VIEWPARK EYECARE LTD - JOHNSTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Officers. Officer name: Mrs Julie Brown. Appointment date: 2022-12-31. 2022-12-31 View Report
Address. Old address: 21 Murray Square the Murray Road East Kilbride G75 0BH United Kingdom. New address: 2 Walkinshaw Street Johnstone PA5 8AB. Change date: 2022-12-31. 2022-12-31 View Report
Accounts. Accounts type micro entity. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-05-04 View Report
Accounts. Accounts type dormant. 2021-08-25 View Report
Accounts. Accounts type dormant. 2021-08-08 View Report
Confirmation statement. Statement with no updates. 2021-05-23 View Report
Confirmation statement. Statement with no updates. 2020-05-27 View Report
Accounts. Accounts type dormant. 2019-10-01 View Report
Confirmation statement. Statement with no updates. 2019-04-25 View Report
Accounts. Accounts type dormant. 2018-04-22 View Report
Confirmation statement. Statement with updates. 2018-04-21 View Report
Confirmation statement. Statement with no updates. 2017-08-03 View Report
Persons with significant control. Psc name: Vindex Services Limited. Cessation date: 2016-12-22. 2017-08-02 View Report
Persons with significant control. Psc name: Vindex Limited. Cessation date: 2016-12-22. 2017-07-27 View Report
Persons with significant control. Notification date: 2016-12-22. Psc name: Scott Gordon Brown. 2017-07-27 View Report
Persons with significant control. Cessation date: 2016-12-22. Psc name: Vindex Limited. 2017-07-27 View Report
Address. New address: 21 Murray Square the Murray Road East Kilbride G75 0BH. Change date: 2017-06-23. Old address: 67 Merkland Square Kirkintilloch G66 3SJ United Kingdom. 2017-06-23 View Report
Resolution. Description: Resolutions. 2017-02-08 View Report
Address. Change date: 2016-12-23. New address: 67 Merkland Square Kirkintilloch G66 3SJ. Old address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom. 2016-12-23 View Report
Officers. Officer name: Mr Scott Gordon Brown. Appointment date: 2016-12-22. 2016-12-22 View Report
Officers. Termination date: 2016-12-22. Officer name: Christine Truesdale. 2016-12-22 View Report
Accounts. Change account reference date company current extended. 2016-12-22 View Report
Officers. Termination date: 2016-12-22. Officer name: Maclay Murray & Spens Llp. 2016-12-22 View Report
Officers. Officer name: Vindex Services Limited. Termination date: 2016-12-22. 2016-12-22 View Report
Officers. Termination date: 2016-12-22. Officer name: Vindex Limited. 2016-12-22 View Report
Change of name. Description: Company name changed mm&s (5934) LIMITED\certificate issued on 22/12/16. 2016-12-22 View Report
Incorporation. Capital: GBP 2 2016-07-22 View Report