Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ELMBANK LEASE LIMITED
Company Information for

ELMBANK LEASE LIMITED

ITISON HOUSE 29, COCHRANE STREET, GLASGOW, G1 1HL,
Company Registration Number
SC301022
Private Limited Company
Active

Company Overview

About Elmbank Lease Ltd
ELMBANK LEASE LIMITED was founded on 2006-04-20 and has its registered office in Glasgow. The organisation's status is listed as "Active". Elmbank Lease Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELMBANK LEASE LIMITED
 
Legal Registered Office
ITISON HOUSE 29
COCHRANE STREET
GLASGOW
G1 1HL
Other companies in G51
 
Previous Names
ST. VINCENT STREET (442) LIMITED04/10/2006
Filing Information
Company Number SC301022
Company ID Number SC301022
Date formed 2006-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB905166927  
Last Datalog update: 2023-11-06 13:02:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELMBANK LEASE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELMBANK LEASE LIMITED

Current Directors
Officer Role Date Appointed
GRAND ADMINISTRATION SERVICES LIMITED
Company Secretary 2013-04-19
OLIVER JAMES NORMAN
Director 2006-10-02
STEPHEN RICHARD WHITE
Director 2010-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
TPL ADMIN LIMITED
Company Secretary 2011-08-18 2013-04-19
TPL ADMIN LIMITED
Company Secretary 2010-01-25 2011-08-18
WILLIAM TURNER MCANENEY
Director 2006-05-17 2010-05-21
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 2006-04-20 2010-01-25
LYCIDAS NOMINEES LIMITED
Nominated Director 2006-04-20 2006-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAND ADMINISTRATION SERVICES LIMITED CHURCHYARD GLASGOW LIMITED Company Secretary 2018-03-23 CURRENT 2018-03-23 Liquidation
GRAND ADMINISTRATION SERVICES LIMITED BROWN, GRAY, WHITE LIMITED Company Secretary 2018-02-19 CURRENT 2018-02-19 Liquidation
GRAND ADMINISTRATION SERVICES LIMITED AVIEMORE STATION LIMITED Company Secretary 2018-02-16 CURRENT 2018-02-16 Liquidation
GRAND ADMINISTRATION SERVICES LIMITED JUNIPER FESTIVALS LIMITED Company Secretary 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
GRAND ADMINISTRATION SERVICES LIMITED THE KIDBROOKE GROUP LIMITED Company Secretary 2017-12-19 CURRENT 1984-08-09 Active
GRAND ADMINISTRATION SERVICES LIMITED AVIEMORE VENTURES LIMITED Company Secretary 2017-10-23 CURRENT 2017-10-23 Active
GRAND ADMINISTRATION SERVICES LIMITED WHITECHURCH PROPERTIES LIMITED Company Secretary 2017-03-30 CURRENT 2002-12-17 Active - Proposal to Strike off
GRAND ADMINISTRATION SERVICES LIMITED MSW TRADE PURCHASING LIMITED Company Secretary 2017-02-09 CURRENT 2017-02-09 Liquidation
GRAND ADMINISTRATION SERVICES LIMITED GRAND ADMINISTRATION (GLASGOW) LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
GRAND ADMINISTRATION SERVICES LIMITED LYCIDAS (377) LIMITED Company Secretary 2014-07-25 CURRENT 2002-12-02 Active
GRAND ADMINISTRATION SERVICES LIMITED HOPEROOT LIMITED Company Secretary 2013-06-01 CURRENT 2006-06-13 Active
GRAND ADMINISTRATION SERVICES LIMITED BLUE DOG 2003 LIMITED Company Secretary 2013-05-01 CURRENT 2002-05-14 Active - Proposal to Strike off
GRAND ADMINISTRATION SERVICES LIMITED BARM NOIR LIMITED Company Secretary 2013-03-12 CURRENT 2013-03-12 Dissolved 2017-08-29
GRAND ADMINISTRATION SERVICES LIMITED METROPOLITAN INNS LIMITED Company Secretary 2013-01-01 CURRENT 1999-09-02 Liquidation
GRAND ADMINISTRATION SERVICES LIMITED BLACKHOUSE TRADING LIMITED Company Secretary 2012-03-29 CURRENT 2012-03-29 Liquidation
GRAND ADMINISTRATION SERVICES LIMITED ASHTON PROPERTIES (GLASGOW) LIMITED Company Secretary 2010-02-04 CURRENT 1995-11-16 Active
OLIVER JAMES NORMAN DADA EVENTS LTD. Director 2002-08-05 CURRENT 2002-08-05 Active
STEPHEN RICHARD WHITE HOUSTON INNS LIMITED Director 2015-02-02 CURRENT 2015-01-26 Dissolved 2016-07-19
STEPHEN RICHARD WHITE GP 93 LIMITED Director 2013-07-31 CURRENT 2013-07-31 Liquidation
STEPHEN RICHARD WHITE ASHTON PROPERTIES (GLASGOW) LIMITED Director 2013-06-26 CURRENT 1995-11-16 Active
STEPHEN RICHARD WHITE BLACKHOUSE TRADING LIMITED Director 2012-03-29 CURRENT 2012-03-29 Liquidation
STEPHEN RICHARD WHITE METROPOLITAN INNS LIMITED Director 2010-08-31 CURRENT 1999-09-02 Liquidation
STEPHEN RICHARD WHITE GP DISTRIBUTION LIMITED Director 1997-05-28 CURRENT 1994-03-23 Dissolved 2014-11-14
STEPHEN RICHARD WHITE FAB FLATS LIMITED Director 1992-09-24 CURRENT 1992-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-03-07AP01DIRECTOR APPOINTED MISS NICOLA WILKINSON
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-02-12AA01Previous accounting period shortened from 30/04/20 TO 31/12/19
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JAMES NORMAN
2019-05-14PSC09Withdrawal of a person with significant control statement on 2019-05-14
2019-01-14RES01ADOPT ARTICLES 14/01/19
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD WHITE
2019-01-10TM02Termination of appointment of Grand Administration Services Limited on 2018-12-21
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM 3 Robert Drive Glasgow Lanarkshire G51 3HE
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 150
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-01-31AA27/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 150
2016-05-23AR0120/04/16 ANNUAL RETURN FULL LIST
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3010220007
2016-01-27AA27/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04CH01Director's details changed for Mr Stephen Richard White on 2015-03-01
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 150
2015-06-03AR0120/04/15 ANNUAL RETURN FULL LIST
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD WHITE / 01/04/2015
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES NORMAN / 01/04/2015
2015-01-26AA27/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 150
2014-06-09AR0120/04/14 ANNUAL RETURN FULL LIST
2014-01-29AA28/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 3010220006
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 3010220005
2013-06-26CH04SECRETARY'S DETAILS CHNAGED FOR GRAND ADMINISTRATION LIMITED on 2013-04-19
2013-06-24AR0120/04/13 ANNUAL RETURN FULL LIST
2013-06-24AP04CORPORATE SECRETARY APPOINTED GRAND ADMINISTRATION LIMITED
2013-06-24TM02APPOINTMENT TERMINATED, SECRETARY TPL ADMIN LIMITED
2013-01-16AA29/04/12 TOTAL EXEMPTION SMALL
2012-06-06AR0120/04/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-18AP04CORPORATE SECRETARY APPOINTED TPL ADMIN LIMITED
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 40B HIGH STREET GLASGOW LANARKSHIRE G1 1NL SCOTLAND
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 3 ROBERT DRIVE GLASGOW LANARKSHIRE G51 3HE
2011-08-18TM02APPOINTMENT TERMINATED, SECRETARY TPL ADMIN LIMITED
2011-04-27AR0120/04/11 FULL LIST
2011-04-18MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-04-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2010-12-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-18AP01DIRECTOR APPOINTED MR STEPHEN RICHARD WHITE
2010-07-29AR0120/04/10 FULL LIST
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCANENEY
2010-04-15SH0107/04/10 STATEMENT OF CAPITAL GBP 150
2010-03-12AP04CORPORATE SECRETARY APPOINTED TPL ADMIN LIMITED
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2010-02-02TM02APPOINTMENT TERMINATED, SECRETARY LYCIDAS SECRETARIES LIMITED
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM TPL BUSINESS SERVICES 8 ELMBANK GARDENS GLASGOW G2 4NQ
2009-11-20AR0120/04/09 FULL LIST
2009-01-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-03AA30/04/07 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCANENEY / 01/10/2007
2007-05-11410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-02363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-05-02288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-2788(2)RAD 18/10/06--------- £ SI 99@1=99 £ IC 1/100
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-04CERTNMCOMPANY NAME CHANGED ST. VINCENT STREET (442) LIMITED CERTIFICATE ISSUED ON 04/10/06
2006-06-19288bDIRECTOR RESIGNED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 292 ST. VINCENT STREET GLASGOW G2 5TQ
2006-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to ELMBANK LEASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELMBANK LEASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-07 Outstanding AIB GROUP (UK) PLC
2013-07-04 Outstanding AIB GROUP (UK) PLC
2013-06-28 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2010-11-23 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2010-11-19 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2007-04-30 Satisfied SCOTTISH & NEWCASTLE UK LIMITED
FLOATING CHARGE 2007-04-20 Satisfied SCOTTISH & NEWCASTLE UK LIMITED
Creditors
Creditors Due After One Year 2011-05-01 £ 638,756
Creditors Due Within One Year 2012-04-30 £ 1,029,413
Creditors Due Within One Year 2011-05-01 £ 515,362

