Company NameElmwood Developments (Glasgow) Limited
DirectorsAlan George Strachan and Grace Strachan
Company StatusActive
Company NumberSC049943
CategoryPrivate Limited Company
Incorporation Date15 February 1972(52 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan George Strachan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(20 years after company formation)
Appointment Duration32 years, 2 months
RoleManager
Country of ResidenceScotland
Correspondence AddressSuite Zero, 23 Eagle Street Eagle Street
Glasgow
G4 9XA
Scotland
Director NameGrace Strachan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(29 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Zero, 23 Eagle Street Eagle Street
Glasgow
G4 9XA
Scotland
Secretary NameGrace Strachan
NationalityBritish
StatusCurrent
Appointed24 January 2005(32 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Zero, 23 Eagle Street Eagle Street
Glasgow
G4 9XA
Scotland
Director NameRaymon Martin Hart
NationalityBritish
StatusResigned
Appointed22 September 1989(17 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 16 October 1989)
RoleContracts Manager
Correspondence Address41 Threestanies Road
Strathaven
Lanarkshire
ML10 6EQ
Scotland
Director NameWilliam McKeating
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1991)
RoleEstimator
Correspondence Address524 Anniesland Road
Glasgow
Lanarkshire
G13 1YA
Scotland
Director NameGeorge Strachan
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(17 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 February 2001)
RoleGeneral Manager
Correspondence Address21 Queens Point
Shandon
Helensburgh
Dunbartonshire
G84 8QZ
Scotland
Secretary NameMrs Elizabeth Margaret Strachan
NationalityBritish
StatusResigned
Appointed22 September 1989(17 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 September 1990)
RoleCompany Director
Correspondence Address55 Woodvale Avenue
Bearsden
Glasgow
Lanarkshire
G61 2NY
Scotland
Secretary NameMr Alan George Strachan
NationalityBritish
StatusResigned
Appointed10 September 1990(18 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestpoint
4 Winnock Court
Drymen
Stirlingshire
G63 0BA
Scotland
Director NameJames Renwick Gibson Buchanan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(19 years, 7 months after company formation)
Appointment Duration1 week, 2 days (resigned 01 October 1991)
RoleBuilding Manager
Correspondence Address4 Kinneil Place
Hamilton
Lanarkshire
ML3 8QQ
Scotland
Director NameMrs Christine Elizabeth Cavanagh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(20 years after company formation)
Appointment Duration10 years, 4 months (resigned 03 July 2002)
RolePharmacist
Correspondence Address1 Durness Avenue
Glasgow
G61 2AQ
Scotland
Director NameSandra Isabella Craig Strachan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(27 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2001)
RoleRetired
Correspondence Address21 Queens Point
Shandon
Helensburgh
Dunbartonshire
G84 8QZ
Scotland

Contact

Websiteelmwoods.com
Telephone0141 3323086
Telephone regionGlasgow

Location

Registered AddressSuite Zero, 23 Eagle Street
Eagle Street
Glasgow
G4 9XA
Scotland
ConstituencyGlasgow North East
WardCanal

Shareholders

28.1k at £1Mr Alan George Strachan
90.00%
Ordinary
3.1k at £1Grace Strachan
10.00%
Ordinary

