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.
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 | : |
|
Registered Address | : | 272 Bath Street, Glasgow, Scotland, G2 4JR |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 14 City Road, London, England, EC1Y 2AA | Director | 21 December 2018 | Active |
First Floor, 14 City Road, London, England, EC1Y 2AA | Director | 21 December 2018 | Active |
Brockholes Farm,, Grantshouse,, Duns,, Scotland, TD11 3RL | Secretary | 16 April 2009 | Active |
4, Park Road, Moseley, Birmingham, B13 8AB | Corporate Secretary | 16 April 2009 | Active |
Overmoor, Neston, Corsham, England, SN13 9TZ | Corporate Secretary | 13 October 2017 | Active |
Overmoor Farm, Neston, Corsham, England, SN13 9TZ | Director | 13 October 2017 | Active |
Newlands, Sunnyside Farm, Reston, Eyemouth, TD14 5LW | Director | 20 April 2009 | Active |
Brockholes Farm,, Grantshouse,, Duns,, Scotland, TD11 3RL | Director | 16 April 2009 | Active |
4, Park Road, Moseley, Birmingham, B13 8AB | Director | 16 April 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Incorporation | Memorandum articles. | Download |
2019-08-28 | Resolution | Resolution. | Download |
2019-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Change account reference date company current shortened. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.