DOUGLAS MCCONVILLE PARTNERSHIP LIMITED
STREET, GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2PP

Company number SC192073
Status Liquidation
Incorporation Date 21 December 1998
Company Type Private Limited Company
Address BEGBIES TRAYNOR, 2ND FLOOR, FINLAY HOUSE, 10-14 WEST NILE, STREET, GLASGOW, G1 2PP
Home Country United Kingdom
Nature of Business 7420 - Architectural, technical consult
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office changed on 06/03/06 from: c/o begbies traynor 4TH floor 78 saint vincent street glasgow G2 5UB; Registered office changed on 23/02/05 from: 21 carlton court glasgow G5 9JP; Court order notice of winding up. The most likely internet sites of DOUGLAS MCCONVILLE PARTNERSHIP LIMITED are www.douglasmcconvillepartnership.co.uk, and www.douglas-mcconville-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Douglas Mcconville Partnership Limited is a Private Limited Company. The company registration number is SC192073. Douglas Mcconville Partnership Limited has been working since 21 December 1998. The present status of the company is Liquidation. The registered address of Douglas Mcconville Partnership Limited is Begbies Traynor 2nd Floor Finlay House 10 14 West Nile Street Glasgow G1 2pp. . MCCONVILLE, Tanja Anne is a Secretary of the company. MCCONVILLE, Douglas Philip is a Director of the company. Secretary MCCONVILLE, Douglas Philip has been resigned. Secretary PERKS, Carolyn has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director TAYLOR, Alexander has been resigned. The company operates in "Architectural, technical consult".


Current Directors

Secretary
MCCONVILLE, Tanja Anne
Appointed Date: 19 July 2002

Director
MCCONVILLE, Douglas Philip
Appointed Date: 21 December 1998
63 years old

Resigned Directors

Secretary
MCCONVILLE, Douglas Philip
Resigned: 14 December 2001
Appointed Date: 21 December 1998

Secretary
PERKS, Carolyn
Resigned: 19 July 2002
Appointed Date: 14 December 2001

Nominee Secretary
REID, Brian
Resigned: 21 December 1998
Appointed Date: 21 December 1998

Nominee Director
MABBOTT, Stephen
Resigned: 21 December 1998
Appointed Date: 21 December 1998
74 years old

Director
TAYLOR, Alexander
Resigned: 14 December 2001
Appointed Date: 21 December 1998
58 years old

DOUGLAS MCCONVILLE PARTNERSHIP LIMITED Events

06 Mar 2006
Registered office changed on 06/03/06 from: c/o begbies traynor 4TH floor 78 saint vincent street glasgow G2 5UB
23 Feb 2005
Registered office changed on 23/02/05 from: 21 carlton court glasgow G5 9JP
21 Jan 2005
Court order notice of winding up
21 Jan 2005
Notice of winding up order
27 Oct 2004
Total exemption small company accounts made up to 31 December 2003
...
... and 21 more events
30 Dec 1998
Secretary resigned
30 Dec 1998
Director resigned
30 Dec 1998
New director appointed
30 Dec 1998
New secretary appointed;new director appointed
21 Dec 1998
Incorporation

DOUGLAS MCCONVILLE PARTNERSHIP LIMITED Charges

9 June 2003
Bond & floating charge
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
15 December 1999
Bond & floating charge
Delivered: 5 January 2000
Status: Satisfied on 11 June 2003
Persons entitled: Allied Irish Bank (GB) UK PLC
Description: Undertaking and all property and assets present and future…