Advanced company searchLink opens in new window

MM EYE CARE LIMITED

Company number SC321469

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)
09 Nov 2021 PSC07 Cessation of Geoffrey Samuel Drew Mccullough as a person with significant control on 30 September 2021
09 Nov 2021 TM01 Termination of appointment of Geoff Samuel Drew Mcculloch as a director on 30 September 2021
20 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Nov 2020 MR04 Satisfaction of charge 2 in full
28 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jul 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
03 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
06 Mar 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
06 Mar 2019 MR04 Satisfaction of charge SC3214690003 in full
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
18 Mar 2015 AD01 Registered office address changed from , Floor 1 50 Speirs Wharf, 50 Speirs Wharf, Glasgow, G4 9th, Scotland to Floor 1 50 Speirs Wharf Glasgow G4 9th on 18 March 2015
18 Mar 2015 AD01 Registered office address changed from , 1st Floor 50 Speirs Wharf, Glasgow, G4 9th, Scotland to Floor 1 50 Speirs Wharf Glasgow G4 9th on 18 March 2015
18 Mar 2015 AD01 Registered office address changed from , Unit 2, Gorstan Street, Summerston, Glasgow, G23 5QA to Floor 1 50 Speirs Wharf Glasgow G4 9th on 18 March 2015
16 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
13 Dec 2013 MR01 Registration of charge 3214690003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.