THE MCLENNAN PARTNERSHIP LTD.
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G73 1JS

Company number SC304173
Status Active
Incorporation Date 19 June 2006
Company Type Private Limited Company
Address SUITE 12 BURGH BUSINESS CENTRE, 75 KING STREET RUTHERGLEN, GLASGOW, G73 1JS
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1,000 ; Termination of appointment of John Alan Mclennan as a director on 30 April 2016. The most likely internet sites of THE MCLENNAN PARTNERSHIP LTD. are www.themclennanpartnership.co.uk, and www.the-mclennan-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The Mclennan Partnership Ltd is a Private Limited Company. The company registration number is SC304173. The Mclennan Partnership Ltd has been working since 19 June 2006. The present status of the company is Active. The registered address of The Mclennan Partnership Ltd is Suite 12 Burgh Business Centre 75 King Street Rutherglen Glasgow G73 1js. . INNES, Steven George is a Secretary of the company. INNES, Steven George is a Director of the company. Secretary MCLENNAN, John Alan has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BURTON, Colin Tom has been resigned. Director MCLENNAN, John Alan has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
INNES, Steven George
Appointed Date: 01 May 2015

Director
INNES, Steven George
Appointed Date: 29 May 2008
48 years old

Resigned Directors

Secretary
MCLENNAN, John Alan
Resigned: 01 May 2015
Appointed Date: 19 June 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 19 June 2006
Appointed Date: 19 June 2006

Director
BURTON, Colin Tom
Resigned: 10 March 2010
Appointed Date: 19 June 2006
70 years old

Director
MCLENNAN, John Alan
Resigned: 30 April 2016
Appointed Date: 19 June 2006
75 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 19 June 2006
Appointed Date: 19 June 2006

THE MCLENNAN PARTNERSHIP LTD. Events

17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000

03 May 2016
Termination of appointment of John Alan Mclennan as a director on 30 April 2016
03 May 2016
Termination of appointment of John Alan Mclennan as a director on 30 April 2016
18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 31 more events
10 Jul 2006
Accounting reference date shortened from 30/06/07 to 31/05/07
10 Jul 2006
Registered office changed on 10/07/06 from: 193 bath street glasgow G2 4HU
21 Jun 2006
Director resigned
21 Jun 2006
Secretary resigned
19 Jun 2006
Incorporation

THE MCLENNAN PARTNERSHIP LTD. Charges

20 March 2007
Floating charge
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…