Advanced company searchLink opens in new window

EIGHTY DAYS LIMITED

Company number SC475387

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2021 DS01 Application to strike the company off the register
22 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
03 Jun 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
20 May 2020 AA Total exemption full accounts made up to 31 August 2019
28 Apr 2020 MR05 All of the property or undertaking has been released from charge SC4753870001
21 May 2019 AA Total exemption full accounts made up to 31 August 2018
30 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
17 May 2018 AA Total exemption full accounts made up to 31 August 2017
15 May 2018 TM01 Termination of appointment of Michael Nash as a director on 20 April 2018
15 May 2018 TM01 Termination of appointment of Richard Morpeth Jameson as a director on 20 April 2018
17 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
27 Sep 2017 TM02 Termination of appointment of Gillian Forrester as a secretary on 12 September 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
28 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
09 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20
13 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Oct 2015 MR01 Registration of charge SC4753870001, created on 9 October 2015
25 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 20
25 May 2015 AP01 Appointment of Mr Michael Nash as a director on 1 May 2014
25 May 2015 AP01 Appointment of Mr Richard Morpeth Jameson as a director on 10 July 2014
23 Apr 2015 AA01 Current accounting period extended from 30 April 2015 to 31 August 2015
28 Jul 2014 AD01 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
28 Jul 2014 AD01 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