7 PLUS 7 CONSTRUCTION LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document (might not be available)

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

12/06/2412 June 2024 Satisfaction of charge SC3913020001 in full

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document (might not be available)

24/05/2324 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/05/2310 May 2023 Director's details changed for Mrs Sharon Mccabe on 2023-05-01

View Document

10/05/2310 May 2023 Change of details for Mr Kevin Timbrell Mccabe as a person with significant control on 2023-05-01

View Document (might not be available)

10/05/2310 May 2023 Change of details for Mrs Sharon Mccabe as a person with significant control on 2023-05-01

View Document (might not be available)

10/05/2310 May 2023 Director's details changed for Mr Kevin Timbrell Mccabe on 2023-05-01

View Document (might not be available)

18/01/2318 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

04/07/194 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 100

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR KEVIN TIMBRELL MCCABE

View Document

29/05/1829 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document (might not be available)

15/08/1715 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document (might not be available)

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document (might not be available)

20/10/1620 October 2016 01/10/16 STATEMENT OF CAPITAL GBP 1

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3913020001

View Document

03/02/163 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document (might not be available)

19/01/1519 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document (might not be available)

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document (might not be available)

30/01/1430 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document (might not be available)

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MCCABE / 30/11/2013

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MRS SHARON MCCABE

View Document (might not be available)

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCABE

View Document (might not be available)

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 350 LANARK ROAD WEST CURRIE EDINBURGH EH14 5RR

View Document (might not be available)

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON MCCABE

View Document (might not be available)

28/06/1328 June 2013 DIRECTOR APPOINTED MR KEVIN TIMBRELL MCCABE

View Document (might not be available)

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY SHARON MCCABE

View Document (might not be available)

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document (might not be available)

12/01/1312 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MCCABE / 11/01/2013

View Document (might not be available)

12/01/1312 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON MCCABE / 11/01/2013

View Document (might not be available)

12/01/1312 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document (might not be available)

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document (might not be available)

25/01/1225 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document (might not be available)

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY SHARON MCCABE

View Document (might not be available)

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON MCCABE

View Document (might not be available)

17/01/1117 January 2011 DIRECTOR APPOINTED SHARON MCCABE

View Document (might not be available)

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 22 ST PATRICK SQUARE EDINBURGH EH8 9EY SCOTLAND

View Document (might not be available)

17/01/1117 January 2011 SECRETARY APPOINTED SHARON MCCABE

View Document (might not be available)

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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