Background WavePink WaveYellow Wave

EYE VALLEY ENERGY LTD (SC358242)

EYE VALLEY ENERGY LTD (SC358242) is an active UK company. incorporated on 16 April 2009. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EYE VALLEY ENERGY LTD has been registered for 17 years. Current directors include DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark.

Company Number
SC358242
Status
active
Type
ltd
Incorporated
16 April 2009
Age
17 years
Address
48 West George Street, Glasgow, G2 1BP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYE VALLEY ENERGY LTD

EYE VALLEY ENERGY LTD is an active company incorporated on 16 April 2009 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EYE VALLEY ENERGY LTD was registered 17 years ago.(SIC: 35110)

Status

active

Active since 17 years ago

Company No

SC358242

LTD Company

Age

17 Years

Incorporated 16 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

48 West George Street Glasgow, G2 1BP,

Previous Addresses

272 Bath Street Glasgow G2 4JR Scotland
From: 9 January 2019To: 17 March 2026
Brockholes Farm, Grantshouse, Duns, Berwickshire TD11 3RL
From: 16 April 2009To: 9 January 2019
Timeline

45 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Loan Secured
May 13
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Feb 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DANIELS, Stephen Richards

Active
West George Street, GlasgowG2 1BP
Born December 1980
Director
Appointed 02 Apr 2026

MOLE, Edward William

Active
West George Street, GlasgowG2 1BP
Born November 1983
Director
Appointed 02 Apr 2026

TEGERDINE, Elliot Mark

Active
West George Street, GlasgowG2 1BP
Born February 1976
Director
Appointed 02 Apr 2026

PRENTICE, Ann

Resigned
Grantshouse,, Duns,TD11 3RL
Secretary
Appointed 16 Apr 2009
Resigned 13 Oct 2017

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Park Road, BirminghamB13 8AB
Corporate secretary
Appointed 16 Apr 2009
Resigned 16 Apr 2009

MONGOOSE ENERGY LIMITED

Resigned
Neston, CorshamSN13 9TZ
Corporate secretary
Appointed 13 Oct 2017
Resigned 21 Dec 2018

BOLTON, Michael Ross

Resigned
14 City Road, LondonEC1Y 2AA
Born July 1977
Director
Appointed 21 Dec 2018
Resigned 02 Apr 2026

CORRIGAN, Jeffrey Allan

Resigned
14 City Road, LondonEC1Y 2AA
Born July 1977
Director
Appointed 21 Dec 2018
Resigned 02 Apr 2026

KENBER, Mark William

Resigned
Neston, CorshamSN13 9TZ
Born March 1965
Director
Appointed 13 Oct 2017
Resigned 21 Dec 2018

MORGAN, Andrew

Resigned
Sunnyside Farm, EyemouthTD14 5LW
Born November 1951
Director
Appointed 20 Apr 2009
Resigned 13 Oct 2017

PRENTICE, John Baird

Resigned
Grantshouse,, Duns,TD11 3RL
Born October 1966
Director
Appointed 16 Apr 2009
Resigned 13 Oct 2017

STEWARD, Vikki

Resigned
Park Road, BirminghamB13 8AB
Born June 1982
Director
Appointed 16 Apr 2009
Resigned 16 Apr 2009

Persons with significant control

5

3 Active
2 Ceased
Trafford Park Village, ManchesterM17 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2018
City Road, LondonEC1Y 2AA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Grantshouse, DunsTD11 3RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2017
Ceased 21 Dec 2018
Bath Street, GlasgowG2 4JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2017
More London Riverside, LondonSE1 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

114

Mortgage Satisfy Charge Full
15 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Replacement Filing Of Confirmation Statement With Made Up Date
30 March 2026
RP01CS01RP01CS01
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Memorandum Articles
6 September 2019
MAMA
Resolution
28 August 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
22 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
24 October 2017
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
2 August 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 August 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 August 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 August 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Legacy
6 August 2012
MG01sMG01s
Legacy
1 August 2012
MG01sMG01s
Legacy
1 August 2012
MG01sMG01s
Legacy
1 August 2012
MG01sMG01s
Legacy
1 August 2012
MG01sMG01s
Legacy
1 August 2012
MG01sMG01s
Resolution
11 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Resolution
24 September 2009
RESOLUTIONSResolutions
Resolution
24 September 2009
RESOLUTIONSResolutions
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Incorporation Company
16 April 2009
NEWINCIncorporation