Company NameEyebolls Limited
DirectorsRhona Janetta Marion Drummond and Victoria Watson
Company StatusActive
Company NumberSC505771
CategoryPrivate Limited Company
Incorporation Date13 May 2015(8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Rhona Janetta Marion Drummond
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(same day as company formation)
RoleFilm & TV Producer
Country of ResidenceScotland
Correspondence AddressWaterside House Suite 5
46 The Shore
Edinburgh
Midlothian
EH6 6QU
Scotland
Director NameMiss Victoria Watson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(same day as company formation)
RoleFilm & TV Producer
Country of ResidenceScotland
Correspondence AddressWaterside House Suite 5
46 The Shore
Edinburgh
Midlothian
EH6 6QU
Scotland
Director NameMr Garry James Marshall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(same day as company formation)
RoleAnimation Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Christopher Eric Watson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(same day as company formation)
RoleWriter & Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland

Location

Registered AddressWaterside House Suite 5
46 The Shore
Edinburgh
Midlothian
EH6 6QU
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
6 November 2022Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE Scotland to Waterside House Suite 5 46 the Shore Edinburgh Midlothian EH6 6QU on 6 November 2022 (1 page)
6 November 2022Change of details for Mrs Rhona Janetta Marion Drummond as a person with significant control on 6 November 2022 (2 pages)
6 November 2022Change of details for Miss Victoria Watson as a person with significant control on 6 November 2022 (2 pages)
1 July 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
1 July 2022Change of details for Mrs Rhona Janetta Marion Drummond as a person with significant control on 25 June 2022 (2 pages)
1 July 2022Director's details changed for Mrs Rhona Janetta Marion Drummond on 25 June 2022 (2 pages)
24 June 2022Director's details changed for Miss Victoria Watson on 24 June 2022 (2 pages)
24 June 2022Change of details for Miss Victoria Watson as a person with significant control on 24 June 2022 (2 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
5 July 2021Notification of Victoria Watson as a person with significant control on 28 April 2021 (2 pages)
5 July 2021Confirmation statement made on 25 June 2021 with updates (5 pages)
5 July 2021Notification of Rhona Janetta Marion Drummond as a person with significant control on 28 April 2021 (2 pages)
28 June 2021Withdrawal of a person with significant control statement on 28 June 2021 (2 pages)
17 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
9 May 2021Termination of appointment of Christopher Eric Watson as a director on 28 April 2021 (1 page)
25 June 2020Confirmation statement made on 25 June 2020 with updates (6 pages)
24 June 2020Purchase of own shares. (3 pages)
17 June 2020Cancellation of shares. Statement of capital on 29 May 2020
  • GBP 0.75
(4 pages)
4 June 2020Termination of appointment of Garry James Marshall as a director on 29 May 2020 (1 page)
28 May 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
24 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
11 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
13 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
22 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
19 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 May 2017Particulars of variation of rights attached to shares (2 pages)
18 May 2017Particulars of variation of rights attached to shares (2 pages)
18 May 2017Change of share class name or designation (2 pages)
18 May 2017Change of share class name or designation (2 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)