Advanced company searchLink opens in new window

ELMWOOD PROPERTIES GLASGOW LTD

Company number SC346380

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)
29 Nov 2017 AA Accounts for a small company made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
10 Jan 2017 AA Full accounts made up to 31 March 2016
08 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
11 Jan 2016 AA Accounts for a small company made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
06 Jan 2015 AA Accounts for a small company made up to 31 March 2014
11 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
10 Jun 2014 MR04 Satisfaction of charge 1 in full
27 Dec 2013 AA Accounts for a small company made up to 31 March 2013
27 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
27 Dec 2012 AA Accounts for a small company made up to 31 March 2012
31 Jul 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
31 Jul 2012 AP03 Appointment of Mrs Grace Strachan as a secretary
31 Jul 2012 TM02 Termination of appointment of Alan Strachan as a secretary
05 Jan 2012 AA Accounts for a small company made up to 31 March 2011
14 Sep 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 March 2011
12 Sep 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
12 Sep 2011 TM01 Termination of appointment of Edwin Riagh as a director
19 Jul 2011 AP03 Appointment of Mr Alan G Strachan as a secretary
19 Jul 2011 TM02 Termination of appointment of Edwin Riagh as a secretary
19 Jul 2011 TM02 Termination of appointment of Edwin Riagh as a secretary
30 Jun 2011 AD01 Registered office address changed from Suite 2 Platinum House 23 Eagle Street Craighall Business Park Glasgow Strathclyde G4 9XA on 30 June 2011
20 May 2011 CERTNM Company name changed charter group LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
28 Mar 2011 CH01 Director's details changed for Alan George Strachan on 28 March 2011