8 MILLION STORIES LIMITED
Status | ACTIVE |
Company No. | SC430348 |
Category | Private Limited Company |
Incorporated | 14 Aug 2012 |
Age | 11 years, 9 months, 18 days |
Jurisdiction | Scotland |
SUMMARY
8 MILLION STORIES LIMITED is an active private limited company with number SC430348. It was incorporated 11 years, 9 months, 18 days ago, on 14 August 2012. The company address is 15 Queen Street, Edinburgh, EH2 1JE.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 26 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Capital allotment shares
Date: 05 Apr 2022
Action Date: 20 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-20
Capital : 1,316 GBP
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Resolution
Date: 21 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 13 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Notification of a person with significant control
Date: 28 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lyndsay Braidwood
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Change person director company with change date
Date: 11 Sep 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lyndsay Menzies
Change date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Capital allotment shares
Date: 26 Jun 2014
Action Date: 26 Mar 2014
Category: Capital
Type: SH01
Capital : 1,136 GBP
Date: 2014-03-26
Documents
Appoint person director company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Heather Margaret Leach
Documents
Appoint person director company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Edward Leach
Documents
Change registered office address company with date old address
Date: 21 Mar 2014
Action Date: 21 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-21
Old address: 1 St. Colme Street Edinburgh EH3 6AA Scotland
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 09 Dec 2013
Action Date: 09 Dec 2013
Category: Address
Type: AD01
Old address: 15 Queen Street Edinburgh EH2 1JE
Change date: 2013-12-09
Documents
Termination director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Leach
Documents
Termination secretary company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heather Leach
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Appoint person director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Carmichael Richmond
Documents
Appoint person director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lyndsay Menzies
Documents
Change person director company with change date
Date: 14 Oct 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Edward Leach
Change date: 2013-04-01
Documents
Change registered office address company with date old address
Date: 14 Oct 2013
Action Date: 14 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-14
Old address: C/O French Duncan Llp 56 Palmerston Place Edinburgh EH12 5AY Scotland
Documents
Capital allotment shares
Date: 12 Sep 2013
Action Date: 24 May 2013
Category: Capital
Type: SH01
Date: 2013-05-24
Capital : 1,000 GBP
Documents
Appoint person secretary company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Heather Leach
Documents
Change registered office address company with date old address
Date: 23 Apr 2013
Action Date: 23 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-23
Old address: 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom
Documents
Termination secretary company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brodies Secretarial Services Limited
Documents
Certificate change of name company
Date: 23 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed punk digital LIMITED\certificate issued on 23/01/13
Documents
Change account reference date company current shortened
Date: 15 Jan 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-08-31
Documents
Some Companies
34-36 BURSCOUGH STREET,ORMSKIRK,L39 2ES
Number: | 08903958 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 RAVENSFIELD GARDENS,EPSOM,KT19 0SR
Number: | 10042098 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
50 WEST PARK AVENUE,LEEDS,LS8 2EB
Number: | 07191843 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECOVIS WINGRAVE YEATS UK LIMITED
2ND FLOOR WAVERLEY HOUSE,LONDON,W1F 8GQ
Number: | 01514025 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT BRIDGE PARTNERSHIPS FOR HEALTH LIMITED
78 BIRMINGHAM STREET,OLDBURY,B69 4EB
Number: | 04133508 |
Status: | ACTIVE |
Category: | Private Limited Company |
250 SALMON STREET, KINGSBURY, LONDON 250 SALMON STREET,LONDON,NW9 8XY
Number: | 04658592 |
Status: | ACTIVE |
Category: | Private Limited Company |