EYESUPPLY LTD.
BILSTON GLEN INDUSTRIAL ESTATE

Hellopages » Midlothian » Midlothian » EH20 9LZ

Company number SC211557
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address UNIT 55 IMEX BUSINESS CENTRE, DRYDEN ROAD, BILSTON GLEN INDUSTRIAL ESTATE, EDINBURGH, EH20 9LZ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 2 October 2016 with updates; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 7,603 . The most likely internet sites of EYESUPPLY LTD. are www.eyesupply.co.uk, and www.eyesupply.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Brunstane Rail Station is 5.4 miles; to Edinburgh Rail Station is 5.5 miles; to Edinburgh Park Rail Station is 6.7 miles; to South Gyle Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eyesupply Ltd is a Private Limited Company. The company registration number is SC211557. Eyesupply Ltd has been working since 02 October 2000. The present status of the company is Active. The registered address of Eyesupply Ltd is Unit 55 Imex Business Centre Dryden Road Bilston Glen Industrial Estate Edinburgh Eh20 9lz. . CLARK, Keith Thomas Robert is a Secretary of the company. CLARK, Keith Thomas Robert is a Director of the company. MILLIGAN, James is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director THOM, William Hume has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
CLARK, Keith Thomas Robert
Appointed Date: 02 October 2000

Director
CLARK, Keith Thomas Robert
Appointed Date: 02 October 2000
83 years old

Director
MILLIGAN, James
Appointed Date: 02 October 2001
86 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 02 October 2000
Appointed Date: 02 October 2000

Director
THOM, William Hume
Resigned: 02 June 2006
Appointed Date: 02 October 2000
75 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 02 October 2000
Appointed Date: 02 October 2000

Persons With Significant Control

Mr Keith Thomas Robert Clark
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Milligan
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EYESUPPLY LTD. Events

03 Nov 2016
Total exemption small company accounts made up to 31 January 2016
06 Oct 2016
Confirmation statement made on 2 October 2016 with updates
02 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 7,603

04 Jun 2015
Total exemption small company accounts made up to 31 January 2015
06 Nov 2014
Annual return made up to 2 October 2014
Statement of capital on 2014-11-06
  • GBP 7,603

...
... and 41 more events
18 Oct 2000
New secretary appointed;new director appointed
17 Oct 2000
Registered office changed on 17/10/00 from: 10 frogston road west edinburgh midlothian EH10 7AB
02 Oct 2000
Director resigned
02 Oct 2000
Secretary resigned
02 Oct 2000
Incorporation

EYESUPPLY LTD. Charges

2 October 2009
Bond & floating charge
Delivered: 17 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
16 December 2004
Bond & floating charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…