ELCAP

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameELCAP
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC116745
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELCAP?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is ELCAP located?

    Registered Office Address
    Hercules House Eskmills,
    Station Road
    EH21 7PQ Musselburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELCAP?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ELCAP?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for ELCAP?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Woodbine Cottage West Loan Prestonpans East Lothian EH32 9WU to Hercules House Eskmills, Station Road Musselburgh EH21 7PQ on Jan 22, 2026

    1 pagesAD01

    Full accounts made up to Mar 31, 2025

    44 pagesAA

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 11, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    42 pagesAA

    Confirmation statement made on Mar 11, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr John James Armstrong Lee on Dec 04, 2023

    2 pagesCH01

    Memorandum and Articles of Association

    25 pagesMA

    Appointment of Mr John James Armstrong Lee as a director on Nov 27, 2023

    2 pagesAP01

    Termination of appointment of Lynn Penman as a director on Aug 23, 2023

    1 pagesTM01

    Termination of appointment of Catriona Margaret Binnie Miller as a director on Aug 23, 2023

    1 pagesTM01

    Appointment of Mrs Ciara Terese Mcgovern as a director on Aug 31, 2023

    2 pagesAP01

    Appointment of Mrs Sarah Teresa Egan as a director on Aug 31, 2023

    2 pagesAP01

    Termination of appointment of Mark Mckinlay as a director on May 24, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    39 pagesAA

    Termination of appointment of Sylvia Archibald as a director on Aug 23, 2023

    1 pagesTM01

    Confirmation statement made on Mar 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Mclaren as a director on Jan 25, 2023

    1 pagesTM01

    Appointment of Mr Grant Linton Dugdale as a director on Nov 23, 2022

    2 pagesAP01

    Appointment of Mr Alistair Edward Gaw as a director on Nov 23, 2022

    2 pagesAP01

    Termination of appointment of Elizabeth Francis as a director on Sep 29, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    48 pagesAA

    Confirmation statement made on Mar 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Graham Ford as a director on Nov 23, 2021

