ELMWOOD PROJECTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
25/07/2425 July 2024 | Court order in a winding-up (& Court Order attachment) |
03/07/243 July 2024 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) |
04/04/244 April 2024 | Confirmation statement made on 2024-03-24 with updates |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/06/238 June 2023 | Particulars of variation of rights attached to shares |
02/05/232 May 2023 | Statement of capital following an allotment of shares on 2023-05-01 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
24/03/2324 March 2023 | Accounts for a small company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-31 with updates |
30/03/2230 March 2022 | Accounts for a small company made up to 2021-06-30 |
04/11/214 November 2021 | Notification of Elmwood Properties (Glasgow) Ltd as a person with significant control on 2021-06-04 |
09/07/219 July 2021 | Cessation of Stewart Maucline Arnott as a person with significant control on 2021-07-09 |
08/07/218 July 2021 | Withdrawal of a person with significant control statement on 2021-07-08 |
07/07/217 July 2021 | Notification of Stewart Mauchline Arnott as a person with significant control on 2021-03-31 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
18/10/1918 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
27/12/1827 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
18/12/1818 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC1870530003 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
19/10/1819 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELMWOOD DEVELOPMENTS (GLASGOW) LTD |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
29/11/1729 November 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
10/01/1710 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
16/08/1616 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
11/01/1611 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
06/08/156 August 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
14/07/1414 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
14/07/1414 July 2014 | 14/03/14 STATEMENT OF CAPITAL GBP 20000 |
03/06/143 June 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
27/05/1427 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1870530002 |
27/12/1327 December 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
04/10/134 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC1870530002 |
25/07/1325 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
20/06/1320 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/05/1328 May 2013 | COMPANY NAME CHANGED PARTNERSHIP PROJECTS (SCOTLAND) LTD. CERTIFICATE ISSUED ON 28/05/13 |
28/05/1328 May 2013 | DIRECTOR APPOINTED MR STEVEN GOUGH |
28/05/1328 May 2013 | DIRECTOR APPOINTED MR STEWART MAUCHLINE ARNOTT |
24/12/1224 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
31/07/1231 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
31/07/1231 July 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS |
28/06/1228 June 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS |
26/01/1226 January 2012 | Annual return made up to 24 June 2011 with full list of shareholders |
20/12/1120 December 2011 | DISS REQUEST WITHDRAWN |
05/10/115 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
30/09/1130 September 2011 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
21/09/1121 September 2011 | APPLICATION FOR STRIKING-OFF |
28/03/1128 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / GRACE STRACHAN / 28/03/2011 |
28/03/1128 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE STRACHAN / 28/03/2011 |
05/01/115 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
30/07/1030 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
15/12/0915 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
23/07/0923 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
14/08/0814 August 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
07/09/077 September 2007 | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS |
25/09/0625 September 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
06/07/066 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
25/08/0525 August 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/02/0511 February 2005 | PARTIC OF MORT/CHARGE ***** |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/12/0430 December 2004 | COMPANY NAME CHANGED CHARTER PROPERTY DEVELOPMENTS LI MITED CERTIFICATE ISSUED ON 30/12/04 |
24/12/0424 December 2004 | NEW DIRECTOR APPOINTED |
26/07/0426 July 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/07/0324 July 2003 | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
05/06/035 June 2003 | REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 12 BURNS STREET PORT DUNDAS BUSINESS PAR GLASGOW G4 9SA |
22/01/0322 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
02/07/022 July 2002 | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
03/05/023 May 2002 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 |
24/04/0224 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
12/06/0112 June 2001 | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
02/05/012 May 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
12/07/0012 July 2000 | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
06/07/006 July 2000 | NEW SECRETARY APPOINTED |
21/10/9921 October 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
25/08/9925 August 1999 | RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS |
25/08/9925 August 1999 | DIRECTOR RESIGNED |
24/06/9824 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELMWOOD PROJECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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