THE LENNOX PARTNERSHIP LIMITED

THE LENNOX PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE LENNOX PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC111183
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE LENNOX PARTNERSHIP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE LENNOX PARTNERSHIP LIMITED located?

    Registered Office Address
    Carus House
    201 Dumbarton Road
    G81 4XJ Clydebank
    Dunbartonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE LENNOX PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLYDEBANK ECONOMIC DEVELOPMENT COMPANY LIMITEDMay 18, 1988May 18, 1988

    What are the latest accounts for THE LENNOX PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE LENNOX PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for THE LENNOX PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Keith Hart as a director on Mar 31, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Fenella Delahoy Taylor as a director on Feb 15, 2024

    2 pagesAP01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    10 pagesAA

    Director's details changed for Mrs Cathy Mcnab on Jul 31, 2023

    2 pagesCH01

    Termination of appointment of Damon Fairweather Scott as a director on Jun 29, 2023

    1 pagesTM01

    Appointment of Mr Moiz Nurbhai as a director on Jun 29, 2023

    2 pagesAP01

    Appointment of Mrs Cathy Mcnab as a director on Feb 23, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Sara Rae as a director on Oct 31, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    15 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Blyth Deans as a director on Jun 10, 2022

    2 pagesAP01

    Secretary's details changed for Mr William Derek Robertson on Jun 10, 2022

    1 pagesCH03

    Director's details changed for Mr William Derek Robertson on Jun 10, 2022

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2021

    15 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Nancy Spreckley as a director on Aug 31, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    14 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Who are the officers of THE LENNOX PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, William Derek
    Chesterfield Gardens
    G12 0BF Glasgow
    8
    Scotland
    Secretary
    Chesterfield Gardens
    G12 0BF Glasgow
    8
    Scotland
    British35532750001
    DEANS, Blyth
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Dunbartonshire
    Director
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Dunbartonshire
    ScotlandBritishChief Executive237463370001
    MACDONALD, Seonaidh John
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Dunbartonshire
    Scotland
    Director
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Dunbartonshire
    Scotland
    United KingdomBritishManaging Director148661600001
    MACNAB, Cathy
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Dunbartonshire
    Director
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Dunbartonshire
    ScotlandBritishCollege Senior Manager307907070002
    NURBHAI, Moiz
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Dunbartonshire
    Director
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Dunbartonshire
    ScotlandBritishManagement Consultant273685720001
    ROBERTSON, William Derek
    8 Chesterfield Gardens
    Kelvinside
    G12 0BF Glasgow
    8
    Glasgow City
    United Kingdom
    Director
    8 Chesterfield Gardens
    Kelvinside
    G12 0BF Glasgow
    8
    Glasgow City
    United Kingdom
    United KingdomBritishSolicitor35532750004
    TAYLOR, Fenella Delahoy
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Dunbartonshire
    Director
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Dunbartonshire
    ScotlandBritishBusinesswoman247552010001
    BARR, Alexander Brown
    42 Dumgoyne Drive
    Bearsden
    G61 3AW Glasgow
    Director
    42 Dumgoyne Drive
    Bearsden
    G61 3AW Glasgow
    ScotlandBritishAccountant40876800001
    BORROWS, James
    76 Southwold Road
    PA1 3AL Paisley
    Renfrewshire
    Director
    76 Southwold Road
    PA1 3AL Paisley
    Renfrewshire
    ScotlandBritishChartered Accountant824530001
    BROWN, Duncan George
    36 Silvertonhill Avenue
    ML3 7NB Hamilton
    Lanarkshire
    Director
    36 Silvertonhill Avenue
    ML3 7NB Hamilton
    Lanarkshire
    BritishCompany Director539990001
    CARR, Sandra
    223 Glasgow Road
    G82 1EE Dumbarton
    Director
    223 Glasgow Road
    G82 1EE Dumbarton
    BritishPlant Manager74639590001
    CLYNE, Alastair Wilson
    201 Dumbarton Road
    Clydebank
    G81 4XJ Glasgow
    Carus House,
    Dunbartonshire
    Scotland
    Director
    201 Dumbarton Road
    Clydebank
    G81 4XJ Glasgow
    Carus House,
    Dunbartonshire
    Scotland
    ScotlandBritishBusiness/Economic Development99473570001
    CORBETT, Karen
