ELMCLIFF LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 8BS
Company number SC151114
Status Active
Incorporation Date 31 May 1994
Company Type Private Limited Company
Address STEPHEN HOUSE, EDINBURGH ROAD, PERTH, PH2 8BS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 4 in full; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 . The most likely internet sites of ELMCLIFF LIMITED are www.elmcliff.co.uk, and www.elmcliff.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Elmcliff Limited is a Private Limited Company. The company registration number is SC151114. Elmcliff Limited has been working since 31 May 1994. The present status of the company is Active. The registered address of Elmcliff Limited is Stephen House Edinburgh Road Perth Ph2 8bs. . WEBSTER, John Finlay is a Secretary of the company. FINLAY, Brian James is a Director of the company. STEPHEN, Dale Mckenzie is a Director of the company. STEPHEN, Derek Methven is a Director of the company. STEPHEN, John Stewart is a Director of the company. Secretary GALBRAITH, John Joseph has been resigned. Secretary STEPHEN, Derek Methven has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FINLAY, Lorna Anne has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WEBSTER, John Finlay
Appointed Date: 29 September 2005

Director
FINLAY, Brian James
Appointed Date: 11 March 2002
74 years old

Director
STEPHEN, Dale Mckenzie
Appointed Date: 10 June 1994
73 years old

Director
STEPHEN, Derek Methven
Appointed Date: 10 June 1994
77 years old

Director
STEPHEN, John Stewart
Appointed Date: 10 June 1994
83 years old

Resigned Directors

Secretary
GALBRAITH, John Joseph
Resigned: 29 September 2005
Appointed Date: 16 June 1994

Secretary
STEPHEN, Derek Methven
Resigned: 10 November 1994
Appointed Date: 10 June 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 June 1994
Appointed Date: 31 May 1994

Director
FINLAY, Lorna Anne
Resigned: 11 March 2002
Appointed Date: 10 June 1994
73 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 June 1994
Appointed Date: 31 May 1994

ELMCLIFF LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Jul 2016
Satisfaction of charge 4 in full
07 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

25 Feb 2016
Satisfaction of charge 1 in full
07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 70 more events
25 Jul 1994
Director resigned;new director appointed

29 Jun 1994
New director appointed

29 Jun 1994
New secretary appointed

29 Jun 1994
New director appointed

31 May 1994
Incorporation

ELMCLIFF LIMITED Charges

3 September 2009
Standard security
Delivered: 12 September 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 71 hutchison drive scone.
19 May 2009
Standard security
Delivered: 5 June 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 11 hutchison drive, scone, perth.
8 May 2009
Standard security
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 15 hutchison drive, scone, perth.
22 April 2009
Standard security
Delivered: 1 May 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 17 hutchison drive, scone, perth.
16 April 2009
Standard security
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 58 elm street, errol.
15 April 2009
Standard security
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1B south inch court, perth.
15 April 2009
Standard security
Delivered: 29 April 2009
Status: Satisfied on 16 July 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 23 west mains avenue, perth.
15 April 2009
Standard security
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 29 errochty grove, perth.
15 April 2009
Standard security
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 58 robertson road, cupar, fife.
30 March 2009
Floating charge
Delivered: 2 April 2009
Status: Satisfied on 25 February 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…