- Company Overview for EYEBRIGHT LIMITED (SC367108)
- Filing history for EYEBRIGHT LIMITED (SC367108)
- People for EYEBRIGHT LIMITED (SC367108)
- Charges for EYEBRIGHT LIMITED (SC367108)
- More for EYEBRIGHT LIMITED (SC367108)
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) |
---|---|---|---|
04 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
18 Apr 2019 | PSC04 | Change of details for Mr Jamie Richard Stephen Newall as a person with significant control on 6 April 2016 | |
17 Apr 2019 | AP01 | Appointment of Emma Newall as a director on 8 April 2019 | |
24 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
13 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Nov 2017 | PSC04 | Change of details for Mr Jamie Richard Stephen Newall as a person with significant control on 3 July 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
28 Sep 2017 | AD01 | Registered office address changed from 4 Royal Crescent Glasgow G3 7SL to 44 Speirs Wharf Glasgow G4 9th on 28 September 2017 | |
28 Sep 2017 | CERTNM |
Company name changed business advisory support LIMITED\certificate issued on 28/09/17
|
|
28 Sep 2017 | CH01 | Director's details changed for Mr Jamie Richard Stephen Newall on 28 September 2017 | |
28 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2017 | PSC04 | Change of details for Mr Jamie Richard Stephen Newall as a person with significant control on 28 September 2017 | |
03 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Jan 2017 | MR01 | Registration of charge SC3671080001, created on 19 January 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 October 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Apr 2015 | AD01 | Registered office address changed from , Unit 11 Stepps Road, Glasgow, G33 3NQ, Scotland to 4 Royal Crescent Glasgow G3 7SL on 15 April 2015 | |
07 Apr 2015 | SH08 | Change of share class name or designation | |
07 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2015 | AD01 | Registered office address changed from , 13 Royal Crescent, Glasgow, G3 7SL to 4 Royal Crescent Glasgow G3 7SL on 31 March 2015 | |
29 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
06 May 2014 | AD01 | Registered office address changed from , 21 Hunter Street, East Kilbride, Glasgow, G74 4LZ on 6 May 2014 |