Company NameElmgulf Limited
Company StatusActive
Company NumberSC151110
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graeme Faith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1994(3 weeks, 2 days after company formation)
Appointment Duration29 years, 10 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressWellcroft West Balgrochan Road
Torrance
Glasgow
G64 4DD
Scotland
Director NameMrs Karyn Anne Faith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1994(3 weeks, 2 days after company formation)
Appointment Duration29 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWellcroft
West Balgrochan Road, Torrance
Glasgow
Lanarkshire
G64 4DD
Scotland
Director NameMrs Denise Lindsay Winton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1994(3 weeks, 2 days after company formation)
Appointment Duration29 years, 10 months
RoleImage Consultant
Country of ResidenceScotland
Correspondence Address5 Montgomery Drive
Giffnock
Glasgow
Lanarkshire
G46 6PY
Scotland
Secretary NameMr Graeme Faith
NationalityBritish
StatusCurrent
Appointed23 June 1994(3 weeks, 2 days after company formation)
Appointment Duration29 years, 10 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressWellcroft West Balgrochan Road
Torrance
Glasgow
G64 4DD
Scotland
Director NameMr Peter Denis Winton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(3 weeks, 2 days after company formation)
Appointment Duration25 years, 3 months (resigned 30 September 2019)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address5 Montgomery Drive
Giffnock
Glasgow
Lanarkshire
G46 6PY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 2217446
Telephone regionGlasgow

Location

Registered AddressGerber Landa & Gee
Pavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

25 at £1Denise Lindsay Winton
25.00%
Ordinary
25 at £1Graeme Faith
25.00%
Ordinary
25 at £1Karyn Anne Faith
25.00%
Ordinary
25 at £1Peter Denis Winton
25.00%
Ordinary

Financials

Year2014
Net Worth£250,111
Cash£5,584
Current Liabilities£224,133

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

30 April 2003Delivered on: 15 May 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 & 12 portland street, kilmarnock.
Outstanding
28 January 2002Delivered on: 1 February 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 87 queen street, glasgow.
Outstanding
2 December 1998Delivered on: 9 December 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1606 dumbarton road,glasgow.
Outstanding
7 November 1997Delivered on: 13 November 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 bridge street,dunfermline,fife.
Outstanding
5 March 1997Delivered on: 17 March 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop at 54 high street,montrose,angus.
Outstanding
7 November 1995Delivered on: 16 November 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects known as one barrachnie road garrowhill glasgow registered under title number lan 95540.
Outstanding
13 November 2003Delivered on: 29 November 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 195 hope street, glasgow.
Outstanding
3 May 1995Delivered on: 10 May 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises with ground pertaining thereto forming and known as 5 barrachnie road, glasgow.
Outstanding
6 September 2000Delivered on: 20 September 2000
Satisfied on: 24 December 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 busby road, clarkston.
Fully Satisfied

