
Bond & floating charge
Delivered: 7 December 2001
Status: Satisfied on 21 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…