Elena Mae Limited

  • Dissolved
  • Incorporated on 9 May 2001

Reg Address: FACTS & FIGURES4 Polwarth Gardens, Edinburgh EH11 1LW

Previous Names:
Camvo 29 Limited - 9 May 2001


  • Summary The company with name "Elena Mae Limited" is a ltd and located in FACTS & FIGURES4 Polwarth Gardens, Edinburgh EH11 1LW. Elena Mae Limited is currently in dissolved status and it was incorporated on 9 May 2001 (23 years 4 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Elena Mae Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Elizabeth Stothart Hudson Secretary 14 May 2001 British Active
2 Stephen Ronald Hudson Director 14 May 2001 British Active
3 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 9 May 2001 - Resigned
14 May 2001
4 ATHOLL INCORPORATIONS LIMITED Corporate Director 9 May 2001 - Resigned
14 May 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Elena Mae Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 31 Jan 2017 Download PDF
1 Pages
2 Gazette - Notice Voluntary 15 Nov 2016 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 4 Nov 2016 Download PDF
3 Pages
4 Accounts - Total Exemption Small 13 Oct 2016 Download PDF
6 Pages
5 Annual Return - Company With Made Up Date Full List Shareholders 18 May 2016 Download PDF
4 Pages
6 Officers - Change Person Secretary Company With Change Date 18 May 2016 Download PDF
1 Pages
7 Officers - Change Person Director Company With Change Date 18 May 2016 Download PDF
2 Pages
8 Accounts - Total Exemption Small 27 Oct 2015 Download PDF
6 Pages
9 Annual Return - Company With Made Up Date Full List Shareholders 18 May 2015 Download PDF
4 Pages
10 Accounts - Total Exemption Small 13 Oct 2014 Download PDF
3 Pages
11 Annual Return - Company With Made Up Date Full List Shareholders 9 May 2014 Download PDF
4 Pages
12 Address - Change Registered Office Company With Date Old 9 May 2014 Download PDF
1 Pages
13 Accounts - Total Exemption Small 10 Oct 2013 Download PDF
3 Pages
14 Annual Return - Company With Made Up Date Full List Shareholders 30 May 2013 Download PDF
4 Pages
15 Accounts - Total Exemption Small 31 Oct 2012 Download PDF
3 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 17 May 2012 Download PDF
4 Pages
17 Address - Change Registered Office Company With Date Old 17 May 2012 Download PDF
1 Pages
18 Accounts - Total Exemption Small 4 Nov 2011 Download PDF
3 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2011 Download PDF
4 Pages
20 Accounts - Total Exemption Small 1 Feb 2011 Download PDF
3 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2010 Download PDF
4 Pages
22 Gazette - Filings Brought Up To Date 5 May 2010 Download PDF
1 Pages
23 Accounts - Total Exemption Small 4 May 2010 Download PDF
3 Pages
24 Gazette - Notice Compulsary 5 Mar 2010 Download PDF
1 Pages
25 Annual Return - Legacy 1 Jun 2009 Download PDF
3 Pages
26 Accounts - Total Exemption Small 28 Nov 2008 Download PDF
3 Pages
27 Annual Return - Legacy 14 May 2008 Download PDF
3 Pages
28 Address - Legacy 14 May 2008 Download PDF
1 Pages
29 Accounts - Total Exemption Small 5 Dec 2007 Download PDF
3 Pages
30 Annual Return - Legacy 22 May 2007 Download PDF
2 Pages
31 Accounts - Total Exemption Small 1 Dec 2006 Download PDF
6 Pages
32 Annual Return - Legacy 11 May 2006 Download PDF
2 Pages
33 Accounts - Total Exemption Small 25 Nov 2005 Download PDF
5 Pages
34 Annual Return - Legacy 12 May 2005 Download PDF
3 Pages
35 Accounts - Total Exemption Small 15 Jun 2004 Download PDF
5 Pages
36 Annual Return - Legacy 23 May 2004 Download PDF
6 Pages
37 Accounts - Total Exemption Small 2 Sep 2003 Download PDF
6 Pages
38 Annual Return - Legacy 14 May 2003 Download PDF
6 Pages
39 Accounts - Total Exemption Small 21 Jul 2002 Download PDF
6 Pages
40 Annual Return - Legacy 30 May 2002 Download PDF
6 Pages
41 Capital - Legacy 23 Aug 2001 Download PDF
4 Pages
42 Capital - Legacy 23 Aug 2001 Download PDF
2 Pages
43 Incorporation - Memorandum Articles 17 Aug 2001 Download PDF
13 Pages
44 Address - Legacy 17 Aug 2001 Download PDF
1 Pages
45 Accounts - Legacy 17 Aug 2001 Download PDF
1 Pages
46 Capital - Legacy 17 Aug 2001 Download PDF
2 Pages
47 Resolution 17 Aug 2001 Download PDF
48 Resolution 17 Aug 2001 Download PDF
1 Pages
49 Officers - Legacy 16 May 2001 Download PDF
2 Pages
50 Officers - Legacy 16 May 2001 Download PDF
2 Pages
51 Officers - Legacy 16 May 2001 Download PDF
1 Pages
52 Officers - Legacy 16 May 2001 Download PDF
1 Pages
53 Change Of Name - Certificate Company 16 May 2001 Download PDF
2 Pages
54 Incorporation - Company 9 May 2001 Download PDF
22 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 The Gardens Trust
Mutual People: Stephen Ronald Hudson
Active
2 Digisnaps Ltd.
Mutual People: Stephen Ronald Hudson
dissolved