About

Registered Number: SC278062
Date of Incorporation: 06/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 30 Nasmyth Road Colquhoun Park, Hillington Park, Glasgow, Lanarkshire, G52 4RE

 

Having been setup in 2005, Elmer Wallace Ltd have registered office in Glasgow, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Darling, John Mcintyre, Mcrobbie, Alexander Greig Manson at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARLING, John Mcintyre 07 June 2005 - 1
MCROBBIE, Alexander Greig Manson 07 June 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 09 January 2014
466(Scot) - N/A 25 July 2013
466(Scot) - N/A 25 July 2013
AA - Annual Accounts 12 March 2013
466(Scot) - N/A 15 February 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 17 February 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 20 February 2008
363a - Annual Return 01 March 2007
AA - Annual Accounts 12 February 2007
RESOLUTIONS - N/A 05 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2006
123 - Notice of increase in nominal capital 05 December 2006
AA - Annual Accounts 15 June 2006
363a - Annual Return 18 January 2006
225 - Change of Accounting Reference Date 13 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
CERTNM - Change of name certificate 29 September 2005
410(Scot) - N/A 10 September 2005
410(Scot) - N/A 06 September 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
NEWINC - New incorporation documents 06 January 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 25 August 2005 Outstanding

N/A

Bond & floating charge 25 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.