Company NameEyekonic Wellbeing Limited
DirectorsAngela Konopate and Paul Alan Konopate
Company StatusActive - Proposal to Strike off
Company NumberSC596304
CategoryPrivate Limited Company
Incorporation Date4 May 2018(5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 47782Retail sale by opticians
Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Angela Konopate
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressStrathclyde Business Centre 120 Carstairs Street
Glasgow
G40 4JD
Scotland
Director NameMr Paul Alan Konopate
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressStrathclyde Business Centre 120 Carstairs Street
Glasgow
G40 4JD
Scotland

Location

Registered AddressStrathclyde Business Centre
120 Carstairs Street
Glasgow
G40 4JD
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return3 May 2021 (2 years, 11 months ago)
Next Return Due17 May 2022 (overdue)

Filing History

10 November 2022Compulsory strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
13 July 2022Accounts for a dormant company made up to 31 May 2021 (3 pages)
14 May 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
17 February 2021Micro company accounts made up to 31 May 2020 (10 pages)
6 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
12 July 2019Registered office address changed from Flat 108 10 Kings Drive Newton Mearns Glasgow G77 5JA United Kingdom to Strathclyde Business Centre 120 Carstairs Street Glasgow G40 4JD on 12 July 2019 (1 page)
9 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
9 May 2019Notification of Paul Alan Konopate as a person with significant control on 8 May 2019 (2 pages)
8 May 2019Withdrawal of a person with significant control statement on 8 May 2019 (2 pages)
8 May 2019Notification of Angela Konopate as a person with significant control on 8 May 2019 (2 pages)
4 May 2018Incorporation
Statement of capital on 2018-05-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)