Advanced company searchLink opens in new window

EYESUPPLIES SCOTLAND LTD

Company number SC307288

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)
17 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with updates
15 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
15 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
15 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
15 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
23 Oct 2023 SH10 Particulars of variation of rights attached to shares
20 Oct 2023 SH08 Change of share class name or designation
16 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
16 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
11 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2023 MA Memorandum and Articles of Association
11 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Oct 2023 PSC02 Notification of Werber Holdings Limited as a person with significant control on 30 September 2023
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
10 Oct 2023 AP01 Appointment of Mr Ian Donald Cameron as a director on 30 September 2023
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
06 Jul 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 December 2022
30 Jun 2023 AD01 Registered office address changed from 50 Lothian Road Edinburgh EH3 9WJ Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 30 June 2023
21 Apr 2023 TM01 Termination of appointment of David Syme as a director on 24 March 2023
21 Apr 2023 SH08 Change of share class name or designation
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
14 Apr 2023 PSC05 Change of details for Ho2 Management Limited as a person with significant control on 24 March 2023
14 Apr 2023 PSC07 Cessation of David Syme as a person with significant control on 24 March 2023