About

Registered Number: SC199051
Date of Incorporation: 19/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 1 & 3 Elmwood Avenue, Newton Mearns, Glasgow, G77 6EH,

 

Having been setup in 1999, Elmwood Nursery Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". Elmwood Nursery Ltd has 4 directors listed. We do not know the number of employees at Elmwood Nursery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ÓLAFSDOTTIR, Margrét Pála 05 November 2018 - 1
LANDER, Ann Louise 22 November 2002 05 November 2018 1
WILLIAMS, Joyce 19 August 1999 14 February 2013 1
Secretary Name Appointed Resigned Total Appointments
BUNIS, Denise Jane 14 February 2013 05 November 2018 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 16 April 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 29 August 2019
AA01 - Change of accounting reference date 19 February 2019
AD01 - Change of registered office address 30 November 2018
PSC02 - N/A 20 November 2018
MR01 - N/A 15 November 2018
AP01 - Appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
TM02 - Termination of appointment of secretary 08 November 2018
PSC07 - N/A 08 November 2018
PSC07 - N/A 08 November 2018
MR01 - N/A 07 November 2018
MR04 - N/A 24 October 2018
CS01 - N/A 27 August 2018
AA - Annual Accounts 18 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 August 2017
MR04 - N/A 07 October 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 02 September 2016
RESOLUTIONS - N/A 18 July 2016
SH08 - Notice of name or other designation of class of shares 18 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 August 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 17 September 2014
AD01 - Change of registered office address 21 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 22 August 2013
AP03 - Appointment of secretary 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
TM02 - Termination of appointment of secretary 22 August 2013
RESOLUTIONS - N/A 15 February 2013
SH08 - Notice of name or other designation of class of shares 15 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 September 2011
AD01 - Change of registered office address 20 April 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 01 September 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 26 November 2007
287 - Change in situation or address of Registered Office 13 December 2006
363a - Annual Return 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
AA - Annual Accounts 18 August 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 26 August 2005
287 - Change in situation or address of Registered Office 15 April 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 05 April 2004
419a(Scot) - N/A 24 February 2004
363s - Annual Return 17 September 2003
410(Scot) - N/A 28 May 2003
419a(Scot) - N/A 07 May 2003
410(Scot) - N/A 07 April 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 03 September 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 08 September 2000
225 - Change of Accounting Reference Date 20 March 2000
410(Scot) - N/A 17 November 1999
410(Scot) - N/A 04 October 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
287 - Change in situation or address of Registered Office 31 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
NEWINC - New incorporation documents 19 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2018 Outstanding

N/A

A registered charge 05 November 2018 Outstanding

N/A

Standard security 09 May 2003 Fully Satisfied

N/A

Bond & floating charge 02 April 2003 Fully Satisfied

N/A

Standard security 10 November 1999 Fully Satisfied

N/A

Bond & floating charge 29 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.