Company Information for ELMWOOD NURSERY LTD.
1 & 3 ELMWOOD AVENUE, NEWTON MEARNS, GLASGOW, G77 6EH,
|
Company Registration Number
SC199051
Private Limited Company
Active |
Company Name | |
---|---|
ELMWOOD NURSERY LTD. | |
Legal Registered Office | |
1 & 3 ELMWOOD AVENUE NEWTON MEARNS GLASGOW G77 6EH Other companies in G2 | |
Company Number | SC199051 | |
---|---|---|
Company ID Number | SC199051 | |
Date formed | 1999-08-19 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-07 19:19:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DENISE JANE BUNIS |
||
DENISE JANE BUNIS |
||
ANN LOUISE LANDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOYCE WILLIAMS |
Company Secretary | ||
JOYCE WILLIAMS |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAHROONGA PROPERTY LTD | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active | |
BRAESIDE PROPERTY LIMITED | Director | 2016-04-05 | CURRENT | 2016-04-05 | Active | |
D.P.K. FOODS (HOLDINGS) LIMITED | Director | 2013-01-10 | CURRENT | 2012-12-10 | Dissolved 2016-04-12 | |
JADE INVESTMENTS LIMITED | Director | 1989-01-31 | CURRENT | 1983-06-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/12/19 TO 31/07/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/18 FROM C/O Consilium 169 West George Street Glasgow G2 2LB | |
PSC02 | Notification of Hjalli Model Limited as a person with significant control on 2018-11-05 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1990510006 | |
AP01 | DIRECTOR APPOINTED MARGRéT PáLA ÓLAFSDOTTIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE JANE BUNIS | |
TM02 | Termination of appointment of Denise Jane Bunis on 2018-11-05 | |
PSC07 | CESSATION OF ANN LOUISE LANDER AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1990510005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 20/06/2016 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/14 FROM C/O Tenon 48 St Vincent Street Glasgow G2 5TS Scotland | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS DENISE JANE BUNIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOYCE WILLIAMS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE JANE BUNIS / 15/04/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOYCE WILLIAMS | |
RES01 | ADOPT ARTICLES 04/02/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 2-4 BLYTHSWOOD SQUARE GLASGOW STRATHCLYDE G2 4AD | |
AR01 | 19/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE WILLIAMS / 19/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DENISE BUNIS / 01/01/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/12/06 FROM: C/O MARTIN AITKEN & CO CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW LANARKSHIRE G41 1HJ | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 21 WEST NILE STREET GLASGOW LANARKSHIRE G1 2PS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/11/02--------- £ SI 88@1=88 £ IC 2/90 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/08/99 FROM: 21 WEST NILE STREET GLASGOW LANARKSHIRE G1 2PS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELMWOOD NURSERY LTD.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Sutton | |
|
|
London Borough of Sutton | |
|
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.
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. |