Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ELMWOOD (GLASGOW) LIMITED
Company Information for

ELMWOOD (GLASGOW) LIMITED

319 ST VINCENT STREET, GLASGOW, G2 5AS,
Company Registration Number
SC071774
Private Limited Company
Liquidation

Company Overview

About Elmwood (glasgow) Ltd
ELMWOOD (GLASGOW) LIMITED was founded on 1980-06-09 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Elmwood (glasgow) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELMWOOD (GLASGOW) LIMITED
 
Legal Registered Office
319 ST VINCENT STREET
GLASGOW
G2 5AS
Other companies in G2
 
Telephone0141 332 3086
 
Filing Information
Company Number SC071774
Company ID Number SC071774
Date formed 1980-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 22/09/2013
Return next due 20/10/2014
Type of accounts SMALL
Last Datalog update: 2018-08-05 17:37:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELMWOOD (GLASGOW) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELMWOOD (GLASGOW) LIMITED

Current Directors
Officer Role Date Appointed
GRACE STRACHAN
Company Secretary 1997-06-30
STEWART MAUCLINE ARNOTT
Director 2005-09-30
STEVEN GOUGH
Director 2001-07-27
ALAN GEORGE STRACHAN
Director 1993-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RENWICK GIBSON BUCHANAN
Director 1991-10-01 2004-08-20
ALAN GEORGE STRACHAN
Company Secretary 1991-10-01 1997-06-30
GEORGE STRACHAN
Director 1989-09-22 1995-07-31
GEORGE STRACHAN
Company Secretary 1989-09-22 1991-10-01
WILLIAM MCKEATING
Director 1989-09-22 1991-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRACE STRACHAN ELMWOOD CONSTRUCTION SERVICES LIMITED Company Secretary 2005-01-24 CURRENT 2000-04-14 Liquidation
GRACE STRACHAN ELMWOOD DEVELOPMENTS (GLASGOW) LIMITED Company Secretary 2005-01-24 CURRENT 1972-02-15 Active
GRACE STRACHAN ELMWOOD PROJECTS LIMITED Company Secretary 2000-06-26 CURRENT 1998-06-24 Active
STEWART MAUCLINE ARNOTT ELMWOOD PROJECTS LIMITED Director 2013-04-26 CURRENT 1998-06-24 Active
STEVEN GOUGH ELMWOOD PROJECTS LIMITED Director 2013-04-26 CURRENT 1998-06-24 Active
ALAN GEORGE STRACHAN AGS 15 MANAGEMENT LTD Director 2015-04-01 CURRENT 2015-04-01 Active
ALAN GEORGE STRACHAN E.A.D. LIMITED Director 2008-04-04 CURRENT 2001-11-06 Active - Proposal to Strike off
ALAN GEORGE STRACHAN SPEIRS WHARF DEVELOPMENTS LTD. Director 2007-03-15 CURRENT 2007-03-15 Active
ALAN GEORGE STRACHAN CHARTER PROPERTY (SCOTLAND) LIMITED Director 2005-08-23 CURRENT 2005-08-19 Dissolved 2014-12-19
ALAN GEORGE STRACHAN ELMWOOD CONSTRUCTION SERVICES LIMITED Director 2000-04-14 CURRENT 2000-04-14 Liquidation
ALAN GEORGE STRACHAN ELMWOOD PROJECTS LIMITED Director 1998-06-24 CURRENT 1998-06-24 Active
ALAN GEORGE STRACHAN ELMWOOD DEVELOPMENTS (GLASGOW) LIMITED Director 1992-02-17 CURRENT 1972-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-064.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 191 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 2LJ
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2014 FROM GCRR THIRD FLOOR, 65 BATH STREET GLASGOW G2 2BX
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 25 EAGLE STREET CRAIGHALL BUSINESS PARK GLASGOW G4 9XA
2013-11-26CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2013-11-264.2(Scot)NOTICE OF WINDING UP ORDER
2013-10-304.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2013-10-20LATEST SOC20/10/13 STATEMENT OF CAPITAL;GBP 21000
2013-10-20AR0122/09/13 FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-09AR0122/09/12 FULL LIST
2011-10-18AR0122/09/11 FULL LIST
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GOUGH / 28/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART MAUCLINE ARNOTT / 28/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE STRACHAN / 28/03/2011
2011-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / GRACE STRACHAN / 28/03/2011
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-29AR0122/09/10 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GOUGH / 22/09/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART MAUCLINE ARNOTT / 22/09/2010
2009-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-09-24363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2008-11-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-10-14363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN GOUGH / 10/08/2008
2007-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-10-05363sRETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS
2006-11-07363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-07363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-10-05288aNEW DIRECTOR APPOINTED
2005-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-02-0388(2)RAD 30/11/04--------- £ SI 5714@1=5714 £ IC 14286/20000
2005-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-28363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-09-15169£ IC 20000/14286 20/08/04 £ SR 5714@1=5714
2004-09-15RES13SHARE PURCHASE 20/08/04
2004-08-26288bDIRECTOR RESIGNED
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-06363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-06-05287REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 12 BURNS STREET GLASGOW G4 9SA
2003-02-10410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-2888(2)RAD 11/09/02--------- £ SI 19930@1
2002-10-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-10-11363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2001-11-15363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS; AMEND
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-16363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-07-30288aNEW DIRECTOR APPOINTED
2000-12-08363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-20169£ IC 100/70 01/03/00 £ SR 30@1=30
2000-03-13SRES01ALTERARTICLES14/02/00
1999-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-22363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
1999-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-12-07SRES01ADOPT MEM AND ARTS 10/11/98
1998-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-30363sRETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS
1997-10-07288cDIRECTOR'S PARTICULARS CHANGED
1997-10-07363sRETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS
1997-10-07288aNEW SECRETARY APPOINTED
1997-10-07363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation



