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)
22 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
11 Dec 2012 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
07 Nov 2012 CH03 Secretary's details changed for Mr Jamie Newall on 1 January 2012
06 Nov 2012 CH01 Director's details changed for Mr Jamie Richard Stephen Newall on 1 January 2012
24 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
21 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
07 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
30 Jun 2011 TM01 Termination of appointment of David Tonner as a director
28 Apr 2011 AR01 Annual return made up to 20 October 2010 with full list of shareholders
28 Apr 2011 AD03 Register(s) moved to registered inspection location
28 Apr 2011 AD02 Register inspection address has been changed
28 Apr 2011 AD01 Registered office address changed from , Craig Cleland Chartered Accountants 21 Hunter Street, East Kilbride, Glasgow, G74 4LZ, Scotland on 28 April 2011
02 Mar 2011 AD01 Registered office address changed from , 6 Botanic Crescent, Glasgow, G208QQ, United Kingdom on 2 March 2011
26 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
26 Jul 2010 AP01 Appointment of Mr David Anthony Tonner as a director
20 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)