Company NameElmwood (Glasgow) Limited
Company StatusDissolved
Company NumberSC071774
CategoryPrivate Limited Company
Incorporation Date9 June 1980(43 years, 11 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NameWoodside Decorators Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Alan George Strachan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(13 years after company formation)
Appointment Duration25 years, 4 months (closed 06 November 2018)
RoleManager
Country of ResidenceScotland
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Secretary NameGrace Strachan
NationalityBritish
StatusClosed
Appointed30 June 1997(17 years after company formation)
Appointment Duration21 years, 4 months (closed 06 November 2018)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Steven Gough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(21 years, 1 month after company formation)
Appointment Duration17 years, 3 months (closed 06 November 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Stewart Maucline Arnott
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(25 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 06 November 2018)
RoleManager
Country of ResidenceScotland
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Director NameWilliam McKeating
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(9 years, 3 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(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 1995)
RoleGeneral Manager
Correspondence Address55 Woodvale Avenue
Bearsden
Glasgow
Lanarkshire
G61 2NY
Scotland
Secretary NameGeorge Strachan
NationalityBritish
StatusResigned
Appointed22 September 1989(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 October 1991)
RoleCompany Director
Correspondence Address55 Woodvale Avenue
Bearsden
Glasgow
Lanarkshire
G61 2NY
Scotland
Director NameJames Renwick Gibson Buchanan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 August 2004)
RoleManager
Correspondence Address19 Miller Street
Hamilton
Lanarkshire
ML3 7EW
Scotland
Secretary NameAlan George Strachan
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address21 Arisaig Drive
Bearsden
Glasgow
Lanarkshire
G61 2PD
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£306,147
Cash£345,279
Current Liabilities£2,535,046

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 November 2018Final Gazette dissolved following liquidation (1 page)
6 August 2018Notice of final meeting of creditors (4 pages)
1 November 2016Registered office address changed from 191 West George Street Glasgow Lanarkshire G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages)
1 November 2016Registered office address changed from 191 West George Street Glasgow Lanarkshire G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages)
10 January 2014Registered office address changed from Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX on 10 January 2014 (2 pages)
10 January 2014Registered office address changed from Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX on 10 January 2014 (2 pages)
26 November 2013Notice of winding up order (1 page)
26 November 2013Notice of winding up order (1 page)
26 November 2013Registered office address changed from 25 Eagle Street Craighall Business Park Glasgow G4 9XA on 26 November 2013 (1 page)
26 November 2013Court order notice of winding up (1 page)
26 November 2013Court order notice of winding up (1 page)
26 November 2013Registered office address changed from 25 Eagle Street Craighall Business Park Glasgow G4 9XA on 26 November 2013 (1 page)
30 October 2013Appointment of a provisional liquidator (1 page)
30 October 2013Appointment of a provisional liquidator (1 page)
20 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 21,000
(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 21,000
(4 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 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 (4 pages)
18 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
6 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 March 2011Director's details changed for Stewart Maucline Arnott 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 2011Secretary's details changed for Grace Strachan on 28 March 2011 (1 page)
28 March 2011Director's details changed for Steven Gough on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Alan George Strachan on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Steven Gough on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Stewart Maucline Arnott on 28 March 2011 (2 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
29 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
29 October 2010Director's details changed for Stewart Maucline Arnott on 22 September 2010 (2 pages)
29 October 2010Director's details changed for Stewart Maucline Arnott on 22 September 2010 (2 pages)
29 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
29 October 2010Director's details changed for Steven Gough on 22 September 2010 (2 pages)
29 October 2010Director's details changed for Steven Gough on 22 September 2010 (2 pages)
15 December 2009Accounts for a medium company made up to 31 March 2009 (14 pages)
15 December 2009Accounts for a medium company made up to 31 March 2009 (14 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 (13 pages)
10 November 2008Accounts for a medium company made up to 31 March 2008 (13 pages)
14 October 2008Director's change of particulars / steven gough / 10/08/2008 (1 page)
