About

Registered Number: SC192073
Date of Incorporation: 21/12/1998 (25 years and 4 months ago)
Company Status: Liquidation
Registered Address: Begbies Traynor, 2nd Floor, Finlay House, 10-14 West Nile, Street, Glasgow, G1 2PP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCONVILLE, Tanja Anne 19 July 2002 - 1
PERKS, Carolyn 14 December 2001 19 July 2002 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 09 June 2003 Outstanding

N/A

Bond & floating charge 15 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.