2 South Charlotte Street
Edinburgh
Lothian
EH2 4AW
Scotland
Director Name | Mr David Rhyn Gardner |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 The Maltings Haddington East Lothian EH41 4EF Scotland |
Secretary Name | Mrs Gillian Forrester |
---|---|
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW Scotland |
Director Name | Mr Michael Nash |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW Scotland |
Director Name | Mr Richard Morpeth Jameson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW Scotland |
Website | eighty-days.com |
---|---|
Telephone | 0131 2255555 |
Telephone region | Edinburgh |
Registered Address | 3rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
10 at £1 | Mark Alexander Stuart Forrester 50.00% Ordinary |
---|---|
6 at £1 | David Rhyn Gardner 30.00% Ordinary |
2 at £1 | Michael Nash 10.00% Ordinary |
2 at £1 | Richard Jamison 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£149,459 |
Cash | £5,934 |
Current Liabilities | £283,327 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
9 October 2015 | Delivered on: 12 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
3 June 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
---|---|
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
28 April 2020 | All of the property or undertaking has been released from charge SC4753870001 (1 page) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
30 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
17 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
15 May 2018 | Termination of appointment of Michael Nash as a director on 20 April 2018 (1 page) |
15 May 2018 | Termination of appointment of Richard Morpeth Jameson as a director on 20 April 2018 (1 page) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
27 September 2017 | Termination of appointment of Gillian Forrester as a secretary on 12 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Gillian Forrester as a secretary on 12 September 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
9 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 October 2015 | Registration of charge SC4753870001, created on 9 October 2015 (5 pages) |
12 October 2015 | Registration of charge SC4753870001, created on 9 October 2015 (5 pages) |
12 October 2015 | Registration of charge SC4753870001, created on 9 October 2015 (5 pages) |
25 May 2015 | Appointment of Mr Michael Nash as a director on 1 May 2014 (2 pages) |
25 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Appointment of Mr Michael Nash as a director on 1 May 2014 (2 pages) |
25 May 2015 | Appointment of Mr Richard Morpeth Jameson as a director on 10 July 2014 (2 pages) |
25 May 2015 | Appointment of Mr Michael Nash as a director on 1 May 2014 (2 pages) |
25 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Appointment of Mr Richard Morpeth Jameson as a director on 10 July 2014 (2 pages) |
23 April 2015 | Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
23 April 2015 | Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
28 July 2014 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to 3Rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 3Rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW Scotland to 3Rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to 3Rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 3Rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW Scotland to 3Rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW on 28 July 2014 (1 page) |
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|