Company NameNego8 Ltd
Company StatusDissolved
Company NumberSC405966
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NameJohn Mair Solicitors Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr John David Mair
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Secretary NameMr John Mair
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address23 Woodside Place
Glasgow
G3 7QF
Scotland
NameMorna Grandison
StatusResigned
Appointed14 September 2018(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 21 October 2021)
RoleCompany Director
Correspondence AddressAtria One C/O The Law Society Of Scotland
144 Morrison Street
Edinburgh
EH3 8EX
Scotland

Contact

Websitewww.thescottishlawportal.com
Email address[email protected]
Telephone0131 2081503
Telephone regionEdinburgh

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1John Mair
100.00%
Ordinary

Financials

Year2014
Net Worth-£167
Cash£3,850
Current Liabilities£1,150

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

1 May 2020Registered office address changed from 20-23 Woodside Place Glasgow G3 7QF Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 May 2020 (2 pages)
5 November 2018Notification of Morna Grandison as a person with significant control on 24 August 2018 (2 pages)
1 October 2018Cessation of John David Mair as a person with significant control on 23 September 2018 (1 page)
1 October 2018Termination of appointment of John Mair as a secretary on 30 September 2018 (1 page)
1 October 2018Termination of appointment of John David Mair as a director on 23 September 2018 (1 page)
14 September 2018Appointment of Morna Grandison as a manager on 14 September 2018 (3 pages)
26 August 2018Director's details changed for Mr John David Mair on 24 August 2018 (2 pages)
26 August 2018Secretary's details changed for Mr John Mair on 22 August 2018 (1 page)
24 August 2018Confirmation statement made on 23 August 2018 with updates (3 pages)
1 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
12 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-12
(3 pages)
12 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-12
(3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
13 June 2017Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to 20-23 Woodside Place Glasgow G3 7QF on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to 20-23 Woodside Place Glasgow G3 7QF on 13 June 2017 (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
30 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
30 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(4 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 August 2013Secretary's details changed for Mr John Mair on 1 January 2013 (2 pages)
30 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(4 pages)
30 August 2013Registered office address changed from 69 Room 300, 3Rd Floor Buchanan Street Glasgow G1 3HL Scotland on 30 August 2013 (1 page)
30 August 2013Director's details changed for Mr John David Mair on 1 January 2013 (2 pages)
30 August 2013Secretary's details changed for Mr John Mair on 1 January 2013 (2 pages)
30 August 2013Secretary's details changed for Mr John Mair on 1 January 2013 (2 pages)
30 August 2013Director's details changed for Mr John David Mair on 1 January 2013 (2 pages)
30 August 2013Registered office address changed from 69 Room 300, 3Rd Floor Buchanan Street Glasgow G1 3HL Scotland on 30 August 2013 (1 page)
30 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 March 2013Registered office address changed from 65-67 Cambridge Street Glasgow G3 6QX Scotland on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 65-67 Cambridge Street Glasgow G3 6QX Scotland on 26 March 2013 (1 page)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from Flat 2-3 137 Ingram Street Glasgow G1 1DJ United Kingdom on 19 June 2012 (1 page)
19 June 2012Registered office address changed from Flat 2-3 137 Ingram Street Glasgow G1 1DJ United Kingdom on 19 June 2012 (1 page)
23 August 2011Incorporation (27 pages)
23 August 2011Incorporation (27 pages)