Company Name7 Elements Limited
DirectorsPeter James Brotherton and David Leslie Senior
Company StatusActive
Company NumberSC382475
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter James Brotherton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle
Harrogate
HG3 1UG
Director NameMr David Leslie Senior
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Beckwith Knowle
Harrogate
HG3 1UG
Director NameMr David James Stubley
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-5 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameMr Rory Magnus Alsop
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 month, 1 week after company formation)
Appointment Duration9 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Director NameMr Rory Morrison McCune
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCampbell House 126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Director NameMs Sarah Stubley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(2 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 March 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4-5 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Secretary NameHarneet Jagpal
StatusResigned
Appointed14 March 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 2023)
RoleCompany Director
Correspondence AddressCentral House Beckwith Knowle
Harrogate
HG3 1UG

Contact

Websitewww.7elements.co.uk/
Telephone01506 830829
Telephone regionBathgate

Location

Registered Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1David James Stubley
75.00%
Ordinary
25 at £1Sarah Stubley
25.00%
Ordinary

Financials

Year2014
Net Worth£312,432
Cash£260,677
Current Liabilities£43,916

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

30 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
27 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
2 October 2017Registered office address changed from Suite 6 West Philpstoun Steading Old Philpstoun Linlithgow EH49 7RY to Oracle Campus Blackness Road Linlithgow EH49 7LR on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Suite 6 West Philpstoun Steading Old Philpstoun Linlithgow EH49 7RY to Oracle Campus Blackness Road Linlithgow EH49 7LR on 2 October 2017 (1 page)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
23 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
3 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(4 pages)
3 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Registered office address changed from Suite 6 West Philipstoun Steading Old Philipstoun Linlithgow EH49 7RY on 29 July 2013 (1 page)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Registered office address changed from Suite 6 West Philipstoun Steading Old Philipstoun Linlithgow EH49 7RY on 29 July 2013 (1 page)
26 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 June 2013Appointment of Mrs Sarah Stubley as a director (2 pages)
14 June 2013Appointment of Mrs Sarah Stubley as a director (2 pages)
19 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 October 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 10 October 2012 (2 pages)
10 October 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 10 October 2012 (2 pages)
23 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 September 2011Director's details changed for Mr David James Stubley on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Mr David James Stubley on 22 September 2011 (2 pages)
22 September 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page)
22 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
22 September 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page)
22 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
20 September 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 20 September 2011 (1 page)
7 June 2011Termination of appointment of Rory Alsop as a director (2 pages)
7 June 2011Termination of appointment of Rory Mccune as a director (2 pages)
7 June 2011Termination of appointment of Rory Alsop as a director (2 pages)
7 June 2011Termination of appointment of Rory Mccune as a director (2 pages)
27 September 2010Current accounting period extended from 31 July 2011 to 30 September 2011 (2 pages)
27 September 2010Current accounting period extended from 31 July 2011 to 30 September 2011 (2 pages)
14 September 2010Appointment of Rory Morrison Mccune as a director (3 pages)
14 September 2010Appointment of Rory Morrison Mccune as a director (3 pages)
14 September 2010Appointment of Rory Magnus Alsop as a director (3 pages)
14 September 2010Appointment of Rory Magnus Alsop as a director (3 pages)
23 July 2010Incorporation (22 pages)
23 July 2010Incorporation (22 pages)