- Company Overview for EYECARE-PLUS LTD (SC249898)
- Filing history for EYECARE-PLUS LTD (SC249898)
- People for EYECARE-PLUS LTD (SC249898)
- More for EYECARE-PLUS LTD (SC249898)
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
|
|
13 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
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
|
|
18 Apr 2024 | MA | Memorandum and Articles of Association | |
18 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
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 |