Douglas Mcconville Partnership Ltd was registered on 21 December 1998 and has its registered office in Street, Glasgow, it's status at Companies House is "Liquidation". There are 2 directors listed as Mcconville, Tanja Anne, Perks, Carolyn for the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCONVILLE, Tanja Anne | 19 July 2002 | - | 1 |
PERKS, Carolyn | 14 December 2001 | 19 July 2002 | 1 |
Document Type | Date | |
---|---|---|
287 - Change in situation or address of Registered Office | 06 March 2006 | |
287 - Change in situation or address of Registered Office | 23 February 2005 | |
CO4.2(Scot) - N/A | 21 January 2005 | |
4.2(Scot) - N/A | 21 January 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 19 January 2004 | |
AA - Annual Accounts | 15 August 2003 | |
410(Scot) - N/A | 17 June 2003 | |
419a(Scot) - N/A | 11 June 2003 | |
363s - Annual Return | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 26 November 2002 | |
288b - Notice of resignation of directors or secretaries | 26 November 2002 | |
AA - Annual Accounts | 01 November 2002 | |
288b - Notice of resignation of directors or secretaries | 23 August 2002 | |
363s - Annual Return | 07 February 2002 | |
288a - Notice of appointment of directors or secretaries | 07 February 2002 | |
288b - Notice of resignation of directors or secretaries | 07 February 2002 | |
288b - Notice of resignation of directors or secretaries | 07 February 2002 | |
AA - Annual Accounts | 04 June 2001 | |
363s - Annual Return | 08 January 2001 | |
225 - Change of Accounting Reference Date | 28 November 2000 | |
AA - Annual Accounts | 24 November 2000 | |
363s - Annual Return | 20 January 2000 | |
410(Scot) - N/A | 05 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 1999 | |
225 - Change of Accounting Reference Date | 12 April 1999 | |
288b - Notice of resignation of directors or secretaries | 30 December 1998 | |
288b - Notice of resignation of directors or secretaries | 30 December 1998 | |
288a - Notice of appointment of directors or secretaries | 30 December 1998 | |
288a - Notice of appointment of directors or secretaries | 30 December 1998 | |
NEWINC - New incorporation documents | 21 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 09 June 2003 | Outstanding |
N/A |
Bond & floating charge | 15 December 1999 | Fully Satisfied |
N/A |