Advanced company searchLink opens in new window

ESSENTIAL VIEWING SYSTEMS LIMITED

Company number SC193179

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
17 Dec 2021 AD01 Registered office address changed from C/O Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 17 December 2021
17 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-15
24 Aug 2021 CH01 Director's details changed for Mr Colin Michael Evans on 21 August 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
31 Dec 2020 AD01 Registered office address changed from C/O Grant Thornton Company Secretarial Services 110 Queen Street Glasgow G1 3BX Scotland to C/O Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 31 December 2020
29 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
12 Nov 2020 CH01 Director's details changed for Mr Colin Michael Evans on 3 November 2020
04 Nov 2020 SH20 Statement by Directors
04 Nov 2020 SH19 Statement of capital on 4 November 2020
  • GBP 1.00
04 Nov 2020 CAP-SS Solvency Statement dated 27/10/20
04 Nov 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Mar 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Mar 2018 AD01 Registered office address changed from C/O Geniac Uk Limited 110, Queen Street Glasgow G1 3BX Scotland to C/O Grant Thornton Company Secretarial Services 110 Queen Street Glasgow G1 3BX on 13 March 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
23 Jan 2018 CH01 Director's details changed for Mr Colin Michael Evans on 1 November 2017
23 Jan 2018 CH03 Secretary's details changed for John Andrew Woollhead on 1 November 2017
15 Dec 2017 AD01 Registered office address changed from C/O Digital Barriers 39 st Vincent Place Glasgow to C/O Geniac Uk Limited 110, Queen Street Glasgow G1 3BX on 15 December 2017
02 Nov 2017 AP01 Appointment of M John Andrew Woollhead as a director on 1 November 2017
02 Nov 2017 MR04 Satisfaction of charge SC1931790016 in full
01 Nov 2017 TM01 Termination of appointment of Zak Doffman as a director on 31 October 2017