Background WavePink WaveYellow Wave

EYESUPPLIES SCOTLAND LTD (SC307288)

EYESUPPLIES SCOTLAND LTD (SC307288) is an active UK company. incorporated on 22 August 2006. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). EYESUPPLIES SCOTLAND LTD has been registered for 19 years. Current directors include CAMERON, Ian Donald, HAKIM, Imran.

Company Number
SC307288
Status
active
Type
ltd
Incorporated
22 August 2006
Age
19 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
CAMERON, Ian Donald, HAKIM, Imran
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYESUPPLIES SCOTLAND LTD

EYESUPPLIES SCOTLAND LTD is an active company incorporated on 22 August 2006 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). EYESUPPLIES SCOTLAND LTD was registered 19 years ago.(SIC: 47749)

Status

active

Active since 19 years ago

Company No

SC307288

LTD Company

Age

19 Years

Incorporated 22 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

50 Lothian Road Edinburgh EH3 9WJ Scotland
From: 28 June 2022To: 30 June 2023
163a Bonnington Road Edinburgh EH6 5NQ Scotland
From: 23 February 2018To: 28 June 2022
23 Windsor St Edinburgh EH7 5LA
From: 22 August 2006To: 23 February 2018
Timeline

7 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
New Owner
Feb 22
Owner Exit
Mar 22
Director Joined
Mar 22
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Oct 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CAMERON, Ian Donald

Active
South Charlotte Street, EdinburghEH2 4AN
Born April 1982
Director
Appointed 30 Sept 2023

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 28 Feb 2022

MENZIES, Gordon

Resigned
23a Windsor Street, EdinburghEH7 5LA
Secretary
Appointed 22 Aug 2006
Resigned 20 Dec 2018

SYME, Fiona

Resigned
Woodside Terrace, EdinburghEH15 2JB
Secretary
Appointed 09 Sept 2021
Resigned 28 Feb 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Aug 2006
Resigned 23 Aug 2006

SYME, David

Resigned
8 Woodside Terrace, EdinburghEH15 2JB
Born June 1960
Director
Appointed 22 Aug 2006
Resigned 24 Mar 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Aug 2006
Resigned 23 Aug 2006

Persons with significant control

4

2 Active
2 Ceased
Craigleith Hill Avenue, EdinburghEH4 2JL

Nature of Control

Significant influence or control
Notified 30 Sept 2023
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2022

Fiona Syme

Ceased
Bonnington Road, EdinburghEH6 5NQ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2018
Ceased 28 Feb 2022

David Syme

Ceased
Lothian Road, EdinburghEH3 9WJ
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2023
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
23 October 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 October 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Resolution
11 October 2023
RESOLUTIONSResolutions
Memorandum Articles
11 October 2023
MAMA
Resolution
11 October 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Capital Name Of Class Of Shares
21 April 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2022
AA01Change of Accounting Reference Date
Memorandum Articles
11 March 2022
MAMA
Capital Variation Of Rights Attached To Shares
11 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 March 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
11 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 March 2022
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
7 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 February 2022
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
9 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Legacy
3 September 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
27 August 2008
88(2)Return of Allotment of Shares
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
225Change of Accounting Reference Date
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Incorporation Company
22 August 2006
NEWINCIncorporation