ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The McLennan Partnership Ltd

The McLennan Partnership Ltd is an active company incorporated on 19 June 2006 with the registered office located in Glasgow, City of Glasgow. The McLennan Partnership Ltd was registered 19 years ago.
Status
Active
Active since incorporation
Company No
SC304173
Private limited company
Scottish Company
Age
19 years
Incorporated 19 June 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 May 2025 (4 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (8 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
3 Gateway Court
Glasgow
G40 4DS
Scotland
Address changed on 31 Mar 2025 (5 months ago)
Previous address was 54 Helen Street Glasgow G51 3HQ Scotland
Telephone
01416343322
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in Scotland • Born in Sep 1971
Director • Executive Chairman • British • Lives in England • Born in Mar 1974
Director • Non-Executive Director • British • Lives in Scotland • Born in Dec 1964
Director • Architect • British • Lives in UK • Born in May 1977
Morris & Spottiswood Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lled Construction Ltd
George Morris, Jonathan Stuart Dunwell, and 1 more are mutual people.
Active
Abercorn Funeral Services Limited
George Morris, Jonathan Stuart Dunwell, and 1 more are mutual people.
Active
Morris & Spottiswood Limited
George Morris, Jonathan Stuart Dunwell, and 1 more are mutual people.
Active
Livingston Building Services Limited
George Morris, Jonathan Stuart Dunwell, and 1 more are mutual people.
Active
J B Engineering Ltd
George Morris, Jonathan Stuart Dunwell, and 1 more are mutual people.
Active
Crosbie Homes Limited
George Morris, Jonathan Stuart Dunwell, and 1 more are mutual people.
Active
Crosbie Developments Limited
George Morris and Paul Brown are mutual people.
Active
Morris Group Holdings Limited
George Morris and Paul Brown are mutual people.
Active
Brands
McLennan Architects
McLennan Architects is a RIAS and RIBA Chartered Practice that provides a range of architectural services.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£95.42K
Increased by £40.36K (+73%)
Turnover
£661.33K
Increased by £49.76K (+8%)
Employees
Unreported
Same as previous period
Total Assets
£547.17K
Increased by £57.46K (+12%)
Total Liabilities
-£200.58K
Decreased by £7.58K (-4%)
Net Assets
£346.59K
Increased by £65.05K (+23%)
Debt Ratio (%)
37%
Decreased by 5.85% (-14%)
Latest Activity
Confirmation Submitted
4 Months Ago on 8 May 2025
Morris & Spottiswood Limited (PSC) Details Changed
5 Months Ago on 31 Mar 2025
Registered Address Changed
5 Months Ago on 31 Mar 2025
Mr Jonathan Stuart Dunwell Details Changed
6 Months Ago on 7 Mar 2025
Mr George Morris Details Changed
6 Months Ago on 7 Mar 2025
Subsidiary Accounts Submitted
1 Year Ago on 6 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 6 May 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 28 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 10 May 2023
Subsidiary Accounts Submitted
2 Years 11 Months Ago on 26 Sep 2022
Get Credit Report
Discover The McLennan Partnership Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Morris & Spottiswood Limited as a person with significant control on 31 March 2025
Submitted on 19 May 2025
Confirmation statement made on 1 May 2025 with no updates
Submitted on 8 May 2025
Registered office address changed from 54 Helen Street Glasgow G51 3HQ Scotland to 3 Gateway Court Glasgow G40 4DS on 31 March 2025
Submitted on 31 Mar 2025
Director's details changed for Mr Jonathan Stuart Dunwell on 7 March 2025
Submitted on 10 Mar 2025
Director's details changed for Mr George Morris on 7 March 2025
Submitted on 7 Mar 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 6 Sep 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 6 Sep 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 6 Sep 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 6 Sep 2024
Confirmation statement made on 1 May 2024 with no updates
Submitted on 6 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year