Glasgow
G4 9XA
Scotland
Director Name | Grace Strachan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2001(29 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite Zero, 23 Eagle Street Eagle Street Glasgow G4 9XA Scotland |
Secretary Name | Grace Strachan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2005(32 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite Zero, 23 Eagle Street Eagle Street Glasgow G4 9XA Scotland |
Director Name | Raymon Martin Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1989(17 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 16 October 1989) |
Role | Contracts Manager |
Correspondence Address | 41 Threestanies Road Strathaven Lanarkshire ML10 6EQ Scotland |
Director Name | William McKeating |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1989(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1991) |
Role | Estimator |
Correspondence Address | 524 Anniesland Road Glasgow Lanarkshire G13 1YA Scotland |
Director Name | George Strachan |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1989(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 February 2001) |
Role | General Manager |
Correspondence Address | 21 Queens Point Shandon Helensburgh Dunbartonshire G84 8QZ Scotland |
Secretary Name | Mrs Elizabeth Margaret Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1989(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 September 1990) |
Role | Company Director |
Correspondence Address | 55 Woodvale Avenue Bearsden Glasgow Lanarkshire G61 2NY Scotland |
Secretary Name | Mr Alan George Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1990(18 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 January 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westpoint 4 Winnock Court Drymen Stirlingshire G63 0BA Scotland |
Director Name | James Renwick Gibson Buchanan |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(19 years, 7 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 01 October 1991) |
Role | Building Manager |
Correspondence Address | 4 Kinneil Place Hamilton Lanarkshire ML3 8QQ Scotland |
Director Name | Mrs Christine Elizabeth Cavanagh |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(20 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 July 2002) |
Role | Pharmacist |
Correspondence Address | 1 Durness Avenue Glasgow G61 2AQ Scotland |
Director Name | Sandra Isabella Craig Strachan |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2001) |
Role | Retired |
Correspondence Address | 21 Queens Point Shandon Helensburgh Dunbartonshire G84 8QZ Scotland |
Website | elmwoods.com |
---|---|
Telephone | 0141 3323086 |
Telephone region | Glasgow |
Registered Address | Suite Zero, 23 Eagle Street Eagle Street Glasgow G4 9XA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
28.1k at £1 | Mr Alan George Strachan 90.00% Ordinary |
---|---|
3.1k at £1 | Grace Strachan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,395,868 |
Cash | £877,759 |
Current Liabilities | £721,990 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
2 May 2005 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1986 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 1972 | Delivered 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 2000 | Delivered 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 1972 | Delivered 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 |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
4 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a small company made up to 31 March 2021 (11 pages) |
5 October 2021 | Confirmation statement made on 22 September 2021 with updates (4 pages) |
5 October 2021 | Registered 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 2021 | Group of companies' accounts made up to 31 March 2020 (35 pages) |
30 November 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
18 October 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
3 September 2019 | Satisfaction of charge 9 in full (1 page) |
3 September 2019 | Satisfaction of charge 15 in full (1 page) |
3 September 2019 | Satisfaction of charge 13 in full (1 page) |
3 September 2019 | Satisfaction of charge 14 in full (1 page) |
12 August 2019 | Satisfaction of charge 6 in full (1 page) |
12 August 2019 | Satisfaction of charge 11 in full (1 page) |
7 March 2019 | Satisfaction of charge 3 in full (4 pages) |
7 March 2019 | Satisfaction of charge 1 in full (4 pages) |
1 February 2019 | Satisfaction of charge 7 in full (4 pages) |
1 February 2019 | Satisfaction of charge 8 in full (4 pages) |
15 January 2019 | Satisfaction of charge 12 in full (3 pages) |
15 January 2019 | Satisfaction of charge 10 in full (3 pages) |
15 January 2019 | Satisfaction of charge SC0499430017 in full (3 pages) |
15 January 2019 | Satisfaction of charge SC0499430016 in full (3 pages) |
27 December 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
29 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
29 November 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
29 November 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
8 November 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
10 November 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
22 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
6 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
24 December 2014 | Registration of charge SC0499430017, created on 10 December 2014 (6 pages) |
24 December 2014 | Registration of charge SC0499430017, created on 10 December 2014 (6 pages) |
24 December 2014 | Registration of charge SC0499430016, created on 15 December 2014 (6 pages) |
24 December 2014 | Registration of charge SC0499430016, created on 15 December 2014 (6 pages) |
22 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 November 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
29 November 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
20 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
9 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
