Company NameT8 Projects Limited
Company StatusDissolved
Company NumberSC376917
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Duncan Tait
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleSite Manager
Country of ResidenceScotland
Correspondence Address68 Hopepark Drive
Cumbernauld
Glasgow
G68 9FH
Scotland

Location

Registered AddressOffice 1
16 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

1 at £1Duncan Tait
100.00%
Ordinary

Financials

Year2014
Turnover£39,798
Gross Profit£13,391
Net Worth£10,486
Cash£1,165
Current Liabilities£13,730

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Compulsory strike-off action has been suspended (1 page)
8 July 2015Compulsory strike-off action has been suspended (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014Compulsory strike-off action has been suspended (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Compulsory strike-off action has been suspended (1 page)
20 February 2014Compulsory strike-off action has been suspended (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013Compulsory strike-off action has been suspended (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2012Registered office address changed from C/O Merit Unit 2a,David Dale Business Centre 159 Broad Street Glasgow G40 2QR Scotland on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Merit Unit 2a,David Dale Business Centre 159 Broad Street Glasgow G40 2QR Scotland on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Merit Unit 2a,David Dale Business Centre 159 Broad Street Glasgow G40 2QR Scotland on 1 November 2012 (1 page)
30 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
(3 pages)
30 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
(3 pages)
29 November 2011Total exemption full accounts made up to 30 April 2011 (15 pages)
29 November 2011Total exemption full accounts made up to 30 April 2011 (15 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
21 July 2010Registered office address changed from David Dale House 157 Broad Street Glasgow G40 2QR Scotland on 21 July 2010 (1 page)
21 July 2010Registered office address changed from David Dale House 157 Broad Street Glasgow G40 2QR Scotland on 21 July 2010 (1 page)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)