Company NameElmer Wallace Limited
DirectorAlexander Greig Manson McRobbie
Company StatusActive
Company NumberSC278062
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Previous NameDalglen (No. 960) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Alexander Greig Manson McRobbie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2005(5 months after company formation)
Appointment Duration18 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address30 Nasmyth Road Colquhoun Park
Hillington Park
Glasgow
Lanarkshire
G52 4RE
Scotland
Secretary NameMr Alexander Greig Manson McRobbie
NationalityBritish
StatusCurrent
Appointed07 June 2005(5 months after company formation)
Appointment Duration18 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address30 Nasmyth Road Colquhoun Park
Hillington Park
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameJohn McIntyre Darling
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(5 months after company formation)
Appointment Duration17 years, 12 months (resigned 29 May 2023)
RoleSales Director
Country of ResidenceScotland
Correspondence Address30 Nasmyth Road Colquhoun Park
Hillington Park
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitewww.elmerwallace.co.uk
Email address[email protected]
Telephone0141 8105530
Telephone regionGlasgow

Location

Registered Address30 Nasmyth Road Colquhoun Park
Hillington Park
Glasgow
Lanarkshire
G52 4RE
Scotland
ConstituencyGlasgow South West
WardCraigton

Shareholders

10k at £1Alexander Greig Manson Mcrobbie
50.00%
Ordinary
10k at £1Mr John Mcintyre Darling
50.00%
Ordinary

Financials

Year2014
Net Worth£34,413
Cash£49,495
Current Liabilities£224,419

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

25 August 2005Delivered on: 10 September 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

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
25 August 2005Delivered on: 6 September 2005
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.
Outstanding

Filing History

8 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
16 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
22 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
12 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 20,000
(4 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 20,000
(4 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,000
(4 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,000
(4 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,000
(4 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 20,000
(4 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 20,000
(4 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 20,000
(4 pages)
25 July 2013Alterations to floating charge 1 (11 pages)
25 July 2013Alterations to floating charge 2 (11 pages)
25 July 2013Alterations to floating charge 1 (11 pages)
25 July 2013Alterations to floating charge 2 (11 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 February 2013Alterations to floating charge 1 (5 pages)
15 February 2013Alterations to floating charge 1 (5 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 January 2010Director's details changed for John Mcintyre Darling on 6 January 2010 (2 pages)
6 January 2010Director's details changed for John Mcintyre Darling on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Alexander Greig Manson Mcrobbie on 6 January 2010 (1 page)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Alexander Greig Manson Mcrobbie on 6 January 2010 (2 pages)
6 January 2010Director's details changed for John Mcintyre Darling on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Alexander Greig Manson Mcrobbie on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Alexander Greig Manson Mcrobbie on 6 January 2010 (1 page)
6 January 2010Director's details changed for Alexander Greig Manson Mcrobbie on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Alexander Greig Manson Mcrobbie on 6 January 2010 (1 page)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 January 2009Director's change of particulars / john darling / 05/01/2009 (1 page)
6 January 2009Director and secretary's change of particulars / alexander mcrobbie / 05/01/2009 (1 page)
6 January 2009Return made up to 06/01/09; full list of members (4 pages)
6 January 2009Director and secretary's change of particulars / alexander mcrobbie / 05/01/2009 (1 page)
6 January 2009Return made up to 06/01/09; full list of members (4 pages)
6 January 2009Director's change of particulars / john darling / 05/01/2009 (1 page)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 February 2008Return made up to 06/01/08; full list of members (3 pages)
20 February 2008Return made up to 06/01/08; full list of members (3 pages)
1 March 2007Return made up to 06/01/07; full list of members (3 pages)
1 March 2007Return made up to 06/01/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 December 2006£ nc 100/20000 30/09/06 (2 pages)
5 December 2006Ad 30/09/06--------- £ si 9999@1=9999 £ ic 2/10001 (2 pages)
5 December 2006Ad 30/09/06--------- £ si 9999@1=9999 £ ic 10001/20000 (2 pages)
5 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2006Ad 30/09/06--------- £ si 9999@1=9999 £ ic 10001/20000 (2 pages)
5 December 2006Ad 30/09/06--------- £ si 9999@1=9999 £ ic 2/10001 (2 pages)
5 December 2006£ nc 100/20000 30/09/06 (2 pages)
5 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
15 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
18 January 2006Return made up to 06/01/06; full list of members (3 pages)
18 January 2006Return made up to 06/01/06; full list of members (3 pages)
13 October 2005Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
13 October 2005Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
3 October 2005Registered office changed on 03/10/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
3 October 2005Registered office changed on 03/10/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
29 September 2005Company name changed dalglen (no. 960) LIMITED\certificate issued on 29/09/05 (2 pages)
29 September 2005Company name changed dalglen (no. 960) LIMITED\certificate issued on 29/09/05 (2 pages)
10 September 2005Partic of mort/charge * (3 pages)
10 September 2005Partic of mort/charge * (3 pages)
6 September 2005Partic of mort/charge * (3 pages)
6 September 2005Partic of mort/charge * (3 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New secretary appointed;new director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed;new director appointed (2 pages)
6 January 2005Incorporation (18 pages)
6 January 2005Incorporation (18 pages)