Background WavePink WaveYellow Wave

THE MCLENNAN PARTNERSHIP LTD. (SC304173)

THE MCLENNAN PARTNERSHIP LTD. (SC304173) is an active UK company. incorporated on 19 June 2006. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. THE MCLENNAN PARTNERSHIP LTD. has been registered for 19 years. Current directors include BROWN, Paul, DUNWELL, Jonathan Stuart, INNES, Steven George and 1 others.

Company Number
SC304173
Status
active
Type
ltd
Incorporated
19 June 2006
Age
19 years
Address
3 Gateway Court, Glasgow, G40 4DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BROWN, Paul, DUNWELL, Jonathan Stuart, INNES, Steven George, MORRIS, George
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MCLENNAN PARTNERSHIP LTD.

THE MCLENNAN PARTNERSHIP LTD. is an active company incorporated on 19 June 2006 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. THE MCLENNAN PARTNERSHIP LTD. was registered 19 years ago.(SIC: 71111)

Status

active

Active since 19 years ago

Company No

SC304173

LTD Company

Age

19 Years

Incorporated 19 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

3 Gateway Court Glasgow, G40 4DS,

Previous Addresses

54 Helen Street Glasgow G51 3HQ Scotland
From: 18 September 2019To: 31 March 2025
Suite 12 Burgh Business Centre 75 King Street Rutherglen Glasgow G73 1JS
From: 22 May 2012To: 18 September 2019
Burnside House Beech Avenue High Burnside Glasgow G73 4RJ
From: 19 June 2006To: 22 May 2012
Timeline

11 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Mar 10
Director Left
Mar 10
Director Left
May 16
Director Left
May 16
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BROWN, Paul

Active
Gateway Court, GlasgowG40 4DS
Secretary
Appointed 01 Jan 2020

BROWN, Paul

Active
Gateway Court, GlasgowG40 4DS
Born September 1971
Director
Appointed 01 Jan 2020

DUNWELL, Jonathan Stuart

Active
Helen Street, GlasgowG51 3HQ
Born March 1974
Director
Appointed 02 Sept 2019

INNES, Steven George

Active
Gateway Court, GlasgowG40 4DS
Born May 1977
Director
Appointed 29 May 2008

MORRIS, George

Active
Helen Street, GlasgowG51 3HQ
Born December 1964
Director
Appointed 02 Sept 2019

HENDRY, David James

Resigned
Helen Street, GlasgowG51 3HQ
Secretary
Appointed 02 Sept 2019
Resigned 01 Jan 2020

INNES, Steven George

Resigned
Burgh Business Centre, GlasgowG73 1JS
Secretary
Appointed 01 May 2015
Resigned 02 Sept 2019

MCLENNAN, John Alan

Resigned
Burnside House Beech Avenue, GlasgowG73 4RJ
Secretary
Appointed 19 Jun 2006
Resigned 01 May 2015

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 19 Jun 2006
Resigned 19 Jun 2006

BURTON, Colin Tom

Resigned
22 Sydes Brae, GlasgowG72 0TL
Born June 1955
Director
Appointed 19 Jun 2006
Resigned 10 Mar 2010

HENDRY, David James

Resigned
Helen Street, GlasgowG51 3HQ
Born August 1967
Director
Appointed 02 Sept 2019
Resigned 01 Jan 2020

MCLENNAN, John Alan

Resigned
Burnside House Beech Avenue, GlasgowG73 4RJ
Born March 1950
Director
Appointed 19 Jun 2006
Resigned 30 Apr 2016

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 19 Jun 2006
Resigned 19 Jun 2006

Persons with significant control

2

1 Active
1 Ceased
Gateway Court, GlasgowG40 4DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2019

Mr Steven George Innes

Ceased
Helen Street, GlasgowG51 3HQ
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2024
AAAnnual Accounts
Legacy
6 September 2024
AGREEMENT2AGREEMENT2
Legacy
6 September 2024
GUARANTEE2GUARANTEE2
Legacy
6 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
26 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2020
AAAnnual Accounts
Legacy
3 December 2020
AGREEMENT2AGREEMENT2
Legacy
30 November 2020
PARENT_ACCPARENT_ACC
Legacy
30 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 September 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
18 September 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
29 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
14 November 2007
225Change of Accounting Reference Date
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
288cChange of Particulars
Legacy
18 June 2007
88(2)R88(2)R
Legacy
24 March 2007
410(Scot)410(Scot)
Legacy
13 July 2006
88(2)R88(2)R
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
225Change of Accounting Reference Date
Legacy
10 July 2006
287Change of Registered Office
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Incorporation Company
19 June 2006
NEWINCIncorporation