Company NameElmbank Lease Limited
DirectorsOliver James Norman and Nicola Wilkinson
Company StatusActive
Company NumberSC301022
CategoryPrivate Limited Company
Incorporation Date20 April 2006(17 years, 11 months ago)
Previous NameSt. Vincent Street (442) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Oliver James Norman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(5 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Ashton Road
Glasgow
Lanarkshire
G12 8SP
Scotland
Director NameMiss Nicola Wilkinson
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(15 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressItison House 29 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr William Turner McAneney
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(3 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 21 May 2010)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address49 Octavia Terrace
Greenock
Renfrewshire
PA16 7SR
Scotland
Director NameMr Stephen Richard White
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed18 November 2010(4 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameTPL Admin Limited (Corporation)
StatusResigned
Appointed25 January 2010(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2011)
Correspondence Address3 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Secretary NameTPL Admin Limited (Corporation)
StatusResigned
Appointed18 August 2011(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 2013)
Correspondence Address3 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Secretary NameGrand Administration Services Limited (Corporation)
StatusResigned
Appointed19 April 2013(7 years after company formation)
Appointment Duration5 years, 8 months (resigned 21 December 2018)
Correspondence Address3 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland

Location

Registered AddressItison House 29
Cochrane Street
Glasgow
G1 1HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

75 at £1Kidbrooke Properties LTD
50.00%
Ordinary
75 at £1Oliver Norman
50.00%
Ordinary

Financials

Year2014
Net Worth£327,380
Cash£84,780
Current Liabilities£399,037

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Charges

7 March 2016Delivered on: 9 March 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: 266 bath street, glasgow. GLA96250.
Outstanding
2 July 2013Delivered on: 4 July 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Sloans bar and restaurant 108 argyle street glasgow GLA155015. Notification of addition to or amendment of charge.
Outstanding
12 June 2013Delivered on: 28 June 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 November 2010Delivered on: 25 November 2010
Satisfied on: 12 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sloan's restaurant, 62 argyll arcade, glasgow.
Fully Satisfied
19 November 2010Delivered on: 23 November 2010
Satisfied on: 22 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
30 April 2007Delivered on: 11 May 2007
Satisfied on: 16 April 2011
Persons entitled: Scottish & Newcastle UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest in a lease of the subjects known as or formerly known as sloans restaurant, 62 argyle arcade and 108 argyle street, glasgow GLA155015.
Fully Satisfied
20 April 2007Delivered on: 26 April 2007
Satisfied on: 16 April 2011
Persons entitled: Scottish & Newcastle UK 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.
Fully Satisfied

