Company NameElmwood Projects Limited
DirectorsStewart Maucline Arnott and Steven Gough
Company StatusActive
Company NumberSC187053
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Previous NamesCharter Property Developments Limited and Partnership Projects (Scotland) Ltd.

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Stewart Maucline Arnott
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(14 years, 10 months after company formation)
Appointment Duration11 years
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address25 Eagle Street
Craighall Business Park
Glasgow
G4 9XA
Scotland
Director NameMr Steven Gough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(14 years, 10 months after company formation)
Appointment Duration11 years
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Eagle Street
Craighall Business Park
Glasgow
G4 9XA
Scotland
Secretary NameMrs Audrey Arnott
StatusCurrent
Appointed30 March 2021(22 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address25 Eagle Street
Craighall Business Park
Glasgow
G4 9XA
Scotland
Director NameGraeme Douglas Shearer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleArchitectural Services
Correspondence Address3 Park Terrace
Glasgow
G3 6BY
Scotland
Director NameMr Alan George Strachan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address25 Eagle Street
Craighall Business Park
Glasgow
G4 9XA
Scotland
Secretary NameAlan George Strachan
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleCo Director
Correspondence Address13 Clairinch Way
Drymen
Glasgow
G63 0DL
Scotland
Secretary NameGrace Strachan
NationalityBritish
StatusResigned
Appointed26 June 2000(2 years after company formation)
Appointment Duration20 years, 9 months (resigned 30 March 2021)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address25 Eagle Street
Craighall Business Park
Glasgow
G4 9XA
Scotland
Director NameMr Andrew Ernest Harris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 June 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Higher Greenfield
Ingol
Preston
Lancashire
PR2 3ZX

Contact

Websiteelmwoods.com
Telephone0141 3323086
Telephone regionGlasgow

Location

Registered Address25 Eagle Street
Craighall Business Park
Glasgow
G4 9XA
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Elmwood Developments (Glasgow) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£105,019
Cash£1,553
Current Liabilities£1,187,472

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

18 December 2018Delivered on: 18 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
2 October 2013Delivered 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 2005Delivered 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

