Company NameElm Row Productions Limited
Company StatusActive - Proposal to Strike off
Company NumberSC210256
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameFrancesca Contini
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2000(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address19 Elm Row
Edinburgh
EH7 4AA
Scotland
Director NameMrs Mary Louise Contini
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2000(same day as company formation)
RoleAuthor And Journalist
Country of ResidenceScotland
Correspondence Address19 Elm Row
Edinburgh
EH7 4AA
Scotland
Director NamePhilip Contini
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2000(same day as company formation)
RoleWine Merchant And Grocer
Country of ResidenceScotland
Correspondence Address19 Elm Row
Edinburgh
EH7 4AA
Scotland
Secretary NameFrancesca Contini
NationalityBritish
StatusCurrent
Appointed01 February 2007(6 years, 5 months after company formation)
Appointment Duration17 years, 2 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address41 White House, Inveresk Village
Musselburgh
Midlothian
EH21 7TG
Scotland
Secretary NamePhilip Contini
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleWine Merchant And Grocer
Country of ResidenceScotland
Correspondence AddressWhite House Inveresk Village
Musselburgh
Midlothian
EH21 7TG
Scotland
Secretary NamePatricia Ann Pritchard
NationalityBritish
StatusResigned
Appointed09 June 2004(3 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 August 2004)
RoleCompany Director
Correspondence Address18 Knowesley Park
Haddington
East Lothian
EH41 3TB
Scotland
Secretary NameRuchelle Meldrum
NationalityBritish
StatusResigned
Appointed26 August 2004(4 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 February 2005)
RoleCompany Director
Correspondence Address53 Brunswick Street
Edinburgh
EH7 4AA
Scotland
Secretary NameAlison Stark
NationalityBritish
StatusResigned
Appointed07 February 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2007)
RoleChartered Accountant
Correspondence Address7 Alderbank Gardens
Edinburgh
Midlothian
EH11 1SY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteelmrowpostoffice.co.uk

Location

Registered Address19 Elm Row
Edinburgh
EH7 4AA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Valvona & Crolla LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£68,191
Cash£16,245
Current Liabilities£169,939

Accounts

Latest Accounts26 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End26 February

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

16 June 2004Delivered on: 25 June 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

30 August 2023Micro company accounts made up to 26 February 2023 (3 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
23 September 2022Micro company accounts made up to 26 February 2022 (3 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
17 September 2021Micro company accounts made up to 26 February 2021 (3 pages)
14 June 2021Confirmation statement made on 12 June 2021 with updates (3 pages)
1 February 2021Micro company accounts made up to 28 February 2020 (2 pages)
17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
31 May 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
26 February 2019Current accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
29 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
4 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
7 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
7 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
1 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(7 pages)
1 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(7 pages)
1 December 2014Full accounts made up to 28 February 2014 (13 pages)
1 December 2014Full accounts made up to 28 February 2014 (13 pages)
4 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
(7 pages)
4 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
(7 pages)
22 January 2014Current accounting period extended from 31 January 2014 to 28 February 2014 (3 pages)
22 January 2014Current accounting period extended from 31 January 2014 to 28 February 2014 (3 pages)
1 November 2013Full accounts made up to 31 January 2013 (13 pages)
1 November 2013Full accounts made up to 31 January 2013 (13 pages)
18 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(7 pages)
18 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(7 pages)
2 October 2012Full accounts made up to 31 January 2012 (13 pages)
2 October 2012Full accounts made up to 31 January 2012 (13 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
29 September 2011Full accounts made up to 31 January 2011 (13 pages)
29 September 2011Full accounts made up to 31 January 2011 (13 pages)
19 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
2 November 2010Full accounts made up to 31 January 2010 (13 pages)
2 November 2010Full accounts made up to 31 January 2010 (13 pages)
16 September 2010Register(s) moved to registered inspection location (1 page)
16 September 2010Register inspection address has been changed (1 page)
16 September 2010Register(s) moved to registered inspection location (1 page)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
16 September 2010Register inspection address has been changed (1 page)
3 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
3 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
29 August 2009Return made up to 22/08/09; full list of members (4 pages)
29 August 2009Return made up to 22/08/09; full list of members (4 pages)
27 August 2008Director and secretary's change of particulars / francesca contini / 22/08/2008 (1 page)
27 August 2008Return made up to 22/08/08; full list of members (4 pages)
27 August 2008Return made up to 22/08/08; full list of members (4 pages)
27 August 2008Director and secretary's change of particulars / francesca contini / 22/08/2008 (1 page)
22 July 2008Accounts for a small company made up to 31 January 2008 (7 pages)
22 July 2008Accounts for a small company made up to 31 January 2008 (7 pages)
18 January 2008Return made up to 22/08/07; no change of members (7 pages)
18 January 2008Return made up to 22/08/07; no change of members (7 pages)
4 October 2007Accounts for a small company made up to 31 January 2007 (7 pages)
4 October 2007Accounts for a small company made up to 31 January 2007 (7 pages)
17 April 2007Accounts for a small company made up to 31 January 2006 (8 pages)
17 April 2007Accounts for a small company made up to 31 January 2006 (8 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (2 pages)
16 April 2007Secretary resigned (1 page)
25 August 2006Return made up to 22/08/06; full list of members (7 pages)
25 August 2006Return made up to 22/08/06; full list of members (7 pages)
27 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
27 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
22 September 2005Return made up to 22/08/05; full list of members (7 pages)
22 September 2005Return made up to 22/08/05; full list of members (7 pages)
8 February 2005New secretary appointed (1 page)
8 February 2005New secretary appointed (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
21 September 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
21 September 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
9 September 2004Return made up to 22/08/04; full list of members (7 pages)
9 September 2004New secretary appointed (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Return made up to 22/08/04; full list of members (7 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (1 page)
25 June 2004Partic of mort/charge * (6 pages)
25 June 2004Partic of mort/charge * (6 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Registered office changed on 17/06/04 from: the white house inveresk village musselburgh EH21 7TG (1 page)
17 June 2004Registered office changed on 17/06/04 from: the white house inveresk village musselburgh EH21 7TG (1 page)
1 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
21 August 2003Return made up to 22/08/03; full list of members (7 pages)
21 August 2003Return made up to 22/08/03; full list of members (7 pages)
30 August 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
15 May 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
24 August 2001Return made up to 22/08/01; full list of members (7 pages)
24 August 2001Return made up to 22/08/01; full list of members (7 pages)
24 August 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
24 August 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
22 August 2000Incorporation (13 pages)
22 August 2000Incorporation (13 pages)