Company Name7 Plus 7 Construction Limited
DirectorsSharon McCabe and Kevin Timbrell McCabe
Company StatusActive
Company NumberSC391302
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Sharon McCabe
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(2 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Station Avenue
Haddington
East Lothian
EH41 4EG
Scotland
Director NameMr Kevin Timbrell McCabe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
Director NameMrs Sharon McCabe
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleInterior Designer
Country of ResidenceScotland
Correspondence Address6 Station Road
Haddington
East Lothian
EH41 3NU
Scotland
Director NameMrs Sharon McCabe
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address350 Lanark Road West
Currie
Edinburgh
EH14 5RR
Scotland
Secretary NameSharon McCabe
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address350 Lanark Road West
Currie
Edinburgh
EH14 5RR
Scotland
Secretary NameMrs Sharon McCabe
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Station Road
Haddington
East Lothian
EH41 3NU
Scotland
Director NameMr Kevin Timbrell McCabe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(2 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 August 2013)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence Address6 Station Road
Haddington
East Lothian
EH41 3NU
Scotland

Contact

Websitewww.eastlothian.gov.uk
Telephone01620 827827
Telephone regionNorth Berwick

Location

Registered Address14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sharon Mccabe
100.00%
Ordinary

Financials

Year2014
Net Worth£59,365
Cash£4
Current Liabilities£170,441

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

14 April 2016Delivered on: 19 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
15 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
4 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
3 July 2019Statement of capital following an allotment of shares on 3 July 2019
  • GBP 100
(3 pages)
15 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
1 June 2018Appointment of Mr Kevin Timbrell Mccabe as a director on 1 June 2018 (2 pages)
29 May 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
25 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
15 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 1
(3 pages)
20 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 1
(3 pages)
19 April 2016Registration of charge SC3913020001, created on 14 April 2016 (7 pages)
19 April 2016Registration of charge SC3913020001, created on 14 April 2016 (7 pages)
3 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
9 December 2013Director's details changed for Mrs Sharon Mccabe on 30 November 2013 (2 pages)
9 December 2013Director's details changed for Mrs Sharon Mccabe on 30 November 2013 (2 pages)
5 August 2013Appointment of Mrs Sharon Mccabe as a director (2 pages)
5 August 2013Appointment of Mrs Sharon Mccabe as a director (2 pages)
5 August 2013Termination of appointment of Kevin Mccabe as a director (1 page)
5 August 2013Termination of appointment of Kevin Mccabe as a director (1 page)
2 July 2013Registered office address changed from 350 Lanark Road West Currie Edinburgh EH14 5RR on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 350 Lanark Road West Currie Edinburgh EH14 5RR on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 350 Lanark Road West Currie Edinburgh EH14 5RR on 2 July 2013 (1 page)
28 June 2013Appointment of Mr Kevin Timbrell Mccabe as a director (2 pages)
28 June 2013Termination of appointment of Sharon Mccabe as a secretary (1 page)
28 June 2013Termination of appointment of Sharon Mccabe as a director (1 page)
28 June 2013Termination of appointment of Sharon Mccabe as a secretary (1 page)
28 June 2013Appointment of Mr Kevin Timbrell Mccabe as a director (2 pages)
28 June 2013Termination of appointment of Sharon Mccabe as a director (1 page)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 January 2013Secretary's details changed for Mrs Sharon Mccabe on 11 January 2013 (2 pages)
12 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
12 January 2013Director's details changed for Mrs Sharon Mccabe on 11 January 2013 (2 pages)
12 January 2013Director's details changed for Mrs Sharon Mccabe on 11 January 2013 (2 pages)
12 January 2013Secretary's details changed for Mrs Sharon Mccabe on 11 January 2013 (2 pages)
12 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 January 2012Termination of appointment of Sharon Mccabe as a director (1 page)
25 January 2012Termination of appointment of Sharon Mccabe as a director (1 page)
25 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
25 January 2012Termination of appointment of Sharon Mccabe as a secretary (1 page)
25 January 2012Termination of appointment of Sharon Mccabe as a secretary (1 page)
25 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
17 January 2011Registered office address changed from 22 St Patrick Square Edinburgh EH8 9EY Scotland on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from 22 St Patrick Square Edinburgh EH8 9EY Scotland on 17 January 2011 (2 pages)
17 January 2011Appointment of Sharon Mccabe as a secretary (3 pages)
17 January 2011Appointment of Sharon Mccabe as a secretary (3 pages)
17 January 2011Appointment of Sharon Mccabe as a director (3 pages)
17 January 2011Appointment of Sharon Mccabe as a director (3 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)