ELMWOOD DEVELOPMENTS (GLASGOW) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G4 9XA

Company number SC049943
Status Active
Incorporation Date 15 February 1972
Company Type Private Limited Company
Address 25 EAGLE STREET, CRAIGHALL BUSINESS PARK, GLASGOW, G4 9XA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 22 September 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of ELMWOOD DEVELOPMENTS (GLASGOW) LIMITED are www.elmwooddevelopmentsglasgow.co.uk, and www.elmwood-developments-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Bellgrove Rail Station is 1.6 miles; to Cathcart Rail Station is 4 miles; to Baillieston Rail Station is 5.8 miles; to Busby Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elmwood Developments Glasgow Limited is a Private Limited Company. The company registration number is SC049943. Elmwood Developments Glasgow Limited has been working since 15 February 1972. The present status of the company is Active. The registered address of Elmwood Developments Glasgow Limited is 25 Eagle Street Craighall Business Park Glasgow G4 9xa. . STRACHAN, Grace is a Secretary of the company. STRACHAN, Alan George is a Director of the company. STRACHAN, Grace is a Director of the company. Secretary STRACHAN, Alan George has been resigned. Secretary STRACHAN, Elizabeth Margaret has been resigned. Director BUCHANAN, James Renwick Gibson has been resigned. Director CAVANAGH, Christine Elizabeth has been resigned. Director HART, Raymon Martin has been resigned. Director MCKEATING, William has been resigned. Director STRACHAN, George has been resigned. Director STRACHAN, Sandra Isabella Craig has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STRACHAN, Grace
Appointed Date: 24 January 2005

Director
STRACHAN, Alan George
Appointed Date: 17 February 1992
59 years old

Director
STRACHAN, Grace
Appointed Date: 12 March 2001
61 years old

Resigned Directors

Secretary
STRACHAN, Alan George
Resigned: 24 January 2005
Appointed Date: 10 September 1990

Secretary
STRACHAN, Elizabeth Margaret
Resigned: 10 September 1990

Director
BUCHANAN, James Renwick Gibson
Resigned: 01 October 1991
81 years old

Director
CAVANAGH, Christine Elizabeth
Resigned: 03 July 2002
Appointed Date: 17 February 1992
63 years old

Director
HART, Raymon Martin
Resigned: 16 October 1989

Director
MCKEATING, William
Resigned: 31 March 1991
94 years old

Director
STRACHAN, George
Resigned: 15 February 2001
90 years old

Director
STRACHAN, Sandra Isabella Craig
Resigned: 21 March 2001
Appointed Date: 01 April 1999
81 years old

Persons With Significant Control

Mr Alan George Strachan
Notified on: 20 April 2016
9 years old
Nature of control: Ownership of shares – 75% or more

ELMWOOD DEVELOPMENTS (GLASGOW) LIMITED Events

10 Jan 2017
Group of companies' accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 22 September 2016 with updates
11 Jan 2016
Accounts for a small company made up to 31 March 2015
22 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 31,250

06 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 108 more events
05 Mar 1987
Registered office changed on 05/03/87 from: 15 burns street glasgow

15 Dec 1986
Accounts for a small company made up to 31 March 1986

15 Dec 1986
Return made up to 08/09/86; full list of members

14 Nov 1986
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

15 Feb 1972
Incorporation

ELMWOOD DEVELOPMENTS (GLASGOW) LIMITED Charges

15 December 2014
Charge code SC04 9943 0016
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the north side of sawmillfield street, glasgow…
10 December 2014
Charge code SC04 9943 0017
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the north side of sawmillfield street, glasgow…
31 March 2011
Standard security
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 otherwise unit 21 lonmay drive glasgow and 5 otherwise…
31 March 2011
Standard security
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 otherwise unit 17 lonmay palce glasgow GLA208098.
31 March 2011
Standard security
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 otherwise unit 6 lonmay place glasgow GLA199539.
31 March 2011
Standard security
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 otherwise unit 29 blairtummock place glasgow and 31…
24 October 2008
Standard security
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 7 lonmay place, panorama business village, glasgow…
14 September 2007
Standard security
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1,797 square metres at kelhead path, penilee, glasgow…
2 May 2005
Standard security
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 and 25 eagle street, glasgow gla 167001.
23 October 2003
Standard security
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects on the north side of sawmillfield street…
16 March 2001
Standard security
Delivered: 23 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the north side of sawmillfield street, glasgow.
19 January 2001
Bond & floating charge
Delivered: 29 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 August 2000
Standard security
Delivered: 30 August 2000
Status: Satisfied on 11 July 2002
Persons entitled: Lloyds Tsb Scotland PLC
Description: Subjects on northside of sawmillfield street, glasgow.
12 November 1986
Standard security
Delivered: 1 December 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6/12 burns street, glasgow.
26 June 1972
Bond & floating charge
Delivered: 30 June 1972
Status: Satisfied on 17 September 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 May 1972
Standard security
Delivered: 16 June 1972
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 burns street, glasgow…