Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DB
Scotland
Director Name | Mr Oladipupo Jimoh-Akindele |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 14 April 2016(16 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | 5 Kingsthorne Park Houstoun Industrial Estate Livingston West Lothian EH54 5DB Scotland |
Director Name | Mr James Brown McFarlane |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Kingsthorne Park Houstoun Industrial Estate Livingston West Lothian EH54 5DB Scotland |
Secretary Name | Siobhan Mary Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Regent Terrace Edinburgh EH7 5BS Scotland |
Director Name | Mr Luke Giles William Jensen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Clonmel Road London SW6 5BJ |
Director Name | Mr Kevin Hague |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingsthorne Park Houstoun Industrial Estate Livingston West Lothian EH54 5DB Scotland |
Secretary Name | Mr Luke Giles William Jensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Clonmel Road London SW6 5BJ |
Secretary Name | Mr Kevin Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingsthorne Park Houstoun Industrial Estate Livingston West Lothian EH54 5DB Scotland |
Director Name | Miss Moira Louise Peterson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2017) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 5 Kingsthorne Park Houstoun Industrial Estate Livingston West Lothian EH54 5DB Scotland |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Website | petplanet.co.uk |
---|---|
Telephone | 01506 605150 |
Telephone region | Bathgate |
Registered Address | 5 Kingsthorne Park Houstoun Industrial Estate Livingston West Lothian EH54 5DB Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Address Matches | 2 other UK companies use this postal address |
10k at £0.01 | M8 Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,485,651 |
Gross Profit | £4,108,122 |
Net Worth | £2,272,170 |
Cash | £460,234 |
Current Liabilities | £1,660,953 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 29 September |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
6 September 2019 | Delivered on: 19 September 2019 Persons entitled: Kevin Hague Jane Duncan James Mcfarlane Christian Dosch Classification: A registered charge Outstanding |
---|---|
7 April 2011 | Delivered on: 14 April 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 September 2003 | Delivered on: 4 September 2003 Satisfied on: 21 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
14 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Full accounts made up to 29 September 2022 (25 pages) |
11 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
8 June 2022 | Satisfaction of charge SC1978700003 in full (1 page) |
9 December 2021 | Full accounts made up to 29 September 2021 (26 pages) |
13 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
1 December 2020 | Full accounts made up to 29 September 2020 (30 pages) |
29 September 2020 | Full accounts made up to 29 September 2019 (26 pages) |
27 September 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
8 July 2020 | Termination of appointment of Kevin Hague as a director on 2 July 2020 (1 page) |
8 July 2020 | Termination of appointment of James Brown Mcfarlane as a director on 2 July 2020 (1 page) |
8 July 2020 | Termination of appointment of Kevin Hague as a secretary on 2 July 2020 (1 page) |
19 February 2020 | Change of details for M8 Group Limited as a person with significant control on 6 April 2016 (2 pages) |
19 November 2019 | Satisfaction of charge 2 in full (1 page) |
27 September 2019 | Full accounts made up to 29 September 2018 (23 pages) |
19 September 2019 | Registration of charge SC1978700003, created on 6 September 2019 (20 pages) |
9 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
2 July 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (3 pages) |
22 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 September 2017 (20 pages) |
3 October 2017 | Termination of appointment of Moira Louise Peterson as a director on 29 September 2017 (1 page) |
25 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
19 January 2017 | Full accounts made up to 30 September 2016 (22 pages) |
19 October 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
3 August 2016 | Full accounts made up to 30 September 2015 (18 pages) |
22 April 2016 | Appointment of Mr Oladipupo Jimoh-Akindele as a director on 14 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Oladipupo Jimoh-Akindele as a director on 14 April 2016 (2 pages) |
6 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
23 December 2014 | Full accounts made up to 30 September 2014 (17 pages) |
23 December 2014 | Full accounts made up to 30 September 2014 (17 pages) |
21 August 2014 | Auditor's resignation (1 page) |
21 August 2014 | Auditor's resignation (1 page) |
14 August 2014 | Auditor's resignation (1 page) |
14 August 2014 | Auditor's resignation (1 page) |
18 July 2014 | Director's details changed for Mr James Brown Mcfarlane on 1 October 2013 (2 pages) |
18 July 2014 | Secretary's details changed for Mr Kevin Hague on 1 October 2013 (1 page) |
18 July 2014 | Secretary's details changed for Mr Kevin Hague on 1 October 2013 (1 page) |
18 July 2014 | Director's details changed for Mr Kevin Hague on 1 October 2013 (2 pages) |
