ELCAP

Register to unlock more data on OkredoRegister

ELCAP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC116745

Incorporation date

10/03/1989

Size

Full

Contacts

Registered address

Registered address

Hercules House Eskmills,, Station Road, Musselburgh EH21 7PQCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2022)
dot icon26/03/2026
Replacement Filing for the appointment of Mrs Sarah Teresa Egan as a director
dot icon26/03/2026
Replacement Filing for the appointment of Mr Grant Linton Dugdale as a director
dot icon26/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon11/03/2026
Termination of appointment of Wojciech Kuzma as a director on 2025-11-19
dot icon22/01/2026
Registered office address changed from Woodbine Cottage West Loan Prestonpans East Lothian EH32 9WU to Hercules House Eskmills, Station Road Musselburgh EH21 7PQ on 2026-01-22
dot icon22/08/2025
Full accounts made up to 2025-03-31
dot icon09/05/2025
Resolutions
dot icon09/05/2025
Memorandum and Articles of Association
dot icon26/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon24/12/2024
Accounts for a small company made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon04/12/2023
Director's details changed for Mr John James Armstrong Lee on 2023-12-04
dot icon29/11/2023
Memorandum and Articles of Association
dot icon28/11/2023
Appointment of Mr John James Armstrong Lee as a director on 2023-11-27
dot icon07/09/2023
Termination of appointment of Mark Mckinlay as a director on 2023-05-24
dot icon07/09/2023
Appointment of Mrs Sarah Teresa Egan as a director on 2023-08-31
dot icon07/09/2023
Appointment of Mrs Ciara Terese Mcgovern as a director on 2023-08-31
dot icon07/09/2023
Termination of appointment of Lynn Penman as a director on 2023-08-23
dot icon07/09/2023
Termination of appointment of Catriona Margaret Binnie Miller as a director on 2023-08-23
dot icon30/08/2023
Accounts for a small company made up to 2023-03-31
dot icon25/08/2023
Termination of appointment of Sylvia Archibald as a director on 2023-08-23
dot icon18/04/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon30/01/2023
Termination of appointment of David Mclaren as a director on 2023-01-25
dot icon30/11/2022
Appointment of Mr Alistair Edward Gaw as a director on 2022-11-23
dot icon30/11/2022
Appointment of Mr Grant Linton Dugdale as a director on 2022-11-23

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

83
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickens, Paul
Director
01/04/2003 - 04/10/2016
3
Rankin, Bryan John
Director
14/02/2013 - 07/10/2014
4
Christie, Caroline Mary Morrison
Director
05/10/2006 - 08/10/2011
4
Morris, Andrew John
Director
26/10/1996 - 08/10/2011
19
Murray, Norman
Director
13/10/1993 - 26/10/1996
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELCAP

ELCAP is an(a) Active company incorporated on 10/03/1989 with the registered office located at Hercules House Eskmills,, Station Road, Musselburgh EH21 7PQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELCAP?

toggle

ELCAP is currently Active. It was registered on 10/03/1989 .

Where is ELCAP located?

toggle

ELCAP is registered at Hercules House Eskmills,, Station Road, Musselburgh EH21 7PQ.

What does ELCAP do?

toggle

ELCAP operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ELCAP?

toggle

The latest filing was on 26/03/2026: Replacement Filing for the appointment of Mrs Sarah Teresa Egan as a director.