Filing History

8 June 2023Particulars of variation of rights attached to shares (2 pages)
2 May 2023Statement of capital following an allotment of shares on 1 May 2023
  • GBP 20,400
(3 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
24 March 2023Accounts for a small company made up to 30 June 2022 (12 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
30 March 2022Accounts for a small company made up to 30 June 2021 (12 pages)
4 November 2021Notification of Elmwood Properties (Glasgow) Ltd as a person with significant control on 4 June 2021 (2 pages)
9 July 2021Cessation of Stewart Maucline Arnott as a person with significant control on 9 July 2021 (1 page)
8 July 2021Withdrawal of a person with significant control statement on 8 July 2021 (2 pages)
7 July 2021Notification of Stewart Mauchline Arnott as a person with significant control on 31 March 2021 (2 pages)
2 June 2021Notification of Stewart Mauchline Arnott as a person with significant control on 31 March 2021 (2 pages)
2 April 2021Cessation of Elmwood Developments (Glasgow) Ltd as a person with significant control on 30 March 2021 (1 page)
2 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
2 April 2021Notification of a person with significant control statement (2 pages)
2 April 2021Appointment of Mrs Audrey Arnott as a secretary on 30 March 2021 (2 pages)
2 April 2021Termination of appointment of Grace Strachan as a secretary on 30 March 2021 (1 page)
2 April 2021Termination of appointment of Alan George Strachan as a director on 30 March 2021 (1 page)
31 March 2021Accounts for a small company made up to 30 June 2020 (11 pages)
30 March 2021Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
3 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
18 October 2019Accounts for a small company made up to 31 March 2019 (10 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
18 December 2018Registration of charge SC1870530003, created on 18 December 2018 (37 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
19 October 2018Notification of Elmwood Developments (Glasgow) Ltd as a person with significant control on 24 June 2016 (2 pages)
30 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
29 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
29 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
7 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
10 January 2017Full accounts made up to 31 March 2016 (12 pages)
10 January 2017Full accounts made up to 31 March 2016 (12 pages)
16 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 20,000
(7 pages)
16 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 20,000
(7 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
6 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 20,000
(4 pages)
6 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 20,000
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 20,000
(3 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 20,000
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 20,000
(3 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 20,000
(4 pages)
3 June 2014Accounts for a small company made up to 31 March 2014 (7 pages)
3 June 2014Accounts for a small company made up to 31 March 2014 (7 pages)
27 May 2014Satisfaction of charge 1870530002 in full (1 page)
27 May 2014Satisfaction of charge 1870530002 in full (1 page)
27 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
4 October 2013Registration of charge 1870530002 (4 pages)
4 October 2013Registration of charge 1870530002 (4 pages)
25 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
20 June 2013Satisfaction of charge 1 in full (1 page)
20 June 2013Satisfaction of charge 1 in full (1 page)
28 May 2013Appointment of Mr Stewart Mauchline Arnott as a director (2 pages)
28 May 2013Appointment of Mr Steven Gough as a director (2 pages)
28 May 2013Company name changed partnership projects (scotland) LTD.\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2013Company name changed partnership projects (scotland) LTD.\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2013Appointment of Mr Stewart Mauchline Arnott as a director (2 pages)
28 May 2013Appointment of Mr Steven Gough as a director (2 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
31 July 2012Termination of appointment of Andrew Harris as a director (1 page)
31 July 2012Termination of appointment of Andrew Harris as a director (1 page)
31 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
28 June 2012Termination of appointment of Andrew Harris as a director (2 pages)
28 June 2012Termination of appointment of Andrew Harris as a director (2 pages)
26 January 2012Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
20 December 2011Withdraw the company strike off application (2 pages)
20 December 2011Withdraw the company strike off application (2 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 September 2011First Gazette notice for voluntary strike-off (1 page)
30 September 2011First Gazette notice for voluntary strike-off (1 page)
21 September 2011Application to strike the company off the register (3 pages)
21 September 2011Application to strike the company off the register (3 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 Alan George Strachan on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Grace Strachan on 28 March 2011 (1 page)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
30 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
15 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
15 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 July 2009Return made up to 24/06/09; full list of members (3 pages)
23 July 2009Return made up to 24/06/09; full list of members (3 pages)
10 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 August 2008Return made up to 24/06/08; full list of members (3 pages)
14 August 2008Return made up to 24/06/08; full list of members (3 pages)
30 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 September 2007Return made up to 24/06/07; no change of members (7 pages)
7 September 2007Return made up to 24/06/07; no change of members (7 pages)
25 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
25 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
6 July 2006Return made up to 24/06/06; full list of members (7 pages)
6 July 2006Return made up to 24/06/06; full list of members (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
25 August 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 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)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2004Company name changed charter property developments li mited\certificate issued on 30/12/04 (2 pages)
30 December 2004Company name changed charter property developments li mited\certificate issued on 30/12/04 (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
26 July 2004Return made up to 24/06/04; full list of members (6 pages)
26 July 2004Return made up to 24/06/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 July 2003Return made up to 24/06/03; full list of members (6 pages)
24 July 2003Return made up to 24/06/03; full list of members (6 pages)
5 June 2003Registered office changed on 05/06/03 from: 12 burns street port dundas business par glasgow G4 9SA (1 page)
5 June 2003Registered office changed on 05/06/03 from: 12 burns street port dundas business par glasgow G4 9SA (1 page)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 July 2002Return made up to 24/06/02; full list of members (6 pages)
2 July 2002Return made up to 24/06/02; full list of members (6 pages)
3 May 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
3 May 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 June 2001Return made up to 24/06/01; full list of members (6 pages)
12 June 2001Return made up to 24/06/01; full list of members (6 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
12 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
21 October 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
21 October 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
25 August 1999Return made up to 24/06/99; full list of members (6 pages)
25 August 1999Return made up to 24/06/99; full list of members (6 pages)
25 August 1999Director resigned (2 pages)
25 August 1999Director resigned (2 pages)
24 June 1998Incorporation (17 pages)
24 June 1998Incorporation (17 pages)