28 March 2011 | Director's details changed for Alan George Strachan on 28 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Grace Strachan on 28 March 2011 (1 page) |
28 March 2011 | Director's details changed for Alan George Strachan on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Grace Strachan on 28 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Grace Strachan on 28 March 2011 (1 page) |
28 March 2011 | Director's details changed for Grace Strachan on 28 March 2011 (2 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
29 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
15 December 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
24 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
10 November 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
10 November 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
14 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
30 December 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
30 December 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
5 October 2007 | Return made up to 22/09/07; no change of members (7 pages) |
5 October 2007 | Return made up to 22/09/07; no change of members (7 pages) |
20 September 2007 | Partic of mort/charge * (3 pages) |
20 September 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
6 November 2006 | Return made up to 22/09/06; full list of members (7 pages) |
6 November 2006 | Return made up to 22/09/06; full list of members (7 pages) |
25 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
25 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
7 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
7 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
5 May 2005 | Partic of mort/charge * (3 pages) |
5 May 2005 | Partic of mort/charge * (3 pages) |
1 March 2005 | Ad 30/11/04--------- £ si 20000@1=20000 £ ic 11250/31250 (2 pages) |
1 March 2005 | Particulars of contract relating to shares (4 pages) |
1 March 2005 | Particulars of contract relating to shares (4 pages) |
1 March 2005 | Ad 30/11/04--------- £ si 20000@1=20000 £ ic 11250/31250 (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
4 January 2005 | £ nc 30000/50000 30/11/04 (1 page) |
4 January 2005 | £ nc 30000/50000 30/11/04 (1 page) |
8 October 2004 | Return made up to 22/09/04; full list of members
|
8 October 2004 | Return made up to 22/09/04; full list of members
|
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
30 October 2003 | Partic of mort/charge * (5 pages) |
30 October 2003 | Partic of mort/charge * (5 pages) |
17 October 2003 | Resolutions
|
17 October 2003 | Resolutions
|
4 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
4 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 12 burns street glasgow G4 9SA (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 12 burns street glasgow G4 9SA (1 page) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | £ sr 11250@1 03/07/02 (1 page) |
17 October 2002 | £ sr 11250@1 03/07/02 (1 page) |
17 October 2002 | Resolutions
|
4 October 2002 | Return made up to 22/09/02; full list of members
|
4 October 2002 | Return made up to 22/09/02; full list of members
|
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
11 July 2002 | Dec mort/charge * (4 pages) |
11 July 2002 | Dec mort/charge * (4 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 October 2001 | Return made up to 22/09/01; full list of members
|
16 October 2001 | Return made up to 22/09/01; full list of members
|
10 August 2001 | Registered office changed on 10/08/01 from: 21 queens point shandon helensburgh G84 8QZ (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 21 queens point shandon helensburgh G84 8QZ (1 page) |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
23 March 2001 | Partic of mort/charge * (5 pages) |
23 March 2001 | Partic of mort/charge * (5 pages) |
26 February 2001 | Alterations to a floating charge (8 pages) |
26 February 2001 | Alterations to a floating charge (8 pages) |
29 January 2001 | Partic of mort/charge * (5 pages) |
29 January 2001 | Partic of mort/charge * (5 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 September 2000 | Return made up to 22/09/00; full list of members
|
26 September 2000 | Return made up to 22/09/00; full list of members
|
30 August 2000 | Partic of mort/charge * (5 pages) |
30 August 2000 | Partic of mort/charge * (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
17 September 1999 | Return made up to 22/09/99; no change of members (4 pages) |
17 September 1999 | Return made up to 22/09/99; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 September 1998 | Return made up to 22/09/98; full list of members (5 pages) |
24 September 1998 | Return made up to 22/09/98; full list of members (5 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 October 1997 | Return made up to 22/09/97; no change of members
|
21 October 1997 | Return made up to 22/09/97; no change of members
|
16 October 1997 | Secretary's particulars changed (1 page) |
16 October 1997 | Secretary's particulars changed (1 page) |
22 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 November 1996 | Return made up to 22/09/96; full list of members (6 pages) |
29 November 1996 | Return made up to 22/09/96; full list of members (6 pages) |
17 September 1996 | Dec mort/charge * (5 pages) |
17 September 1996 | Dec mort/charge * (5 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
27 September 1995 | Return made up to 22/09/95; no change of members (4 pages) |
27 September 1995 | Return made up to 22/09/95; no change of members (4 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
24 March 1992 | Resolutions
|
24 March 1992 | Resolutions
|
20 August 1991 | Company name changed elmwood (glasgow) LIMITED\certificate issued on 20/08/91 (2 pages) |
20 August 1991 | Company name changed elmwood (glasgow) LIMITED\certificate issued on 20/08/91 (2 pages) |
15 February 1972 | Incorporation (15 pages) |
15 February 1972 | Incorporation (15 pages) |