    The Old Stables
    11 Kilmeny Terrace
    KA22 8DX Ardrossan
    Ayrshire
    Director
    The Old Stables
    11 Kilmeny Terrace
    KA22 8DX Ardrossan
    Ayrshire
    BritishEducation74639600001
    CUMMINGS, Richard
    Larkfield Court 10/5 Wardie Road
    EH5 3QD Edinburgh
    Midlothian
    Director
    Larkfield Court 10/5 Wardie Road
    EH5 3QD Edinburgh
    Midlothian
    BritishCompany Director824550001
    DICKSON, Ian
    7 Romney Avenue
    G44 5AW Glasgow
    Director
    7 Romney Avenue
    G44 5AW Glasgow
    ScotlandBritishChief Executive153780002
    DOHERTY, James
    143 Faifley Road
    G81 5AR Clydebank
    Dunbartonshire
    Director
    143 Faifley Road
    G81 5AR Clydebank
    Dunbartonshire
    BritishLocal Authority Councillor50755660001
    FERRI, Paul John
    41 Douglas Muir Drive
    Milngavie
    G62 7RJ Glasgow
    Director
    41 Douglas Muir Drive
    Milngavie
    G62 7RJ Glasgow
    BritishDirector376330003
    GILLEECE, John Robert
    27 Crown Avenue
    G81 3AN Clydebank
    Dunbartonshire
    Director
    27 Crown Avenue
    G81 3AN Clydebank
    Dunbartonshire
    BritishGeology Technician26378110001
    HART, Archibald
    13 Drumry Road
    G81 2LJ Clydebank
    Dunbartonshire
    Director
    13 Drumry Road
    G81 2LJ Clydebank
    Dunbartonshire
    BritishDirector289270001
    HART, Ian Stewart
    60 Crawford Road
    PA6 7DA Houston
    Renfrewshire
    Director
    60 Crawford Road
    PA6 7DA Houston
    Renfrewshire
    ScotlandBritishChief Executive56302400002
    HART, Keith
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Dunbartonshire
    Scotland
    Director
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Dunbartonshire
    Scotland
    ScotlandBritishInsurance Broker85386680002
    HASTIE, John Gordon
    67 Laburnum Grove
    FK8 2PR Stirling
    Stirlingshire
    Director
    67 Laburnum Grove
    FK8 2PR Stirling
    Stirlingshire
    ScotlandBritishChartered Accountant127073300001
    HEANEY, Frances
    16 Millburn Avenue
    G81 1EP Clydebank
    Dunbartonshire
    Director
    16 Millburn Avenue
    G81 1EP Clydebank
    Dunbartonshire
    BritishCouncillor1246300001
    HINTON, Robin
    17 Switchback Road
    Bearsden
    G61 1AB Glasgow
    Director
    17 Switchback Road
    Bearsden
    G61 1AB Glasgow
    BritishOperations Director76042940001
    JAMES MURDOCH, Milne
    Burnbank
    Feorlinbreck
    G84 0DT Garelochhead
    Dunbartonshire
    Director
    Burnbank
    Feorlinbreck
    G84 0DT Garelochhead
    Dunbartonshire
    BritishCivil Servant74639460001
    JOHNSTON, Philip James
    10 Mclaren Grove
    Kittoch Glen, East Kilbride
    G74 4SR Glasgow
    Director
    10 Mclaren Grove
    Kittoch Glen, East Kilbride
    G74 4SR Glasgow
    ScotlandBritishDirector90598180001
    KENNEDY, Gerald O'Donnell
    9 Bute Gardens
    Old Kilpatrick
    G60 5AL Glasgow
    West Dunbartonshire
    Director
    9 Bute Gardens
    Old Kilpatrick
    G60 5AL Glasgow
    West Dunbartonshire
    ScotlandBritishQuantity Surveyor146512600001
    KIDD, David Anderson
    57 Morven Road
    Bearsden
    G61 3BY Glasgow
    Lanarkshire
    Director
    57 Morven Road
    Bearsden
    G61 3BY Glasgow
    Lanarkshire
    BritishBusiness Development Executive824560001
    LEE, Donald Fraser
    3 Carnoustie Court
    Bothwell
    G71 8UB Glasgow
    Lanarkshire
    Director
    3 Carnoustie Court
    Bothwell
    G71 8UB Glasgow
    Lanarkshire
    BritishBank Manager824580001
    MACDONALD, Alistair
    32 Hawthorn Street
    G81 3HZ Clydebank
    Dunbartonshire
    Director
    32 Hawthorn Street
    G81 3HZ Clydebank
    Dunbartonshire
    BritishLocal Authority Councillor944170001
    MACLENNAN, Gordon
    15 Gibson Road
    PA4 0RH Renfrew
    Renfrewshire
    Director
    15 Gibson Road
    PA4 0RH Renfrew
    Renfrewshire
    ScotlandBritishEngineer15514720001
    MCCAMLEY, Jean
    43 Atholl Drive
    Giffnock
    G46 6QW Glasgow
    Lanarkshire
    Director
    43 Atholl Drive
    Giffnock
    G46 6QW Glasgow
    Lanarkshire
    BritishTraining Agency Area Manager511160001
    MCGARRY, Margaret
    11 Duncombe Avenue
    Hardgate
    G81 6PW Clydebank
    Dunbartonshire
    Director
    11 Duncombe Avenue
    Hardgate
    G81 6PW Clydebank
    Dunbartonshire
    BritishDistrict Councillor34789910001
    MCQUADE, James Allan
    Cluny
    PA32 8YB Minard
    Argyll
    Director
    Cluny
    PA32 8YB Minard
    Argyll
    BritishProperty Manager55976770001
    MCTAGGART, Elizabeth Ann
    167 South Street
    PA16 8TE Greenock
    Renfrewshire
    Director
    167 South Street
    PA16 8TE Greenock
    Renfrewshire
    United KingdomBritishSenior Manager Fe College126016430001

    What are the latest statements on persons with significant control for THE LENNOX PARTNERSHIP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0