Harrogate
HG3 1UG
Director Name | Mr David Leslie Senior |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House Beckwith Knowle Harrogate HG3 1UG |
Director Name | Mr David James Stubley |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-5 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
Director Name | Mr Rory Magnus Alsop |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
Director Name | Mr Rory Morrison McCune |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
Director Name | Ms Sarah Stubley |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 March 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-5 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
Secretary Name | Harneet Jagpal |
---|---|
Status | Resigned |
Appointed | 14 March 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 2023) |
Role | Company Director |
Correspondence Address | Central House Beckwith Knowle Harrogate HG3 1UG |
Website | www.7elements.co.uk/ |
---|---|
Telephone | 01506 830829 |
Telephone region | Bathgate |
Registered Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | David James Stubley 75.00% Ordinary |
---|---|
25 at £1 | Sarah Stubley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £312,432 |
Cash | £260,677 |
Current Liabilities | £43,916 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
30 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
5 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
27 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
2 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
3 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
19 June 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
29 July 2013 | Registered office address changed from Suite 6 West Philipstoun Steading Old Philipstoun Linlithgow EH49 7RY on 29 July 2013 (1 page) |
29 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
29 July 2013 | Registered office address changed from Suite 6 West Philipstoun Steading Old Philipstoun Linlithgow EH49 7RY on 29 July 2013 (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 June 2013 | Appointment of Mrs Sarah Stubley as a director (2 pages) |
14 June 2013 | Appointment of Mrs Sarah Stubley as a director (2 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 October 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 September 2011 | Director's details changed for Mr David James Stubley on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr David James Stubley on 22 September 2011 (2 pages) |
22 September 2011 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page) |
22 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page) |
22 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 20 September 2011 (1 page) |
7 June 2011 | Termination of appointment of Rory Alsop as a director (2 pages) |
7 June 2011 | Termination of appointment of Rory Mccune as a director (2 pages) |
7 June 2011 | Termination of appointment of Rory Alsop as a director (2 pages) |
7 June 2011 | Termination of appointment of Rory Mccune as a director (2 pages) |
27 September 2010 | Current accounting period extended from 31 July 2011 to 30 September 2011 (2 pages) |
27 September 2010 | Current accounting period extended from 31 July 2011 to 30 September 2011 (2 pages) |
14 September 2010 | Appointment of Rory Morrison Mccune as a director (3 pages) |
14 September 2010 | Appointment of Rory Morrison Mccune as a director (3 pages) |
14 September 2010 | Appointment of Rory Magnus Alsop as a director (3 pages) |
14 September 2010 | Appointment of Rory Magnus Alsop as a director (3 pages) |
23 July 2010 | Incorporation (22 pages) |
23 July 2010 | Incorporation (22 pages) |