8 MILLION STORIES LIMITED

Register to unlock more data on OkredoRegister

8 MILLION STORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC430348

Incorporation date

14/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Rutland Square, Edinburgh EH1 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2012)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon01/04/2025
Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 5 Rutland Square Edinburgh EH1 2AS on 2025-04-01
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon05/04/2022
Statement of capital following an allotment of shares on 2022-01-20
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon06/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon21/02/2018
Resolutions
dot icon13/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon28/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon28/08/2017
Notification of Lyndsay Braidwood as a person with significant control on 2016-04-06
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon11/09/2015
Director's details changed for Ms Lyndsay Menzies on 2015-09-07
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon26/06/2014
Statement of capital following an allotment of shares on 2014-03-26
dot icon25/03/2014
Appointment of Mrs Heather Margaret Leach as a director
dot icon25/03/2014
Appointment of Mr Stephen Edward Leach as a director
dot icon21/03/2014
Registered office address changed from 1 St. Colme Street Edinburgh EH3 6AA Scotland on 2014-03-21
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Registered office address changed from 15 Queen Street Edinburgh EH2 1JE on 2013-12-09
dot icon14/10/2013
Termination of appointment of Stephen Leach as a director
dot icon14/10/2013
Termination of appointment of Heather Leach as a secretary
dot icon14/10/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon14/10/2013
Appointment of Mr Robin Carmichael Richmond as a director
dot icon14/10/2013
Director's details changed for Mr Stephen Edward Leach on 2013-04-01
dot icon14/10/2013
Appointment of Ms Lyndsay Menzies as a director
dot icon14/10/2013
Registered office address changed from C/O French Duncan Llp 56 Palmerston Place Edinburgh EH12 5AY Scotland on 2013-10-14
dot icon12/09/2013
Statement of capital following an allotment of shares on 2013-05-24
dot icon23/04/2013
Appointment of Mrs Heather Leach as a secretary
dot icon23/04/2013
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 2013-04-23
dot icon23/04/2013
Termination of appointment of Brodies Secretarial Services Limited as a secretary
dot icon23/01/2013
Certificate of change of name
dot icon15/01/2013
Current accounting period shortened from 2013-08-31 to 2013-03-31
dot icon14/08/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

36
2023
change arrow icon+11.35 % *

* during past year

Cash in Bank

£5,580,140.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
2.05M
-
0.00
3.15M
-
2022
34
2.47M
-
0.00
5.01M
-
2023
36
2.44M
-
0.00
5.58M
-
2023
36
2.44M
-
0.00
5.58M
-

Employees

2023

Employees

36 Ascended6 % *

Net Assets(GBP)

2.44M £Descended-1.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.58M £Ascended11.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leach, Stephen Edward
Director
14/08/2012 - Present
17
Richmond, Robin Carmichael
Director
01/09/2013 - Present
-
Braidwood, Lyndsay Alison
Director
01/09/2013 - Present
1
Leach, Heather Margaret
Director
14/08/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About 8 MILLION STORIES LIMITED

8 MILLION STORIES LIMITED is an(a) Active company incorporated on 14/08/2012 with the registered office located at 5 Rutland Square, Edinburgh EH1 2AS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of 8 MILLION STORIES LIMITED?

toggle

8 MILLION STORIES LIMITED is currently Active. It was registered on 14/08/2012 .

Where is 8 MILLION STORIES LIMITED located?

toggle

8 MILLION STORIES LIMITED is registered at 5 Rutland Square, Edinburgh EH1 2AS.

What does 8 MILLION STORIES LIMITED do?

toggle

8 MILLION STORIES LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does 8 MILLION STORIES LIMITED have?

toggle

8 MILLION STORIES LIMITED had 36 employees in 2023.

What is the latest filing for 8 MILLION STORIES LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.