UKBizDB.co.uk

EIGHTY DAYS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eighty Days Limited. The company was founded 10 years ago and was given the registration number SC475387. The firm's registered office is in EDINBURGH. You can find them at 3rd Floor Charlotte House, 2 South Charlotte Street, Edinburgh, Lothian. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:EIGHTY DAYS LIMITED
Company Number:SC475387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2014
End of financial year:31 August 2020
Jurisdiction:Scotland
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:3rd Floor Charlotte House, 2 South Charlotte Street, Edinburgh, Lothian, EH2 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Charlotte House, 2 South Charlotte Street, Edinburgh, Scotland, EH2 4AW

Director15 April 2014Active
16, The Maltings, Haddington, Scotland, EH41 4EF

Director15 April 2014Active
3rd Floor, Charlotte House, 2 South Charlotte Street, Edinburgh, Scotland, EH2 4AW

Secretary15 April 2014Active
3rd Floor, Charlotte House, 2 South Charlotte Street, Edinburgh, Scotland, EH2 4AW

Director10 July 2014Active
3rd Floor, Charlotte House, 2 South Charlotte Street, Edinburgh, Scotland, EH2 4AW

Director01 May 2014Active

People with Significant Control

Mr Mark Alexander Stuart Forrester
Notified on:15 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:3rd Floor, Charlotte House, Edinburgh, EH2 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Rhyn Gardner
Notified on:15 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:Scotland
Address:The Maltings, The Maltings, Haddington, Scotland, EH41 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-07Dissolution

Dissolution application strike off company.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Mortgage

Mortgage charge whole release with charge number.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Officers

Termination secretary company with name termination date.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-25Officers

Appoint person director company with name date.

Download
2015-05-25Officers

Appoint person director company with name date.

Download
2015-04-23Accounts

Change account reference date company current extended.

Download
2014-07-28Address

Change registered office address company with date old address new address.

Download
2014-07-28Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.