UKBizDB.co.uk

EIKOS SOFTWARE SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Silver Fin Building, Union Street, Aberdeen, Scotland, AB11 6DB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook House, Bury Road, Rickinghall, Diss, England, IP22 1HA

Director24 June 2011Active
4, Baird Way, Biggar, Scotland, ML12 6ZB

Director16 November 2009Active
Investment House, 6 Union Row, Aberdeen, AB10 1DQ

Secretary15 July 2009Active
Upper Flat, 1 West Craibstone Street, Aberdeen, AB11 6DL

Secretary16 November 2009Active
6 & 7, Queens Terrace, Aberdeen, AB10 1XL

Corporate Secretary10 April 2012Active
Union Plaza 6th Floor, 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Corporate Secretary24 June 2011Active
2, Dawson Brae, Westhill, AB32 6NU

Director16 November 2009Active
Dumbarrow Mill, Kirkden, Letham, DD8 2ST

Director15 July 2009Active
Investment House, 6 Union Row, Aberdeen, AB10 1DQ

Corporate Director15 July 2009Active

People with Significant Control

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:
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Address

Change registered office address company with date old address new address.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Change person director company with change date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Address

Change registered office address company with date old address new address.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.