Company NameEighty Days Limited
Company StatusDissolved
Company NumberSC475387
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)
Dissolution Date3 August 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Alexander Stuart Forrester
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2014(same day as company formation)
RoleHotelier, Company Director
Country of ResidenceScotland
Correspondence Address3rd Floor Charlotte House
2 South Charlotte Street
Edinburgh
Lothian
EH2 4AW
Scotland
Director NameMr David Rhyn Gardner
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 The Maltings
Haddington
East Lothian
EH41 4EF
Scotland
Secretary NameMrs Gillian Forrester
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Charlotte House
2 South Charlotte Street
Edinburgh
Lothian
EH2 4AW
Scotland
Director NameMr Michael Nash
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Charlotte House
2 South Charlotte Street
Edinburgh
Lothian
EH2 4AW
Scotland
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Charlotte House
2 South Charlotte Street
Edinburgh
Lothian
EH2 4AW
Scotland

Contact

Websiteeighty-days.com
Telephone0131 2255555
Telephone regionEdinburgh

Location

Registered Address3rd Floor Charlotte House
2 South Charlotte Street
Edinburgh
Lothian
EH2 4AW
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

10 at £1Mark Alexander Stuart Forrester
50.00%
Ordinary
6 at £1David Rhyn Gardner
30.00%
Ordinary
2 at £1Michael Nash
10.00%
Ordinary
2 at £1Richard Jamison
10.00%
Ordinary

Financials

Year2014
Net Worth-£149,459
Cash£5,934
Current Liabilities£283,327

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

9 October 2015Delivered on: 12 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 June 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
28 April 2020All of the property or undertaking has been released from charge SC4753870001 (1 page)
21 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
30 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
15 May 2018Termination of appointment of Michael Nash as a director on 20 April 2018 (1 page)
15 May 2018Termination of appointment of Richard Morpeth Jameson as a director on 20 April 2018 (1 page)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
27 September 2017Termination of appointment of Gillian Forrester as a secretary on 12 September 2017 (1 page)
27 September 2017Termination of appointment of Gillian Forrester as a secretary on 12 September 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20
(5 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20
(5 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 October 2015Registration of charge SC4753870001, created on 9 October 2015 (5 pages)
12 October 2015Registration of charge SC4753870001, created on 9 October 2015 (5 pages)
12 October 2015Registration of charge SC4753870001, created on 9 October 2015 (5 pages)
25 May 2015Appointment of Mr Michael Nash as a director on 1 May 2014 (2 pages)
25 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 20
(5 pages)
25 May 2015Appointment of Mr Michael Nash as a director on 1 May 2014 (2 pages)
25 May 2015Appointment of Mr Richard Morpeth Jameson as a director on 10 July 2014 (2 pages)
25 May 2015Appointment of Mr Michael Nash as a director on 1 May 2014 (2 pages)
25 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 20
(5 pages)
25 May 2015Appointment of Mr Richard Morpeth Jameson as a director on 10 July 2014 (2 pages)
23 April 2015Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
23 April 2015Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
28 July 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)