This company is commonly known as Eyecademy Ltd. The company was founded 15 years ago and was given the registration number SC346922. The firm's registered office is in GLASGOW. You can find them at 201 West George Street, , Glasgow, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | EYECADEMY LTD |
---|---|---|
Company Number | : | SC346922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2008 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 201 West George Street, Glasgow, Scotland, G2 2LW |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 58 Waterloo Street, Glasgow, G2 7DA | Secretary | 11 August 2008 | Active |
4th Floor, 58 Waterloo Street, Glasgow, G2 7DA | Director | 11 August 2008 | Active |
4th Floor, 58 Waterloo Street, Glasgow, G2 7DA | Director | 11 August 2008 | Active |
Mr Colin West | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Resolution | Resolution. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-01-18 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-12 | Officers | Change person director company with change date. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Address | Change registered office address company with date old address new address. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.