18 July 2014 | Director's details changed for Mr James Brown Mcfarlane on 1 October 2013 (2 pages) |
18 July 2014 | Director's details changed for Mr James Brown Mcfarlane on 1 October 2013 (2 pages) |
18 July 2014 | Director's details changed for Mr Kevin Hague on 1 October 2013 (2 pages) |
18 July 2014 | Secretary's details changed for Mr Kevin Hague on 1 October 2013 (1 page) |
18 July 2014 | Director's details changed for Mr Kevin Hague on 1 October 2013 (2 pages) |
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
6 June 2014 | Appointment of Miss Moira Louise Peterson as a director (2 pages) |
6 June 2014 | Appointment of Miss Moira Louise Peterson as a director (2 pages) |
1 April 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
1 April 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
3 December 2013 | Accounts for a small company made up to 30 September 2012 (33 pages) |
3 December 2013 | Accounts for a small company made up to 30 September 2012 (33 pages) |
21 November 2013 | Satisfaction of charge 1 in full (1 page) |
21 November 2013 | Satisfaction of charge 1 in full (1 page) |
7 November 2013 | Appointment of Mr Richard Scott Torrens as a director (2 pages) |
7 November 2013 | Appointment of Mr Richard Scott Torrens as a director (2 pages) |
16 July 2013 | Secretary's details changed for Mr Kevin Hague on 21 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Kevin Hague on 21 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Kevin Hague on 21 June 2013 (2 pages) |
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Registered office address changed from Unit 10, Lindsay Square Deans Industrial Estate Livingston West Lothian EH54 8RL on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from Unit 10, Lindsay Square Deans Industrial Estate Livingston West Lothian EH54 8RL on 16 July 2013 (1 page) |
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Secretary's details changed for Mr Kevin Hague on 21 June 2013 (2 pages) |
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
6 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
11 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
25 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
18 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
3 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
15 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
15 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
26 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
26 August 2008 | Director's change of particulars / james mcfarlane / 01/01/2008 (2 pages) |
26 August 2008 | Director's change of particulars / james mcfarlane / 01/01/2008 (2 pages) |
5 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
5 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
11 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Return made up to 07/07/07; full list of members (2 pages) |
11 September 2007 | Return made up to 07/07/07; full list of members (2 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
3 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
14 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
14 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
30 August 2005 | Return made up to 07/07/05; no change of members
|
30 August 2005 | Return made up to 07/07/05; no change of members
|
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 November 2004 | Return made up to 07/07/04; full list of members (7 pages) |
5 November 2004 | Return made up to 07/07/04; full list of members (7 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
19 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 September 2003 | Partic of mort/charge * (6 pages) |
4 September 2003 | Partic of mort/charge * (6 pages) |
27 August 2003 | Return made up to 07/07/03; full list of members (8 pages) |
27 August 2003 | Return made up to 07/07/03; full list of members (8 pages) |
24 May 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
24 May 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
12 May 2003 | Ad 07/01/03--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 16 grange road houstoun industrial esta livingston west lothian EH54 5DE (1 page) |
12 May 2003 | S-div 07/01/03 (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | S-div 07/01/03 (1 page) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 16 grange road houstoun industrial esta livingston west lothian EH54 5DE (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Ad 07/01/03--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
26 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
26 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
16 August 2002 | Return made up to 07/07/02; full list of members (6 pages) |
16 August 2002 | Return made up to 07/07/02; full list of members (6 pages) |
17 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
13 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
19 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
19 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
18 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
28 April 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
28 April 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Incorporation (13 pages) |
7 July 1999 | Incorporation (13 pages) |