This company is commonly known as Eikos Software Systems Limited. The company was founded 14 years ago and was given the registration number SC362692. The firm's registered office is in ABERDEEN. You can find them at The Silver Fin Building, Union Street, Aberdeen, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | EIKOS SOFTWARE SYSTEMS LIMITED |
---|---|---|
Company Number | : | SC362692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Silver Fin Building, Union Street, Aberdeen, Scotland, AB11 6DB |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brook House, Bury Road, Rickinghall, Diss, England, IP22 1HA | Director | 24 June 2011 | Active |
4, Baird Way, Biggar, Scotland, ML12 6ZB | Director | 16 November 2009 | Active |
Investment House, 6 Union Row, Aberdeen, AB10 1DQ | Secretary | 15 July 2009 | Active |
Upper Flat, 1 West Craibstone Street, Aberdeen, AB11 6DL | Secretary | 16 November 2009 | Active |
6 & 7, Queens Terrace, Aberdeen, AB10 1XL | Corporate Secretary | 10 April 2012 | Active |
Union Plaza 6th Floor, 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ | Corporate Secretary | 24 June 2011 | Active |
2, Dawson Brae, Westhill, AB32 6NU | Director | 16 November 2009 | Active |
Dumbarrow Mill, Kirkden, Letham, DD8 2ST | Director | 15 July 2009 | Active |
Investment House, 6 Union Row, Aberdeen, AB10 1DQ | Corporate Director | 15 July 2009 | Active |
Mr Stuart Paul Girling | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | The Capitol, 431 Union Street, Aberdeen, Scotland, AB11 6DA |
Nature of control | : |
|
Girling & Company Limited | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brook House, Bury Road, Diss, England, IP22 1HA |
Nature of control | : |
|
Mr John Benjamin Mcintosh | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | The Capitol, 431 Union Street, Aberdeen, Scotland, AB11 6DA |
Nature of control | : |
|
Eikos Project Systems Limited | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 1, Biggar Business Park, Biggar, Scotland, ML12 6FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Officers | Change person director company with change date. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Address | Change registered office address company with date old address new address. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.