    1 pagesTM01

    Who are the officers of ELCAP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUGDALE, Grant Linton
    Kennedy Crescent
    EH33 1DN Tranent
    11
    Scotland
    Director
    Kennedy Crescent
    EH33 1DN Tranent
    11
    Scotland
    ScotlandBritish302830710001
    EGAN, Sarah Teresa
    Eskmills,
    Station Road
    EH21 7PQ Musselburgh
    Hercules House
    Scotland
    Director
    Eskmills,
    Station Road
    EH21 7PQ Musselburgh
    Hercules House
    Scotland
    ScotlandBritish313239650001
    FLORY, Kate
    Eskmills,
    Station Road
    EH21 7PQ Musselburgh
    Hercules House
    Scotland
    Director
    Eskmills,
    Station Road
    EH21 7PQ Musselburgh
    Hercules House
    Scotland
    ScotlandBritish269899050001
    GAW, Alistair Edward
    Pencaitland
    EH34 5BB Tranent
    Whinyett,
    East Lothian
    Scotland
    Director
    Pencaitland
    EH34 5BB Tranent
    Whinyett,
    East Lothian
    Scotland
    ScotlandBritish302830480001
    KUZMA, Wojciech
    Eskmills,
    Station Road
    EH21 7PQ Musselburgh
    Hercules House
    Scotland
    Director
    Eskmills,
    Station Road
    EH21 7PQ Musselburgh
    Hercules House
    Scotland
    ScotlandPolish261593370001
    LEE, John James Armstrong
    Eskmills,
    Station Road
    EH21 7PQ Musselburgh
    Hercules House
    Scotland
    Director
    Eskmills,
    Station Road
    EH21 7PQ Musselburgh
    Hercules House
    Scotland
    ScotlandBritish264720590001
    MCGOVERN, Ciara Terese
    Eskmills,
    Station Road
    EH21 7PQ Musselburgh
    Hercules House
    Scotland
    Director
    Eskmills,
    Station Road
    EH21 7PQ Musselburgh
    Hercules House
    Scotland
    ScotlandBritish263547820001
    PHILIP, Coghill
    Eskmills,
    Station Road
    EH21 7PQ Musselburgh
    Hercules House
    Scotland
    Director
    Eskmills,
    Station Road
    EH21 7PQ Musselburgh
    Hercules House
    Scotland
    ScotlandBritish252774790001
    AFFLECK, David Keir
    1 Kingsburgh Gardens
    EH40 3BJ East Linton
    East Lothian
    Secretary
    1 Kingsburgh Gardens
    EH40 3BJ East Linton
    East Lothian
    British751140001
    HARVIE, Daniel
    Woodbine Cottage
    West Loan
    EH32 9WU Prestonpans
    East Lothian
    Secretary
    Woodbine Cottage
    West Loan
    EH32 9WU Prestonpans
    East Lothian
    180655530001
    HEADLAND, Linda
    145 Main Street
    EH37 5SQ Pathhead
    Midlothian
    Secretary
    145 Main Street
    EH37 5SQ Pathhead
    Midlothian
    Scottish103125860001
    AFFLECK, David Keir
    1 Kingsburgh Gardens
    EH40 3BJ East Linton
    East Lothian
    Director
    1 Kingsburgh Gardens
    EH40 3BJ East Linton
    East Lothian
    British751140001
    ALEXANDER, Morag
    Woodbine Cottage
    West Loan
    EH32 9WU Prestonpans
    East Lothian
    Director
    Woodbine Cottage
    West Loan
    EH32 9WU Prestonpans
    East Lothian
    ScotlandBritish76313720008
    ALMEY, Stephen Andrew
    Cademuir Cottage
    Cademuir
    EH45 9JQ Peebles
    Borders
    Director
    Cademuir Cottage
    Cademuir
    EH45 9JQ Peebles
    Borders
    British30293470001
    ARCHIBALD, Sylvia
    St Ninian's Way
    EH21 8JH Musselburgh
    4
    United Kingdom
    Director
    St Ninian's Way
    EH21 8JH Musselburgh
    4
    United Kingdom
    ScotlandBritish116808150001
    ARCHIBALD, Sylvia
    Flat 4 St Ninians Way
    EH21 8JH Musselburgh
    East Lothian
    Director
    Flat 4 St Ninians Way
    EH21 8JH Musselburgh
    East Lothian
    ScotlandBritish116808150001
    ARCHIBALD, Sylvia
    24 Pinkie Terrace
    Musselburgh
    EH21 7NB East Lothian
    Midlothian
    Director
    24 Pinkie Terrace
    Musselburgh
    EH21 7NB East Lothian
    Midlothian
    British38303420001
    BAIN, John
    Woodbine Cottage
    West Loan
    EH32 9WU Prestonpans
    East Lothian
    Director
    Woodbine Cottage
    West Loan
    EH32 9WU Prestonpans
    East Lothian
    ScotlandBritish182506240001
    BATES, Sylvia
    The Wing 13 Marine Parade
    EH39 4LD North Berwick
    East Lothian
    Director
    The Wing 13 Marine Parade
    EH39 4LD North Berwick
    East Lothian
    British19215690001
    BRANSTON, Merlyn Ethel Louise
    7 Old Dean Road
    EH32 0QY Longniddry
    East Lothian
    Director
    7 Old Dean Road
    EH32 0QY Longniddry
    East Lothian
    British19215880001
    BRECHIN, George
    Edenhall Hospital
    Pinkieburn
    Musselburgh
    Director
    Edenhall Hospital
    Pinkieburn
    Musselburgh
    British56814080001
    BURLEY, Lindsay Elizabeth, Dr
    Eskhill House 15 Inveresk Village
    EH21 7TD Musselburgh
    Midlothian
    Director
    Eskhill House 15 Inveresk Village
    EH21 7TD Musselburgh
    Midlothian
    ScotlandBritish751120001
    BURLEY, Robin
    Eskhill House 15 Inveresk Village
    EH21 7TD Musselburgh
    Midlothian
    Director
    Eskhill House 15 Inveresk Village
    EH21 7TD Musselburgh
    Midlothian
    United KingdomBritish31966230001
    CAMPBELL, Dennys
    92 Myreside Road
    Merchiston
    EH10 5BZ Edinburgh
    Midlothian
    Director
    92 Myreside Road
    Merchiston
    EH10 5BZ Edinburgh
    Midlothian
    British51332490001
    CHAPPELL, Raymond
    5 Meadowside
    EH33 2QE Tranent
    East Lothian
    Director
    5 Meadowside
    EH33 2QE Tranent
    East Lothian
    British19357720001
    CHESELDINE, Sally, Dr
    The West House 509b Lanark Road West
    EH14 7AJ Balerno
    Midlothian
    Director
    The West House 509b Lanark Road West
    EH14 7AJ Balerno
    Midlothian
    British50917750001
    CHRISTIE, Caroline Mary Morrison
    30 Allan Park Crescent
    EH14 1LF Edinburgh
    Director
    30 Allan Park Crescent
    EH14 1LF Edinburgh
    United KingdomBritish117314070001
    COADY, Margaret
    Woodbine Cottage
    West Loan
    EH32 9WU Prestonpans
    East Lothian
    Director
    Woodbine Cottage
    West Loan
    EH32 9WU Prestonpans
    East Lothian
    ScotlandBritish168645400002
    CORRIGAN, Nicola
    Moray Avenue
    EH42 1QG Dunbar
    25
    Scotland
    Director
    Moray Avenue
    EH42 1QG Dunbar
    25
    Scotland
    ScotlandBritish218265050001
    CRAIG, Duncan Stewart
    Woodbine Cottage
    West Loan
    EH32 9WU Prestonpans
    East Lothian
    Director
    Woodbine Cottage
    West Loan
    EH32 9WU Prestonpans
    East Lothian
    ScotlandBritish156045610001
    DAVIDSON, Frank
    8 Somnerfield Grove
    EH41 3RR Haddington
    East Lothian
    Director
    8 Somnerfield Grove
    EH41 3RR Haddington
    East Lothian
    British19215850001
    DICK, Thomas
    Woodbine Cottage
    West Loan
    EH32 9WU Prestonpans
    East Lothian
    Director
    Woodbine Cottage
    West Loan
    EH32 9WU Prestonpans
    East Lothian
    ScotlandBritish146006280001
    DICKENS, Paul
    1 The Paddock
    EH39 5AD Dirleton
    East Lothian
    Director
    1 The Paddock
    EH39 5AD Dirleton
    East Lothian
    ScotlandBritish86718700001
    DIGGORY, John
    74 Countess Road
    EH42 1DZ Dunbar
    East Lothian
    Director
    74 Countess Road
    EH42 1DZ Dunbar
    East Lothian
    British50507050002
    DILWORTH, Lorraine
    90 Macbeth Moir Road
    EH21 8EE Musselburgh
    Midlothian
    Director
    90 Macbeth Moir Road
    EH21 8EE Musselburgh
    Midlothian
    British30293460001

    Who are the persons with significant control of ELCAP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel Harvie
    Woodbine Cottage
    West Loan
    EH32 9WU Prestonpans
    East Lothian
    Jun 11, 2016
    Woodbine Cottage
    West Loan
    EH32 9WU Prestonpans
    East Lothian
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for ELCAP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 22, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0