Financials

Year2014
Net Worth£4,395,868
Cash£877,759
Current Liabilities£721,990

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

2 May 2005Delivered on: 5 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 and 25 eagle street, glasgow gla 167001.
Outstanding
23 October 2003Delivered on: 30 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects on the north side of sawmillfield street, glasgow (title number gla 136972).
Outstanding
16 March 2001Delivered on: 23 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north side of sawmillfield street, glasgow.
Outstanding
19 January 2001Delivered on: 29 January 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 November 1986Delivered on: 1 December 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6/12 burns street, glasgow.
Outstanding
10 December 2014Delivered on: 24 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects on the north side of sawmillfield street, glasgow GLA136972.
Outstanding
15 December 2014Delivered on: 24 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects on the north side of sawmillfield street, glasgow GLA16969.
Outstanding
31 March 2011Delivered on: 5 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 otherwise unit 21 lonmay drive glasgow and 5 otherwise unit 5 lonmay drive glasgow gla 205280.
Outstanding
31 March 2011Delivered on: 5 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 otherwise unit 17 lonmay palce glasgow GLA208098.
Outstanding
31 March 2011Delivered on: 5 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 otherwise unit 6 lonmay place glasgow GLA199539.
Outstanding
31 March 2011Delivered on: 5 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 otherwise unit 29 blairtummock place glasgow and 31 otherwise unit 31 blairtummock place glasgow GLA197036.
Outstanding
24 October 2008Delivered on: 7 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 7 lonmay place, panorama business village, glasgow GLA201939.
Outstanding
14 September 2007Delivered on: 20 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1,797 square metres at kelhead path, penilee, glasgow GLA190487.
Outstanding
29 May 1972Delivered on: 16 June 1972
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 burns street, glasgow.
Outstanding
10 August 2000Delivered on: 30 August 2000
Satisfied on: 11 July 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on northside of sawmillfield street, glasgow.
Fully Satisfied
26 June 1972Delivered on: 30 June 1972
Satisfied on: 17 September 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
30 March 2022Accounts for a small company made up to 31 March 2021 (11 pages)
5 October 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
5 October 2021Registered office address changed from 25 Eagle Street Craighall Business Park Glasgow G4 9XA to Suite Zero, 23 Eagle Street Eagle Street Glasgow G4 9XA on 5 October 2021 (1 page)
31 March 2021Group of companies' accounts made up to 31 March 2020 (35 pages)
30 November 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
18 October 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
3 September 2019Satisfaction of charge 9 in full (1 page)
3 September 2019Satisfaction of charge 15 in full (1 page)
3 September 2019Satisfaction of charge 13 in full (1 page)
3 September 2019Satisfaction of charge 14 in full (1 page)
12 August 2019Satisfaction of charge 6 in full (1 page)
12 August 2019Satisfaction of charge 11 in full (1 page)
7 March 2019Satisfaction of charge 3 in full (4 pages)
7 March 2019Satisfaction of charge 1 in full (4 pages)
1 February 2019Satisfaction of charge 7 in full (4 pages)
1 February 2019Satisfaction of charge 8 in full (4 pages)
15 January 2019Satisfaction of charge 12 in full (3 pages)
15 January 2019Satisfaction of charge 10 in full (3 pages)
15 January 2019Satisfaction of charge SC0499430017 in full (3 pages)
15 January 2019Satisfaction of charge SC0499430016 in full (3 pages)
27 December 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
29 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
29 November 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
29 November 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
8 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (34 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (34 pages)
10 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
22 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 31,250
(4 pages)
22 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 31,250
(4 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
24 December 2014Registration of charge SC0499430017, created on 10 December 2014 (6 pages)
24 December 2014Registration of charge SC0499430017, created on 10 December 2014 (6 pages)
24 December 2014Registration of charge SC0499430016, created on 15 December 2014 (6 pages)
24 December 2014Registration of charge SC0499430016, created on 15 December 2014 (6 pages)
22 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 31,250
(4 pages)
22 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 31,250
(4 pages)
29 November 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
29 November 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
20 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 31,250
(4 pages)
20 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 31,250
(4 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
28 March 2011Director's details changed for Alan George Strachan on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Grace Strachan on 28 March 2011 (1 page)
28 March 2011Director's details changed for Alan George Strachan on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Grace Strachan on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Grace Strachan on 28 March 2011 (1 page)
28 March 2011Director's details changed for Grace Strachan on 28 March 2011 (2 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
