Company NameEyesopen Games Ltd
Company StatusDissolved
Company NumberSC425652
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 10 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NameGeek Retreat Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMr John Jay Speak
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2017(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38-40 Grainger Street
Newcastle Upon Tyne
NE1 5JG
Director NameMs Gemma Louise Waite
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2017(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38-40 Grainger Street
Newcastle Upon Tyne
NE1 5JG
Director NameMr Stephen Brian Walsh
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address2/1 20
Brisbane Street, Battlefield
Glasgow
G42 9HY
Scotland
Director NameMrs Carina Elisabeth Walsh
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2013(11 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 November 2017)
RoleTelevision Producer
Country of ResidenceScotland
Correspondence Address2/1 20
Brisbane Street Battlefield
Glasgow
G42 9HY
Scotland
Director NameMiss Laura Michelle Wiggins
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(4 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Croydon Road
Newcastle Upon Tyne
NE4 5LQ

Contact

Websitewww.geek-retreat.com
Email address[email protected]

Location

Registered Address38 Cadogan Street
C/O Alexander Sloan
Glasgow
G2 7HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Carina Walsh
50.00%
Ordinary
1 at £1Stephen Walsh
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,146
Cash£17,318
Current Liabilities£58,530

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 November 2017Notification of Gemma Louise Waite as a person with significant control on 6 July 2017 (2 pages)
28 November 2017Cessation of Laura Michelle Wiggins as a person with significant control on 27 November 2017 (1 page)
28 November 2017Cessation of David Robertson as a person with significant control on 27 November 2017 (1 page)
28 November 2017Notification of John Jay Speak as a person with significant control on 6 July 2017 (2 pages)
28 November 2017Termination of appointment of Laura Michelle Wiggins as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Carina Elisabeth Walsh as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Stephen Brian Walsh as a director on 27 November 2017 (1 page)
7 November 2017Appointment of Mr John Jay Speak as a director on 6 July 2017 (2 pages)
7 November 2017Appointment of Ms Gemma Louise Waite as a director on 6 July 2017 (2 pages)
15 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
29 June 2017Notification of Laura Michelle Wiggins as a person with significant control on 28 February 2017 (2 pages)
28 June 2017Notification of David Robertson as a person with significant control on 1 April 2017 (2 pages)
28 June 2017Registered office address changed from 2/1 20 Brisbane Street, Battlefield Brisbane Street Glasgow G42 9HY Scotland to 38 Cadogan Street C/O Alexander Sloan Glasgow G2 7HF on 28 June 2017 (1 page)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 March 2017Appointment of Ms Laura Michelle Wiggins as a director on 16 March 2017 (2 pages)
19 July 2016Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 2/1 20 Brisbane Street, Battlefield Brisbane Street Glasgow G42 9HY on 19 July 2016 (1 page)
13 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 August 2015Registered office address changed from 2/1 20 Brisbane Street, Battlefield Glasgow G42 9HY to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 17 August 2015 (1 page)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 April 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 August 2013Previous accounting period shortened from 30 June 2013 to 31 August 2012 (1 page)
27 August 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
26 June 2013Appointment of Mrs Carina Elisabeth Walsh as a director (2 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)