ELCAP
Overview
| Company Name | ELCAP |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC116745 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ELCAP?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ELCAP?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for ELCAP?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 44 pages | AA | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 42 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John James Armstrong Lee on Dec 04, 2023 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Appointment of Mr John James Armstrong Lee as a director on Nov 27, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lynn Penman as a director on Aug 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catriona Margaret Binnie Miller as a director on Aug 23, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Ciara Terese Mcgovern as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sarah Teresa Egan as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Mckinlay as a director on May 24, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 39 pages | AA | ||||||||||
Termination of appointment of Sylvia Archibald as a director on Aug 23, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Mclaren as a director on Jan 25, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Grant Linton Dugdale as a director on Nov 23, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alistair Edward Gaw as a director on Nov 23, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Francis as a director on Sep 29, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 48 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graham Ford as a director on Nov 23, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of ELCAP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUGDALE, Grant Linton | Director | Kennedy Crescent EH33 1DN Tranent 11 Scotland | Scotland | British | 302830710001 | |||||
| EGAN, Sarah Teresa | Director | Eskmills, Station Road EH21 7PQ Musselburgh Hercules House Scotland | Scotland | British | 313239650001 | |||||
| FLORY, Kate | Director | Eskmills, Station Road EH21 7PQ Musselburgh Hercules House Scotland | Scotland | British | 269899050001 | |||||
| GAW, Alistair Edward | Director | Pencaitland EH34 5BB Tranent Whinyett, East Lothian Scotland | Scotland | British | 302830480001 | |||||
| KUZMA, Wojciech | Director | Eskmills, Station Road EH21 7PQ Musselburgh Hercules House Scotland | Scotland | Polish | 261593370001 | |||||
| LEE, John James Armstrong | Director | Eskmills, Station Road EH21 7PQ Musselburgh Hercules House Scotland | Scotland | British | 264720590001 | |||||
| MCGOVERN, Ciara Terese | Director | Eskmills, Station Road EH21 7PQ Musselburgh Hercules House Scotland | Scotland | British | 263547820001 | |||||
| PHILIP, Coghill | Director | Eskmills, Station Road EH21 7PQ Musselburgh Hercules House Scotland | Scotland | British | 252774790001 | |||||
| AFFLECK, David Keir | Secretary | 1 Kingsburgh Gardens EH40 3BJ East Linton East Lothian | British | 751140001 | ||||||
| HARVIE, Daniel | Secretary | Woodbine Cottage West Loan EH32 9WU Prestonpans East Lothian | 180655530001 | |||||||
| HEADLAND, Linda | Secretary | 145 Main Street EH37 5SQ Pathhead Midlothian | Scottish | 103125860001 | ||||||
| AFFLECK, David Keir | Director | 1 Kingsburgh Gardens EH40 3BJ East Linton East Lothian | British | 751140001 | ||||||
| ALEXANDER, Morag | Director | Woodbine Cottage West Loan EH32 9WU Prestonpans East Lothian | Scotland | British | 76313720008 | |||||
| ALMEY, Stephen Andrew | Director | Cademuir Cottage Cademuir EH45 9JQ Peebles Borders | British | 30293470001 | ||||||
| ARCHIBALD, Sylvia | Director | St Ninian's Way EH21 8JH Musselburgh 4 United Kingdom | Scotland | British | 116808150001 | |||||
| ARCHIBALD, Sylvia | Director | Flat 4 St Ninians Way EH21 8JH Musselburgh East Lothian | Scotland | British | 116808150001 | |||||
| ARCHIBALD, Sylvia | Director | 24 Pinkie Terrace Musselburgh EH21 7NB East Lothian Midlothian | British | 38303420001 | ||||||
| BAIN, John | Director | Woodbine Cottage West Loan EH32 9WU Prestonpans East Lothian | Scotland | British | 182506240001 | |||||
| BATES, Sylvia | Director | The Wing 13 Marine Parade EH39 4LD North Berwick East Lothian | British | 19215690001 | ||||||
| BRANSTON, Merlyn Ethel Louise | Director | 7 Old Dean Road EH32 0QY Longniddry East Lothian | British | 19215880001 | ||||||
| BRECHIN, George | Director | Edenhall Hospital Pinkieburn Musselburgh | British | 56814080001 | ||||||
| BURLEY, Lindsay Elizabeth, Dr | Director | Eskhill House 15 Inveresk Village EH21 7TD Musselburgh Midlothian | Scotland | British | 751120001 | |||||
| BURLEY, Robin | Director | Eskhill House 15 Inveresk Village EH21 7TD Musselburgh Midlothian | United Kingdom | British | 31966230001 | |||||
| CAMPBELL, Dennys | Director | 92 Myreside Road Merchiston EH10 5BZ Edinburgh Midlothian | British | 51332490001 | ||||||
| CHAPPELL, Raymond | Director | 5 Meadowside EH33 2QE Tranent East Lothian | British | 19357720001 | ||||||
| CHESELDINE, Sally, Dr | Director | The West House 509b Lanark Road West EH14 7AJ Balerno Midlothian | British | 50917750001 | ||||||
| CHRISTIE, Caroline Mary Morrison | Director | 30 Allan Park Crescent EH14 1LF Edinburgh | United Kingdom | British | 117314070001 | |||||
| COADY, Margaret | Director | Woodbine Cottage West Loan EH32 9WU Prestonpans East Lothian | Scotland | British | 168645400002 | |||||
| CORRIGAN, Nicola | Director | Moray Avenue EH42 1QG Dunbar 25 Scotland | Scotland | British | 218265050001 | |||||
| CRAIG, Duncan Stewart | Director | Woodbine Cottage West Loan EH32 9WU Prestonpans East Lothian | Scotland | British | 156045610001 | |||||
| DAVIDSON, Frank | Director | 8 Somnerfield Grove EH41 3RR Haddington East Lothian | British | 19215850001 | ||||||
| DICK, Thomas | Director | Woodbine Cottage West Loan EH32 9WU Prestonpans East Lothian | Scotland | British | 146006280001 | |||||
| DICKENS, Paul | Director | 1 The Paddock EH39 5AD Dirleton East Lothian | Scotland | British | 86718700001 | |||||
| DIGGORY, John | Director | 74 Countess Road EH42 1DZ Dunbar East Lothian | British | 50507050002 | ||||||
| DILWORTH, Lorraine | Director | 90 Macbeth Moir Road EH21 8EE Musselburgh Midlothian | British | 30293460001 |
Who are the persons with significant control of ELCAP?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Daniel Harvie | Jun 11, 2016 | Woodbine Cottage West Loan EH32 9WU Prestonpans East Lothian | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ELCAP?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 22, 2018 | The 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