- Company Overview for MM EYE CARE LIMITED (SC321469)
- Filing history for MM EYE CARE LIMITED (SC321469)
- People for MM EYE CARE LIMITED (SC321469)
- Charges for MM EYE CARE LIMITED (SC321469)
- More for MM EYE CARE LIMITED (SC321469)
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
|
|
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
|
|
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
|
|
13 Dec 2013 | MR01 |
Registration of charge 3214690003
|