Advanced company searchLink opens in new window

ELPM LIMITED

Company number SC357240

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)
24 May 2024 AA Accounts for a dormant company made up to 30 September 2023
26 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
01 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
22 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
26 Apr 2021 AA Accounts for a dormant company made up to 30 September 2020
07 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
12 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
05 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
09 May 2019 AA Accounts for a dormant company made up to 30 September 2018
29 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
16 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
20 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
05 May 2017 CS01 Confirmation statement made on 25 March 2017 with updates
30 May 2016 AA Accounts for a dormant company made up to 30 September 2015
30 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
21 May 2015 AP01 Appointment of Mrs Lucilla Victoria Ann Mackenzie as a director on 10 April 2015
21 May 2015 AP01 Appointment of Mr Christopher Hector James Mackenzie as a director on 10 April 2015
15 Apr 2015 CERTNM Company name changed php lettings (edinburgh central) LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
14 Apr 2015 TM01 Termination of appointment of Kim Elizabeth Harrison as a director on 10 April 2015
14 Apr 2015 TM01 Termination of appointment of Gary Stuart Harrison as a director on 10 April 2015
14 Apr 2015 AD01 Registered office address changed from 39 South Street Elgin Morayshire IV30 1JZ to Linksfield Office Aberlady Longniddry East Lothian EH32 0SB on 14 April 2015