- Company Overview for ELMWOOD PROPERTIES GLASGOW LTD (SC346380)
- Filing history for ELMWOOD PROPERTIES GLASGOW LTD (SC346380)
- People for ELMWOOD PROPERTIES GLASGOW LTD (SC346380)
- Charges for ELMWOOD PROPERTIES GLASGOW LTD (SC346380)
- Insolvency for ELMWOOD PROPERTIES GLASGOW LTD (SC346380)
- More for ELMWOOD PROPERTIES GLASGOW LTD (SC346380)
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
|
|
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
|
|
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
|
|
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
|
|
28 Mar 2011 | CH01 | Director's details changed for Alan George Strachan on 28 March 2011 |