Advanced company searchLink opens in new window

EXPERT EYE LTD.

Company number SC196232

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 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2016 4.26(Scot) Return of final meeting of voluntary winding up
26 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
25 Sep 2015 AD01 Registered office address changed from Unit 11, Pulsant Flassches Yard South Gyle Crescent Edinburgh Midlothian EH12 9LB to 24 Carberry Road Inveresk Musselburgh Midlothian EH21 8PR on 25 September 2015
15 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
15 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
24 Apr 2014 AD01 Registered office address changed from Unit 11 Scolocate Flassches Yard South Gyle Crescent Edinburgh EH12 9LB United Kingdom on 24 April 2014
13 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
15 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
11 Apr 2013 CH01 Director's details changed for Dr Donald Collie on 4 March 2013
13 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
15 Nov 2012 AD01 Registered office address changed from 28 Queen's Crescent Edinburgh EH9 2BA Scotland on 15 November 2012
19 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
11 Jun 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
04 May 2012 TM02 Termination of appointment of Lindsays as a secretary
30 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
10 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
10 Jun 2011 CH01 Director's details changed for Dr Donald Collie on 14 May 2011
10 Jun 2011 CH04 Secretary's details changed for Lindsays on 14 May 2011
10 Jun 2011 AD01 Registered office address changed from 28 Queens Crescent Edinburgh Lothian EH9 2BA on 10 June 2011
17 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
02 Sep 2010 TM01 Termination of appointment of Robert Sellar as a director
08 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
08 Jun 2010 CH04 Secretary's details changed for Lindsays Ws on 14 May 2010