Licences & Regulatory approval
We could not find any licences issued to ELMWOOD (GLASGOW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2013-11-01
Fines / Sanctions
No fines or sanctions have been issued against ELMWOOD (GLASGOW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-02-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1992-11-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ELMWOOD (GLASGOW) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ELMWOOD (GLASGOW) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ELMWOOD (GLASGOW) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Preston City Council 2012-11-21 GBP £27,122 CAPITAL EXPENDITURE
Preston City Council 2012-08-29 GBP £60,746 CAPITAL EXPENDITURE
Preston City Council 2012-07-25 GBP £59,003 CAPITAL EXPENDITURE
Preston City Council 2012-07-05 GBP £134,636 CAPITAL EXPENDITURE
Preston City Council 2012-05-30 GBP £92,024 CAPITAL EXPENDITURE
Preston City Council 2012-05-02 GBP £161,751 CAPITAL EXPENDITURE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ELMWOOD (GLASGOW) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyELMWOOD (GLASGOW) LIMITEDEvent Date2013-11-01
Company Number: SC071774 Notice is hereby given that on 24 October 2013, a petition was presented to the Sheriff at Glasgow by Elmwood (Glasgow) Limited, having their Registered Office at 25 Eagle Street, Craighall Business Park, Glasgow G4 9XA (the Company) craving the Court inter alia , that the Company be wound up by the Court and that an Interim Liquidator be appointed, in which petition the Sheriff at Glasgow by interlocutor dated 25 October 2013 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk, Glasgow, within eight days after intimation, advertisement or service, and eo die appointed Ian Scott McGregor, Insolvency Practitioner, Third Floor, 65 Bath Street, Glasgow G2 2BX, to be Provisional Liquidator of the company with the powers specified in Parts II and III of Schedule 4 of the Insolvency Act 1986, all of which notice is hereby given. Rhona McLean Levy & McRae, Solicitors, 266 St Vincent Street, Glasgow G2 5RL Agent for the Petitioner
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELMWOOD (GLASGOW) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELMWOOD (GLASGOW) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.