FIGURE 8 CONSULTANCY SERVICES LIMITED

Register to unlock more data on OkredoRegister

FIGURE 8 CONSULTANCY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC326175

Incorporation date

22/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 6 86 Brook Street, Broughty Ferry, Dundee DD5 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2007)
dot icon10/07/2025
Confirmation statement made on 2025-06-22 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/04/2025
Change of details for Mr Andrew Simon Perkins as a person with significant control on 2025-04-29
dot icon29/04/2025
Director's details changed for Mr Andrew Simon Perkins on 2025-04-29
dot icon25/04/2025
Registered office address changed from 29 Commercial Street Dundee DD1 3DG Scotland to Room 6 86 Brook Street Broughty Ferry Dundee DD5 1DQ on 2025-04-25
dot icon29/07/2024
Registered office address changed from The Signpost Centre Lothian Crescent Dundee DD4 0HU Scotland to 29 Commercial Street Dundee DD1 3DG on 2024-07-29
dot icon01/07/2024
Confirmation statement made on 2024-06-22 with updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/04/2024
Change of details for Mr Andrew Simon Perkins as a person with significant control on 2024-04-22
dot icon23/04/2024
Director's details changed for Mr Andrew Simon Perkins on 2024-04-22
dot icon17/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon09/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon14/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/01/2019
Registered office address changed from 1st Floor, 30 Whitehall Street Dundee DD1 4AF to The Signpost Centre Lothian Crescent Dundee DD4 0HU on 2019-01-14
dot icon04/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon03/07/2017
Notification of Andrew Simon Perkins as a person with significant control on 2016-04-06
dot icon03/07/2017
Director's details changed for Mr Andrew Simon Perkins on 2017-06-20
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon23/06/2015
Director's details changed for Mr Andrew Simon Perkins on 2014-07-18
dot icon27/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/12/2013
Resolutions
dot icon16/12/2013
Change of share class name or designation
dot icon17/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon17/07/2013
Termination of appointment of Henderson Loggie as a secretary
dot icon05/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/09/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/08/2012
Resolutions
dot icon25/05/2012
Termination of appointment of Andrew Rome as a director
dot icon25/08/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon27/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2010
Resolutions
dot icon12/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon23/06/2010
Director's details changed for Mr Andrew Simon Perkins on 2010-04-01
dot icon23/06/2010
Secretary's details changed for Henderson Loggie on 2010-04-01
dot icon23/12/2009
Registered office address changed from Suite 12a Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD on 2009-12-23
dot icon20/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/08/2009
Return made up to 22/06/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/08/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon15/07/2008
Return made up to 22/06/08; full list of members
dot icon15/07/2008
Director's change of particulars / andrew rome / 14/07/2008
dot icon14/07/2008
Director's change of particulars / andrew perkins / 14/07/2008
dot icon30/08/2007
Registered office changed on 30/08/07 from: suite 24B, castlecroft business park, tom johnston road dundee DD4 8XD
dot icon10/07/2007
Certificate of change of name
dot icon22/06/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.79K
-
0.00
3.00K
-
2022
4
33.66K
-
0.00
16.65K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Andrew Simon
Director
22/06/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIGURE 8 CONSULTANCY SERVICES LIMITED

FIGURE 8 CONSULTANCY SERVICES LIMITED is an(a) Active company incorporated on 22/06/2007 with the registered office located at Room 6 86 Brook Street, Broughty Ferry, Dundee DD5 1DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIGURE 8 CONSULTANCY SERVICES LIMITED?

toggle

FIGURE 8 CONSULTANCY SERVICES LIMITED is currently Active. It was registered on 22/06/2007 .

Where is FIGURE 8 CONSULTANCY SERVICES LIMITED located?

toggle

FIGURE 8 CONSULTANCY SERVICES LIMITED is registered at Room 6 86 Brook Street, Broughty Ferry, Dundee DD5 1DQ.

What does FIGURE 8 CONSULTANCY SERVICES LIMITED do?

toggle

FIGURE 8 CONSULTANCY SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for FIGURE 8 CONSULTANCY SERVICES LIMITED?

toggle

The latest filing was on 10/07/2025: Confirmation statement made on 2025-06-22 with updates.