ELMWOOD PROJECTS LIMITED

Company Documents

DateDescription
02/08/242 August 2024 Registered office address changed from 25 Eagle Street Craighall Business Park Glasgow G4 9XA to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2024-08-02

View Document

25/07/2425 July 2024 Court order in a winding-up (& Court Order attachment)

View Document

03/07/243 July 2024 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Particulars of variation of rights attached to shares

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-05-01

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

24/03/2324 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-06-30

View Document

04/11/214 November 2021 Notification of Elmwood Properties (Glasgow) Ltd as a person with significant control on 2021-06-04

View Document

09/07/219 July 2021 Cessation of Stewart Maucline Arnott as a person with significant control on 2021-07-09

View Document

08/07/218 July 2021 Withdrawal of a person with significant control statement on 2021-07-08

View Document

07/07/217 July 2021 Notification of Stewart Mauchline Arnott as a person with significant control on 2021-03-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

18/10/1918 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/12/1827 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1870530003

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELMWOOD DEVELOPMENTS (GLASGOW) LTD

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

06/08/156 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 14/03/14 STATEMENT OF CAPITAL GBP 20000

View Document

03/06/143 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/05/1427 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1870530002

View Document

27/12/1327 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1870530002

View Document

25/07/1325 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/05/1328 May 2013 COMPANY NAME CHANGED PARTNERSHIP PROJECTS (SCOTLAND) LTD. CERTIFICATE ISSUED ON 28/05/13

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR STEVEN GOUGH

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR STEWART MAUCHLINE ARNOTT

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/07/1231 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

26/01/1226 January 2012 Annual return made up to 24 June 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DISS REQUEST WITHDRAWN

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

30/09/1130 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1121 September 2011 APPLICATION FOR STRIKING-OFF

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / GRACE STRACHAN / 28/03/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE STRACHAN / 28/03/2011

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/07/1030 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0511 February 2005 PARTIC OF MORT/CHARGE *****

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 COMPANY NAME CHANGED CHARTER PROPERTY DEVELOPMENTS LI MITED CERTIFICATE ISSUED ON 30/12/04

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 12 BURNS STREET PORT DUNDAS BUSINESS PAR GLASGOW G4 9SA

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company