Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ELMWOOD NURSERY LTD.
Company Information for

ELMWOOD NURSERY LTD.

1 & 3 ELMWOOD AVENUE, NEWTON MEARNS, GLASGOW, G77 6EH,
Company Registration Number
SC199051
Private Limited Company
Active

Company Overview

About Elmwood Nursery Ltd.
ELMWOOD NURSERY LTD. was founded on 1999-08-19 and has its registered office in Glasgow. The organisation's status is listed as "Active". Elmwood Nursery Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELMWOOD NURSERY LTD.
 
Legal Registered Office
1 & 3 ELMWOOD AVENUE
NEWTON MEARNS
GLASGOW
G77 6EH
Other companies in G2
 
Filing Information
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
Primary Source:Companies House
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 NURSERY LTD.

Current Directors
Officer Role Date Appointed
DENISE JANE BUNIS
Company Secretary 2013-02-14
DENISE JANE BUNIS
Director 1999-08-19
ANN LOUISE LANDER
Director 2002-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE WILLIAMS
Company Secretary 1999-08-19 2013-02-14
JOYCE WILLIAMS
Director 1999-08-19 2013-02-14
BRIAN REID LTD.
Nominated Secretary 1999-08-19 1999-08-19
STEPHEN MABBOTT LTD.
Nominated Director 1999-08-19 1999-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE JANE BUNIS WAHROONGA PROPERTY LTD Director 2016-07-21 CURRENT 2016-07-21 Active
DENISE JANE BUNIS BRAESIDE PROPERTY LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
DENISE JANE BUNIS D.P.K. FOODS (HOLDINGS) LIMITED Director 2013-01-10 CURRENT 2012-12-10 Dissolved 2016-04-12
ANN LOUISE LANDER JADE INVESTMENTS LIMITED Director 1989-01-31 CURRENT 1983-06-02 Active - Proposal to Strike off

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
2023-09-11CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-03-2931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-04-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-04-16AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-02-19AA01Current accounting period shortened from 31/12/19 TO 31/07/19
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM C/O Consilium 169 West George Street Glasgow G2 2LB
2018-11-20PSC02Notification of Hjalli Model Limited as a person with significant control on 2018-11-05
2018-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1990510006
2018-11-08AP01DIRECTOR APPOINTED MARGRéT PáLA ÓLAFSDOTTIR
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DENISE JANE BUNIS
2018-11-08TM02Termination of appointment of Denise Jane Bunis on 2018-11-05
2018-11-08PSC07CESSATION OF ANN LOUISE LANDER AS A PERSON OF SIGNIFICANT CONTROL
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1990510005
2018-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-06-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-28CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2016-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 90
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-07-18SH08Change of share class name or designation
2016-07-18RES12Resolution of varying share rights or name
2016-07-18RES01ADOPT ARTICLES 20/06/2016
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 90
2015-08-24AR0119/08/15 ANNUAL RETURN FULL LIST
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 90
2014-10-03AR0119/08/14 ANNUAL RETURN FULL LIST
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/14 FROM C/O Tenon 48 St Vincent Street Glasgow G2 5TS Scotland
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-22AR0119/08/13 FULL LIST
2013-08-22AP03SECRETARY APPOINTED MRS DENISE JANE BUNIS
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WILLIAMS
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE JANE BUNIS / 15/04/2013
2013-08-22TM02APPOINTMENT TERMINATED, SECRETARY JOYCE WILLIAMS
2013-02-15RES01ADOPT ARTICLES 04/02/2013
2013-02-15RES12VARYING SHARE RIGHTS AND NAMES
2013-02-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-02-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-28AR0119/08/12 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-01AR0119/08/11 FULL LIST
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 2-4 BLYTHSWOOD SQUARE GLASGOW STRATHCLYDE G2 4AD
2010-10-20AR0119/08/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE WILLIAMS / 19/08/2010
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / DENISE BUNIS / 01/01/2009
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-01-04363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: C/O MARTIN AITKEN & CO CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW LANARKSHIRE G41 1HJ
2006-08-31363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-26363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 21 WEST NILE STREET GLASGOW LANARKSHIRE G1 2PS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-08363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-02-24419a(Scot)DEC MORT/CHARGE *****
2003-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-17363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-05-28410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-07419a(Scot)DEC MORT/CHARGE *****
2003-04-07410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-2288(2)RAD 22/11/02--------- £ SI 88@1=88 £ IC 2/90
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-03363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2001-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-21363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-08363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-03-20225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
1999-11-17410(Scot)PARTIC OF MORT/CHARGE *****
1999-10-04410(Scot)PARTIC OF MORT/CHARGE *****
1999-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-31288aNEW DIRECTOR APPOINTED
1999-08-31287REGISTERED OFFICE CHANGED ON 31/08/99 FROM: 21 WEST NILE STREET GLASGOW LANARKSHIRE G1 2PS
1999-08-24288bDIRECTOR RESIGNED
1999-08-24288bSECRETARY RESIGNED
1999-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to ELMWOOD NURSERY LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELMWOOD NURSERY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-05-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2003-04-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-11-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1999-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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.

Intangible Assets
Patents
We have not found any records of ELMWOOD NURSERY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ELMWOOD NURSERY LTD.
Trademarks
We have not found any records of ELMWOOD NURSERY LTD. registering or being granted any trademarks
Income
Government Income

Government spend with ELMWOOD NURSERY LTD.

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Sutton 2010-11-14 GBP £1,050
London Borough of Sutton 2010-08-14 GBP £3,080

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 NURSERY LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELMWOOD NURSERY LTD. 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 NURSERY LTD. 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.
    Other companies at postcode G77 6EH