Company Name7Even Construction Limited
DirectorHarry McKay
Company StatusActive
Company NumberSC231912
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Previous NamesH.E McKay Builders Limited and Wilburn Construction Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Harry McKay
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2008(6 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Dalfaber Park
Aviemore
PH22 1QF
Scotland
Secretary NameIain McFadden
StatusCurrent
Appointed12 November 2008(6 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleAccountant
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMr Patrick Burns
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Succoth Gardens
Edinburgh
EH12 6BR
Scotland
Secretary NameSheena Pearl Murray
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address47 Baberton Mains Road
Edinburgh
EH4 3EZ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Website7evenconstruction.co.uk

Location

Registered Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Harry Mckay
100.00%
Ordinary

Financials

Year2014
Net Worth£413,963
Cash£114,103
Current Liabilities£187,682

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

12 May 2021Delivered on: 17 May 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 January 2003Delivered on: 4 February 2003
Satisfied on: 12 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 April 2023Change of details for Mr Harry Mckay as a person with significant control on 1 April 2023 (2 pages)
12 April 2023Notification of Wendy Mckay as a person with significant control on 1 April 2023 (2 pages)
5 April 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
14 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 May 2021Registration of charge SC2319120002, created on 12 May 2021 (16 pages)
21 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
15 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
13 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
24 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
1 October 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
15 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
9 May 2010Director's details changed for Harry Mckay on 1 October 2009 (2 pages)
9 May 2010Director's details changed for Harry Mckay on 1 October 2009 (2 pages)
9 May 2010Director's details changed for Harry Mckay on 1 October 2009 (2 pages)
9 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
29 April 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
29 April 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
3 July 2009Company name changed wilburn construction LIMITED\certificate issued on 03/07/09 (2 pages)
3 July 2009Company name changed wilburn construction LIMITED\certificate issued on 03/07/09 (2 pages)
2 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
2 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
24 April 2009Return made up to 10/04/09; full list of members (3 pages)
24 April 2009Return made up to 10/04/09; full list of members (3 pages)
25 February 2009Appointment terminated director patrick burns (1 page)
25 February 2009Appointment terminated director patrick burns (1 page)
3 December 2008Director appointed harry mckay (2 pages)
3 December 2008Appointment terminated secretary sheena murray (1 page)
3 December 2008Secretary appointed iain mcfadden (1 page)
3 December 2008Secretary appointed iain mcfadden (1 page)
3 December 2008Director appointed harry mckay (2 pages)
3 December 2008Appointment terminated secretary sheena murray (1 page)
5 November 2008Company name changed H.e mckay builders LIMITED\certificate issued on 05/11/08 (2 pages)
5 November 2008Company name changed H.e mckay builders LIMITED\certificate issued on 05/11/08 (2 pages)
12 May 2008Return made up to 10/04/08; full list of members (3 pages)
12 May 2008Return made up to 10/04/08; full list of members (3 pages)
12 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
12 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
18 April 2007Return made up to 10/04/07; no change of members (6 pages)
18 April 2007Return made up to 10/04/07; no change of members (6 pages)
8 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
8 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
12 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
12 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
11 April 2006Return made up to 10/04/06; full list of members (6 pages)
11 April 2006Return made up to 10/04/06; full list of members (6 pages)
6 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
6 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
21 April 2005Return made up to 15/04/05; full list of members (6 pages)
21 April 2005Return made up to 15/04/05; full list of members (6 pages)
21 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
21 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
10 May 2004Return made up to 30/04/04; full list of members (6 pages)
10 May 2004Return made up to 30/04/04; full list of members (6 pages)
15 September 2003Accounting reference date shortened from 31/05/03 to 30/09/02 (1 page)
15 September 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
15 September 2003Accounting reference date shortened from 31/05/03 to 30/09/02 (1 page)
15 September 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
20 May 2003Return made up to 16/05/03; full list of members (6 pages)
20 May 2003Return made up to 16/05/03; full list of members (6 pages)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page)
4 February 2003Partic of mort/charge * (6 pages)
4 February 2003Partic of mort/charge * (6 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002New director appointed (2 pages)
23 May 2002Incorporation (14 pages)
23 May 2002Incorporation (14 pages)