Company NameEyecademy Ltd
DirectorsBrian Rutherford and Colin West
Company StatusLiquidation
Company NumberSC346922
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Brian Rutherford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMr Colin West
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Secretary NameMr Colin West
NationalityBritish
StatusCurrent
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland

Contact

Websitewww.eyecademy.com/
Telephone08443350345
Telephone regionUnknown

Location

Registered Address4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

57 at £1Mr Colin West
57.00%
Ordinary
43 at £1Mr Brian Rutherford
43.00%
Ordinary

Financials

Year2014
Net Worth£1,847
Cash£49,529
Current Liabilities£71,321

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 August 2022 (1 year, 8 months ago)
Next Return Due25 August 2023 (overdue)

Charges

3 January 2020Delivered on: 14 January 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
5 December 2016Delivered on: 7 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 January 2021Registered office address changed from 201 West George Street Glasgow G2 2LW Scotland to 272 Bath Street Glasgow G2 4JR on 7 January 2021 (1 page)
11 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
13 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 January 2020Alterations to floating charge SC3469220002 (11 pages)
18 January 2020Alterations to floating charge SC3469220001 (18 pages)
14 January 2020Registration of charge SC3469220002, created on 3 January 2020 (10 pages)
14 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 August 2019Change of details for Mr Colin West as a person with significant control on 9 August 2019 (2 pages)
12 August 2019Director's details changed for Mr Colin West on 9 August 2019 (2 pages)
14 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 February 2018Registered office address changed from 126 West Regent Street Glasgow G2 2RQ to 201 West George Street Glasgow G2 2LW on 22 February 2018 (1 page)
24 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 December 2016Registration of charge SC3469220001, created on 5 December 2016 (8 pages)
7 December 2016Registration of charge SC3469220001, created on 5 December 2016 (8 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
7 August 2014Registered office address changed from Station House 34 St. Enoch Square Glasgow G1 4DF Scotland to 126 West Regent Street Glasgow G2 2RQ on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Station House 34 St. Enoch Square Glasgow G1 4DF Scotland to 126 West Regent Street Glasgow G2 2RQ on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Station House 34 St. Enoch Square Glasgow G1 4DF Scotland to 126 West Regent Street Glasgow G2 2RQ on 7 August 2014 (1 page)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Registered office address changed from Station House Suite 1/4 34 St Enoch Square Glasgow Lanarkshire G1 4DF Scotland on 15 August 2013 (1 page)
15 August 2013Registered office address changed from Station House Suite 1/4 34 St Enoch Square Glasgow Lanarkshire G1 4DF Scotland on 15 August 2013 (1 page)
30 May 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
30 August 2012Registered office address changed from 69 Buchanan Street Glasgow G1 3HL United Kingdom on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 69 Buchanan Street Glasgow G1 3HL United Kingdom on 30 August 2012 (1 page)
30 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 August 2010Director's details changed for Mr Colin West on 11 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Brian Rutherford on 11 August 2010 (2 pages)
18 August 2010Secretary's details changed for Mr Colin West on 11 August 2010 (1 page)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
18 August 2010Secretary's details changed for Mr Colin West on 11 August 2010 (1 page)
18 August 2010Director's details changed for Mr Brian Rutherford on 11 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Colin West on 11 August 2010 (2 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 August 2009Return made up to 11/08/09; full list of members (4 pages)
11 August 2009Return made up to 11/08/09; full list of members (4 pages)
11 August 2008Incorporation (13 pages)
11 August 2008Incorporation (13 pages)