M8 GROUP LIMITED
Retail sale via mail order houses or via Internet
M8 GROUP LIMITED
Retail sale via mail order houses or via Internet
Contact & Details
Contact
Registered Address
C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ
Full company profile for M8 GROUP LIMITED (SC242849), a dissolved property, infrastructure and construction company based in Glasgow, United Kingdom. Incorporated 24 Jan 2003. Retail sale via mail order houses or via Internet. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£9.27k
Net Assets
-£8.01k
Total Liabilities
£72.17k
Turnover
N/A
Employees
3
Debt Ratio
112%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Oladipupo Jimoh-akindele
Nigerian
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Richard Scott Torrens
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mr Oladipupo Jimoh-akindele
Nigerian
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Richard Scott Torrens
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Jane Duncan
Ceased 2 Jul 2020
Kevin Hague
Ceased 2 Jul 2020
James Brown Mcfarlane
Ceased 2 Jul 2020
Christian Dosch
Ceased 2 Jul 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 10 Apr 2026 | Insolvency | Liquidation In Administration Notice Administrators Proposals Scotland | |
| 7 Apr 2026 | Insolvency | Liquidation In Administration Appointment Of Administrator Scotland | |
| 19 Feb 2026 | Confirmation Statement | Confirmation statement made on 2026-01-24 with no updates | |
| 16 Jun 2025 | Accounts | Annual accounts made up to 2024-09-29 |
Change Registered Office Address Company With Date Old Address New Address
Liquidation In Administration Notice Administrators Proposals Scotland
Liquidation In Administration Appointment Of Administrator Scotland
Confirmation statement made on 2026-01-24 with no updates
Annual accounts made up to 2024-09-29
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
1 weeks ago on 13 Apr 2026
Liquidation In Administration Notice Administrators Proposals Scotland
1 weeks ago on 10 Apr 2026
Liquidation In Administration Appointment Of Administrator Scotland
2 weeks ago on 7 Apr 2026
Confirmation statement made on 2026-01-24 with no updates
2 months ago on 19 Feb 2026
Annual accounts made up to 2024-09-29
10 months ago on 16 Jun 2025
