EIGHTY DAYS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4AW

Company number SC475387
Status Active
Incorporation Date 15 April 2014
Company Type Private Limited Company
Address 3RD FLOOR CHARLOTTE HOUSE, 2 SOUTH CHARLOTTE STREET, EDINBURGH, LOTHIAN, EH2 4AW
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ten events have happened. The last three records are Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 20 ; Total exemption small company accounts made up to 31 August 2015; Registration of charge SC4753870001, created on 9 October 2015. The most likely internet sites of EIGHTY DAYS LIMITED are www.eightydays.co.uk, and www.eighty-days.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Eighty Days Limited is a Private Limited Company. The company registration number is SC475387. Eighty Days Limited has been working since 15 April 2014. The present status of the company is Active. The registered address of Eighty Days Limited is 3rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian Eh2 4aw. . FORRESTER, Gillian is a Secretary of the company. FORRESTER, Mark Alexander Stuart is a Director of the company. GARDNER, David Rhyn is a Director of the company. JAMESON, Richard Morpeth is a Director of the company. NASH, Michael is a Director of the company. The company operates in "Advertising agencies".


Current Directors

Secretary
FORRESTER, Gillian
Appointed Date: 15 April 2014

Director
FORRESTER, Mark Alexander Stuart
Appointed Date: 15 April 2014
58 years old

Director
GARDNER, David Rhyn
Appointed Date: 15 April 2014
59 years old

Director
JAMESON, Richard Morpeth
Appointed Date: 10 July 2014
61 years old

Director
NASH, Michael
Appointed Date: 01 May 2014
67 years old

EIGHTY DAYS LIMITED Events

09 May 2016
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
Total exemption small company accounts made up to 31 August 2015
12 Oct 2015
Registration of charge SC4753870001, created on 9 October 2015
25 May 2015
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
Appointment of Mr Michael Nash as a director on 1 May 2014
...
... and 0 more events
25 May 2015
Appointment of Mr Richard Morpeth Jameson as a director on 10 July 2014
23 Apr 2015
Current accounting period extended from 30 April 2015 to 31 August 2015
28 Jul 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
28 Jul 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
15 Apr 2014
Incorporation
Statement of capital on 2014-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

EIGHTY DAYS LIMITED Charges

9 October 2015
Charge code SC47 5387 0001
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…