Background WavePink WaveYellow Wave

EYE RENEWABLES LTD (SC426059)

EYE RENEWABLES LTD (SC426059) is an active UK company. incorporated on 13 June 2012. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EYE RENEWABLES LTD has been registered for 13 years. Current directors include BOLTON, Michael Ross, CORRIGAN, Jeffrey Allan.

Company Number
SC426059
Status
active
Type
ltd
Incorporated
13 June 2012
Age
13 years
Address
48 West George Street, Glasgow, G2 1BP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BOLTON, Michael Ross, CORRIGAN, Jeffrey Allan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYE RENEWABLES LTD

EYE RENEWABLES LTD is an active company incorporated on 13 June 2012 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 RENEWABLES LTD was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

SC426059

LTD Company

Age

13 Years

Incorporated 13 June 2012

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

7 days left

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 Berwickshire TD11 3RL
From: 13 June 2012To: 9 January 2019
Timeline

26 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Jul 12
Funding Round
Jul 12
Capital Update
Dec 13
Capital Update
Jun 14
Capital Update
Jul 15
Capital Update
Oct 15
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
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
Feb 26
6
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BOLTON, Michael Ross

Active
West George Street, GlasgowG2 1BP
Born July 1977
Director
Appointed 21 Dec 2018

CORRIGAN, Jeffrey Allan

Active
West George Street, GlasgowG2 1BP
Born October 1961
Director
Appointed 21 Dec 2018

PRENTICE, Ann

Resigned
Granthouse, BerwickshireTD11 3RL
Secretary
Appointed 13 Jun 2012
Resigned 13 Oct 2017

MONGOOSE ENERGY LIMITED

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

KENBER, Mark William

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

MORGAN, Andrew

Resigned
Granthouse, BerwickshireTD11 3RL
Born November 1951
Director
Appointed 13 Jun 2012
Resigned 13 Oct 2017

PRENTICE, John Baird

Resigned
Granthouse, BerwickshireTD11 3RL
Born October 1966
Director
Appointed 13 Jun 2012
Resigned 13 Oct 2017

Persons with significant control

6

3 Active
3 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

Brockholes Community Energy Limited

Ceased
Neston, CorshamSN13 9TZ

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
Bourlet Close, LondonW1W 7BR

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

Mr Andrew Morgan

Ceased
Grantshouse, BerwickshireTD11 3RL
Born November 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2017

Mr John Baird Prentice

Ceased
Grantshouse, BerwickshireTD11 3RL
Born October 1966

Nature of Control

Ownership of shares 25 to 50 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

88

Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
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 Updates
31 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 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
24 June 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
18 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2019
PSC05Notification that PSC Information has been Withdrawn
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
8 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
22 November 2018
AA01Change of Accounting Reference Date
Legacy
4 October 2018
RP04CS01RP04CS01
Change To A Person With Significant Control
24 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 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
Appoint Corporate Secretary Company With Name Date
24 October 2017
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
22 October 2017
AP01Appointment of Director
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
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Capital Statement Capital Company With Date Currency Figure
23 October 2015
SH19Statement of Capital
Resolution
23 October 2015
RESOLUTIONSResolutions
Legacy
23 October 2015
SH20SH20
Legacy
23 October 2015
CAP-SSCAP-SS
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 July 2015
SH19Statement of Capital
Legacy
15 July 2015
SH20SH20
Legacy
15 July 2015
CAP-SSCAP-SS
Resolution
15 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 July 2014
SH19Statement of Capital
Legacy
1 July 2014
CAP-SSCAP-SS
Legacy
1 July 2014
SH20SH20
Resolution
1 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
18 December 2013
SH19Statement of Capital
Legacy
11 December 2013
CAP-SSCAP-SS
Legacy
11 December 2013
SH20SH20
Resolution
11 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Legacy
1 August 2012
MG01sMG01s
Change Account Reference Date Company Current Shortened
24 July 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 July 2012
SH01Allotment of Shares
Capital Allotment Shares
23 July 2012
SH01Allotment of Shares
Incorporation Company
13 June 2012
NEWINCIncorporation