8 MILLION STORIES LIMITED

15 Queen Street, Edinburgh, EH2 1JE
StatusACTIVE
Company No.SC430348
CategoryPrivate Limited Company
Incorporated14 Aug 2012
Age11 years, 9 months, 18 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

Resolution

Date: 21 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Margaret Leach

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Edward Leach

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Leach

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heather Leach

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Carmichael Richmond

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lyndsay Menzies

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Heather Leach

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brodies Secretarial Services Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIGO & CO LTD

34-36 BURSCOUGH STREET,ORMSKIRK,L39 2ES

Number:08903958
Status:ACTIVE
Category:Private Limited Company

BARNFATHER JONES LIMITED

52 RAVENSFIELD GARDENS,EPSOM,KT19 0SR

Number:10042098
Status:LIQUIDATION
Category:Private Limited Company

BENDTNER PROPERTIES LIMITED

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

IMPERIAL COMMODITIES LIMITED

250 SALMON STREET, KINGSBURY, LONDON 250 SALMON STREET,LONDON,NW9 8XY

Number:04658592
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source