Company number SC313931
Status Active
Incorporation Date 28 December 2006
Company Type Private Limited Company
Address 100 PENILEE ROAD, HILLINGTON, GLASGOW, G52 4UW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of M8 RECOVERY LTD. are www.m8recovery.co.uk, and www.m8-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. M8 Recovery Ltd is a Private Limited Company.
The company registration number is SC313931. M8 Recovery Ltd has been working since 28 December 2006.
The present status of the company is Active. The registered address of M8 Recovery Ltd is 100 Penilee Road Hillington Glasgow G52 4uw. . MCMANUS, Jean is a Secretary of the company. MCMANUS, Alexander is a Director of the company. MCMANUS, Elizabeth is a Director of the company. MCMANUS, Jean is a Director of the company. Secretary MCMANUS, Elizabeth has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MCMANUS, Alexander has been resigned. Director MCMANUS, Alexander has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 28 December 2006
Appointed Date: 28 December 2006
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 December 2006
Appointed Date: 28 December 2006
Persons With Significant Control
Mr Alexander Mcmanus
Notified on: 28 December 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
M8 RECOVERY LTD. Events
22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Jan 2017
Confirmation statement made on 28 December 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
28 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
04 Feb 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
...
... and 30 more events
12 Apr 2007
New director appointed
12 Apr 2007
Ad 05/04/07--------- £ si 98@1=98 £ ic 2/100
06 Jan 2007
Secretary resigned
06 Jan 2007
Director resigned
28 Dec 2006
Incorporation
18 September 2012
Floating charge
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
2 July 2010
Marine mortgage
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship sea jay of birdham 719391.
4 October 2007
Floating charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…