Eightfive Group Limited GLASGOW


Eightfive Group Limited was dissolved on 2023-12-19. Eightfive Group was a private limited company that was situated at Suite 1/1, 34 St Enoch Square, Glasgow, G1 4DF, Lanarkshire, UNITED KINGDOM. Its total net worth was estimated to be 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (formally formed on 2016-10-07) was run by 2 directors.
Director Garry M. who was appointed on 07 October 2016.
Director Stuart S. who was appointed on 07 October 2016.

The company was categorised as "other letting and operating of own or leased real estate" (68209), "buying and selling of own real estate" (68100), "management of real estate on a fee or contract basis" (68320). The latest confirmation statement was sent on 2021-09-08 and last time the statutory accounts were sent was on 31 October 2021.

Eightfive Group Limited Address / Contact

Office Address Suite 1/1
Office Address2 34 St Enoch Square
Town Glasgow
Post code G1 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC547150
Date of Incorporation Fri, 7th Oct 2016
Date of Dissolution Tue, 19th Dec 2023
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 7 years old
Account next due date Mon, 31st Jul 2023
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Thu, 22nd Sep 2022
Last confirmation statement dated Wed, 8th Sep 2021

Company staff

Garry M.

Position: Director

Appointed: 07 October 2016

Stuart S.

Position: Director

Appointed: 07 October 2016

Catherine S.

Position: Director

Appointed: 07 October 2016

Resigned: 08 September 2017

Kerrie S.

Position: Director

Appointed: 07 October 2016

Resigned: 08 September 2017

People with significant control

Garry M.

Notified on 7 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Stuart S.

Notified on 7 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Catherine S.

Notified on 7 October 2016
Ceased on 8 September 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-31
Balance Sheet
Current Assets39 98839 98880 00080 000
Net Assets Liabilities-72939 98880 00080 000
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 5371 537  
Creditors39 18039 180  
Net Current Assets Liabilities80839 98880 00080 000
Total Assets Less Current Liabilities80839 98880 00080 000

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
Free Download (1 page)

Company search

Advertisements