Advanced company searchLink opens in new window

ELANIC (HOLDINGS) LTD

Company number SC649398

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)
30 Apr 2024 PSC04 Change of details for Mrs Clare Josephine Sivarajan as a person with significant control on 23 May 2023
30 Apr 2024 PSC04 Change of details for Mr Vivek Sivarajan as a person with significant control on 23 May 2023
29 Apr 2024 CH01 Director's details changed for Mr Vivek Sivarajan on 23 May 2023
29 Apr 2024 CH01 Director's details changed for Mrs Clare Josephine Sivarajan on 23 May 2023
29 Apr 2024 AD01 Registered office address changed from C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 29 April 2024
22 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
11 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
29 May 2023 AA Accounts for a dormant company made up to 31 December 2022
23 May 2023 PSC04 Change of details for Mrs Clare Josephine Sivarajan as a person with significant control on 23 May 2023
23 May 2023 PSC04 Change of details for Mr Vivek Sivarajan as a person with significant control on 23 May 2023
23 May 2023 CH01 Director's details changed for Mr Vivek Sivarajan on 23 May 2023
23 May 2023 CH01 Director's details changed for Mrs Clare Josephine Sivarajan on 23 May 2023
23 May 2023 AD01 Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 23 May 2023
15 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
14 Dec 2022 PSC04 Change of details for Mr Vivek Sivarajan as a person with significant control on 28 January 2022
14 Dec 2022 PSC04 Change of details for Mrs Clare Josephine Sivarajan as a person with significant control on 28 January 2022
14 Dec 2022 CH01 Director's details changed for Mr Vivek Sivarajan on 28 January 2022
14 Dec 2022 CH01 Director's details changed for Mrs Clare Josephine Sivarajan on 28 January 2022
02 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Jan 2022 AD01 Registered office address changed from Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 28 January 2022
13 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
27 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with updates
18 May 2020 CH01 Director's details changed for Mrs Clare Josephine Sivarajan on 1 May 2020
18 May 2020 PSC04 Change of details for Mrs Clare Josephine Sivarajan as a person with significant control on 1 May 2020