ELMSWOOD (SCOTLAND) LTD.

Register to unlock more data on OkredoRegister

ELMSWOOD (SCOTLAND) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC259811

Incorporation date

25/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

182 - 184 High Street, Montrose, Angus DD10 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon08/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon06/10/2025
Micro company accounts made up to 2025-01-31
dot icon03/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon22/10/2024
Micro company accounts made up to 2024-01-31
dot icon11/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/08/2023
Change of details for Elizabeth Elms as a person with significant control on 2023-08-17
dot icon17/08/2023
Director's details changed for Mr Simon Philip Thomas Elms on 2023-08-17
dot icon17/08/2023
Change of details for Mr Simon Philip Thomas Elms as a person with significant control on 2023-08-17
dot icon17/08/2023
Change of details for Mr Simon Philip Thomas Elms as a person with significant control on 2023-08-17
dot icon15/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon14/12/2022
Registered office address changed from Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland to 182 - 184 High Street Montrose Angus DD10 8PH on 2022-12-14
dot icon02/12/2022
Notification of Elizabeth Elms as a person with significant control on 2016-04-06
dot icon02/12/2022
Cessation of Simon Philip Thomas Elms as a person with significant control on 2016-04-06
dot icon02/12/2022
Change of details for Mr Simon Philip Thomas Elms as a person with significant control on 2016-04-06
dot icon21/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon23/03/2020
Registered office address changed from Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 2020-03-23
dot icon26/02/2020
Registered office address changed from R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 2020-02-26
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon28/11/2017
Confirmation statement made on 2017-11-25 with updates
dot icon28/11/2017
Notification of Simon Elms as a person with significant control on 2016-04-06
dot icon13/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon27/09/2016
Micro company accounts made up to 2016-01-31
dot icon04/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon02/09/2015
Micro company accounts made up to 2015-01-31
dot icon25/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon25/11/2011
Secretary's details changed for Elizabeth Elms on 2011-11-24
dot icon25/11/2011
Director's details changed for Simon Philip Thomas Elms on 2011-11-24
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/02/2011
Secretary's details changed for Elizabeth Elms on 2011-02-04
dot icon04/02/2011
Director's details changed for Simon Philip Thomas Elms on 2011-02-04
dot icon25/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon25/11/2009
Director's details changed for Simon Philip Thomas Elms on 2009-11-25
dot icon15/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/11/2008
Return made up to 25/11/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon26/11/2007
Return made up to 25/11/07; full list of members
dot icon22/10/2007
Registered office changed on 22/10/07 from: 4 barclay street stonehaven AB39 2BX
dot icon15/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/12/2006
Return made up to 25/11/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon28/11/2005
Return made up to 25/11/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon26/11/2004
Return made up to 25/11/04; full list of members
dot icon15/09/2004
Accounting reference date extended from 30/11/04 to 31/01/05
dot icon07/01/2004
New secretary appointed
dot icon07/01/2004
New director appointed
dot icon28/11/2003
Director resigned
dot icon27/11/2003
Secretary resigned
dot icon25/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
41.37K
-
0.00
59.87K
-
2022
2
51.75K
-
0.00
61.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Philip Thomas Elms
Director
25/11/2003 - Present
-
Elms, Elizabeth
Secretary
25/11/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELMSWOOD (SCOTLAND) LTD.

ELMSWOOD (SCOTLAND) LTD. is an(a) Active company incorporated on 25/11/2003 with the registered office located at 182 - 184 High Street, Montrose, Angus DD10 8PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELMSWOOD (SCOTLAND) LTD.?

toggle

ELMSWOOD (SCOTLAND) LTD. is currently Active. It was registered on 25/11/2003 .

Where is ELMSWOOD (SCOTLAND) LTD. located?

toggle

ELMSWOOD (SCOTLAND) LTD. is registered at 182 - 184 High Street, Montrose, Angus DD10 8PH.

What does ELMSWOOD (SCOTLAND) LTD. do?

toggle

ELMSWOOD (SCOTLAND) LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ELMSWOOD (SCOTLAND) LTD.?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-25 with no updates.