31 York Street
Glasgow
G2 8NJ
Scotland
Director Name | Mr Oladipupo Jimoh-Akindele |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 14 April 2016(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 01 November 2023) |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
Director Name | Mr James Brown McFarlane |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(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 | Kevin Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Loughton Lodge Steeds Way Loughton Essex IG10 1HX |
Director Name | Mr Luke Giles William Jensen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(7 months, 2 weeks 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(7 months, 2 weeks 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(7 months, 2 weeks 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(1 year, 11 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(12 years 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 | 24 May 2002(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Website | greenfingers.com |
---|---|
Telephone | 01506 605157 |
Telephone region | Bathgate |
Registered Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|
10k at £0.01 | M8 Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,932 |
Cash | £73,907 |
Current Liabilities | £2,740,183 |
Latest Accounts | 29 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 September |
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 |
27 June 2002 | Delivered on: 9 July 2002 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 |
3 October 2017 | Termination of appointment of Moira Louise Peterson as a director on 29 September 2017 (1 page) |
---|---|
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
18 January 2017 | Full accounts made up to 30 September 2016 (9 pages) |
4 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
3 August 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
22 April 2016 | Appointment of Mr Oladipupo Jimoh-Akindele as a director on 14 April 2016 (2 pages) |
25 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
23 December 2014 | Accounts for a small company made up to 30 September 2014 (8 pages) |
21 August 2014 | Auditor's resignation (1 page) |
14 August 2014 | Auditor's resignation (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 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 | 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 James Brown Mcfarlane on 1 October 2013 (2 pages) |
24 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
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) |
3 December 2013 | Accounts for a small company made up to 30 September 2012 (34 pages) |
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) |
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 | 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 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
26 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 (6 pages) |
15 June 2010 | Annual return made up to 24 May 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) |
14 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
21 May 2009 | Director's change of particulars / james mcfarlane / 01/11/2007 (1 page) |
5 June 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
28 May 2008 | Director's change of particulars / james mcfarlane / 01/01/2008 (1 page) |
11 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Return made up to 24/05/07; full list of members (2 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
3 August 2006 | Return made up to 24/05/06; full list of members
|
14 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
28 July 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
5 July 2005 | Return made up to 24/05/05; full list of members (7 pages) |
17 November 2004 | Secretary resigned;director resigned (1 page) |
17 November 2004 | Return made up to 24/05/04; full list of members (7 pages) |
17 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New secretary appointed (2 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New secretary appointed (2 pages) |
21 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
27 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
23 May 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (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 | Secretary resigned (1 page) |
12 May 2003 | Ad 07/01/03--------- £ si [email protected]=73 £ ic 1/74 (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Ad 07/01/03--------- £ si [email protected]=25 £ ic 74/99 (2 pages) |
12 May 2003 | S-div 07/01/03 (1 page) |
9 July 2002 | Partic of mort/charge * (6 pages) |
29 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Incorporation (13 pages) |