UKBizDB.co.uk

EYECADEMY LTD

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:201 West George Street, Glasgow, Scotland, G2 2LW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

Secretary11 August 2008Active
4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director11 August 2008Active
4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director11 August 2008Active

People with Significant Control

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:
  • Voting rights 50 to 75 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
2022-10-13Address

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

Download
2022-10-06Resolution

Resolution.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Address

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

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Mortgage

Mortgage alter floating charge with number.

Download
2020-01-18Mortgage

Mortgage alter floating charge with number.

Download
2020-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-12Officers

Change person director company with change date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Address

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

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Accounts

Accounts with accounts type total exemption full.

Download
2016-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.