Craighall Business Park
Glasgow
G4 9XA
Scotland
Director Name | Mr Steven Gough |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2013(14 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Eagle Street Craighall Business Park Glasgow G4 9XA Scotland |
Secretary Name | Mrs Audrey Arnott |
---|---|
Status | Current |
Appointed | 30 March 2021(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 25 Eagle Street Craighall Business Park Glasgow G4 9XA Scotland |
Director Name | Graeme Douglas Shearer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Architectural Services |
Correspondence Address | 3 Park Terrace Glasgow G3 6BY Scotland |
Director Name | Mr Alan George Strachan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 25 Eagle Street Craighall Business Park Glasgow G4 9XA Scotland |
Secretary Name | Alan George Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Co Director |
Correspondence Address | 13 Clairinch Way Drymen Glasgow G63 0DL Scotland |
Secretary Name | Grace Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(2 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 March 2021) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 25 Eagle Street Craighall Business Park Glasgow G4 9XA Scotland |
Director Name | Mr Andrew Ernest Harris |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 June 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Higher Greenfield Ingol Preston Lancashire PR2 3ZX |
Website | elmwoods.com |
---|---|
Telephone | 0141 3323086 |
Telephone region | Glasgow |
Registered Address | 25 Eagle Street Craighall Business Park Glasgow G4 9XA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Elmwood Developments (Glasgow) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,019 |
Cash | £1,553 |
Current Liabilities | £1,187,472 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
18 December 2018 | Delivered on: 18 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
2 October 2013 | Delivered on: 4 October 2013 Satisfied on: 27 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
25 January 2005 | Delivered on: 11 February 2005 Satisfied on: 20 June 2013 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 |
8 June 2023 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
2 May 2023 | Statement of capital following an allotment of shares on 1 May 2023
|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
24 March 2023 | Accounts for a small company made up to 30 June 2022 (12 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
30 March 2022 | Accounts for a small company made up to 30 June 2021 (12 pages) |
4 November 2021 | Notification of Elmwood Properties (Glasgow) Ltd as a person with significant control on 4 June 2021 (2 pages) |
9 July 2021 | Cessation of Stewart Maucline Arnott as a person with significant control on 9 July 2021 (1 page) |
8 July 2021 | Withdrawal of a person with significant control statement on 8 July 2021 (2 pages) |
7 July 2021 | Notification of Stewart Mauchline Arnott as a person with significant control on 31 March 2021 (2 pages) |
2 June 2021 | Notification of Stewart Mauchline Arnott as a person with significant control on 31 March 2021 (2 pages) |
2 April 2021 | Cessation of Elmwood Developments (Glasgow) Ltd as a person with significant control on 30 March 2021 (1 page) |
2 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
2 April 2021 | Notification of a person with significant control statement (2 pages) |
2 April 2021 | Appointment of Mrs Audrey Arnott as a secretary on 30 March 2021 (2 pages) |
2 April 2021 | Termination of appointment of Grace Strachan as a secretary on 30 March 2021 (1 page) |
2 April 2021 | Termination of appointment of Alan George Strachan as a director on 30 March 2021 (1 page) |
31 March 2021 | Accounts for a small company made up to 30 June 2020 (11 pages) |
30 March 2021 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
3 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
18 October 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
18 December 2018 | Registration of charge SC1870530003, created on 18 December 2018 (37 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
19 October 2018 | Notification of Elmwood Developments (Glasgow) Ltd as a person with significant control on 24 June 2016 (2 pages) |
30 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
29 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
7 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
16 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
11 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
14 July 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
14 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
14 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 June 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
3 June 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
27 May 2014 | Satisfaction of charge 1870530002 in full (1 page) |
27 May 2014 | Satisfaction of charge 1870530002 in full (1 page) |
27 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
27 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 October 2013 | Registration of charge 1870530002 (4 pages) |
4 October 2013 | Registration of charge 1870530002 (4 pages) |
25 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
20 June 2013 | Satisfaction of charge 1 in full (1 page) |
20 June 2013 | Satisfaction of charge 1 in full (1 page) |
28 May 2013 | Appointment of Mr Stewart Mauchline Arnott as a director (2 pages) |
28 May 2013 | Appointment of Mr Steven Gough as a director (2 pages) |
28 May 2013 | Company name changed partnership projects (scotland) LTD.\certificate issued on 28/05/13
|
28 May 2013 | Company name changed partnership projects (scotland) LTD.\certificate issued on 28/05/13
|
28 May 2013 | Appointment of Mr Stewart Mauchline Arnott as a director (2 pages) |
28 May 2013 | Appointment of Mr Steven Gough as a director (2 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
31 July 2012 | Termination of appointment of Andrew Harris as a director (1 page) |
31 July 2012 | Termination of appointment of Andrew Harris as a director (1 page) |
31 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Termination of appointment of Andrew Harris as a director (2 pages) |
28 June 2012 | Termination of appointment of Andrew Harris as a director (2 pages) |
26 January 2012 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Withdraw the company strike off application (2 pages) |
20 December 2011 | Withdraw the company strike off application (2 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2011 | Application to strike the company off the register (3 pages) |
21 September 2011 | Application to strike the company off the register (3 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 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) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
10 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
14 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
30 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 September 2007 | Return made up to 24/06/07; no change of members (7 pages) |
7 September 2007 | Return made up to 24/06/07; no change of members (7 pages) |
25 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 August 2005 | Return made up to 24/06/05; full list of members
|
25 August 2005 | Return made up to 24/06/05; full list of members
|
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 December 2004 | Company name changed charter property developments li mited\certificate issued on 30/12/04 (2 pages) |
30 December 2004 | Company name changed charter property developments li mited\certificate issued on 30/12/04 (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
26 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
26 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
24 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 12 burns street port dundas business par glasgow G4 9SA (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 12 burns street port dundas business par glasgow G4 9SA (1 page) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
2 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
3 May 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
3 May 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
2 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
2 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
12 July 2000 | Return made up to 24/06/00; full list of members
|
12 July 2000 | Return made up to 24/06/00; full list of members
|
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
21 October 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
21 October 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
25 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
25 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
25 August 1999 | Director resigned (2 pages) |
25 August 1999 | Director resigned (2 pages) |
24 June 1998 | Incorporation (17 pages) |
24 June 1998 | Incorporation (17 pages) |