Advanced company searchLink opens in new window

M8 FLOORSPACE LIMITED

Company number SC235987

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)
01 Feb 2022 AD01 Registered office address changed from 319 st. Vincent Street Glasgow Lanarkshire G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 1 February 2022
19 Jun 2020 AD01 Registered office address changed from 64 Murray Place Stirlingshire FK8 2BX to 319 st. Vincent Street Glasgow Lanarkshire G2 5AS on 19 June 2020
18 Jun 2020 WU01(Scot) Court order in a winding-up (& Court Order attachment)
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
03 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
04 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
01 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
14 Oct 2016 CS01 Confirmation statement made on 28 August 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Oct 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
22 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Oct 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
09 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
05 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Oct 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
30 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Dec 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
09 Dec 2011 CH01 Director's details changed for Mr Michael Leslie Tanner on 1 January 2011
18 Nov 2011 AD01 Registered office address changed from Wallace House 17-21 Maxwell Place Stirling FK8 1JU on 18 November 2011
14 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Jan 2011 AR01 Annual return made up to 28 August 2010 with full list of shareholders
04 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010