Edinburgh
EH6 4PG
Scotland
Director Name | Mrs Laura Melanie McFadzean |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 98 Ferry Road Edinburgh EH6 4PG Scotland |
Secretary Name | Mrs Laura Melanie McFadzean |
---|---|
Status | Current |
Appointed | 28 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Ferry Road Edinburgh EH6 4PG Scotland |
Director Name | Miss Lisbeth Ann Pay |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2019(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 98 Ferry Road Edinburgh EH6 4PG Scotland |
Director Name | Mr Robert John Arbuthnott |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 98 Ferry Road Edinburgh EH6 4PG Scotland |
Director Name | Ms Catherine McClanachan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 98 Ferry Road Edinburgh EH6 4PG Scotland |
Director Name | Miss Irene Ethel Turner |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2022(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 98 Ferry Road Edinburgh EH6 4PG Scotland |
Website | www.elpamsolicitors.co.uk/ |
---|---|
Telephone | 0131 3127276 |
Telephone region | Edinburgh |
Registered Address | 98 Ferry Road Edinburgh EH6 4PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Catherine Mcclanachan 25.00% Ordinary |
---|---|
25 at £1 | Dundan Ruaridh Mcfadzean 25.00% Ordinary |
25 at £1 | Laura Melanie Mcfadzean 25.00% Ordinary |
25 at £1 | Robert John Arbuthnott 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,749 |
Cash | £106,673 |
Current Liabilities | £221,666 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
2 April 2019 | Delivered on: 10 April 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 89 main street, davidsons mains, edinburgh, MID85906. Outstanding |
---|---|
4 June 2014 | Delivered on: 11 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 September 2023 | Termination of appointment of Irene Ethel Turner as a director on 1 September 2023 (1 page) |
8 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 December 2022 | Appointment of Irene Ethel Turner as a director on 19 December 2022 (2 pages) |
9 December 2022 | Termination of appointment of Catherine Mcclanachan as a director on 30 March 2022 (1 page) |
9 December 2022 | Cessation of Catherine Mcclanachan as a person with significant control on 30 March 2022 (1 page) |
19 October 2022 | Cancellation of shares. Statement of capital on 30 March 2022
|
19 October 2022 | Purchase of own shares.
|
17 October 2022 | Resolutions
|
3 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
12 March 2021 | Cessation of Robert John Arbuthnott as a person with significant control on 31 March 2019 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 June 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
29 May 2019 | Resolutions
|
29 May 2019 | Cancellation of shares. Statement of capital on 31 March 2019
|
14 May 2019 | Purchase of own shares. (3 pages) |
8 May 2019 | Appointment of Lisbeth Ann Pay as a director on 31 March 2019 (2 pages) |
8 May 2019 | Termination of appointment of Robert John Arbuthnott as a director on 31 March 2019 (1 page) |
10 April 2019 | Registration of charge SC4711910002, created on 2 April 2019 (7 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
7 August 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
7 August 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
11 June 2014 | Registration of charge 4711910001 (19 pages) |
11 June 2014 | Registration of charge 4711910001 (19 pages) |
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|