7 ELEMENTS LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Appointment of Mr Anthony James Ratcliffe as a director on 2025-08-01 |
01/08/251 August 2025 New | Termination of appointment of Peter James Brotherton as a director on 2025-07-31 |
12/05/2512 May 2025 | Appointment of Ms Michelle Denise Senecal De Fonseca as a director on 2025-05-09 |
09/05/259 May 2025 | Termination of appointment of David Leslie Senior as a director on 2025-04-30 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
16/12/2416 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
16/12/2416 December 2024 | |
16/12/2416 December 2024 | |
12/12/2412 December 2024 | |
06/12/246 December 2024 | |
13/03/2413 March 2024 | Registered office address changed from 4-5 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland to 12 Hope Street Edinburgh EH2 4DB on 2024-03-13 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
18/12/2318 December 2023 | Accounts for a small company made up to 2023-03-31 |
02/08/232 August 2023 | Termination of appointment of David James Stubley as a director on 2023-04-20 |
24/07/2324 July 2023 | Termination of appointment of Harneet Jagpal as a secretary on 2023-07-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Accounts for a small company made up to 2022-03-31 |
20/12/2220 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-13 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Change of details for Mr David James Stubley as a person with significant control on 2020-03-12 |
13/12/2113 December 2021 | Notification of Sarah Stubley as a person with significant control on 2020-03-12 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-05-31 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with updates |
06/10/216 October 2021 | Director's details changed for Mrs Sarah Stubley on 2021-10-06 |
06/10/216 October 2021 | Change of details for Mr David James Stubley as a person with significant control on 2021-10-06 |
06/10/216 October 2021 | Registered office address changed from Oracle Campus Blackness Road Linlithgow EH49 7LR Scotland to 4-5 Lochside Way Edinburgh Park Edinburgh EH12 9DT on 2021-10-06 |
06/10/216 October 2021 | Director's details changed for Mr David James Stubley on 2021-10-06 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-22 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/05/215 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/11/195 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/02/189 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM SUITE 6 WEST PHILPSTOUN STEADING OLD PHILPSTOUN LINLITHGOW EH49 7RY |
02/10/172 October 2017 | Registered office address changed from , Suite 6 West Philpstoun Steading, Old Philpstoun, Linlithgow, EH49 7RY to 12 Hope Street Edinburgh EH2 4DB on 2017-10-02 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
23/07/1523 July 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/08/143 August 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/07/1329 July 2013 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM SUITE 6 WEST PHILIPSTOUN STEADING OLD PHILIPSTOUN LINLITHGOW EH49 7RY |
29/07/1329 July 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
29/07/1329 July 2013 | Registered office address changed from , Suite 6 West Philipstoun Steading, Old Philipstoun, Linlithgow, EH49 7RY on 2013-07-29 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | DIRECTOR APPOINTED MRS SARAH STUBLEY |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
10/10/1210 October 2012 | Registered office address changed from , C/O Campbell Dallas Llp, Titanium 1 King's Inch Place, Glasgow, G51 4BP, Scotland on 2012-10-10 |
10/10/1210 October 2012 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KING'S INCH PLACE GLASGOW G51 4BP SCOTLAND |
23/08/1223 August 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
22/09/1122 September 2011 | PREVSHO FROM 30/09/2011 TO 31/05/2011 |
22/09/1122 September 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
22/09/1122 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES STUBLEY / 22/09/2011 |
20/09/1120 September 2011 | Registered office address changed from , 126 Drymen Road, Bearsden, Glasgow, G61 3RB, Scotland on 2011-09-20 |
20/09/1120 September 2011 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 126 DRYMEN ROAD BEARSDEN GLASGOW G61 3RB SCOTLAND |
07/06/117 June 2011 | APPOINTMENT TERMINATED, DIRECTOR RORY MCCUNE |
07/06/117 June 2011 | APPOINTMENT TERMINATED, DIRECTOR RORY ALSOP |
27/09/1027 September 2010 | CURREXT FROM 31/07/2011 TO 30/09/2011 |
14/09/1014 September 2010 | DIRECTOR APPOINTED RORY MORRISON MCCUNE |
14/09/1014 September 2010 | DIRECTOR APPOINTED RORY MAGNUS ALSOP |
23/07/1023 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company