EIGHTY DAYS LIMITED
Overview
| Company Name | EIGHTY DAYS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC475387 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EIGHTY DAYS LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is EIGHTY DAYS LIMITED located?
| Registered Office Address | 3rd Floor Charlotte House 2 South Charlotte Street EH2 4AW Edinburgh Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EIGHTY DAYS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2020 |
What are the latest filings for EIGHTY DAYS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||||||||||
All of the property or undertaking has been released from charge SC4753870001 | 1 pages | MR05 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of Michael Nash as a director on Apr 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Morpeth Jameson as a director on Apr 20, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gillian Forrester as a secretary on Sep 12, 2017 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2017 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Apr 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 6 pages | AA | ||||||||||
Registration of charge SC4753870001, created on Oct 09, 2015 | 5 pages | MR01 | ||||||||||
Annual return made up to Apr 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Michael Nash as a director on May 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Morpeth Jameson as a director on Jul 10, 2014 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Apr 30, 2015 to Aug 31, 2015 | 1 pages | AA01 | ||||||||||
Registered office address changed from 3Rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW Scotland to 3Rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW on Jul 28, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to 3Rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW on Jul 28, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of EIGHTY DAYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORRESTER, Mark Alexander Stuart | Director | Charlotte House 2 South Charlotte Street EH2 4AW Edinburgh 3rd Floor Lothian Scotland | Scotland | British | 138794570001 | |||||
| GARDNER, David Rhyn | Director | The Maltings EH41 4EF Haddington 16 East Lothian Scotland | Scotland | British | 126309170001 | |||||
| FORRESTER, Gillian | Secretary | Charlotte House 2 South Charlotte Street EH2 4AW Edinburgh 3rd Floor Lothian Scotland | 186927840001 | |||||||
| JAMESON, Richard Morpeth | Director | Charlotte House 2 South Charlotte Street EH2 4AW Edinburgh 3rd Floor Lothian Scotland | United Kingdom | British | 13367160002 | |||||
| NASH, Michael | Director | Charlotte House 2 South Charlotte Street EH2 4AW Edinburgh 3rd Floor Lothian Scotland | United Kingdom | British | 120718170001 |
Who are the persons with significant control of EIGHTY DAYS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Rhyn Gardner | Apr 15, 2016 | The Maltings EH41 4EF Haddington The Maltings East Lothian Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Mark Alexander Stuart Forrester | Apr 15, 2016 | Charlotte House 2 South Charlotte Street EH2 4AW Edinburgh 3rd Floor Lothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does EIGHTY DAYS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 09, 2015 Delivered On Oct 12, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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