M8 FLOORSPACE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameM8 FLOORSPACE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC235987
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of M8 FLOORSPACE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is M8 FLOORSPACE LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of M8 FLOORSPACE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMBERELITE LIMITEDAug 28, 2002Aug 28, 2002

    What are the latest accounts for M8 FLOORSPACE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for M8 FLOORSPACE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2019

    What are the latest filings for M8 FLOORSPACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    20 pagesWU15(Scot)

    Registered office address changed from 319 st. Vincent Street Glasgow Lanarkshire G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on Feb 01, 2022

    2 pagesAD01

    Registered office address changed from 64 Murray Place Stirlingshire FK8 2BX to 319 st. Vincent Street Glasgow Lanarkshire G2 5AS on Jun 19, 2020

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Aug 28, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 28, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Aug 28, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Aug 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Aug 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Aug 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Aug 28, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Aug 28, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Michael Leslie Tanner on Jan 01, 2011

    2 pagesCH01

    Registered office address changed from * Wallace House 17-21 Maxwell Place Stirling FK8 1JU* on Nov 18, 2011

    3 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2011

    9 pagesAA

    Who are the officers of M8 FLOORSPACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALLACE, David Joseph
    The Stables, 3a Paton Street
    FK10 2DY Alloa
    Clackmannanshire
    Secretary
    The Stables, 3a Paton Street
    FK10 2DY Alloa
    Clackmannanshire
    BritishAccountant65608070002
    TANNER, Michael Leslie
    Guthrie Court
    Gleneagles Village
    PH3 1SD Auchterarder
    51
    Perthshire
    United Kingdom
    Director
    Guthrie Court
    Gleneagles Village
    PH3 1SD Auchterarder
    51
    Perthshire
    United Kingdom
    ScotlandBritishDirector414840003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    PROWSE, Derek Alexander
    Lime Tree Cottage
    Ely Grange
    TN3 9DZ Frant
    East Sussex
    Director
    Lime Tree Cottage
    Ely Grange
    TN3 9DZ Frant
    East Sussex
    United KingdomBritishDirector21876290003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of M8 FLOORSPACE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    19
    Scotland
    Aug 28, 2016
    Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    19
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc104275
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does M8 FLOORSPACE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 12, 2024Conclusion of winding up
    Jun 15, 2020Petition date
    Jun 15, 2020Commencement of winding up
    Oct 25, 2024Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    practitioner
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    Geoffrey Isaac Jacobs
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0