Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > M8 GROUP LIMITED
Company Information for

M8 GROUP LIMITED

C/O BDO LLP 2 ATLANTIC SQUARE, 31 YORK STREET, GLASGOW, G2 8NJ,
Company Registration Number
SC242849
Private Limited Company
In Administration

Company Overview

About M8 Group Ltd
M8 GROUP LIMITED was founded on 2003-01-24 and has its registered office in Glasgow. The organisation's status is listed as "In Administration". M8 Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
M8 GROUP LIMITED
 
Legal Registered Office
C/O BDO LLP 2 ATLANTIC SQUARE
31 YORK STREET
GLASGOW
G2 8NJ
Other companies in EH54
 
Filing Information
Company Number SC242849
Company ID Number SC242849
Date formed 2003-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 29/09/2024
Account next due 29/06/2026
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB816678592  
Last Datalog update: 2026-05-05 07:10:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M8 GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name M8 GROUP LIMITED
The following companies were found which have the same name as M8 GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M8 GROUP CORP 3128 CORAL WAY MIAMI FL 33145 Active Company formed on the 2019-07-18
M8 GROUP LLC 2701 NO RAINBOW BLVD SUITE 1178 LAS VEGAS NV 89108 Permanently Revoked Company formed on the 2007-10-25
M8 GROUP LIMITED Dissolved Company formed on the 2003-02-07
M8 GROUP LIMITED Active Company formed on the 2017-03-08
M8 GROUP LLC PO BOX 162867 FORT WORTH TX 76161 Active Company formed on the 2019-06-04
M8 Group Limited Unknown Company formed on the 2021-12-29
M8 GROUP PTY LTD VIC 3173 Active Company formed on the 2017-08-08

