EIGHTY DAYS LIMITED: Filings

  • Overview

    Company NameEIGHTY DAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC475387
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for EIGHTY DAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Aug 31, 2020

    6 pagesAA

    Confirmation statement made on Apr 15, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    7 pagesAA

    All of the property or undertaking has been released from charge SC4753870001

    1 pagesMR05

    Total exemption full accounts made up to Aug 31, 2018

    7 pagesAA

    Confirmation statement made on Apr 15, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    7 pagesAA

    Termination of appointment of Michael Nash as a director on Apr 20, 2018

    1 pagesTM01

    Termination of appointment of Richard Morpeth Jameson as a director on Apr 20, 2018

    1 pagesTM01

    Confirmation statement made on Apr 15, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Gillian Forrester as a secretary on Sep 12, 2017

    1 pagesTM02

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

    6 pagesAA

    Confirmation statement made on Apr 15, 2017 with updates

    6 pagesCS01

    Annual return made up to Apr 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 20
    SH01

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

    6 pagesAA

    Registration of charge SC4753870001, created on Oct 09, 2015

    5 pagesMR01

    Annual return made up to Apr 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2015

    Statement of capital on May 25, 2015

    • Capital: GBP 20
    SH01

    Appointment of Mr Michael Nash as a director on May 01, 2014

    2 pagesAP01

    Appointment of Mr Richard Morpeth Jameson as a director on Jul 10, 2014

    2 pagesAP01

    Current accounting period extended from Apr 30, 2015 to Aug 31, 2015

    1 pagesAA01

    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 pagesAD01

    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 pagesAD01

    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