UKBizDB.co.uk

EYE SPY PRODUCTIONS CIC

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

This company is commonly known as Eye Spy Productions Cic. The company was founded 7 years ago and was given the registration number SC563144. The firm's registered office is in IRVINE. You can find them at 57 Broomlands Road, Dreghorn, Irvine, North Ayrshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:EYE SPY PRODUCTIONS CIC
Company Number:SC563144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2017
End of financial year:30 April 2020
Jurisdiction:Scotland
Industry Codes:
  • 85590 - Other education n.e.c.
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:57 Broomlands Road, Dreghorn, Irvine, North Ayrshire, Scotland, KA11 4EX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Ford Avenue, Dreghorn, Irvine, Scotland, KA11 4BN

Secretary26 November 2019Active
57, Broomlands Road, Dreghorn, Irvine, Scotland, KA11 4EX

Director11 April 2017Active
1/2 4, Barbadoes Road, Kilmarnock, Scotland, KA1 1SY

Secretary22 November 2017Active
6, The Vines, Irvine, Scotland, KA12 0US

Director29 August 2018Active
Romar 1a, Kilmahew Street, Ardrossan, Great Britain, KA22 8HF

Director14 April 2017Active
27a, Rugby Crescent, Kilmarnock, Scotland, KA1 2DE

Director26 September 2018Active
27a, Rugby Crescent, Kilmarnock, KA1 2DE

Director11 April 2017Active
57, Broomlands Road, Dreghorn, Irvine, Scotland, KA11 4EX

Director29 August 2018Active

People with Significant Control

Mr Fraser Macintyre Beattie
Notified on:22 November 2017
Status:Active
Date of birth:October 1991
Nationality:Scottish
Country of residence:Scotland
Address:27a, Rugby Crescent, Kilmarnock, Scotland, KA1 2DE
Nature of control:
  • Significant influence or control
Ms Helen Crawford Aitken
Notified on:04 July 2017
Status:Active
Date of birth:April 1956
Nationality:Scottish
Country of residence:Scotland
Address:Romar 1a, Kilmahew Street, Ardrossan, Scotland, KA22 8HF
Nature of control:
  • Significant influence or control
James Steven Duffy
Notified on:11 April 2017
Status:Active
Date of birth:December 1969
Nationality:British
Address:27a, Rugby Crescent, Kilmarnock, KA1 2DE
Nature of control:
  • Voting rights 25 to 50 percent
Evelyn Ann Caputa
Notified on:11 April 2017
Status:Active
Date of birth:April 1973
Nationality:Scottish
Country of residence:Scotland
Address:57, Broomlands Road, Irvine, Scotland, KA11 4EX
Nature of control:
  • Voting rights 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 (7 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
2021-11-23Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-26Dissolution

Dissolution application strike off company.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Officers

Appoint person secretary company with name date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Termination secretary company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Address

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

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Officers

Appoint person secretary company with name date.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.