Background WavePink WaveYellow Wave

EYE 2 DETAIL LIMITED (SC256022)

EYE 2 DETAIL LIMITED (SC256022) is an active UK company. incorporated on 17 September 2003. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers. EYE 2 DETAIL LIMITED has been registered for 22 years. Current directors include MCDONALD, Linn Helen Elizabeth.

Company Number
SC256022
Status
active
Type
ltd
Incorporated
17 September 2003
Age
22 years
Address
40/1 Buckingham Terrace, Edinburgh, EH4 3AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
MCDONALD, Linn Helen Elizabeth
SIC Codes
82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYE 2 DETAIL LIMITED

EYE 2 DETAIL LIMITED is an active company incorporated on 17 September 2003 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers. EYE 2 DETAIL LIMITED was registered 22 years ago.(SIC: 82302)

Status

active

Active since 22 years ago

Company No

SC256022

LTD Company

Age

22 Years

Incorporated 17 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

HBJ 663 LIMITED
From: 17 September 2003To: 30 October 2003
Contact
Address

40/1 Buckingham Terrace Edinburgh, EH4 3AP,

Previous Addresses

29 Rutland Square Edinburgh Midlothian EH1 2BW
From: 17 September 2003To: 25 December 2013
Timeline

2 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Aug 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCINTYRE, Alexander Stewart

Active
Tranter Road, AberladyEH32 0UE
Secretary
Appointed 03 Nov 2003

MCDONALD, Linn Helen Elizabeth

Active
40 Buckingham Terrace, EdinburghEH4 3AP
Born March 1965
Director
Appointed 03 Nov 2003

HBJ SECRETARIAL LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate nominee secretary
Appointed 17 Sept 2003
Resigned 03 Nov 2003

NEILLY, Gordon Joseph

Resigned
5 Newlands, KirknewtonEH27 8LR
Born July 1960
Director
Appointed 05 Nov 2003
Resigned 18 Aug 2025

HENDERSON BOYD JACKSON LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate nominee director
Appointed 17 Sept 2003
Resigned 03 Nov 2003

Persons with significant control

2

Miss Linn Helen Elizabeth Mcdonald

Active
Buckingham Terrace, EdinburghEH4 3AP
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Gordon Joseph Neilly

Active
Newlands, KirknewtonEH27 8LR
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2005
AAAnnual Accounts
Legacy
29 November 2004
288cChange of Particulars
Legacy
29 November 2004
288cChange of Particulars
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
88(2)R88(2)R
Legacy
1 April 2004
88(2)R88(2)R
Legacy
1 April 2004
123Notice of Increase in Nominal Capital
Resolution
1 April 2004
RESOLUTIONSResolutions
Resolution
1 April 2004
RESOLUTIONSResolutions
Resolution
1 April 2004
RESOLUTIONSResolutions
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
225Change of Accounting Reference Date
Legacy
11 November 2003
287Change of Registered Office
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 2003
NEWINCIncorporation