Company Name7S Services Ltd
DirectorEric Clark
Company StatusActive
Company NumberSC271896
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Eric Clark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(9 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameChristine Barrie
NationalityBritish
StatusResigned
Appointed13 August 2004(1 day after company formation)
Appointment Duration9 years (resigned 31 August 2013)
RoleAdministrator
Correspondence Address7 Corless Court
Uddingston
Lanarkshire
G71 7JW
Scotland
Director NameMr David Rankin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2004(2 days after company formation)
Appointment Duration12 years, 6 months (resigned 17 February 2017)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameHugh McHugh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Spiritlake Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£26,226
Cash£25
Current Liabilities£62,576

Accounts

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

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

23 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
22 May 2023Change of details for Spiritlake Limited as a person with significant control on 9 January 2023 (2 pages)
9 January 2023Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland to 76 Hamilton Road Motherwell ML1 3BY on 9 January 2023 (1 page)
15 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
30 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
30 May 2022Director's details changed for Mr Eric Clark on 17 May 2022 (2 pages)
1 April 2022Change of details for Spiritlake Limited as a person with significant control on 31 March 2022 (2 pages)
3 February 2022Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 3 February 2022 (1 page)
1 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
19 March 2021Termination of appointment of Hugh Mchugh as a director on 16 March 2021 (1 page)
29 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
4 April 2017Appointment of Hugh Mchugh as a director on 4 April 2017 (2 pages)
4 April 2017Appointment of Hugh Mchugh as a director on 4 April 2017 (2 pages)
20 February 2017Termination of appointment of David Rankin as a director on 17 February 2017 (1 page)
20 February 2017Termination of appointment of David Rankin as a director on 17 February 2017 (1 page)
2 November 2016Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 2 November 2016 (1 page)
2 November 2016Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 2 November 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
11 March 2016Director's details changed for David Rankin on 11 March 2016 (2 pages)
11 March 2016Director's details changed for David Rankin on 11 March 2016 (2 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 August 2014Director's details changed for David Rankin on 6 August 2014 (2 pages)
6 August 2014Director's details changed for David Rankin on 6 August 2014 (2 pages)
6 August 2014Director's details changed for David Rankin on 6 August 2014 (2 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Registered office address changed from 7 Corless Court Uddingston South Lanarkshire G71 7JW on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 7 Corless Court Uddingston South Lanarkshire G71 7JW on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 7 Corless Court Uddingston South Lanarkshire G71 7JW on 5 November 2013 (1 page)
8 October 2013Appointment of Eric Clark as a director (3 pages)
8 October 2013Appointment of Eric Clark as a director (3 pages)
23 September 2013Termination of appointment of Christine Barrie as a secretary (2 pages)
23 September 2013Termination of appointment of Christine Barrie as a secretary (2 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 September 2009Return made up to 12/08/09; full list of members (3 pages)
4 September 2009Return made up to 12/08/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Return made up to 12/08/08; no change of members (4 pages)
25 November 2008Return made up to 12/08/08; no change of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Return made up to 12/08/07; no change of members (6 pages)
29 October 2007Return made up to 12/08/07; no change of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Return made up to 12/08/06; full list of members (6 pages)
20 September 2006Return made up to 12/08/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 September 2005Return made up to 12/08/05; full list of members (6 pages)
2 September 2005Return made up to 12/08/05; full list of members (6 pages)
16 February 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
16 February 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004Director resigned (1 page)
16 August 2004New secretary appointed (1 page)
16 August 2004New director appointed (1 page)
16 August 2004New director appointed (1 page)
16 August 2004New secretary appointed (1 page)
12 August 2004Incorporation (13 pages)
12 August 2004Incorporation (13 pages)