General information

Name:

Eyebright Ltd

Office Address:

44 Speirs Wharf G4 9TH Glasgow

Number: SC367108

Incorporation date: 2009-10-20

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Glasgow under the following Company Registration No.: SC367108. This firm was set up in 2009. The headquarters of this firm is located at 44 Speirs Wharf . The zip code is G4 9TH. The firm currently known as Eyebright Limited was known as Business Advisory Support until 2017-09-28 then the business name was changed. The firm's classified under the NACE and SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The firm's most recent filed accounts documents were submitted for the period up to 2022-10-31 and the most current annual confirmation statement was filed on 2022-10-21.

The company owes its well established position on the market and unending development to two directors, who are Emma N. and Jamie N., who have been managing the firm since 2019-04-08. In addition, the managing director's assignments are constantly aided with by a secretary - Jamie N., who was appointed by this specific company in October 2009.

  • Previous company's names
  • Eyebright Limited 2017-09-28
  • Business Advisory Support Limited 2009-10-20

Financial data based on annual reports

Company staff

Emma N.

Role: Director

Appointed: 08 April 2019

Latest update: 22 December 2023

Jamie N.

Role: Director

Appointed: 20 October 2009

Latest update: 22 December 2023

Jamie N.

Role: Secretary

Appointed: 20 October 2009

Latest update: 22 December 2023

People with significant control

The companies with significant control over this firm are: Eyeserve Ltd. owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at Speirs Wharf, G4 9TH.

Eyeserve Ltd.
Address: 44 Speirs Wharf, Glasgow, G4 9TH, Scotland
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 21 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jamie N.
Notified on 6 April 2016
Ceased on 21 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 04 November 2023
Confirmation statement last made up date 21 October 2022
Annual Accounts 24th July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 24th July 2015
Annual Accounts 22nd March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22nd March 2016
Annual Accounts 27th April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 14 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 14 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on Thu, 21st Dec 2023 (TM01)
filed on: 21st, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

21 Hunter Street East Kilbride Glasgow

Post code:

G74 4LZ

HQ address,
2014

Address:

4 Royal Crescent

Post code:

G37SL

City / Town:

Glasgow

HQ address,
2015

Address:

4 Royal Crescent

Post code:

G37SL

City / Town:

Glasgow

HQ address,
2016

Address:

4 Royal Crescent

Post code:

G37SL

City / Town:

Glasgow

Accountant/Auditor,
2013

Name:

Craig Cleland Limited

Address:

21 Hunter Street

Post code:

G74 4LZ

City / Town:

East Kilbride

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies