Biggar
Lanarkshire
ML12 6ZB
Scotland
Director Name | Mr Stuart Paul Girling |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2011(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Bury Road Rickinghall Diss Norfolk IP22 1HA |
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | Mr Mark John Griffiths |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dawson Brae Westhill Aberdeenshire AB32 6NU Scotland |
Secretary Name | Emma Catherine Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | Upper Flat 1 West Craibstone Street Aberdeen AB11 6DL Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB10 1DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2011(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 April 2012) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | HM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2012(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2014) |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Website | www.eikossystem.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 785112245 |
Telephone region | Mobile |
Registered Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Eikos Project Systems LTD 50.00% Ordinary |
---|---|
1 at £1 | Girling & Company LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,250 |
Cash | £36,168 |
Current Liabilities | £97,217 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
18 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
17 July 2023 | Cessation of Stuart Paul Girling as a person with significant control on 17 July 2023 (1 page) |
17 July 2023 | Change of details for Girling & Company Limited as a person with significant control on 17 July 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
17 July 2023 | Change of details for Eikos Project Systems Limited as a person with significant control on 17 July 2023 (2 pages) |
21 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 August 2022 | Registered office address changed from The Silver Fin Building Union Street Aberdeen AB11 6DB Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 August 2022 (1 page) |
21 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
26 April 2022 | Director's details changed for Mr John Benjamin Mcintosh on 26 April 2022 (2 pages) |
27 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 November 2017 | Registered office address changed from 214 Union Street Aberdeen Aberdeenshire AB10 1TL to The Silver Fin Building Union Street Aberdeen AB11 6DB on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from 214 Union Street Aberdeen Aberdeenshire AB10 1TL to The Silver Fin Building Union Street Aberdeen AB11 6DB on 10 November 2017 (1 page) |
2 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (8 pages) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (4 pages) |
1 July 2014 | Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of Hm Secretaries Limited as a secretary (1 page) |
1 July 2014 | Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of Hm Secretaries Limited as a secretary (1 page) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for Mr John Benjamin Mcintosh on 15 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr John Benjamin Mcintosh on 15 July 2013 (2 pages) |
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2012 | Director's details changed for John Benjamin Mcintosh on 15 July 2012 (2 pages) |
10 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Director's details changed for John Benjamin Mcintosh on 15 July 2012 (2 pages) |
17 May 2012 | Termination of appointment of Paull & Williamsons Llp as a secretary (3 pages) |
17 May 2012 | Appointment of Hm Secretaries Limited as a secretary (3 pages) |
17 May 2012 | Appointment of Hm Secretaries Limited as a secretary (3 pages) |
17 May 2012 | Termination of appointment of Paull & Williamsons Llp as a secretary (3 pages) |
17 May 2012 | Registered office address changed from Migvie House 23 North Silver Street Aberdeen AB10 1RJ on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from Migvie House 23 North Silver Street Aberdeen AB10 1RJ on 17 May 2012 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Termination of appointment of Mark Griffiths as a director (2 pages) |
8 August 2011 | Termination of appointment of Mark Griffiths as a director (2 pages) |
8 August 2011 | Appointment of Paull & Williamsons Llp as a secretary (3 pages) |
8 August 2011 | Termination of appointment of Emma Thomson as a secretary (2 pages) |
8 August 2011 | Appointment of Stuart Paul Girling as a director (3 pages) |
8 August 2011 | Termination of appointment of Emma Thomson as a secretary (2 pages) |
8 August 2011 | Appointment of Stuart Paul Girling as a director (3 pages) |
8 August 2011 | Appointment of Paull & Williamsons Llp as a secretary (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Current accounting period shortened from 1 January 2011 to 31 March 2010 (3 pages) |
18 December 2009 | Current accounting period shortened from 1 January 2011 to 31 March 2010 (3 pages) |
18 December 2009 | Current accounting period shortened from 1 January 2011 to 31 March 2010 (3 pages) |
24 November 2009 | Current accounting period extended from 31 July 2010 to 1 January 2011 (3 pages) |
24 November 2009 | Appointment of Mr Mark John Griffiths as a director (3 pages) |
24 November 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
24 November 2009 | Appointment of Mr Mark John Griffiths as a director (3 pages) |
24 November 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
24 November 2009 | Appointment of John Benjamin Mcintosh as a director (3 pages) |
24 November 2009 | Current accounting period extended from 31 July 2010 to 1 January 2011 (3 pages) |
24 November 2009 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
24 November 2009 | Termination of appointment of James Stark as a director (2 pages) |
24 November 2009 | Termination of appointment of P & W Secretaries Limited as a secretary (2 pages) |
24 November 2009 | Current accounting period extended from 31 July 2010 to 1 January 2011 (3 pages) |
24 November 2009 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
24 November 2009 | Termination of appointment of P & W Secretaries Limited as a secretary (2 pages) |
24 November 2009 | Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 24 November 2009 (2 pages) |
24 November 2009 | Termination of appointment of James Stark as a director (2 pages) |
24 November 2009 | Appointment of Emma Catherine Thomson as a secretary (3 pages) |
24 November 2009 | Appointment of John Benjamin Mcintosh as a director (3 pages) |
24 November 2009 | Appointment of Emma Catherine Thomson as a secretary (3 pages) |
24 November 2009 | Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 24 November 2009 (2 pages) |
19 November 2009 | Resolutions
|
19 November 2009 | Company name changed maylamp LIMITED\certificate issued on 19/11/09
|
19 November 2009 | Resolutions
|
19 November 2009 | Company name changed maylamp LIMITED\certificate issued on 19/11/09
|
15 July 2009 | Incorporation (22 pages) |
15 July 2009 | Incorporation (22 pages) |