Company Officers of M8 GROUP LIMITED

Current Directors
Officer Role Date Appointed
KEVIN HAGUE
Company Secretary 2004-04-01
KEVIN HAGUE
Director 2003-01-24
OLADIPUPO JIMOH-AKINDELE
Director 2016-04-14
JAMES BROWN MCFARLANE
Director 2003-01-24
RICHARD SCOTT TORRENS
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MOIRA LOUISE PETERSON
Director 2014-06-01 2017-09-29
LUKE GILES WILLIAM JENSEN
Director 2003-01-24 2017-01-31
LUKE GILES WILLIAM JENSEN
Company Secretary 2003-01-24 2004-04-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-01-24 2003-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN HAGUE ECOLOGICAL TRADING LIMITED Company Secretary 2004-05-13 CURRENT 2002-05-17 Active
KEVIN HAGUE GREENFINGERS TRADING LTD. Company Secretary 2004-05-13 CURRENT 2002-05-24 Liquidation
KEVIN HAGUE PETPLANET.CO.UK LTD. Company Secretary 2004-05-13 CURRENT 1999-07-07 In Administration
KEVIN HAGUE THESE ISLANDS LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
KEVIN HAGUE ECOLOGICAL TRADING LIMITED Director 2003-01-07 CURRENT 2002-05-17 Active
KEVIN HAGUE GREENFINGERS TRADING LTD. Director 2003-01-07 CURRENT 2002-05-24 Liquidation
KEVIN HAGUE PETPLANET.CO.UK LTD. Director 2003-01-07 CURRENT 1999-07-07 In Administration
OLADIPUPO JIMOH-AKINDELE ECOLOGICAL TRADING LIMITED Director 2016-04-14 CURRENT 2002-05-17 Active
OLADIPUPO JIMOH-AKINDELE GREENFINGERS TRADING LTD. Director 2016-04-14 CURRENT 2002-05-24 Liquidation
OLADIPUPO JIMOH-AKINDELE PETPLANET.CO.UK LTD. Director 2016-04-14 CURRENT 1999-07-07 In Administration
JAMES BROWN MCFARLANE GREENFINGERS TRADING LTD. Director 2002-05-24 CURRENT 2002-05-24 Liquidation
JAMES BROWN MCFARLANE ECOLOGICAL TRADING LIMITED Director 2002-05-17 CURRENT 2002-05-17 Active
JAMES BROWN MCFARLANE PETPLANET.CO.UK LTD. Director 1999-07-07 CURRENT 1999-07-07 In Administration
JAMES BROWN MCFARLANE ENDURA LTD. Director 1992-05-19 CURRENT 1990-12-03 Active
RICHARD SCOTT TORRENS ECOLOGICAL TRADING LIMITED Director 2013-10-01 CURRENT 2002-05-17 Active
RICHARD SCOTT TORRENS GREENFINGERS TRADING LTD. Director 2013-10-01 CURRENT 2002-05-24 Liquidation
RICHARD SCOTT TORRENS PETPLANET.CO.UK LTD. Director 2013-10-01 CURRENT 1999-07-07 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-05-01Error
2026-04-13REGISTERED OFFICE CHANGED ON 13/04/26 FROM 5 Kingsthorne Park Houstoun Industrial Estate Livingston West Lothian EH54 5DB
2026-04-10Error
2026-04-07Error
2026-02-19CONFIRMATION STATEMENT MADE ON 24/01/26, WITH NO UPDATES
2025-02-02CONFIRMATION STATEMENT MADE ON 24/01/25, WITH NO UPDATES
2024-06-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/23
2024-01-30CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-07-17DIRECTOR APPOINTED MR KEVIN HAGUE
2023-06-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/22
2023-06-13Resolutions passed:<ul><li>Resolution Reducing share premium account 13/06/2023</ul>
2023-06-13Resolutions passed:<ul><li>Resolution Reducing share premium account 13/06/2023<li>Resolution reduction in capital</ul>
2023-06-13Solvency Statement dated 13/06/23
2023-06-13Statement by Directors
2023-06-13Statement of capital on GBP 100
2023-02-10Director's details changed for Mr Oladipupo Jimoh-Akindele on 2023-01-24
2023-02-10CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-01-25CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/21
2021-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/19
2020-07-08SH08Change of share class name or designation
2020-07-08MEM/ARTSARTICLES OF ASSOCIATION
2020-07-08RES12Resolution of varying share rights or name
2020-07-07PSC07CESSATION OF JANE DUNCAN AS A PERSON OF SIGNIFICANT CONTROL
2020-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLADIPUPO JIMOH-AKINDELE
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HAGUE
2020-07-07TM02Termination of appointment of Kevin Hague on 2020-07-02
2020-02-20RP04SH01Second filing of capital allotment of shares GBP1,133,574.60
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN DOSCH
2020-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE DUNCAN
2020-02-19PSC04Change of details for Mr Kevin Hague as a person with significant control on 2016-09-30
2019-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/18
2019-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2428490003
2019-07-03AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA LOUISE PETERSON
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1133574.6
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR LUKE GILES WILLIAM JENSEN
2017-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1130972.3
2016-11-04SH0130/09/16 STATEMENT OF CAPITAL GBP 1130972.30
2016-10-19RES01ADOPT ARTICLES 19/10/16
2016-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-04-22AP01DIRECTOR APPOINTED MR OLADIPUPO JIMOH-AKINDELE
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 15132.4
2016-02-18AR0124/01/16 ANNUAL RETURN FULL LIST
2015-04-01RES01ADOPT ARTICLES 01/04/15
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 15132.4
2015-02-03AR0124/01/15 ANNUAL RETURN FULL LIST
2014-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-07-23AUDAUDITOR'S RESIGNATION
2014-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BROWN MCFARLANE / 01/10/2013
2014-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HAGUE / 01/10/2013
2014-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN HAGUE / 01/10/2013
2014-07-16AUDAUDITOR'S RESIGNATION
2014-06-06AP01DIRECTOR APPOINTED MISS MOIRA LOUISE PETERSON
2014-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 15132.4
2014-02-19AR0124/01/14 FULL LIST
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HAGUE / 21/06/2013
2014-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN HAGUE / 21/06/2013
2013-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-07AP01DIRECTOR APPOINTED MR RICHARD SCOTT TORRENS
2013-10-02SH0124/09/13 STATEMENT OF CAPITAL GBP 15132.40
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM UNIT 10, LINDSAY SQUARE DEANS INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 8RL
2013-03-05AR0124/01/13 FULL LIST
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE GILES WILLIAM JENSEN / 01/10/2009
2012-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-06-06RP04SECOND FILING WITH MUD 24/01/12 FOR FORM AR01
2012-06-06ANNOTATIONClarification
2012-02-08AR0124/01/12 NO CHANGES
2011-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-16AR0124/01/11 FULL LIST
2010-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-11AR0124/01/10 FULL LIST
2009-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-05-1988(2)AD 20/03/09 GBP SI 1167@0.1=116.7 GBP IC 12296.7/12413.4
2009-02-19363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / LUKE JENSEN / 01/01/2009
2008-12-1588(2)AD 05/12/08 GBP SI 6300@0.1=630 GBP IC 11666.7/12296.7
2008-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-04-04363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MCFARLANE / 01/04/2007
2007-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-10363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-03363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-05-24288aNEW SECRETARY APPOINTED
2004-05-24288bSECRETARY RESIGNED
2004-05-12363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-01-16SASHARES AGREEMENT OTC
2004-01-1688(2)R
2003-09-04410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-04225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03
2003-01-24288bSECRETARY RESIGNED
2003-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to M8 GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2026-04-10
Fines / Sanctions
No fines or sanctions have been issued against M8 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-04-14 Outstanding HSBC BANK PLC
BOND & FLOATING CHARGE 2003-09-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M8 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of M8 GROUP LIMITED registering or being granted any patents
Domain Names

M8 GROUP LIMITED owns 1 domain names.

ecological.co.uk  

Trademarks
We have not found any records of M8 GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M8 GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as M8 GROUP LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
HUBEXO NORTH UK LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where M8 GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyM8 GROUP LIMITEDEvent Date2026-04-10
In the Court of Session No P369 M8 GROUP LIMITED Company Number: SC242849 Nature of Business: Online Retailer Registered office: 5 Kingsthorne Park, Houstoun Industrial Estate, Livingston, West Lothia…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M8 GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M8 GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.