7s Services Ltd

General information

Name:

7s Services Limited

Office Address:

76 Hamilton Road ML1 3BY Motherwell

Number: SC271896

Incorporation date: 2004-08-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular 7s Services Ltd company has been operating in this business field for at least 20 years, having launched in 2004. Started with registration number SC271896, 7s Services was set up as a Private Limited Company with office in 76 Hamilton Road, Motherwell ML1 3BY. This enterprise's Standard Industrial Classification Code is 43390: Other building completion and finishing. 7s Services Limited reported its latest accounts for the period up to 2023-03-31. The firm's most recent confirmation statement was submitted on 2023-05-21.

With regards to this particular company, the full range of director's tasks have so far been performed by Eric C. who was appointed 11 years ago. Since 2017-04-04 Hugh M., had been managing the following company until the resignation in March 2021. What is more another director, specifically David R. resigned in 2017.

The companies that control this firm include: Spiritlake Limited owns over 3/4 of company shares. This business can be reached in Motherwell at Hamilton Road, Holytown, ML1 3BY.

Financial data based on annual reports

Company staff

Eric C.

Role: Director

Appointed: 24 September 2013

Latest update: 21 July 2024

People with significant control

Spiritlake Limited
Address: 76 Hamilton Road, Holytown, Motherwell, ML1 3BY, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts 6 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 August 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 July 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2023
End Date For Period Covered By Report 31 March 2024
Annual Accounts 10 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2024-03-31 (AA)
filed on: 22nd, May 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

7 Corless Court

Post code:

G71 7JW

City / Town:

Uddingston

HQ address,
2014

Address:

Comac House 2 Coddington Crescent Holytown

Post code:

ML1 4YF

City / Town:

Motherwell

HQ address,
2015

Address:

Comac House 2 Coddington Crescent Holytown

Post code:

ML1 4YF

City / Town:

Motherwell

HQ address,
2016

Address:

Comac House 2 Coddington Crescent Eurocentral

Post code:

ML1 4YF

City / Town:

Holytown

Accountant/Auditor,
2013 - 2015

Name:

Gordon Ferguson Consulting Ltd

Address:

Upper Floor Comac House 2 Coddington Crescent

Post code:

ML1 4YF

City / Town:

Eurocentral

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
20
Company Age

Closest Companies - by postcode