Filing History

17 October 2023Accounts for a small company made up to 31 December 2022 (10 pages)
16 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (9 pages)
11 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
7 March 2022Appointment of Miss Nicola Wilkinson as a director on 1 March 2022 (2 pages)
30 December 2021Accounts for a small company made up to 31 December 2020 (11 pages)
20 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
31 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
22 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
12 February 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
14 May 2019Notification of Oliver James Norman as a person with significant control on 21 December 2018 (2 pages)
14 May 2019Withdrawal of a person with significant control statement on 14 May 2019 (2 pages)
14 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
14 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 January 2019Termination of appointment of Stephen Richard White as a director on 21 December 2018 (1 page)
10 January 2019Termination of appointment of Grand Administration Services Limited as a secretary on 21 December 2018 (2 pages)
10 January 2019Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HE to Itison House 29 Cochrane Street Glasgow G1 1HL on 10 January 2019 (2 pages)
31 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
19 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
31 January 2017Total exemption full accounts made up to 27 April 2016 (15 pages)
31 January 2017Total exemption full accounts made up to 27 April 2016 (15 pages)
23 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 150
(5 pages)
23 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 150
(5 pages)
9 March 2016Registration of charge SC3010220007, created on 7 March 2016 (10 pages)
9 March 2016Registration of charge SC3010220007, created on 7 March 2016 (10 pages)
27 January 2016Total exemption small company accounts made up to 27 April 2015 (9 pages)
27 January 2016Total exemption small company accounts made up to 27 April 2015 (9 pages)
4 June 2015Director's details changed for Mr Stephen Richard White on 1 March 2015 (2 pages)
4 June 2015Director's details changed for Mr Stephen Richard White on 1 March 2015 (2 pages)
4 June 2015Director's details changed for Mr Stephen Richard White on 1 March 2015 (2 pages)
3 June 2015Director's details changed for Mr Oliver James Norman on 1 April 2015 (2 pages)
3 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 150
(5 pages)
3 June 2015Director's details changed for Mr Stephen Richard White on 1 April 2015 (2 pages)
3 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 150
(5 pages)
3 June 2015Director's details changed for Mr Oliver James Norman on 1 April 2015 (2 pages)
3 June 2015Director's details changed for Mr Stephen Richard White on 1 April 2015 (2 pages)
3 June 2015Director's details changed for Mr Stephen Richard White on 1 April 2015 (2 pages)
3 June 2015Director's details changed for Mr Oliver James Norman on 1 April 2015 (2 pages)
26 January 2015Total exemption small company accounts made up to 27 April 2014 (9 pages)
26 January 2015Total exemption small company accounts made up to 27 April 2014 (9 pages)
9 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 150
(5 pages)
9 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 150
(5 pages)
29 January 2014Total exemption small company accounts made up to 28 April 2013 (9 pages)
29 January 2014Total exemption small company accounts made up to 28 April 2013 (9 pages)
22 October 2013Satisfaction of charge 3 in full (4 pages)
22 October 2013Satisfaction of charge 3 in full (4 pages)
12 October 2013Satisfaction of charge 4 in full (4 pages)
12 October 2013Satisfaction of charge 4 in full (4 pages)
4 July 2013Registration of charge 3010220006 (11 pages)
4 July 2013Registration of charge 3010220006 (11 pages)
28 June 2013Registration of charge 3010220005 (13 pages)
28 June 2013Registration of charge 3010220005 (13 pages)
26 June 2013Secretary's details changed for Grand Administration Limited on 19 April 2013 (2 pages)
26 June 2013Secretary's details changed for Grand Administration Limited on 19 April 2013 (2 pages)
24 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
24 June 2013Termination of appointment of Tpl Admin Limited as a secretary (1 page)
24 June 2013Appointment of Grand Administration Limited as a secretary (2 pages)
24 June 2013Appointment of Grand Administration Limited as a secretary (2 pages)
24 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
24 June 2013Termination of appointment of Tpl Admin Limited as a secretary (1 page)
16 January 2013Total exemption small company accounts made up to 29 April 2012 (9 pages)
16 January 2013Total exemption small company accounts made up to 29 April 2012 (9 pages)
6 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 August 2011Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HE on 18 August 2011 (1 page)
18 August 2011Termination of appointment of Tpl Admin Limited as a secretary (1 page)
18 August 2011Termination of appointment of Tpl Admin Limited as a secretary (1 page)
18 August 2011Registered office address changed from 40B High Street Glasgow Lanarkshire G1 1NL Scotland on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 40B High Street Glasgow Lanarkshire G1 1NL Scotland on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HE on 18 August 2011 (1 page)
18 August 2011Appointment of Tpl Admin Limited as a secretary (2 pages)
18 August 2011Appointment of Tpl Admin Limited as a secretary (2 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
18 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
18 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
18 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 November 2010Appointment of Mr Stephen Richard White as a director (2 pages)
18 November 2010Appointment of Mr Stephen Richard White as a director (2 pages)
29 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
25 May 2010Termination of appointment of William Mcaneney as a director (1 page)
25 May 2010Termination of appointment of William Mcaneney as a director (1 page)
15 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 150
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 150
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 150
(4 pages)
12 March 2010Appointment of Tpl Admin Limited as a secretary (3 pages)
12 March 2010Appointment of Tpl Admin Limited as a secretary (3 pages)
2 February 2010Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 2 February 2010 (2 pages)
2 February 2010Termination of appointment of Lycidas Secretaries Limited as a secretary (2 pages)
2 February 2010Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 2 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Termination of appointment of Lycidas Secretaries Limited as a secretary (2 pages)
20 November 2009Annual return made up to 20 April 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 20 April 2009 with a full list of shareholders (4 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 July 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 May 2008Return made up to 20/04/08; full list of members (4 pages)
27 May 2008Return made up to 20/04/08; full list of members (4 pages)
23 May 2008Director's change of particulars / william mcaneney / 01/10/2007 (1 page)
23 May 2008Director's change of particulars / william mcaneney / 01/10/2007 (1 page)
11 May 2007Partic of mort/charge * (3 pages)
11 May 2007Partic of mort/charge * (3 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 20/04/07; full list of members (2 pages)
2 May 2007Return made up to 20/04/07; full list of members (2 pages)
26 April 2007Partic of mort/charge * (3 pages)
26 April 2007Partic of mort/charge * (3 pages)
5 December 2006Memorandum and Articles of Association (18 pages)
5 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 December 2006Memorandum and Articles of Association (18 pages)
5 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 October 2006Ad 18/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2006Ad 18/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
4 October 2006Company name changed st. Vincent street (442) LIMITED\certificate issued on 04/10/06 (2 pages)
4 October 2006Company name changed st. Vincent street (442) LIMITED\certificate issued on 04/10/06 (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
18 May 2006Registered office changed on 18/05/06 from: 292 st. Vincent street glasgow G2 5TQ (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006Registered office changed on 18/05/06 from: 292 st. Vincent street glasgow G2 5TQ (1 page)
20 April 2006Incorporation (19 pages)
20 April 2006Incorporation (19 pages)