Advanced company searchLink opens in new window

ELAW LIMITED

Company number SC186054

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
18 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
19 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
04 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
03 Aug 2021 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021
02 Aug 2021 PSC05 Change of details for Mbm Nominees Limited as a person with significant control on 2 August 2021
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
21 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
22 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
27 May 2019 CS01 Confirmation statement made on 26 May 2019 with updates
21 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
28 May 2018 CS01 Confirmation statement made on 26 May 2018 with updates
25 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
26 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
16 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
09 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
08 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
12 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
22 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
13 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
27 May 2014 AP01 Appointment of Mr Stuart James Falconer Hendry as a director
27 May 2014 TM01 Termination of appointment of Francis More as a director