Advanced company searchLink opens in new window

ELP-AM SOLICITORS LIMITED

Company number SC471191

Filter by category

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)
08 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Sep 2023 TM01 Termination of appointment of Irene Ethel Turner as a director on 1 September 2023
08 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 AP01 Appointment of Irene Ethel Turner as a director on 19 December 2022
09 Dec 2022 PSC07 Cessation of Catherine Mcclanachan as a person with significant control on 30 March 2022
09 Dec 2022 TM01 Termination of appointment of Catherine Mcclanachan as a director on 30 March 2022
19 Oct 2022 SH06 Cancellation of shares. Statement of capital on 30 March 2022
  • GBP 78
19 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Oct 2022 RESOLUTIONS Resolutions
  • 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
03 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
12 Mar 2021 PSC07 Cessation of Robert John Arbuthnott as a person with significant control on 31 March 2019
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 104
29 May 2019 SH06 Cancellation of shares. Statement of capital on 31 March 2019
  • GBP 103
29 May 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 May 2019 SH03 Purchase of own shares.
08 May 2019 AP01 Appointment of Lisbeth Ann Pay as a director on 31 March 2019
08 May 2019 TM01 Termination of appointment of Robert John Arbuthnott as a director on 31 March 2019
10 Apr 2019 MR01 Registration of charge SC4711910002, created on 2 April 2019