Company NameViewpark Eyecare Ltd
DirectorScott Gordon Brown
Company StatusActive
Company NumberSC540876
CategoryPrivate Limited Company
Incorporation Date22 July 2016(7 years, 9 months ago)
Previous NameMM&S (5934) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Gordon Brown
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(5 months after company formation)
Appointment Duration7 years, 4 months
RoleOptometrist
Country of ResidenceScotland
Correspondence Address21 Murray Square
The Murray Road
East Kilbride
G75 0BH
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed22 July 2016(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed22 July 2016(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed22 July 2016(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address2 Walkinshaw Street
Johnstone
PA5 8AB
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone North, Kilbarchan & Lochwinnoch

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 1 day from now)

Filing History

27 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
22 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
3 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 August 2017Cessation of Vindex Services Limited as a person with significant control on 22 December 2016 (1 page)
2 August 2017Cessation of Vindex Services Limited as a person with significant control on 2 August 2017 (1 page)
27 July 2017Cessation of Vindex Limited as a person with significant control on 22 December 2016 (1 page)
27 July 2017Cessation of Vindex Limited as a person with significant control on 22 December 2016 (1 page)
27 July 2017Cessation of Vindex Limited as a person with significant control on 27 July 2017 (1 page)
27 July 2017Notification of Scott Gordon Brown as a person with significant control on 22 December 2016 (2 pages)
27 July 2017Notification of Scott Gordon Brown as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Cessation of Vindex Limited as a person with significant control on 27 July 2017 (1 page)
23 June 2017Registered 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 (1 page)
23 June 2017Registered 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 (1 page)
8 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
8 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 December 2016Registered 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 (1 page)
23 December 2016Registered 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 (1 page)
22 December 2016Termination of appointment of Christine Truesdale as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Maclay Murray & Spens Llp as a secretary on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Maclay Murray & Spens Llp as a secretary on 22 December 2016 (1 page)
22 December 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
22 December 2016Termination of appointment of Vindex Services Limited as a director on 22 December 2016 (1 page)
22 December 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
22 December 2016Appointment of Mr Scott Gordon Brown as a director on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Vindex Limited as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Christine Truesdale as a director on 22 December 2016 (1 page)
22 December 2016Company name changed mm&s (5934) LIMITED\certificate issued on 22/12/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
22 December 2016Appointment of Mr Scott Gordon Brown as a director on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Vindex Limited as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Vindex Services Limited as a director on 22 December 2016 (1 page)
22 December 2016Company name changed mm&s (5934) LIMITED\certificate issued on 22/12/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)