ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eight Concepts Ltd

Eight Concepts Ltd is an active company incorporated on 21 May 2021 with the registered office located in Dunfermline, Fife. Eight Concepts Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC699514
Private limited company
Scottish Company
Age
4 years
Incorporated 21 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 276 days
Dated 21 November 2023 (1 year 9 months ago)
Next confirmation dated 21 November 2024
Was due on 5 December 2024 (9 months ago)
Last change occurred 1 year 8 months ago
Accounts
Overdue
Accounts overdue by 616 days
For period 21 May31 Dec 2021 (7 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2022
Was due on 31 December 2023 (1 year 8 months ago)
Contact
Address
Office 15, 63 Dunnock Road
Dunfermline
KY11 8QE
Scotland
Address changed on 21 Dec 2023 (1 year 8 months ago)
Previous address was 5 South Charlotte Street Edinburgh EH2 4AN Scotland
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Apr 1967
Aguia Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mushtaq Investments Limited
Neville Taylor is a mutual person.
Active
I.P.S Aloha (Scotland) Limited
Neville Taylor is a mutual person.
Active
Cross Keys 1703 Ltd
Neville Taylor is a mutual person.
Active
The Modern Kitchen Company (Scotland) Ltd
Neville Taylor is a mutual person.
Active
Opuline Limited
Neville Taylor is a mutual person.
Active
Beer For Good Cic
Neville Taylor is a mutual person.
Active
D&G Property Factors Ltd
Neville Taylor is a mutual person.
Active
Gilmour Holdings Ltd
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
14
Total Assets
£132.93K
Total Liabilities
-£149.33K
Net Assets
-£16.4K
Debt Ratio (%)
112%
Latest Activity
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 20 Mar 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 27 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
1 Year 8 Months Ago on 21 Dec 2023
Stephen William Tiley (PSC) Resigned
1 Year 9 Months Ago on 21 Nov 2023
Simon Sacheverel Browning Resigned
1 Year 9 Months Ago on 21 Nov 2023
Simon Sacheverel Browning (PSC) Resigned
1 Year 9 Months Ago on 21 Nov 2023
Stephen William Tiley Resigned
1 Year 9 Months Ago on 21 Nov 2023
Mr Neville Taylor Appointed
1 Year 9 Months Ago on 21 Nov 2023
Aguia Group Ltd (PSC) Appointed
1 Year 9 Months Ago on 21 Nov 2023
Get Credit Report
Discover Eight Concepts Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 20 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 27 Feb 2024
Notification of Aguia Group Ltd as a person with significant control on 21 November 2023
Submitted on 21 Dec 2023
Appointment of Mr Neville Taylor as a director on 21 November 2023
Submitted on 21 Dec 2023
Termination of appointment of Stephen William Tiley as a director on 21 November 2023
Submitted on 21 Dec 2023
Cessation of Simon Sacheverel Browning as a person with significant control on 21 November 2023
Submitted on 21 Dec 2023
Termination of appointment of Simon Sacheverel Browning as a director on 21 November 2023
Submitted on 21 Dec 2023
Confirmation statement made on 21 November 2023 with updates
Submitted on 21 Dec 2023
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 21 December 2023
Submitted on 21 Dec 2023
Cessation of Stephen William Tiley as a person with significant control on 21 November 2023
Submitted on 21 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year