Eye Renewables Ltd

DataGardener
live
Micro

Eye Renewables Ltd

sc426059Private Limited With Share Capital

48 West George Street, Glasgow, G21BP
Incorporated

13/06/2012

Company Age

13 years

Directors

4

Employees

SIC Code

35110

Risk

low risk

Company Overview

Registration, classification & business activity

Eye Renewables Ltd (sc426059) is a private limited with share capital incorporated on 13/06/2012 (13 years old) and registered in glasgow, G21BP. The company operates under SIC code 35110 and is classified as Micro.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 13/06/2012
G21BP

Financial Overview

Total Assets

£458.5K

Liabilities

£199.5K

Net Assets

£259.0K

Cash

£0

Key Metrics

4

Directors

2

Shareholders

Board of Directors

4

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

96
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Memorandum Articles
Category:Incorporation
Date:06-09-2019
Resolution
Category:Resolution
Date:28-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-11-2018
Legacy
Category:Miscellaneous
Date:04-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:24-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-10-2015
Resolution
Category:Resolution
Date:23-10-2015
Legacy
Category:Capital
Date:23-10-2015
Legacy
Category:Insolvency
Date:23-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:15-07-2015
Legacy
Category:Capital
Date:15-07-2015
Legacy
Category:Insolvency
Date:15-07-2015
Resolution
Category:Resolution
Date:15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:01-07-2014
Legacy
Category:Insolvency
Date:01-07-2014
Legacy
Category:Capital
Date:01-07-2014
Resolution
Category:Resolution
Date:01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-12-2013
Legacy
Category:Insolvency
Date:11-12-2013
Legacy
Category:Capital
Date:11-12-2013
Resolution
Category:Resolution
Date:11-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2013
Legacy
Category:Mortgage
Date:01-08-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-07-2012
Capital Allotment Shares
Category:Capital
Date:23-07-2012
Capital Allotment Shares
Category:Capital
Date:23-07-2012
Incorporation Company
Category:Incorporation
Date:13-06-2012

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date09/10/2025
Latest Accounts31/03/2025

Trading Addresses

272 Bath Street, Glasgow, G24JRRegistered
Brockholes Farm, Grantshouse, Duns, Berwickshire, TD113RL
48 West George Street, Glasgow, G21BPRegistered

Contact

broadviewenergy.com
48 West George Street, Glasgow, G21BP