Company NameMacnewco One Hundred And Ninety Two Limited
Company StatusDissolved
Company NumberSC308227
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 6 months ago)
Dissolution Date5 November 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Gallagher
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(5 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 05 November 2014)
RoleDirector + Farmer
Correspondence AddressSpringfield Farm
22 Springfield Road
Londonderry
County Londonderry
BT48 8JG
Northern Ireland
Director NameMr William Fintan Savage
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(5 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 05 November 2014)
RoleDirector + Property Developer
Country of ResidenceNorthern Ireland
Correspondence Address30 Newcastle Road
Portaferry
County Down
BT22 1QQ
Northern Ireland
Director NameMr Richard Martial Schwartz
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(5 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 05 November 2014)
RoleDirector & Financial Advisor
Country of ResidenceNorthern Ireland
Correspondence Address5 Tweskard Park
Belfast
County Antrim
BT4 2JY
Northern Ireland
Director NameMr John Trevor Whitten
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(5 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 05 November 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address51 Lisnavaragh
Scarva
Banbridge
BT63 5NZ
Northern Ireland
Director NameMr John Arthur Gracey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(5 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 05 November 2014)
RoleDirector & Retired Policeman
Country of ResidenceNorthern Ireland
Correspondence Address1 Corrog Lane
Deerpark Road
Portaferry
County Down
BT22 1PZ
Northern Ireland
Secretary NameMd Secretaries Limited (Corporation)
StatusClosed
Appointed22 October 2007(1 year, 1 month after company formation)
Appointment Duration7 years (closed 05 November 2014)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Director NameMr Richard George Andrew Lennox
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed15 November 2006(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 2007)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address1 Knollpark Drive
Clarkston
Glasgow
Lanarkshire
G76 7SY
Scotland
Director NameMr Gary Thomas Patrick Sharp
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(2 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 24 October 2007)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address25 Portland Park
Hamilton
ML3 7JY
Scotland
Secretary NameMr Richard George Andrew Lennox
NationalityScottish
StatusResigned
Appointed15 November 2006(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 2007)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address1 Knollpark Drive
Clarkston
Glasgow
Lanarkshire
G76 7SY
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address279 St Stephen's House
Bath Street
Glasgow
G2 4JL
Scotland
Secretary NameMacDonalds, Solicitors (Corporation)
StatusResigned
Appointed01 March 2007(5 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 August 2007)
Correspondence AddressSt Stephen's House
279 Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

250 at £1Richard Schwartz
25.00%
Ordinary A
250 at £1William Savage
25.00%
Ordinary A
100 at £1John Arthur Gracey
10.00%
Ordinary B
100 at £1John Trevor Whitten
10.00%
Ordinary B
100 at £1Richard Schwartz
10.00%
Ordinary B
100 at £1Robert Gallagher
10.00%
Ordinary B
100 at £1William Savage
10.00%
Ordinary B

Financials

Year2014
Net Worth-£9,721
Cash£6,852
Current Liabilities£2,897,183

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 August 2014Administrator's progress report (10 pages)
5 August 2014Notice of move from Administration to Dissolution (9 pages)
20 February 2014Administrator's progress report (7 pages)
27 August 2013Administrator's progress report (10 pages)
20 February 2013Administrator's progress report (10 pages)
12 November 2012Notice of extension of period of Administration (2 pages)
12 November 2012Administrator's progress report (9 pages)
23 February 2012Administrator's progress report (11 pages)
23 February 2012Notice of extension of period of Administration (1 page)
15 August 2011Administrator's progress report (9 pages)
3 August 2011Statement of affairs with form 2.13B(SCOT) (17 pages)
19 April 2011Statement of administrator's proposal (33 pages)
22 February 2011Appointment of an administrator (3 pages)
15 February 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 February 2011 (2 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 1,000
(9 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 1,000
(9 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 December 2009Secretary's details changed for Md Secretaries Limited on 6 September 2009 (1 page)
14 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (9 pages)
14 December 2009Secretary's details changed for Md Secretaries Limited on 6 September 2009 (1 page)
14 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (9 pages)
14 December 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 December 2009Registered office address changed from Pacific House 70 Wellington Street Glasgow Strathclyde G2 6SB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Pacific House 70 Wellington Street Glasgow Strathclyde G2 6SB on 4 December 2009 (1 page)
17 March 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 November 2008Return made up to 07/09/08; full list of members (9 pages)
2 November 2007Return made up to 07/09/07; full list of members (9 pages)
2 November 2007Registered office changed on 02/11/07 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page)
26 October 2007Director resigned (1 page)
24 October 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
13 March 2007Partic of mort/charge * (3 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Secretary resigned;director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007Ad 01/03/07--------- £ si 996@1=996 £ ic 4/1000 (3 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 March 2007Partic of mort/charge * (3 pages)
12 February 2007Ad 06/02/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
24 November 2006New secretary appointed;new director appointed (2 pages)
24 November 2006Ad 15/11/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 November 2006New director appointed (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
7 September 2006Incorporation (21 pages)