UKBizDB.co.uk

EYE VALLEY ENERGY LTD

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

This company is commonly known as Eye Valley Energy Ltd. The company was founded 15 years ago and was given the registration number SC358242. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, , Glasgow, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:EYE VALLEY ENERGY LTD
Company Number:SC358242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2009
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:272 Bath Street, Glasgow, Scotland, G2 4JR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 14 City Road, London, England, EC1Y 2AA

Director21 December 2018Active
First Floor, 14 City Road, London, England, EC1Y 2AA

Director21 December 2018Active
Brockholes Farm,, Grantshouse,, Duns,, Scotland, TD11 3RL

Secretary16 April 2009Active
4, Park Road, Moseley, Birmingham, B13 8AB

Corporate Secretary16 April 2009Active
Overmoor, Neston, Corsham, England, SN13 9TZ

Corporate Secretary13 October 2017Active
Overmoor Farm, Neston, Corsham, England, SN13 9TZ

Director13 October 2017Active
Newlands, Sunnyside Farm, Reston, Eyemouth, TD14 5LW

Director20 April 2009Active
Brockholes Farm,, Grantshouse,, Duns,, Scotland, TD11 3RL

Director16 April 2009Active
4, Park Road, Moseley, Birmingham, B13 8AB

Director16 April 2009Active

People with Significant Control

E3 Wind Limited
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:14, City Road, London, England, EC1Y 2AA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Close Leasing Limited
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:Olympic Court Third Avenue, Trafford Park Village, Manchester, England, M17 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Eye Renewables Ltd
Notified on:13 October 2017
Status:Active
Country of residence:Scotland
Address:Brockholes Farm, Grantshouse, Duns, Scotland, TD11 3RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
North Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, More London Riverside, London, England, SE1 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Incorporation

Memorandum articles.

Download
2019-08-28Resolution

Resolution.

Download
2019-06-27Mortgage

Mortgage satisfy charge full.

Download
2019-06-24Mortgage

Mortgage satisfy charge full.

Download
2019-06-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Change account reference date company current shortened.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.