Company NameElmswood (Scotland) Ltd.
DirectorSimon Philip Thomas Elms
Company StatusActive
Company NumberSC259811
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Philip Thomas Elms
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(same day as company formation)
RoleJoinery
Country of ResidenceScotland
Correspondence AddressBankhead Drive City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
Secretary NameElizabeth Elms
NationalityBritish
StatusCurrent
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBankhead Drive City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteelmswood.com
Email address[email protected]
Telephone01569 760633
Telephone regionStonehaven

Location

Registered Address182 - 184 High Street
Montrose
Angus
DD10 8PH
Scotland
ConstituencyAngus
WardMontrose and District
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Elms
50.00%
Ordinary
1 at £1Simon Elms
50.00%
Ordinary

Financials

Year2014
Net Worth£8,226
Current Liabilities£42,344

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

11 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
17 August 2023Change of details for Mr Simon Philip Thomas Elms as a person with significant control on 17 August 2023 (2 pages)
17 August 2023Director's details changed for Mr Simon Philip Thomas Elms on 17 August 2023 (2 pages)
17 August 2023Change of details for Mr Simon Philip Thomas Elms as a person with significant control on 17 August 2023 (2 pages)
17 August 2023Change of details for Elizabeth Elms as a person with significant control on 17 August 2023 (2 pages)
15 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
14 December 2022Registered office address changed from Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland to 182 - 184 High Street Montrose Angus DD10 8PH on 14 December 2022 (1 page)
2 December 2022Change of details for Mr Simon Philip Thomas Elms as a person with significant control on 6 April 2016 (2 pages)
2 December 2022Cessation of Simon Philip Thomas Elms as a person with significant control on 6 April 2016 (1 page)
2 December 2022Notification of Elizabeth Elms as a person with significant control on 6 April 2016 (2 pages)
21 November 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
3 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
3 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
23 March 2020Registered office address changed from Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 23 March 2020 (1 page)
26 February 2020Registered office address changed from R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 26 February 2020 (1 page)
25 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
26 November 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
28 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
28 November 2017Notification of Simon Elms as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Notification of Simon Elms as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
27 September 2016Micro company accounts made up to 31 January 2016 (6 pages)
27 September 2016Micro company accounts made up to 31 January 2016 (6 pages)
4 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
4 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
2 September 2015Micro company accounts made up to 31 January 2015 (6 pages)
2 September 2015Micro company accounts made up to 31 January 2015 (6 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 November 2011Secretary's details changed for Elizabeth Elms on 24 November 2011 (1 page)
25 November 2011Secretary's details changed for Elizabeth Elms on 24 November 2011 (1 page)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
25 November 2011Director's details changed for Simon Philip Thomas Elms on 24 November 2011 (2 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
25 November 2011Director's details changed for Simon Philip Thomas Elms on 24 November 2011 (2 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 February 2011Director's details changed for Simon Philip Thomas Elms on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Simon Philip Thomas Elms on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Simon Philip Thomas Elms on 4 February 2011 (2 pages)
4 February 2011Secretary's details changed for Elizabeth Elms on 4 February 2011 (2 pages)
4 February 2011Secretary's details changed for Elizabeth Elms on 4 February 2011 (2 pages)
4 February 2011Secretary's details changed for Elizabeth Elms on 4 February 2011 (2 pages)
25 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Simon Philip Thomas Elms on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Simon Philip Thomas Elms on 25 November 2009 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 November 2008Return made up to 25/11/08; full list of members (3 pages)
26 November 2008Return made up to 25/11/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 November 2007Return made up to 25/11/07; full list of members (2 pages)
26 November 2007Return made up to 25/11/07; full list of members (2 pages)
22 October 2007Registered office changed on 22/10/07 from: 4 barclay street stonehaven AB39 2BX (1 page)
22 October 2007Registered office changed on 22/10/07 from: 4 barclay street stonehaven AB39 2BX (1 page)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 December 2006Return made up to 25/11/06; full list of members (2 pages)
21 December 2006Return made up to 25/11/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 November 2005Return made up to 25/11/05; full list of members (2 pages)
28 November 2005Return made up to 25/11/05; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 November 2004Return made up to 25/11/04; full list of members (6 pages)
26 November 2004Return made up to 25/11/04; full list of members (6 pages)
15 September 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
15 September 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Secretary resigned (1 page)
25 November 2003Incorporation (16 pages)
25 November 2003Incorporation (16 pages)