UKBizDB.co.uk

EYE LINE (SCOTLAND) LIMITED

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

This company is commonly known as Eye Line (scotland) Limited. The company was founded 24 years ago and was given the registration number SC204597. The firm's registered office is in BURNSIDE IND ESTATE. You can find them at Block 2, Unit 5, 8 Garrell Road, Burnside Ind Estate, Kilsyth. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EYE LINE (SCOTLAND) LIMITED
Company Number:SC204597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Block 2, Unit 5, 8 Garrell Road, Burnside Ind Estate, Kilsyth,
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Dalreoch Path, Baillieston, Glasgow, G69 6EH

Secretary03 March 2000Active
26 Dalreoch Path, Baillieston, Glasgow, G69 6EH

Director03 March 2000Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary03 March 2000Active
18 Crownhall Place, Glasgow, G32 0AP

Director03 March 2000Active
16 Gailes Road, Carrickstone, Cumbernauld, G68 0JJ

Director03 March 2000Active
7 Waverley Crescent, Cumbernauld, Glasgow, G67 4BG

Director03 March 2000Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director03 March 2000Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director03 March 2000Active

People with Significant Control

Eyeline Holdings Limited
Notified on:29 November 2019
Status:Active
Country of residence:Scotland
Address:Unit 1/2, Block 5, 8 Garrell Road, Glasgow, Scotland, G65 9JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Duke
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:Scotland
Address:26, Dalreoch Path, Glasgow, Scotland, G69 6EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samuel Ward
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:Scotland
Address:7, Waverley Crescent, Glasgow, Scotland, G67 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Crosbie
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:Scotland
Address:18, Crownhall Place, Glasgow, Scotland, G32 0AP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Capital

Capital variation of rights attached to shares.

Download
2019-12-11Resolution

Resolution.

Download
2019-12-11Capital

Capital cancellation shares.

Download
2019-12-11Resolution

Resolution.

Download
2019-12-11Capital

Capital return purchase own shares.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.