Filing History

14 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
31 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
16 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
20 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
17 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
3 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
31 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
15 May 2020Cessation of Peter Denis Winton as a person with significant control on 30 September 2019 (1 page)
15 May 2020Termination of appointment of Peter Denis Winton as a director on 30 September 2019 (1 page)
7 June 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
30 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
29 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
9 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 July 2016Satisfaction of charge 10 in full (4 pages)
16 July 2016Satisfaction of charge 10 in full (4 pages)
25 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(7 pages)
25 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(7 pages)
5 May 2016Registered office address changed from Co Gerber Lander & Gee 11/12 Newton Terrace Glasgow G3 7PJ to C/O Gerber Landa & Gee Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Co Gerber Lander & Gee 11/12 Newton Terrace Glasgow G3 7PJ to C/O Gerber Landa & Gee Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 5 May 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
18 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(7 pages)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(7 pages)
12 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
25 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
1 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
27 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
4 June 2010Director's details changed for Karyn Anne Faith on 16 May 2010 (2 pages)
4 June 2010Director's details changed for Graeme Faith on 16 May 2010 (2 pages)
4 June 2010Director's details changed for Denise Lindsay Winton on 16 May 2010 (2 pages)
4 June 2010Director's details changed for Peter Denis Winton on 16 May 2010 (2 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Graeme Faith on 16 May 2010 (2 pages)
4 June 2010Director's details changed for Karyn Anne Faith on 16 May 2010 (2 pages)
4 June 2010Director's details changed for Denise Lindsay Winton on 16 May 2010 (2 pages)
4 June 2010Director's details changed for Peter Denis Winton on 16 May 2010 (2 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
12 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 May 2009Return made up to 16/05/09; full list of members (5 pages)
27 May 2009Return made up to 16/05/09; full list of members (5 pages)
8 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 June 2008Return made up to 16/05/08; full list of members (8 pages)
4 June 2008Return made up to 16/05/08; full list of members (8 pages)
21 May 2008Accounts for a small company made up to 30 November 2007 (7 pages)
21 May 2008Accounts for a small company made up to 30 November 2007 (7 pages)
24 December 2007Dec mort/charge * (2 pages)
24 December 2007Dec mort/charge * (2 pages)
7 June 2007Return made up to 16/05/07; no change of members (8 pages)
7 June 2007Return made up to 16/05/07; no change of members (8 pages)
23 April 2007Accounts for a small company made up to 30 November 2006 (7 pages)
23 April 2007Accounts for a small company made up to 30 November 2006 (7 pages)
1 June 2006Return made up to 16/05/06; full list of members (9 pages)
1 June 2006Return made up to 16/05/06; full list of members (9 pages)
6 March 2006Accounts for a small company made up to 30 November 2005 (7 pages)
6 March 2006Accounts for a small company made up to 30 November 2005 (7 pages)
17 May 2005Return made up to 16/05/05; full list of members (9 pages)
17 May 2005Return made up to 16/05/05; full list of members (9 pages)
5 April 2005Accounts for a small company made up to 30 November 2004 (7 pages)
5 April 2005Accounts for a small company made up to 30 November 2004 (7 pages)
28 May 2004Return made up to 16/05/04; full list of members (9 pages)
28 May 2004Return made up to 16/05/04; full list of members (9 pages)
3 March 2004Accounts for a small company made up to 30 November 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 November 2003 (7 pages)
29 November 2003Partic of mort/charge * (5 pages)
29 November 2003Partic of mort/charge * (5 pages)
21 May 2003Return made up to 16/05/03; full list of members (9 pages)
21 May 2003Return made up to 16/05/03; full list of members (9 pages)
15 May 2003Partic of mort/charge * (5 pages)
15 May 2003Partic of mort/charge * (5 pages)
14 February 2003Accounts for a small company made up to 30 November 2002 (7 pages)
14 February 2003Accounts for a small company made up to 30 November 2002 (7 pages)
24 May 2002Return made up to 16/05/02; full list of members (9 pages)
24 May 2002Return made up to 16/05/02; full list of members (9 pages)
30 March 2002Accounts for a small company made up to 30 November 2001 (7 pages)
30 March 2002Accounts for a small company made up to 30 November 2001 (7 pages)
1 February 2002Partic of mort/charge * (5 pages)
1 February 2002Partic of mort/charge * (5 pages)
13 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
7 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
20 September 2000Partic of mort/charge * (5 pages)
20 September 2000Partic of mort/charge * (5 pages)
16 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
16 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
23 May 2000Return made up to 16/05/00; full list of members (8 pages)
23 May 2000Return made up to 16/05/00; full list of members (8 pages)
15 June 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1999Accounts for a small company made up to 30 November 1998 (14 pages)
21 May 1999Accounts for a small company made up to 30 November 1998 (14 pages)
9 December 1998Partic of mort/charge * (5 pages)
9 December 1998Partic of mort/charge * (5 pages)
9 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
9 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
16 June 1998Return made up to 16/05/98; no change of members (4 pages)
16 June 1998Return made up to 16/05/98; no change of members (4 pages)
13 November 1997Partic of mort/charge * (5 pages)
13 November 1997Partic of mort/charge * (5 pages)
26 June 1997Return made up to 16/05/97; full list of members (6 pages)
26 June 1997Return made up to 16/05/97; full list of members (6 pages)
17 March 1997Partic of mort/charge * (5 pages)
17 March 1997Partic of mort/charge * (5 pages)
3 March 1997Accounts for a small company made up to 30 November 1996 (7 pages)
3 March 1997Accounts for a small company made up to 30 November 1996 (7 pages)
31 May 1996Return made up to 16/05/96; no change of members (4 pages)
31 May 1996Return made up to 16/05/96; no change of members (4 pages)
30 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
30 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
1 February 1996Registered office changed on 01/02/96 from: 56 berkley st glasgow G3 7DS (1 page)
1 February 1996Registered office changed on 01/02/96 from: 56 berkley st glasgow G3 7DS (1 page)
16 November 1995Partic of mort/charge * (3 pages)
16 November 1995Partic of mort/charge * (3 pages)
25 May 1995Return made up to 16/05/95; full list of members (6 pages)
25 May 1995Return made up to 16/05/95; full list of members (6 pages)
10 May 1995Partic of mort/charge * (3 pages)
10 May 1995Partic of mort/charge * (3 pages)
11 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 July 1994Memorandum and Articles of Association (9 pages)
31 May 1994Incorporation (17 pages)
31 May 1994Incorporation (17 pages)