Company NameEyedee Limited
DirectorsIan Dickson and Jacqueline May Dickson
Company StatusActive
Company NumberSC241591
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Ian Dickson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleShare Fisherman
Country of ResidenceScotland
Correspondence Address3 Alpine Place
Fraserburgh
Aberdeenshire
AB43 9WQ
Scotland
Director NameMrs Jacqueline May Dickson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address3 Alpine Place
Fraserburgh
Aberdeenshire
AB43 9WQ
Scotland
Secretary NameMrs Jacqueline May Dickson
NationalityBritish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Alpine Place
Fraserburgh
Aberdeenshire
AB43 9WQ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

50 at £1Ian Dickson
50.00%
Ordinary
50 at £1Jacqueline May Dickson
50.00%
Ordinary

Financials

Year2014
Net Worth£17,883
Cash£41,047
Current Liabilities£23,733

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Filing History

22 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
28 September 2020Change of details for Mrs Jacqueline May Dickson as a person with significant control on 28 September 2020 (2 pages)
28 September 2020Change of details for Mr Ian Dickson as a person with significant control on 28 September 2020 (2 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
26 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Director's details changed for Jackie Dickson on 4 March 2014 (2 pages)
4 March 2014Secretary's details changed for Jackie Dickson on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU on 4 March 2014 (1 page)
4 March 2014Director's details changed for Jackie Dickson on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU on 4 March 2014 (1 page)
4 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Registered office address changed from 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU on 4 March 2014 (1 page)
4 March 2014Secretary's details changed for Jackie Dickson on 4 March 2014 (1 page)
4 March 2014Director's details changed for Jackie Dickson on 4 March 2014 (2 pages)
4 March 2014Secretary's details changed for Jackie Dickson on 4 March 2014 (1 page)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 February 2010Director's details changed for Jackie Dickson on 1 December 2009 (2 pages)
19 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Jackie Dickson on 1 December 2009 (2 pages)
19 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for Jackie Dickson on 1 December 2009 (1 page)
19 February 2010Secretary's details changed for Jackie Dickson on 1 December 2009 (1 page)
19 February 2010Secretary's details changed for Jackie Dickson on 1 December 2009 (1 page)
19 February 2010Director's details changed for Ian Dickson on 1 December 2009 (2 pages)
19 February 2010Director's details changed for Ian Dickson on 1 December 2009 (2 pages)
19 February 2010Director's details changed for Jackie Dickson on 1 December 2009 (2 pages)
19 February 2010Director's details changed for Ian Dickson on 1 December 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 December 2008Return made up to 22/12/08; full list of members (4 pages)
29 December 2008Return made up to 22/12/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 January 2008Return made up to 22/12/07; full list of members (2 pages)
7 January 2008Return made up to 22/12/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 January 2007Return made up to 22/12/06; full list of members (2 pages)
22 January 2007Return made up to 22/12/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 December 2005Return made up to 22/12/05; full list of members (2 pages)
22 December 2005Return made up to 22/12/05; full list of members (2 pages)
25 May 2005Return made up to 23/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2005Return made up to 23/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2005Registered office changed on 25/05/05 from: bank house seaforth street fraserburgh AB43 9BB (1 page)
25 May 2005Registered office changed on 25/05/05 from: bank house seaforth street fraserburgh AB43 9BB (1 page)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
10 January 2004Return made up to 23/12/03; full list of members (6 pages)
10 January 2004Return made up to 23/12/03; full list of members (6 pages)
30 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2003New director appointed (1 page)
30 January 2003Location of register of members (1 page)
30 January 2003New secretary appointed;new director appointed (1 page)
30 January 2003New director appointed (1 page)
30 January 2003New secretary appointed;new director appointed (1 page)
30 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2003Location of register of members (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Ad 23/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 2003Ad 23/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 2002Incorporation (16 pages)
23 December 2002Incorporation (16 pages)