Elmwood Properties Glasgow Ltd GLASGOW


Elmwood Properties Glasgow started in year 2008 as Private Limited Company with registration number SC346380. The Elmwood Properties Glasgow company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Glasgow at 25 Eagle Street. Postal code: G4 9XA. Since Friday 20th May 2011 Elmwood Properties Glasgow Ltd is no longer carrying the name Charter Group.

There is a single director in the company at the moment - Stewart A., appointed on 30 March 2021. In addition, a secretary was appointed - Audrey A., appointed on 30 March 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Elmwood Properties Glasgow Ltd Address / Contact

Office Address 25 Eagle Street
Office Address2 Craighall Business Park
Town Glasgow
Post code G4 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC346380
Date of Incorporation Thu, 31st Jul 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Stewart A.

Position: Director

Appointed: 30 March 2021

Audrey A.

Position: Secretary

Appointed: 30 March 2021

Grace S.

Position: Secretary

Appointed: 31 July 2012

Resigned: 30 March 2021

Alan S.

Position: Secretary

Appointed: 01 April 2011

Resigned: 31 July 2012

Edwin R.

Position: Director

Appointed: 31 July 2008

Resigned: 01 April 2011

Edwin R.

Position: Secretary

Appointed: 31 July 2008

Resigned: 01 April 2011

Stephen Mabbott Ltd.

Position: Director

Appointed: 31 July 2008

Resigned: 31 July 2008

Brian Reid Ltd.

Position: Secretary

Appointed: 31 July 2008

Resigned: 31 July 2008

Alan S.

Position: Director

Appointed: 31 July 2008

Resigned: 30 March 2021

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Stewart A. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Alan S. This PSC has significiant influence or control over the company,.

Stewart A.

Notified on 31 March 2021
Nature of control: significiant influence or control

Alan S.

Notified on 31 July 2016
Ceased on 30 March 2021
Nature of control: significiant influence or control

Company previous names

Charter Group May 20, 2011
Charter Properties Scotland September 1, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand138 12999 516175 467
Current Assets204 69511 282102 669175 564
Debtors204 6823 1533 15397
Other Debtors2 8733 1533 15397
Other
Amounts Owed By Related Parties201 809   
Amounts Owed To Group Undertakings 1 109 5601 329 5601 465 120
Creditors1 5001 476 0601 541 0601 517 365
Dividends Paid 33 874135 500157 108
Investments Fixed Assets 1 442 1801 442 1801 442 180
Investments In Group Undertakings Participating Interests 1 442 1801 442 1801 442 180
Issue Equity Instruments   98
Net Current Assets Liabilities203 195-1 464 778-1 438 391-1 341 801
Other Creditors1 500366 500211 50052 245
Percentage Class Share Held In Subsidiary  100 
Profit Loss -191 919161 887253 600
Total Assets Less Current Liabilities203 195-22 5983 789100 379

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 22nd, February 2024
Free Download (8 pages)

Company search

Advertisements