14 October 2008Director's change of particulars / steven gough / 10/08/2008 (1 page)
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 (14 pages)
30 December 2007Accounts for a medium company made up to 31 March 2007 (14 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)
7 November 2006Return made up to 22/09/06; full list of members (7 pages)
7 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 (7 pages)
25 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (8 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 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2005Ad 30/11/04--------- £ si 5714@1=5714 £ ic 14286/20000 (2 pages)
3 February 2005Particulars of contract relating to shares (4 pages)
3 February 2005Particulars of contract relating to shares (4 pages)
3 February 2005Ad 30/11/04--------- £ si 5714@1=5714 £ ic 14286/20000 (2 pages)
30 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
30 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
28 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 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2004£ ic 20000/14286 20/08/04 £ sr 5714@1=5714 (1 page)
15 September 2004Resolutions
  • RES13 ‐ Share purchase 20/08/04
(1 page)
15 September 2004£ ic 20000/14286 20/08/04 £ sr 5714@1=5714 (1 page)
15 September 2004Resolutions
  • RES13 ‐ Share purchase 20/08/04
(1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
28 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
6 October 2003Return made up to 22/09/03; full list of members (7 pages)
6 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)
10 February 2003Partic of mort/charge * (5 pages)
10 February 2003Partic of mort/charge * (5 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
28 October 2002Particulars of contract relating to shares (4 pages)
28 October 2002Ad 11/09/02--------- £ si 19930@1 (2 pages)
28 October 2002Ad 11/09/02--------- £ si 19930@1 (2 pages)
28 October 2002Particulars of contract relating to shares (4 pages)
11 October 2002Return made up to 22/09/02; full list of members (7 pages)
11 October 2002Return made up to 22/09/02; full list of members (7 pages)
15 November 2001Return made up to 22/09/01; full list of members; amend (7 pages)
15 November 2001Return made up to 22/09/01; full list of members; amend (7 pages)
2 November 2001Accounts for a small company made up to 31 March 2001 (9 pages)
2 November 2001Accounts for a small company made up to 31 March 2001 (9 pages)
16 October 2001Return made up to 22/09/01; full list of members (7 pages)
16 October 2001Return made up to 22/09/01; full list of members (7 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
8 December 2000Return made up to 22/09/00; full list of members (7 pages)
8 December 2000Return made up to 22/09/00; full list of members (7 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 March 2000£ ic 100/70 01/03/00 £ sr 30@1=30 (1 page)
20 March 2000£ ic 100/70 01/03/00 £ sr 30@1=30 (1 page)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 September 1999Return made up to 22/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Return made up to 22/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 December 1998Memorandum and Articles of Association (12 pages)
7 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 December 1998Memorandum and Articles of Association (12 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 September 1998Return made up to 22/09/98; no change of members (4 pages)
30 September 1998Return made up to 22/09/98; no change of members (4 pages)
7 October 1997Return made up to 22/09/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
7 October 1997Director's particulars changed (1 page)
7 October 1997Director's particulars changed (1 page)
7 October 1997Return made up to 22/09/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
14 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 December 1996Full accounts made up to 31 March 1996 (8 pages)
22 December 1996Full accounts made up to 31 March 1996 (8 pages)
18 September 1996Return made up to 22/09/96; full list of members (6 pages)
18 September 1996Return made up to 22/09/96; full list of members (6 pages)
27 September 1995Return made up to 22/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 September 1995Return made up to 22/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
17 September 1993Return made up to 22/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 September 1993Return made up to 22/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 September 1992Return made up to 22/09/92; no change of members (6 pages)
22 September 1992Return made up to 22/09/92; no change of members (6 pages)
16 July 1992Return made up to 22/09/91; full list of members (8 pages)
16 July 1992Return made up to 22/09/91; full list of members (8 pages)
20 August 1991Company name changed woodside decorators LIMITED\certificate issued on 20/08/91 (2 pages)
20 August 1991Company name changed woodside decorators LIMITED\certificate issued on 20/08/91 (2 pages)
27 October 1988Return made up to 25/07/88; full list of members (6 pages)
27 October 1988Return made up to 25/07/88; full list of members (6 pages)
14 October 1987Return made up to 14/09/87; full list of members (6 pages)
14 October 1987Return made up to 14/09/87; full list of members (6 pages)
9 June 1980Incorporation (16 pages)
9 June 1980Incorporation (16 pages)