About

Registered Number: SC268041
Date of Incorporation: 18/05/2004 (20 years ago)
Company Status: Active
Registered Address: Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ

 

Three of Eights Ltd was registered on 18 May 2004 with its registered office in Glasgow. Currently we aren't aware of the number of employees at the this business. The current directors of this business are listed as Tang, Man Lan, Tang, Sil Man, Tang, Yau Cheung.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANG, Man Lan 18 May 2004 - 1
TANG, Sil Man 18 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
TANG, Yau Cheung 18 May 2004 01 January 2005 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 28 April 2009
RESOLUTIONS - N/A 09 March 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 03 June 2008
CERTNM - Change of name certificate 11 February 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
363s - Annual Return 13 June 2005
225 - Change of Accounting Reference Date 04 October 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
287 - Change in situation or address of Registered Office 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.