Company NameD8 Limited
Company StatusActive
Company NumberSC290256
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Adrian Carroll
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address74 York Street York Street
Glasgow
G2 8JX
Scotland
Director NameDebbie Carroll
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address74 York Street York Street
Glasgow
G2 8JX
Scotland
Director NameJames Nicol Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address74 York Street
Glasgow
G2 8JX
Scotland
Secretary NameJames Nicol Young
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 York Street
Glasgow
G2 8JX
Scotland
Director NameClare Young
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address74 York Street York Street
Glasgow
G2 8JX
Scotland

Contact

Websiteweared8.com
Telephone0141 5720810
Telephone regionGlasgow

Location

Registered Address74 York Street
York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Adrian Carroll
33.33%
Ordinary
20 at £1James Young
33.33%
Ordinary
10 at £1Claire Young
16.67%
Ordinary
10 at £1Deborah Carroll
16.67%
Ordinary

Financials

Year2014
Net Worth£509,696
Cash£94,987
Current Liabilities£833,791

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

28 June 2013Delivered on: 11 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The basement or lower ground floor premises (including the commercial bin store) of the building 74 york street glasgow GLA174532.
Outstanding
17 October 2006Delivered on: 25 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 90 mitchell street, glasgow GLA188091.
Outstanding
4 September 2006Delivered on: 8 September 2006
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

22 September 2020Change of details for Mr James Nicol Young as a person with significant control on 22 September 2020 (2 pages)
22 September 2020Change of details for Mr James Nicol Young as a person with significant control on 22 September 2020 (2 pages)
22 September 2020Secretary's details changed for James Nicol Young on 22 September 2020 (1 page)
22 September 2020Director's details changed for James Nicol Young on 22 September 2020 (2 pages)
22 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
21 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
28 July 2016Termination of appointment of Clare Young as a director on 10 February 2016 (1 page)
28 July 2016Termination of appointment of Clare Young as a director on 10 February 2016 (1 page)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 60
(5 pages)
27 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 60
(5 pages)
29 October 2014Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ to 74 York Street York Street Glasgow G2 8JX on 29 October 2014 (1 page)
29 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 60
(5 pages)
29 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 60
(5 pages)
29 October 2014Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ to 74 York Street York Street Glasgow G2 8JX on 29 October 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 60
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 60
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 July 2013Registration of charge 2902560003 (9 pages)
11 July 2013Registration of charge 2902560003 (9 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Debbie Carroll on 13 September 2010 (2 pages)
21 October 2010Director's details changed for Adrian Carroll on 13 September 2010 (2 pages)
21 October 2010Director's details changed for Clare Young on 13 September 2010 (2 pages)
21 October 2010Director's details changed for Adrian Carroll on 13 September 2010 (2 pages)
21 October 2010Director's details changed for Clare Young on 13 September 2010 (2 pages)
21 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Debbie Carroll on 13 September 2010 (2 pages)
21 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 September 2008Return made up to 13/09/08; full list of members (4 pages)
16 September 2008Return made up to 13/09/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Registered office changed on 16/11/07 from: 90 mitchell street glasgow G1 3NQ (1 page)
16 November 2007Registered office changed on 16/11/07 from: 90 mitchell street glasgow G1 3NQ (1 page)
14 September 2007Return made up to 13/09/07; full list of members (3 pages)
14 September 2007Location of register of members (1 page)
14 September 2007Location of debenture register (1 page)
14 September 2007Location of debenture register (1 page)
14 September 2007Registered office changed on 14/09/07 from: 93 hope street glasgow G2 6LD (1 page)
14 September 2007Registered office changed on 14/09/07 from: 93 hope street glasgow G2 6LD (1 page)
14 September 2007Location of register of members (1 page)
14 September 2007Return made up to 13/09/07; full list of members (3 pages)
10 November 2006Return made up to 13/09/06; full list of members (8 pages)
10 November 2006Return made up to 13/09/06; full list of members (8 pages)
25 October 2006Partic of mort/charge * (3 pages)
25 October 2006Partic of mort/charge * (3 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 September 2006Partic of mort/charge * (3 pages)
8 September 2006Partic of mort/charge * (3 pages)
7 September 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
7 September 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
13 September 2005Incorporation (14 pages)
13 September 2005Incorporation (14 pages)