7 ELEMENTS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Anthony James Ratcliffe as a director on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Peter James Brotherton as a director on 2025-07-31

View Document

12/05/2512 May 2025 Appointment of Ms Michelle Denise Senecal De Fonseca as a director on 2025-05-09

View Document

09/05/259 May 2025 Termination of appointment of David Leslie Senior as a director on 2025-04-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

16/12/2416 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

12/12/2412 December 2024

View Document

06/12/246 December 2024

View Document

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

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

02/08/232 August 2023 Termination of appointment of David James Stubley as a director on 2023-04-20

View Document

24/07/2324 July 2023 Termination of appointment of Harneet Jagpal as a secretary on 2023-07-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Accounts for a small company made up to 2022-03-31

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Change of details for Mr David James Stubley as a person with significant control on 2020-03-12

View Document

13/12/2113 December 2021 Notification of Sarah Stubley as a person with significant control on 2020-03-12

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

06/10/216 October 2021 Director's details changed for Mrs Sarah Stubley on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Mr David James Stubley as a person with significant control on 2021-10-06

View Document

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

View Document

06/10/216 October 2021 Director's details changed for Mr David James Stubley on 2021-10-06

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/11/195 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM SUITE 6 WEST PHILPSTOUN STEADING OLD PHILPSTOUN LINLITHGOW EH49 7RY

View Document

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

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/08/143 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM SUITE 6 WEST PHILIPSTOUN STEADING OLD PHILIPSTOUN LINLITHGOW EH49 7RY

View Document

29/07/1329 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Registered office address changed from , Suite 6 West Philipstoun Steading, Old Philipstoun, Linlithgow, EH49 7RY on 2013-07-29

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MRS SARAH STUBLEY

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Document

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

View Document

23/08/1223 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/09/1122 September 2011 PREVSHO FROM 30/09/2011 TO 31/05/2011

View Document

22/09/1122 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES STUBLEY / 22/09/2011

View Document

20/09/1120 September 2011 Registered office address changed from , 126 Drymen Road, Bearsden, Glasgow, G61 3RB, Scotland on 2011-09-20

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 126 DRYMEN ROAD BEARSDEN GLASGOW G61 3RB SCOTLAND

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR RORY MCCUNE

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR RORY ALSOP

View Document

27/09/1027 September 2010 CURREXT FROM 31/07/2011 TO 30/09/2011

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED RORY MORRISON MCCUNE

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED RORY MAGNUS ALSOP

View Document

23/07/1023 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RMS PRINTING LTD


  • 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