Company Name8Min20Sec Limited
Company StatusDissolved
Company NumberSC478845
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 11 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Adamson McLeary
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(same day as company formation)
Role8min20sec
Country of ResidenceScotland
Correspondence Address37 Globe Park
Broxburn
West Lothian
EH52 6EF
Scotland
Director NameMr Bruce McCarthy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2018)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address37 Globe Park
Broxburn
West Lothian
EH52 6EF
Scotland
Director NameMr Marek Traffial
Date of BirthMarch 1980 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed02 March 2017(2 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 October 2017)
RoleNetwork Engineer
Country of ResidenceScotland
Correspondence Address37 Globe Park
Broxburn
West Lothian
EH52 6EF
Scotland
Director NameMr Connor Stewart
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2017(3 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 2018)
RoleTelephone Engineer
Country of ResidenceScotland
Correspondence Address37 Globe Park
Broxburn
West Lothian
EH52 6EF
Scotland
Director NameMr Andrew Jenkins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2018(3 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2018)
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence Address37 Globe Park
Broxburn
West Lothian
EH52 6EF
Scotland

Location

Registered Address37 Globe Park
Broxburn
West Lothian
EH52 6EF
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

3 November 2017Appointment of Mr Connor Stewart as a director on 21 October 2017 (2 pages)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
20 October 2017Termination of appointment of Marek Traffial as a director on 10 October 2017 (1 page)
20 October 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
15 March 2017Appointment of Mr Marek Traffial as a director on 2 March 2017 (2 pages)
17 October 2016Appointment of Mr Bruce Mccarthy as a director on 10 October 2016 (2 pages)
17 October 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 1
(6 pages)
16 September 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)