29 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
15 December 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
15 December 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
24 September 2009Return made up to 22/09/09; full list of members (4 pages)
24 September 2009Return made up to 22/09/09; full list of members (4 pages)
10 November 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
10 November 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
14 October 2008Return made up to 22/09/08; full list of members (4 pages)
14 October 2008Return made up to 22/09/08; full list of members (4 pages)
30 December 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
30 December 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
5 October 2007Return made up to 22/09/07; no change of members (7 pages)
5 October 2007Return made up to 22/09/07; no change of members (7 pages)
20 September 2007Partic of mort/charge * (3 pages)
20 September 2007Partic of mort/charge * (3 pages)
13 July 2007Resolutions
  • RES13 ‐ Enter disposition 04/07/07
(3 pages)
13 July 2007Resolutions
  • RES13 ‐ Enter disposition 04/07/07
(3 pages)
6 November 2006Return made up to 22/09/06; full list of members (7 pages)
6 November 2006Return made up to 22/09/06; full list of members (7 pages)
25 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
25 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (29 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (29 pages)
7 October 2005Return made up to 22/09/05; full list of members (7 pages)
7 October 2005Return made up to 22/09/05; full list of members (7 pages)
5 May 2005Partic of mort/charge * (3 pages)
5 May 2005Partic of mort/charge * (3 pages)
1 March 2005Ad 30/11/04--------- £ si 20000@1=20000 £ ic 11250/31250 (2 pages)
1 March 2005Particulars of contract relating to shares (4 pages)
1 March 2005Particulars of contract relating to shares (4 pages)
1 March 2005Ad 30/11/04--------- £ si 20000@1=20000 £ ic 11250/31250 (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005£ nc 30000/50000 30/11/04 (1 page)
4 January 2005£ nc 30000/50000 30/11/04 (1 page)
8 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
30 October 2003Partic of mort/charge * (5 pages)
30 October 2003Partic of mort/charge * (5 pages)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2003Return made up to 22/09/03; full list of members (7 pages)
4 October 2003Return made up to 22/09/03; full list of members (7 pages)
5 June 2003Registered office changed on 05/06/03 from: 12 burns street glasgow G4 9SA (1 page)
5 June 2003Registered office changed on 05/06/03 from: 12 burns street glasgow G4 9SA (1 page)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 October 2002Resolutions
  • RES13 ‐ Approve share purchase 03/07/02
(1 page)
17 October 2002£ sr 11250@1 03/07/02 (1 page)
17 October 2002£ sr 11250@1 03/07/02 (1 page)
17 October 2002Resolutions
  • RES13 ‐ Approve share purchase 03/07/02
(1 page)
4 October 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 04/10/02
(7 pages)
4 October 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 04/10/02
(7 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
11 July 2002Dec mort/charge * (4 pages)
11 July 2002Dec mort/charge * (4 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2001Registered office changed on 10/08/01 from: 21 queens point shandon helensburgh G84 8QZ (1 page)
10 August 2001Registered office changed on 10/08/01 from: 21 queens point shandon helensburgh G84 8QZ (1 page)
27 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
23 March 2001Partic of mort/charge * (5 pages)
23 March 2001Partic of mort/charge * (5 pages)
26 February 2001Alterations to a floating charge (8 pages)
26 February 2001Alterations to a floating charge (8 pages)
29 January 2001Partic of mort/charge * (5 pages)
29 January 2001Partic of mort/charge * (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 September 2000Return made up to 22/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(7 pages)
26 September 2000Return made up to 22/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(7 pages)
30 August 2000Partic of mort/charge * (5 pages)
30 August 2000Partic of mort/charge * (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
17 September 1999Return made up to 22/09/99; no change of members (4 pages)
17 September 1999Return made up to 22/09/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 September 1998Return made up to 22/09/98; full list of members (5 pages)
24 September 1998Return made up to 22/09/98; full list of members (5 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 October 1997Return made up to 22/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 October 1997Return made up to 22/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 October 1997Secretary's particulars changed (1 page)
16 October 1997Secretary's particulars changed (1 page)
22 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 November 1996Return made up to 22/09/96; full list of members (6 pages)
29 November 1996Return made up to 22/09/96; full list of members (6 pages)
17 September 1996Dec mort/charge * (5 pages)
17 September 1996Dec mort/charge * (5 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1995Return made up to 22/09/95; no change of members (4 pages)
27 September 1995Return made up to 22/09/95; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
24 March 1992Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
24 March 1992Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
20 August 1991Company name changed elmwood (glasgow) LIMITED\certificate issued on 20/08/91 (2 pages)
20 August 1991Company name changed elmwood (glasgow) LIMITED\certificate issued on 20/08/91 (2 pages)
15 February 1972Incorporation (15 pages)
15 February 1972Incorporation (15 pages)