Company NameEyespace Limited
Company StatusDissolved
Company NumberSC359196
CategoryPrivate Limited Company
Incorporation Date6 May 2009(15 years ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Anne Mary Woolston
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressThe Old Mill
Cannich
Beauly
Inverness Shire
IV4 7LT
Scotland
Director NameMr Tristram Charles Woolston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressThe Old Mill
Cannich
Beauly
Inverness Shire
IV4 7LT
Scotland
Secretary NameMrs Anne Mary Woolston
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressThe Old Mill
Cannich
Beauly
Inverness Shire
IV4 7LT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Old Mill
Cannich
Inverness-Shire
IV4 7LT
Scotland
ConstituencyRoss, Skye and Lochaber
WardAird and Loch Ness

Shareholders

1 at £1Anne Mary Woolston-treasure
50.00%
Ordinary
1 at £1Tristram Charles Woolston
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,643
Cash£34
Current Liabilities£9,677

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
20 May 2014Application to strike the company off the register (3 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(5 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(5 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(5 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 May 2011Director's details changed for Anne Mary Woolston-Treasure on 19 May 2011 (2 pages)
19 May 2011Secretary's details changed for Anne Mary Woolston-Treasure on 19 May 2011 (1 page)
19 May 2011Director's details changed for Anne Mary Woolston-Treasure on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 May 2011Secretary's details changed for Anne Mary Woolston-Treasure on 19 May 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 May 2010Director's details changed for Anne Mary Woolston-Treasure on 6 May 2010 (2 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Anne Mary Woolston-Treasure on 6 May 2010 (2 pages)
7 May 2010Director's details changed for Anne Mary Woolston-Treasure on 6 May 2010 (2 pages)
7 May 2010Director's details changed for Mr Tristram Charles Woolston on 6 May 2010 (2 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mr Tristram Charles Woolston on 6 May 2010 (2 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mr Tristram Charles Woolston on 6 May 2010 (2 pages)
26 June 2009Ad 06/05/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
26 June 2009Ad 06/05/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
14 May 2009Director appointed tristram charles woolston (2 pages)
14 May 2009Ad 06/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 May 2009Ad 06/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 May 2009Director and secretary appointed anne mary woolston (2 pages)
14 May 2009Director appointed tristram charles woolston (2 pages)
14 May 2009Director and secretary appointed anne mary woolston (2 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
11 May 2009Appointment terminated secretary brian reid LTD. (1 page)
11 May 2009Appointment terminated director stephen george mabbott (1 page)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
11 May 2009Appointment terminated director stephen george mabbott (1 page)
11 May 2009Appointment terminated secretary brian reid LTD. (1 page)
6 May 2009Incorporation (18 pages)
6 May 2009Incorporation (18 pages)