M8 GROUP LIMITED
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH54 5DB

Company number SC242849
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address 5 KINGSTHORNE PARK, HOUSTOUN INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN, EH54 5DB
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Termination of appointment of Luke Giles William Jensen as a director on 31 January 2017; Group of companies' accounts made up to 30 September 2016. The most likely internet sites of M8 GROUP LIMITED are www.m8group.co.uk, and www.m8-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Kirknewton Rail Station is 3.5 miles; to Bathgate Rail Station is 5.3 miles; to Inverkeithing Rail Station is 9.2 miles; to Rosyth Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M8 Group Limited is a Private Limited Company. The company registration number is SC242849. M8 Group Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of M8 Group Limited is 5 Kingsthorne Park Houstoun Industrial Estate Livingston West Lothian Eh54 5db. . HAGUE, Kevin is a Secretary of the company. HAGUE, Kevin is a Director of the company. JIMOH-AKINDELE, Oladipupo is a Director of the company. MCFARLANE, James Brown is a Director of the company. PETERSON, Moira Louise is a Director of the company. TORRENS, Richard Scott is a Director of the company. Secretary JENSEN, Luke Giles William has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JENSEN, Luke Giles William has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
HAGUE, Kevin
Appointed Date: 01 April 2004

Director
HAGUE, Kevin
Appointed Date: 24 January 2003
58 years old

Director
JIMOH-AKINDELE, Oladipupo
Appointed Date: 14 April 2016
53 years old

Director
MCFARLANE, James Brown
Appointed Date: 24 January 2003
56 years old

Director
PETERSON, Moira Louise
Appointed Date: 01 June 2014
50 years old

Director
TORRENS, Richard Scott
Appointed Date: 01 October 2013
54 years old

Resigned Directors

Secretary
JENSEN, Luke Giles William
Resigned: 01 April 2004
Appointed Date: 24 January 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 January 2003
Appointed Date: 24 January 2003

Director
JENSEN, Luke Giles William
Resigned: 31 January 2017
Appointed Date: 24 January 2003
59 years old

Persons With Significant Control

Mr Kevin Hague
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Brown Mcfarlane
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M8 GROUP LIMITED Events

23 Feb 2017
Confirmation statement made on 24 January 2017 with updates
31 Jan 2017
Termination of appointment of Luke Giles William Jensen as a director on 31 January 2017
18 Jan 2017
Group of companies' accounts made up to 30 September 2016
04 Nov 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,130,972.30

19 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 50 more events
16 Jan 2004
Ad 12/02/03--------- £ si [email protected]
04 Sep 2003
Partic of mort/charge *
04 Jun 2003
Accounting reference date shortened from 31/01/04 to 30/09/03
24 Jan 2003
Secretary resigned
24 Jan 2003
Incorporation

M8 GROUP LIMITED Charges

7 April 2011
Floating charge
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
3 September 2003
Bond & floating charge
Delivered: 4 September 2003
Status: Satisfied on 21 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…