Company NameThree Of Eights Limited
Company StatusDissolved
Company NumberSC268041
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous NameALAN Tang Takeaway Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Sil Man Tang
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMan Lan Tang
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameMs Sil Man Tang
NationalityBritish
StatusClosed
Appointed01 January 2005(7 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameYau Cheung Tang
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleImporter
Correspondence Address53 Bishopgate Road
Colston
Glasgow
G21 1HB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£17,053
Cash£11,953
Current Liabilities£37,360

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
17 August 2023Application to strike the company off the register (3 pages)
24 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
17 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
16 May 2022Director's details changed for Man Lan Tang on 29 September 2021 (2 pages)
16 May 2022Change of details for Mrs Man Lan Tang as a person with significant control on 29 September 2021 (2 pages)
20 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
26 November 2020Director's details changed for Ms Sil Man Tang on 26 November 2020 (2 pages)
26 November 2020Secretary's details changed for Ms Sil Man Tang on 26 November 2020 (1 page)
26 November 2020Change of details for Mrs Man Lan Tang as a person with significant control on 26 November 2020 (2 pages)
26 November 2020Director's details changed for Man Lan Tang on 26 November 2020 (2 pages)
20 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
14 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
20 July 2017Notification of Man Lan Tang as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 18 May 2017 with no updates (3 pages)
20 July 2017Notification of Man Lan Tang as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 18 May 2017 with no updates (3 pages)
20 July 2017Notification of Man Lan Tang as a person with significant control on 6 April 2016 (2 pages)
28 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 May 2015Director's details changed for Ms Sil Man Tang on 1 April 2015 (2 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Director's details changed for Ms Sil Man Tang on 1 April 2015 (2 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Director's details changed for Ms Sil Man Tang on 1 April 2015 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 July 2010Director's details changed for Ms Sil Man Tang on 18 May 2010 (2 pages)
13 July 2010Director's details changed for Man Lan Tang on 18 May 2010 (2 pages)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Ms Sil Man Tang on 18 May 2010 (2 pages)
13 July 2010Director's details changed for Man Lan Tang on 18 May 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 June 2009Return made up to 18/05/09; full list of members (4 pages)
11 June 2009Return made up to 18/05/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2008Return made up to 18/05/08; full list of members (4 pages)
23 June 2008Return made up to 18/05/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 February 2008Company name changed alan tang takeaway LTD.\certificate issued on 09/02/08 (2 pages)
11 February 2008Company name changed alan tang takeaway LTD.\certificate issued on 09/02/08 (2 pages)
6 June 2007Return made up to 18/05/07; full list of members (2 pages)
6 June 2007Return made up to 18/05/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 May 2006Return made up to 18/05/06; full list of members (2 pages)
26 May 2006Return made up to 18/05/06; full list of members (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 March 2006New secretary appointed (2 pages)
13 June 2005Return made up to 18/05/05; full list of members (7 pages)
13 June 2005Return made up to 18/05/05; full list of members (7 pages)
4 October 2004Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
4 October 2004Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
21 June 2004Ad 18/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2004Registered office changed on 21/06/04 from: 89 seaward street glasgow G41 1HJ (1 page)
21 June 2004Ad 18/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Registered office changed on 21/06/04 from: 89 seaward street glasgow G41 1HJ (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Director resigned (1 page)
18 May 2004Incorporation (16 pages)
18 May 2004Incorporation (16 pages)