Company NameElp-Am Solicitors Limited
Company StatusActive
Company NumberSC471191
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Duncan Ruaridh McFadzean
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address98 Ferry Road
Edinburgh
EH6 4PG
Scotland
Director NameMrs Laura Melanie McFadzean
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address98 Ferry Road
Edinburgh
EH6 4PG
Scotland
Secretary NameMrs Laura Melanie McFadzean
StatusCurrent
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address98 Ferry Road
Edinburgh
EH6 4PG
Scotland
Director NameMiss Lisbeth Ann Pay
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address98 Ferry Road
Edinburgh
EH6 4PG
Scotland
Director NameMr Robert John Arbuthnott
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address98 Ferry Road
Edinburgh
EH6 4PG
Scotland
Director NameMs Catherine McClanachan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address98 Ferry Road
Edinburgh
EH6 4PG
Scotland
Director NameMiss Irene Ethel Turner
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2022(8 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address98 Ferry Road
Edinburgh
EH6 4PG
Scotland

Contact

Websitewww.elpamsolicitors.co.uk/
Telephone0131 3127276
Telephone regionEdinburgh

Location

Registered Address98 Ferry Road
Edinburgh
EH6 4PG
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Catherine Mcclanachan
25.00%
Ordinary
25 at £1Dundan Ruaridh Mcfadzean
25.00%
Ordinary
25 at £1Laura Melanie Mcfadzean
25.00%
Ordinary
25 at £1Robert John Arbuthnott
25.00%
Ordinary

Financials

Year2014
Net Worth-£38,749
Cash£106,673
Current Liabilities£221,666

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

2 April 2019Delivered 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 2014Delivered on: 11 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 September 2023Termination of appointment of Irene Ethel Turner as a director on 1 September 2023 (1 page)
8 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 December 2022Appointment of Irene Ethel Turner as a director on 19 December 2022 (2 pages)
9 December 2022Termination of appointment of Catherine Mcclanachan as a director on 30 March 2022 (1 page)
9 December 2022Cessation of Catherine Mcclanachan as a person with significant control on 30 March 2022 (1 page)
19 October 2022Cancellation of shares. Statement of capital on 30 March 2022
  • GBP 78
(6 pages)
19 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 October 2022Resolutions
  • RES13 ‐ Off-market purchase of shares / directors authorised to redeem and cancel the shares / filing of appropriate documentation to hmrc stamp office and companies house 30/03/2022
(2 pages)
3 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
12 March 2021Cessation of Robert John Arbuthnott as a person with significant control on 31 March 2019 (1 page)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 June 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 104
(3 pages)
29 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 May 2019Cancellation of shares. Statement of capital on 31 March 2019
  • GBP 103
(4 pages)
14 May 2019Purchase of own shares. (3 pages)
8 May 2019Appointment of Lisbeth Ann Pay as a director on 31 March 2019 (2 pages)
8 May 2019Termination of appointment of Robert John Arbuthnott as a director on 31 March 2019 (1 page)
10 April 2019Registration of charge SC4711910002, created on 2 April 2019 (7 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
7 August 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
7 August 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
11 June 2014Registration of charge 4711910001 (19 pages)
11 June 2014Registration of charge 4711910001 (19 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 100
(29 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 100
(29 pages)