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-29
Annual Accounts
2013-04-28
Annual Accounts
2014-04-27
Annual Accounts
2015-04-27
Annual Accounts
2016-04-27
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELMBANK LEASE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 150
Called Up Share Capital 2011-05-01 £ 150
Cash Bank In Hand 2012-04-30 £ 43,613
Cash Bank In Hand 2011-05-01 £ 52,804
Current Assets 2012-04-30 £ 58,907
Current Assets 2011-05-01 £ 86,515
Debtors 2012-04-30 £ 3,533
Debtors 2011-05-01 £ 20,288
Fixed Assets 2012-04-30 £ 1,266,811
Fixed Assets 2011-05-01 £ 1,286,144
Shareholder Funds 2012-04-30 £ 296,305
Shareholder Funds 2011-05-01 £ 218,541
Stocks Inventory 2012-04-30 £ 11,761
Stocks Inventory 2011-05-01 £ 13,423
Tangible Fixed Assets 2012-04-30 £ 1,220,101
Tangible Fixed Assets 2011-05-01 £ 1,239,434

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELMBANK LEASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELMBANK LEASE LIMITED
Trademarks
We have not found any records of ELMBANK LEASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELMBANK LEASE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as ELMBANK LEASE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where ELMBANK LEASE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELMBANK LEASE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELMBANK LEASE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.