Company NameDouglas McConville Partnership Limited
DirectorDouglas Philip McConville
Company StatusLiquidation
Company NumberSC192073
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Douglas Philip McConville
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1998(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address5 Corrour Road
Newlands
Glasgow
G43 2DZ
Scotland
Secretary NameMrs Tanja Anne McConville
NationalityBritish
StatusCurrent
Appointed19 July 2002(3 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleAccount Manager
Correspondence Address5 Corrour Road
Glasgow
Lanarkshire
G43 2DT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameAlexander Taylor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleArchitect
Correspondence Address57 Kessington Drive
Bearsden
Glasgow
G61 2HQ
Scotland
Secretary NameMr Douglas Philip McConville
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address5 Corrour Road
Newlands
Glasgow
G43 2DZ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameCarolyn Perks
NationalityBritish
StatusResigned
Appointed14 December 2001(2 years, 11 months after company formation)
Appointment Duration7 months (resigned 19 July 2002)
RoleCompany Director
Correspondence Address10 Sunnybank Drive
Glasgow
G76 7ST
Scotland

Location

Registered AddressBegbies Traynor, 2nd Floor
Finlay House, 10-14 West Nile
Street, Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2003
Net Worth-£8,389
Cash£4,101
Current Liabilities£135,745

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due4 January 2017 (overdue)

Filing History

6 March 2006Registered office changed on 06/03/06 from: c/o begbies traynor 4TH floor 78 saint vincent street glasgow G2 5UB (1 page)
23 February 2005Registered office changed on 23/02/05 from: 21 carlton court glasgow G5 9JP (1 page)
21 January 2005Notice of winding up order (1 page)
21 January 2005Court order notice of winding up (1 page)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 January 2004Return made up to 21/12/03; full list of members (6 pages)
15 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 June 2003Partic of mort/charge * (5 pages)
11 June 2003Dec mort/charge * (4 pages)
21 January 2003Return made up to 21/12/02; full list of members (6 pages)
26 November 2002New secretary appointed (1 page)
26 November 2002Secretary resigned (1 page)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 August 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002Return made up to 21/12/01; full list of members (6 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
4 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
24 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 January 2000Return made up to 21/12/99; full list of members (6 pages)
5 January 2000Partic of mort/charge * (6 pages)
7 September 1999Ad 21/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New secretary appointed;new director appointed (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Secretary resigned (1 page)
21 December 1998Incorporation (16 pages)