Advanced company searchLink opens in new window

EYECARE-PLUS LTD

Company number SC249898

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2025 SH02 Sub-division of shares on 31 January 2025
This document is being processed and will be available in 10 days.
14 Feb 2025 SH10 Particulars of variation of rights attached to shares
14 Feb 2025 SH08 Change of share class name or designation
13 Feb 2025 PSC02 Notification of Neil Gray Investments Limited as a person with significant control on 31 January 2025
13 Feb 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Share sub-division 31/01/2025
12 Feb 2025 AP01 Appointment of Mr Neil George Gray as a director on 31 January 2025
12 Feb 2025 PSC05 Change of details for Ho2 Management Limited as a person with significant control on 31 January 2025
15 May 2024 AA Total exemption full accounts made up to 31 December 2023
18 Apr 2024 SH02 Sub-division of shares on 1 March 2024
18 Apr 2024 SH10 Particulars of variation of rights attached to shares
18 Apr 2024 SH08 Change of share class name or designation
18 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Apr 2024 MA Memorandum and Articles of Association
18 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 01/03/2024
18 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2024 PSC02 Notification of Werber Holdings Limited as a person with significant control on 1 March 2024
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
19 Mar 2024 TM01 Termination of appointment of David Crystal as a director on 18 March 2024
19 Mar 2024 TM02 Termination of appointment of Dorothy Crystal as a secretary on 18 March 2024
18 Mar 2024 AP01 Appointment of Mr Ian Donald Cameron as a director on 1 March 2024
15 Feb 2024 AD01 Registered office address changed from 8 Rodney Street Edinburgh West Lothian EH7 4EA to 5 South Charlotte Street Edinburgh EH2 4AN on 15 February 2024
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
09 Feb 2024 PSC02 Notification of Ho2 Management Limited as a person with significant control on 8 January 2024
09 Feb 2024 PSC07 Cessation of Dorothy Crystal as a person with significant control on 8 January 2024