General information

Name:

Eyecademy Limited

Office Address:

4th Floor 58 Waterloo Street G2 7DA Glasgow

Number: SC346922

Incorporation date: 2008-08-11

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Eyecademy Ltd was set up as Private Limited Company, that is located in 4th Floor, 58 Waterloo Street, Glasgow. The main office's postal code is G2 7DA. This firm has been registered on 2008-08-11. The business Companies House Reg No. is SC346922. This business's SIC code is 62020 and their NACE code stands for Information technology consultancy activities. 2021-12-31 is the last time when the company accounts were reported.

Financial data based on annual reports

Company staff

Colin W.

Role: Director

Appointed: 11 August 2008

Latest update: 27 February 2024

Colin W.

Role: Secretary

Appointed: 11 August 2008

Latest update: 27 February 2024

Brian R.

Role: Director

Appointed: 11 August 2008

Latest update: 27 February 2024

People with significant control

Colin W.
Notified on 11 August 2016
Nature of control:
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 25 August 2023
Confirmation statement last made up date 11 August 2022
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 9 July 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from 272 Bath Street Glasgow G2 4JR Scotland on 13th October 2022 to 4th Floor 58 Waterloo Street Glasgow G2 7DA (AD01)
filed on: 13th, October 2022
address
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derbyshire County Council 1 £ 1 250.00
2012-08-17 5100025863 £ 1 250.00 Training

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
15
Company Age

Closest Companies - by postcode