Company NameEyesight Electronics Ltd
DirectorsFarideh Rigi and Amin Rigi
Company StatusActive
Company NumberSC622348
CategoryPrivate Limited Company
Incorporation Date25 February 2019(5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 26600Manufacture of irradiation, electromedical and electrotherapeutic equipment
SIC 26701Manufacture of optical precision instruments
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMrs Farideh Rigi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26/1 Craighouse Gardens
Edinburgh
EH10 5TY
Scotland
Director NameMr Amin Rigi
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCEO
Country of ResidenceScotland
Correspondence Address4 Ravenscourt
Thorntonhall
Glasgow
G74 5AZ
Scotland
Director NameDr Faiz Mohammed Rigi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 (2f1) Iona Street
Edinburgh
EH6 8SR
Scotland

Location

Registered Address53 Wrangholm Drive
Motherwell
ML1 4EW
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Filing History

13 November 2023Confirmation statement made on 13 November 2023 with updates (5 pages)
26 August 2023Director's details changed for Mr Amin Rigi on 15 August 2023 (2 pages)
24 August 2023Registered office address changed from 4 Ravenscourt Thorntonhall Glasgow G74 5AZ Scotland to 53 Wrangholm Drive Motherwell ML1 4EW on 24 August 2023 (1 page)
21 June 2023Confirmation statement made on 6 June 2023 with updates (5 pages)
19 May 2023Change of details for Mr Amin Rigi as a person with significant control on 19 May 2023 (2 pages)
27 April 2023Change of details for Mr Amin Rigi as a person with significant control on 27 April 2023 (2 pages)
17 April 2023Micro company accounts made up to 28 February 2023 (3 pages)
31 March 2023Appointment of Mrs Farideh Rigi as a director on 20 March 2023 (2 pages)
31 March 2023Appointment of Dr Faiz Mohammed Rigi as a director on 20 March 2023 (2 pages)
7 February 2023Termination of appointment of Farideh Rigi as a director on 27 January 2023 (1 page)
12 September 2022Micro company accounts made up to 28 February 2022 (3 pages)
6 June 2022Confirmation statement made on 6 June 2022 with updates (5 pages)
28 April 2022Registered office address changed from Flat1/3 17 Stewartville Street Glasgow G11 5HR Scotland to 4 Ravenscourt Thorntonhall Glasgow G74 5AZ on 28 April 2022 (1 page)
28 April 2022Director's details changed for Mr Amin Rigi on 15 April 2022 (2 pages)
28 April 2022Registered office address changed from 4 Ravenscourt Thorntonhall Glasgow G74 5AZ Scotland to 4 Ravenscourt Thorntonhall Glasgow G74 5AZ on 28 April 2022 (1 page)
26 November 2021Confirmation statement made on 26 November 2021 with updates (5 pages)
26 November 2021Registered office address changed from 25 Wester Drylaw Park Edinburgh EH4 2TR Scotland to Flat1/3 17 Stewartville Street Glasgow G11 5HR on 26 November 2021 (1 page)
26 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
1 May 2021Cessation of Ahmed Arefian as a person with significant control on 16 April 2021 (1 page)
1 May 2021Cessation of Faiz Mohammed Rigi as a person with significant control on 16 April 2021 (1 page)
8 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
8 March 2021Registered office address changed from 10 Max Born Crescent Edinburgh EH9 3BF Scotland to 25 Wester Drylaw Park Edinburgh EH4 2TR on 8 March 2021 (1 page)
29 July 2020Registered office address changed from 67 (2F1) Iona Street Edinburgh EH6 8SR United Kingdom to 10 Max Born Crescent Edinburgh EH9 3BF on 29 July 2020 (1 page)
9 May 2020Appointment of Mrs Farideh Rigi as a director on 5 May 2020 (2 pages)
9 May 2020Termination of appointment of Faiz Mohammed Rigi as a director on 5 May 2020 (1 page)
9 May 2020Appointment of Mr Amin Rigi as a director on 5 May 2020 (2 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
25 February 2019Incorporation
Statement of capital on 2019-02-25
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)