Company NameM8 Floorspace Limited
DirectorMichael Leslie Tanner
Company StatusLiquidation
Company NumberSC235987
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Leslie Tanner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(2 weeks, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Guthrie Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SD
Scotland
Secretary NameDavid Joseph Wallace
NationalityBritish
StatusCurrent
Appointed12 September 2002(2 weeks, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleAccountant
Correspondence AddressThe Stables, 3a Paton Street
Alloa
Clackmannanshire
FK10 2DY
Scotland
Director NameDerek Alexander Prowse
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree Cottage
Ely Grange
Frant
East Sussex
TN3 9DZ
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1Tannson Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 August 2019 (4 years, 8 months ago)
Next Return Due9 October 2020 (overdue)

Charges

27 February 2003Delivered on: 12 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground known lying to the south of mossland road, hillington, glasgow extending to 0.72 hectares --title number REN30441.
Outstanding
14 February 2003Delivered on: 24 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

1 February 2022Registered office address changed from 319 st. Vincent Street Glasgow Lanarkshire G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 1 February 2022 (2 pages)
19 June 2020Registered office address changed from 64 Murray Place Stirlingshire FK8 2BX to 319 st. Vincent Street Glasgow Lanarkshire G2 5AS on 19 June 2020 (2 pages)
18 June 2020Court order in a winding-up (& Court Order attachment) (4 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(4 pages)
22 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(4 pages)
27 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(4 pages)
17 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
30 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 December 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
9 December 2011Director's details changed for Mr Michael Leslie Tanner on 1 January 2011 (2 pages)
9 December 2011Director's details changed for Mr Michael Leslie Tanner on 1 January 2011 (2 pages)
9 December 2011Director's details changed for Mr Michael Leslie Tanner on 1 January 2011 (2 pages)
9 December 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
18 November 2011Registered office address changed from Wallace House 17-21 Maxwell Place Stirling FK8 1JU on 18 November 2011 (3 pages)
18 November 2011Registered office address changed from Wallace House 17-21 Maxwell Place Stirling FK8 1JU on 18 November 2011 (3 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
7 January 2011Annual return made up to 28 August 2010 with a full list of shareholders (15 pages)
7 January 2011Annual return made up to 28 August 2010 with a full list of shareholders (15 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 January 2010Annual return made up to 28 August 2009 (4 pages)
8 January 2010Annual return made up to 28 August 2009 (4 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
4 February 2009Return made up to 28/08/08; no change of members (4 pages)
4 February 2009Return made up to 28/08/08; no change of members (4 pages)
5 February 2008Full accounts made up to 31 March 2007 (14 pages)
5 February 2008Full accounts made up to 31 March 2007 (14 pages)
4 September 2007Location of debenture register (1 page)
4 September 2007Location of register of members (1 page)
4 September 2007Registered office changed on 04/09/07 from: 2 randolph terrace stirling FK7 9AA (1 page)
4 September 2007Registered office changed on 04/09/07 from: 2 randolph terrace stirling FK7 9AA (1 page)
4 September 2007Return made up to 28/08/07; full list of members (2 pages)
4 September 2007Location of debenture register (1 page)
4 September 2007Location of register of members (1 page)
4 September 2007Return made up to 28/08/07; full list of members (2 pages)
31 January 2007Full accounts made up to 31 March 2006 (14 pages)
31 January 2007Full accounts made up to 31 March 2006 (14 pages)
6 September 2006Return made up to 28/08/06; full list of members (3 pages)
6 September 2006Return made up to 28/08/06; full list of members (3 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
30 January 2006Full accounts made up to 31 March 2005 (15 pages)
30 January 2006Full accounts made up to 31 March 2005 (15 pages)
2 September 2005Return made up to 28/08/05; full list of members (2 pages)
2 September 2005Return made up to 28/08/05; full list of members (2 pages)
24 January 2005Full accounts made up to 31 March 2004 (14 pages)
24 January 2005Full accounts made up to 31 March 2004 (14 pages)
21 January 2005Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
21 January 2005Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
6 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 April 2004Full accounts made up to 31 August 2003 (13 pages)
20 April 2004Full accounts made up to 31 August 2003 (13 pages)
26 September 2003Return made up to 28/08/03; full list of members (7 pages)
26 September 2003Return made up to 28/08/03; full list of members (7 pages)
12 March 2003Partic of mort/charge * (5 pages)
12 March 2003Partic of mort/charge * (5 pages)
3 March 2003Ad 14/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 March 2003Ad 14/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 February 2003Partic of mort/charge * (6 pages)
24 February 2003Partic of mort/charge * (6 pages)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (3 pages)
13 January 2003New director appointed (3 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003Memorandum and Articles of Association (9 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
13 January 2003Registered office changed on 13/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
13 January 2003Memorandum and Articles of Association (9 pages)
19 September 2002Company name changed amberelite LIMITED\certificate issued on 19/09/02 (2 pages)
19 September 2002Company name changed amberelite LIMITED\certificate issued on 19/09/02 (2 pages)
28 August 2002Incorporation (16 pages)
28 August 2002Incorporation (16 pages)