EIKOS SOFTWARE SYSTEMS LIMITED
ABERDEEN MAYLAMP LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1TL

Company number SC362692
Status Active
Incorporation Date 15 July 2009
Company Type Private Limited Company
Address 214 UNION STREET, ABERDEEN, ABERDEENSHIRE, AB10 1TL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EIKOS SOFTWARE SYSTEMS LIMITED are www.eikossoftwaresystems.co.uk, and www.eikos-software-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eikos Software Systems Limited is a Private Limited Company. The company registration number is SC362692. Eikos Software Systems Limited has been working since 15 July 2009. The present status of the company is Active. The registered address of Eikos Software Systems Limited is 214 Union Street Aberdeen Aberdeenshire Ab10 1tl. . GIRLING, Stuart Paul is a Director of the company. MCINTOSH, John Benjamin is a Director of the company. Secretary P & W SECRETARIES LIMITED has been resigned. Secretary THOMSON, Emma Catherine has been resigned. Secretary HM SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director GRIFFITHS, Mark John has been resigned. Director STARK, James Gordon Croll has been resigned. Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
GIRLING, Stuart Paul
Appointed Date: 24 June 2011
61 years old

Director
MCINTOSH, John Benjamin
Appointed Date: 16 November 2009
60 years old

Resigned Directors

Secretary
P & W SECRETARIES LIMITED
Resigned: 16 November 2009
Appointed Date: 15 July 2009

Secretary
THOMSON, Emma Catherine
Resigned: 24 June 2011
Appointed Date: 16 November 2009

Secretary
HM SECRETARIES LIMITED
Resigned: 01 July 2014
Appointed Date: 10 April 2012

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 10 April 2012
Appointed Date: 24 June 2011

Director
GRIFFITHS, Mark John
Resigned: 24 June 2011
Appointed Date: 16 November 2009
52 years old

Director
STARK, James Gordon Croll
Resigned: 16 November 2009
Appointed Date: 15 July 2009
61 years old

Director
P & W DIRECTORS LIMITED
Resigned: 16 November 2009
Appointed Date: 15 July 2009

Persons With Significant Control

Mr Stuart Paul Girling
Notified on: 15 July 2016
61 years old
Nature of control: Right to appoint and remove directors

Girling & Company Limited
Notified on: 15 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Benjamin Mcintosh
Notified on: 15 July 2016
60 years old
Nature of control: Right to appoint and remove directors

Eikos Project Systems Limited
Notified on: 15 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EIKOS SOFTWARE SYSTEMS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Confirmation statement made on 15 July 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2

24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 28 more events
24 Nov 2009
Termination of appointment of P & W Directors Limited as a director
24 Nov 2009
Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 24 November 2009
19 Nov 2009
Company name changed maylamp LIMITED\certificate issued on 19/11/09
  • CONNOT ‐

19 Nov 2009
Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-16

15 Jul 2009
Incorporation