Company NameEikos Software Systems Limited
DirectorsJohn Benjamin McIntosh and Stuart Paul Girling
Company StatusActive
Company NumberSC362692
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)
Previous NameMaylamp Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Benjamin McIntosh
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Baird Way
Biggar
Lanarkshire
ML12 6ZB
Scotland
Director NameMr Stuart Paul Girling
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(1 year, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Bury Road
Rickinghall
Diss
Norfolk
IP22 1HA
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill
Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameMr Mark John Griffiths
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dawson Brae
Westhill
Aberdeenshire
AB32 6NU
Scotland
Secretary NameEmma Catherine Thomson
NationalityBritish
StatusResigned
Appointed16 November 2009(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2011)
RoleCompany Director
Correspondence AddressUpper Flat 1 West Craibstone Street
Aberdeen
AB11 6DL
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed15 July 2009(same day as company formation)
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB10 1DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2009(same day as company formation)
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed24 June 2011(1 year, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 April 2012)
Correspondence AddressUnion Plaza 6th Floor 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2012(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2014)
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland

Contact

Websitewww.eikossystem.com/
Email address[email protected]
Telephone07 785112245
Telephone regionMobile

Location

Registered AddressThe Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Eikos Project Systems LTD
50.00%
Ordinary
1 at £1Girling & Company LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£16,250
Cash£36,168
Current Liabilities£97,217

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

18 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 July 2023Cessation of Stuart Paul Girling as a person with significant control on 17 July 2023 (1 page)
17 July 2023Change of details for Girling & Company Limited as a person with significant control on 17 July 2023 (2 pages)
17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
17 July 2023Change of details for Eikos Project Systems Limited as a person with significant control on 17 July 2023 (2 pages)
21 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 August 2022Registered 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 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
26 April 2022Director's details changed for Mr John Benjamin Mcintosh on 26 April 2022 (2 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
16 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (4 pages)
1 July 2014Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Hm Secretaries Limited as a secretary (1 page)
1 July 2014Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Hm Secretaries Limited as a secretary (1 page)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Director's details changed for Mr John Benjamin Mcintosh on 15 July 2013 (2 pages)
18 July 2013Director's details changed for Mr John Benjamin Mcintosh on 15 July 2013 (2 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Director's details changed for John Benjamin Mcintosh on 15 July 2012 (2 pages)
10 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
10 August 2012Director's details changed for John Benjamin Mcintosh on 15 July 2012 (2 pages)
17 May 2012Termination of appointment of Paull & Williamsons Llp as a secretary (3 pages)
17 May 2012Appointment of Hm Secretaries Limited as a secretary (3 pages)
17 May 2012Appointment of Hm Secretaries Limited as a secretary (3 pages)
17 May 2012Termination of appointment of Paull & Williamsons Llp as a secretary (3 pages)
17 May 2012Registered office address changed from Migvie House 23 North Silver Street Aberdeen AB10 1RJ on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from Migvie House 23 North Silver Street Aberdeen AB10 1RJ on 17 May 2012 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
8 August 2011Termination of appointment of Mark Griffiths as a director (2 pages)
8 August 2011Termination of appointment of Mark Griffiths as a director (2 pages)
8 August 2011Appointment of Paull & Williamsons Llp as a secretary (3 pages)
8 August 2011Termination of appointment of Emma Thomson as a secretary (2 pages)
8 August 2011Appointment of Stuart Paul Girling as a director (3 pages)
8 August 2011Termination of appointment of Emma Thomson as a secretary (2 pages)
8 August 2011Appointment of Stuart Paul Girling as a director (3 pages)
8 August 2011Appointment of Paull & Williamsons Llp as a secretary (3 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
18 December 2009Current accounting period shortened from 1 January 2011 to 31 March 2010 (3 pages)
18 December 2009Current accounting period shortened from 1 January 2011 to 31 March 2010 (3 pages)
18 December 2009Current accounting period shortened from 1 January 2011 to 31 March 2010 (3 pages)
24 November 2009Current accounting period extended from 31 July 2010 to 1 January 2011 (3 pages)
24 November 2009Appointment of Mr Mark John Griffiths as a director (3 pages)
24 November 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 2
(4 pages)
24 November 2009Appointment of Mr Mark John Griffiths as a director (3 pages)
24 November 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 2
(4 pages)
24 November 2009Appointment of John Benjamin Mcintosh as a director (3 pages)
24 November 2009Current accounting period extended from 31 July 2010 to 1 January 2011 (3 pages)
24 November 2009Termination of appointment of P & W Directors Limited as a director (2 pages)
24 November 2009Termination of appointment of James Stark as a director (2 pages)
24 November 2009Termination of appointment of P & W Secretaries Limited as a secretary (2 pages)
24 November 2009Current accounting period extended from 31 July 2010 to 1 January 2011 (3 pages)
24 November 2009Termination of appointment of P & W Directors Limited as a director (2 pages)
24 November 2009Termination of appointment of P & W Secretaries Limited as a secretary (2 pages)
24 November 2009Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 24 November 2009 (2 pages)
24 November 2009Termination of appointment of James Stark as a director (2 pages)
24 November 2009Appointment of Emma Catherine Thomson as a secretary (3 pages)
24 November 2009Appointment of John Benjamin Mcintosh as a director (3 pages)
24 November 2009Appointment of Emma Catherine Thomson as a secretary (3 pages)
24 November 2009Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 24 November 2009 (2 pages)
19 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-16
(1 page)
19 November 2009Company name changed maylamp LIMITED\certificate issued on 19/11/09
  • CONNOT ‐
(2 pages)
19 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-16
(1 page)
19 November 2009Company name changed maylamp LIMITED\certificate issued on 19/11/09
  • CONNOT ‐
(2 pages)
15 July 2009Incorporation (22 pages)
15 July 2009Incorporation (22 pages)