Advanced company searchLink opens in new window

EYEBRIGHT LIMITED

Company number SC367108

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)
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
  • CONNOT ‐ Change of name notice
28 Sep 2017 CH01 Director's details changed for Mr Jamie Richard Stephen Newall on 28 September 2017
28 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-13
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
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 15/01/2016
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
06 May 2014 AD01 Registered office address changed from , 21 Hunter Street, East Kilbride, Glasgow, G74 4LZ on 6 May 2014