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)
02 Nov 2010 AA Accounts for a small company made up to 31 January 2010
11 Oct 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Alan George Strachan on 31 July 2010
11 Oct 2010 CH01 Director's details changed for Edwin Cameron Riagh on 31 July 2010
11 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
17 Sep 2009 287 Registered office changed on 17/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU
05 Aug 2009 363a Return made up to 31/07/09; full list of members
27 Nov 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
15 Oct 2008 225 Accounting reference date shortened from 31/07/2009 to 31/01/2009
15 Oct 2008 288a Director appointed alan george strachan
15 Oct 2008 288a Director and secretary appointed edwin cameron riagh
15 Oct 2008 88(2) Ad 31/07/08\gbp si 1@1=1\gbp ic 1/2\
15 Oct 2008 287 Registered office changed on 15/10/2008 from 193 bath street glasgow G2 4HU
27 Sep 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
27 Aug 2008 CERTNM Company name changed charter properties scotland LIMITED\certificate issued on 01/09/08
06 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
06 Aug 2008 288b Appointment terminated director stephen mabbott LTD.
06 Aug 2008 288b Appointment terminated secretary brian reid LTD.
31 Jul 2008 NEWINC Incorporation