Eyecademy Ltd

DataGardener
dissolved

Eyecademy Ltd

sc346922Private Limited With Share Capital

C/O Clyde Offices, 48 West George Street, Glasgow, G21BP
Incorporated

11/08/2008

Company Age

17 years

Directors

3

Employees

SIC Code

62020

Risk

Company Overview

Registration, classification & business activity

Eyecademy Ltd (sc346922) is a private limited with share capital incorporated on 11/08/2008 (17 years old) and registered in glasgow, G21BP. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Incorporated 11/08/2008
G21BP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:24-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting Scotland
Category:Insolvency
Date:24-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2022
Resolution
Category:Resolution
Date:06-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-01-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:18-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2010
Legacy
Category:Annual Return
Date:11-08-2009
Incorporation Company
Category:Incorporation
Date:11-08-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date16/05/2022
Latest Accounts31/12/2021

Trading Addresses

4Th Floor 58 Waterloo Street, Glasgow, G27DARegistered
272 Bath Street, Glasgow, Lanarkshire, G24JR
4Th Floor 58 Waterloo Street, Glasgow, G27DARegistered
272 Bath Street, Glasgow, Lanarkshire, G24JR
48 West George Street, Glasgow, G21BPRegistered

Related Companies

1

Contact

C/O Clyde Offices, 48 West George Street, Glasgow, G21BP