Advanced company searchLink opens in new window

VIEWPARK EYECARE LTD

Company number SC540876

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)
21 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
31 Dec 2022 AP01 Appointment of Mrs Julie Brown as a director on 31 December 2022
31 Dec 2022 AD01 Registered office address changed from 21 Murray Square the Murray Road East Kilbride G75 0BH United Kingdom to 2 Walkinshaw Street Johnstone PA5 8AB on 31 December 2022
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
25 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Aug 2021 AA Accounts for a dormant company made up to 31 December 2019
23 May 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
27 May 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
22 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with updates
03 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
02 Aug 2017 PSC07 Cessation of Vindex Services Limited as a person with significant control on 22 December 2016
27 Jul 2017 PSC07 Cessation of Vindex Limited as a person with significant control on 22 December 2016
27 Jul 2017 PSC01 Notification of Scott Gordon Brown as a person with significant control on 22 December 2016
27 Jul 2017 PSC07 Cessation of Vindex Limited as a person with significant control on 22 December 2016
23 Jun 2017 AD01 Registered office address changed from 67 Merkland Square Kirkintilloch G66 3SJ United Kingdom to 21 Murray Square the Murray Road East Kilbride G75 0BH on 23 June 2017
08 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2016 AD01 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom to 67 Merkland Square Kirkintilloch G66 3SJ on 23 December 2016
22 Dec 2016 AP01 Appointment of Mr Scott Gordon Brown as a director on 22 December 2016
22 Dec 2016 TM01 Termination of appointment of Christine Truesdale as a director on 22 December 2016