Aviemore
PH22 1QF
Scotland
Secretary Name | Iain McFadden |
---|---|
Status | Current |
Appointed | 12 November 2008(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Accountant |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Mr Patrick Burns |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Succoth Gardens Edinburgh EH12 6BR Scotland |
Secretary Name | Sheena Pearl Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Baberton Mains Road Edinburgh EH4 3EZ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | 7evenconstruction.co.uk |
---|
Registered Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Harry Mckay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £413,963 |
Cash | £114,103 |
Current Liabilities | £187,682 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
12 May 2021 | Delivered on: 17 May 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
20 January 2003 | Delivered 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 |
12 April 2023 | Change of details for Mr Harry Mckay as a person with significant control on 1 April 2023 (2 pages) |
---|---|
12 April 2023 | Notification of Wendy Mckay as a person with significant control on 1 April 2023 (2 pages) |
5 April 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
14 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 May 2021 | Registration of charge SC2319120002, created on 12 May 2021 (16 pages) |
21 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
15 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
24 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 October 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
1 October 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
15 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
5 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
9 May 2010 | Director's details changed for Harry Mckay on 1 October 2009 (2 pages) |
9 May 2010 | Director's details changed for Harry Mckay on 1 October 2009 (2 pages) |
9 May 2010 | Director's details changed for Harry Mckay on 1 October 2009 (2 pages) |
9 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
29 April 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
3 July 2009 | Company name changed wilburn construction LIMITED\certificate issued on 03/07/09 (2 pages) |
3 July 2009 | Company name changed wilburn construction LIMITED\certificate issued on 03/07/09 (2 pages) |
2 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
2 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
24 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
25 February 2009 | Appointment terminated director patrick burns (1 page) |
25 February 2009 | Appointment terminated director patrick burns (1 page) |
3 December 2008 | Director appointed harry mckay (2 pages) |
3 December 2008 | Appointment terminated secretary sheena murray (1 page) |
3 December 2008 | Secretary appointed iain mcfadden (1 page) |
3 December 2008 | Secretary appointed iain mcfadden (1 page) |
3 December 2008 | Director appointed harry mckay (2 pages) |
3 December 2008 | Appointment terminated secretary sheena murray (1 page) |
5 November 2008 | Company name changed H.e mckay builders LIMITED\certificate issued on 05/11/08 (2 pages) |
5 November 2008 | Company name changed H.e mckay builders LIMITED\certificate issued on 05/11/08 (2 pages) |
12 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
12 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
12 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
18 April 2007 | Return made up to 10/04/07; no change of members (6 pages) |
18 April 2007 | Return made up to 10/04/07; no change of members (6 pages) |
8 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
8 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
12 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
12 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
11 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
6 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
6 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
21 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
21 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
21 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
10 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
15 September 2003 | Accounting reference date shortened from 31/05/03 to 30/09/02 (1 page) |
15 September 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
15 September 2003 | Accounting reference date shortened from 31/05/03 to 30/09/02 (1 page) |
15 September 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
20 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
20 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page) |
4 February 2003 | Partic of mort/charge * (6 pages) |
4 February 2003 | Partic of mort/charge * (6 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
23 May 2002 | Incorporation (14 pages) |
23 May 2002 | Incorporation (14 pages) |