ELWOOD INVESTMENTS LIMITED

15 Broom Road 15 Broom Road, Helensburgh, G84 0RY, Scotland
StatusACTIVE
Company No.SC409013
CategoryPrivate Limited Company
Incorporated10 Oct 2011
Age12 years, 7 months, 13 days
JurisdictionScotland

SUMMARY

ELWOOD INVESTMENTS LIMITED is an active private limited company with number SC409013. It was incorporated 12 years, 7 months, 13 days ago, on 10 October 2011. The company address is 15 Broom Road 15 Broom Road, Helensburgh, G84 0RY, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2024

Action Date: 17 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4090130001

Charge creation date: 2024-01-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2024

Action Date: 02 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-02

Charge number: SC4090130002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lewis Elwood

Appointment date: 2023-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2023

Action Date: 25 Feb 2023

Category: Address

Type: AD01

Old address: 8 Elmwood Gardens Kirkintilloch Glasgow G66 4EW Scotland

New address: 15 Broom Road Rosneath Helensburgh G84 0RY

Change date: 2023-02-25

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Sep 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Address

Type: AD01

New address: 8 Elmwood Gardens Kirkintilloch Glasgow G66 4EW

Old address: 8 8 Elmwood Gardens Lenzie Kirkintilloch Dumbartonshire G66 4EW Scotland

Change date: 2022-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Address

Type: AD01

New address: 8 8 Elmwood Gardens Lenzie Kirkintilloch Dumbartonshire G66 4EW

Change date: 2022-03-04

Old address: 1 Glen Affric Way Chapelhall Airdrie ML6 8PQ Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2021

Action Date: 17 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-17

Psc name: Mr Kirk Elwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

Old address: 61 School Street Coatbridge ML5 4DH Scotland

Change date: 2021-07-19

New address: 1 Glen Affric Way Chapelhall Airdrie ML6 8PQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-24

New address: 61 School Street Coatbridge ML5 4DH

Old address: 58 Auldhame Street Coatbridge ML5 2EX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 11 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Change account reference date company current extended

Date: 25 Oct 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-11-30

Documents

View document PDF

Incorporation company

Date: 10 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRERAS LIMITED

GLOBE HOUSE,LONDON,WC2R 2PG

Number:00384818
Status:ACTIVE
Category:Private Limited Company

DESIGN EYE PUBLISHING LIMITED

THE OLD BREWERY,LONDON,N7 9BH

Number:02723729
Status:ACTIVE
Category:Private Limited Company

FLUOROCARBON SURFACE TECHNOLOGIES LTD

FLUOROCARBON HOUSE,HERTFORD,SG13 7NH

Number:06215809
Status:ACTIVE
Category:Private Limited Company

GROVE SURGERY LTD

14 PLYMOUTH ROAD,PENARTH,CF64 3DH

Number:09231793
Status:ACTIVE
Category:Private Limited Company

MAYNARD HEADY (NOMINEES) LIMITED

40A HIGH STREET,ESSEX,CM9 5PN

Number:03326656
Status:ACTIVE
Category:Private Limited Company

STOKE NELSON LTD

7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:08935196
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source