Advanced company searchLink opens in new window

ELMWOOD PROJECTS LIMITED

Company number SC187053

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2024 AD01 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 2 August 2024
25 Jul 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
03 Jul 2024 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
04 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with updates
21 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
08 Jun 2023 SH10 Particulars of variation of rights attached to shares
02 May 2023 SH01 Statement of capital following an allotment of shares on 1 May 2023
  • GBP 20,400
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
24 Mar 2023 AA Accounts for a small company made up to 30 June 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
30 Mar 2022 AA Accounts for a small company made up to 30 June 2021
04 Nov 2021 PSC02 Notification of Elmwood Properties (Glasgow) Ltd as a person with significant control on 4 June 2021
09 Jul 2021 PSC07 Cessation of Stewart Maucline Arnott as a person with significant control on 9 July 2021
08 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 8 July 2021
07 Jul 2021 PSC01 Notification of Stewart Mauchline Arnott as a person with significant control on 31 March 2021
02 Jun 2021 PSC01 Notification of Stewart Mauchline Arnott as a person with significant control on 31 March 2021
02 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
02 Apr 2021 PSC08 Notification of a person with significant control statement
02 Apr 2021 PSC07 Cessation of Elmwood Developments (Glasgow) Ltd as a person with significant control on 30 March 2021
02 Apr 2021 AP03 Appointment of Mrs Audrey Arnott as a secretary on 30 March 2021
02 Apr 2021 TM01 Termination of appointment of Alan George Strachan as a director on 30 March 2021
02 Apr 2021 TM02 Termination of appointment of Grace Strachan as a secretary on 30 March 2021
31 Mar 2021 AA Accounts for a small company made up to 30 June 2020
30 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020
03 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates