Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EYE RENEWABLES LTD
Company Information for

EYE RENEWABLES LTD

272 Bath Street, Glasgow, G2 4JR,
Company Registration Number
SC426059
Private Limited Company
Active

Company Overview

About Eye Renewables Ltd
EYE RENEWABLES LTD was founded on 2012-06-13 and has its registered office in Glasgow. The organisation's status is listed as "Active". Eye Renewables Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EYE RENEWABLES LTD
 
Legal Registered Office
272 Bath Street
Glasgow
G2 4JR
Other companies in TD11
 
Filing Information
Company Number SC426059
Company ID Number SC426059
Date formed 2012-06-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-10 12:03:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EYE RENEWABLES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AFROWEST LIMITED   BOOKWISE BOOKKEEPING LIMITED   EWING & CO. LIMITED   GN ACCOUNTING SERVICES LTD   JGL ACCOUNTING LIMITED   SIA TAN LTD.   SUTHERLAND BLACK (SCOTLAND) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EYE RENEWABLES LTD

Current Directors
Officer Role Date Appointed
MONGOOSE ENERGY LIMITED
Company Secretary 2017-10-13
MARK WILLIAM KENBER
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANN PRENTICE
Company Secretary 2012-06-13 2017-10-13
ANDREW MORGAN
Director 2012-06-13 2017-10-13
JOHN BAIRD PRENTICE
Director 2012-06-13 2017-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MONGOOSE ENERGY LIMITED EYE VALLEY ENERGY LTD Company Secretary 2017-10-13 CURRENT 2009-04-16 Active
MONGOOSE ENERGY LIMITED BROCKHOLES COMMUNITY ENERGY LIMITED Company Secretary 2017-07-06 CURRENT 2017-07-06 Active
MARK WILLIAM KENBER POGBIE WIND FARM (GRID) LIMITED Director 2018-02-07 CURRENT 2017-09-05 Active
MARK WILLIAM KENBER CREWKERNE COMMUNITY SOLAR C.I.C. Director 2018-02-01 CURRENT 2015-06-25 Active
MARK WILLIAM KENBER POGBIE HOLDING LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active
MARK WILLIAM KENBER SHERIFFHALES SOLAR COMMUNITY INTEREST COMPANY Director 2017-12-08 CURRENT 2015-06-17 Active
MARK WILLIAM KENBER EYE VALLEY ENERGY LTD Director 2017-10-13 CURRENT 2009-04-16 Active
MARK WILLIAM KENBER POGBIE GRID LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active - Proposal to Strike off
MARK WILLIAM KENBER POPLARS SOLAR ENERGY C.I.C. Director 2017-07-27 CURRENT 2015-06-18 Active
MARK WILLIAM KENBER LEYS SOLAR ENERGY C.I.C. Director 2017-07-27 CURRENT 2015-06-26 Active
MARK WILLIAM KENBER WILLOWS SOLAR ENERGY C.I.C. Director 2017-07-27 CURRENT 2015-06-18 Active
MARK WILLIAM KENBER MP1 LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
MARK WILLIAM KENBER BROCKHOLES COMMUNITY ENERGY LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
MARK WILLIAM KENBER MONGOOSE PROJECTS LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
MARK WILLIAM KENBER COMMUNITY ENERGY ASSOCIATION (ENGLAND) LIMITED Director 2017-06-24 CURRENT 2014-05-15 Active
MARK WILLIAM KENBER MONGOOSE CROWD LIMITED Director 2017-05-16 CURRENT 2017-02-08 Active
MARK WILLIAM KENBER MONGOOSE ENERGY LIMITED Director 2017-03-21 CURRENT 2015-01-30 Active - Proposal to Strike off
MARK WILLIAM KENBER MONGOOSE ENERGY SUPPLY LIMITED Director 2016-07-01 CURRENT 2014-10-08 Active
MARK WILLIAM KENBER 61 BEACONSFIELD VILLAS BRIGHTON LIMITED Director 2005-06-21 CURRENT 2005-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-08-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-10-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-07-06PSC05Change of details for E3 Wind Limited as a person with significant control on 2018-12-21
2020-10-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06MEM/ARTSARTICLES OF ASSOCIATION
2019-08-28RES01ADOPT ARTICLES 28/08/19
2019-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4260590002
2019-02-18AA01Current accounting period shortened from 31/07/19 TO 31/03/19
2019-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-01-15PSC05Change of details for E3 Wind Limited as a person with significant control on 2018-12-21
2019-01-15PSC02Notification of E3 Wind Limited as a person with significant control on 2018-12-21
2019-01-15PSC07CESSATION OF BROCKHOLES COMMUNITY ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM KENBER
2019-01-09AP01DIRECTOR APPOINTED MR MICHAEL ROSS BOLTON
2019-01-09TM02Termination of appointment of Mongoose Energy Limited on 2018-12-21
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM Brockholes Farm Grantshouse Berwickshire TD11 3RL
2019-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4260590006
2019-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4260590005
2018-11-22AA01Previous accounting period extended from 30/04/18 TO 31/07/18
2018-10-04RP04CS01Second filing of Confirmation Statement dated 13/06/2018
2018-09-24PSC05Change of details for Brockholes Community Energy Limited as a person with significant control on 2017-10-13
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2017-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4260590004
2017-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4260590003
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4260590002
2017-10-24AP04Appointment of Mongoose Energy Limited as company secretary on 2017-10-13
2017-10-24PSC02Notification of Brockholes Community Energy Limited as a person with significant control on 2017-10-13
2017-10-24PSC07CESSATION OF JOHN BAIRD PRENTICE AS A PSC
2017-10-24PSC07CESSATION OF ANDREW MORGAN AS A PSC
2017-10-23TM02Termination of appointment of Ann Prentice on 2017-10-13
2017-10-22AP01DIRECTOR APPOINTED MR MARK WILLIAM KENBER
2017-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRENTICE
2017-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORGAN
2017-08-07AA30/04/17 TOTAL EXEMPTION FULL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MORGAN
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BAIRD PRENTICE
2016-08-08AA30/04/16 TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 259000
2016-07-08AR0113/06/16 FULL LIST
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 259000
2015-10-23SH1923/10/15 STATEMENT OF CAPITAL GBP 259000.00
2015-10-23RES06REDUCE ISSUED CAPITAL 18/10/2015
2015-10-23SH20STATEMENT BY DIRECTORS
2015-10-23CAP-SSSOLVENCY STATEMENT DATED 06/10/15
2015-09-21AA30/04/15 TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 372000
2015-07-15SH1915/07/15 STATEMENT OF CAPITAL GBP 372000.00
2015-07-15CAP-SSSOLVENCY STATEMENT DATED 06/10/14
2015-07-15SH20STATEMENT BY DIRECTORS
2015-07-15RES06REDUCE ISSUED CAPITAL 06/10/2014
2015-06-18AR0113/06/15 FULL LIST
2014-10-31AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 503000
2014-07-01SH1901/07/14 STATEMENT OF CAPITAL GBP 503000.00
2014-07-01SH20STATEMENT BY DIRECTORS
2014-07-01CAP-SSSOLVENCY STATEMENT DATED 13/06/14
2014-07-01RES06REDUCE ISSUED CAPITAL 13/06/2014
2014-06-19AR0113/06/14 FULL LIST
2013-12-18SH1918/12/13 STATEMENT OF CAPITAL GBP 615000
2013-12-11CAP-SSSOLVENCY STATEMENT DATED 27/11/13
2013-12-11RES06REDUCE ISSUED CAPITAL 07/12/2013
2013-12-11SH20STATEMENT BY DIRECTORS
2013-10-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-13AR0113/06/13 FULL LIST
2012-08-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-24AA01CURRSHO FROM 30/06/2013 TO 30/04/2013
2012-07-23SH0127/06/12 STATEMENT OF CAPITAL GBP 761000
2012-07-23SH0113/06/12 STATEMENT OF CAPITAL GBP 1500
2012-06-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to EYE RENEWABLES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EYE RENEWABLES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-13 Outstanding THRIVE RENEWABLES PLC
2017-10-13 Outstanding CLOSE LEASING LIMITED AND ITS SUCCESSORS IN TITLE, ASSIGNEES AND TRANSFEREES
2017-10-13 Outstanding CLOSE LEASING LIMITED AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNEES AND PERMITTED TRANSFEREES
SHARES PLEDGE 2012-08-01 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EYE RENEWABLES LTD

Intangible Assets
Patents
We have not found any records of EYE RENEWABLES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EYE RENEWABLES LTD
Trademarks
We have not found any records of EYE RENEWABLES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EYE RENEWABLES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as EYE RENEWABLES LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EYE RENEWABLES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EYE RENEWABLES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EYE RENEWABLES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.