Company number SC235987
Status Active
Incorporation Date 28 August 2002
Company Type Private Limited Company
Address 64 MURRAY PLACE, STIRLINGSHIRE, FK8 2BX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
GBP 1,000
. The most likely internet sites of M8 FLOORSPACE LIMITED are www.m8floorspace.co.uk, and www.m8-floorspace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. M8 Floorspace Limited is a Private Limited Company.
The company registration number is SC235987. M8 Floorspace Limited has been working since 28 August 2002.
The present status of the company is Active. The registered address of M8 Floorspace Limited is 64 Murray Place Stirlingshire Fk8 2bx. . WALLACE, David Joseph is a Secretary of the company. TANNER, Michael Leslie is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director PROWSE, Derek Alexander has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 September 2002
Appointed Date: 28 August 2002
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 12 September 2002
Appointed Date: 28 August 2002
Persons With Significant Control
Tannson Holdings Limited
Notified on: 28 August 2016
Nature of control: Ownership of shares – 75% or more
M8 FLOORSPACE LIMITED Events
14 Oct 2016
Confirmation statement made on 28 August 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Oct 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
22 Jul 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
...
... and 39 more events
13 Jan 2003
New secretary appointed
13 Jan 2003
New director appointed
13 Jan 2003
New director appointed
19 Sep 2002
Company name changed amberelite LIMITED\certificate issued on 19/09/02
28 Aug 2002
Incorporation