Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eyebright Limited
Eyebright Limited is an active company incorporated on 20 October 2009 with the registered office located in Glasgow, City of Glasgow. Eyebright Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC367108
Private limited company
Scottish Company
Age
15 years
Incorporated
20 October 2009
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
21 October 2024
(10 months ago)
Next confirmation dated
21 October 2025
Due by
4 November 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about Eyebright Limited
Contact
Address
50 High Craighall Road
Glasgow
G4 9UD
Scotland
Address changed on
28 Oct 2024
(10 months ago)
Previous address was
44 Speirs Wharf Glasgow G4 9th Scotland
Companies in G4 9UD
Telephone
01415304152
Email
Available in Endole App
Website
Eyebrightutilities.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Jamie Richard Stephen Newall
Director • Secretary • Energy Advisor • British • Lives in Scotland • Born in Jul 1983
Emma Newall
Director • British • Lives in Scotland • Born in Jul 1985
Eyeserve Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Eyeserve Ltd
Emma Newall is a mutual person.
Active
See All Mutual Companies
Brands
eyebright
Eyebright offers Bureau Services for utilities management, focusing on understanding and addressing the needs of each client.
eyesource
Eyesource is an energy broker and consultant support service that assists energy intermediaries with managing backend processes.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£1.25M
Increased by £776.03K (+165%)
Turnover
Unreported
Same as previous period
Employees
31
Increased by 7 (+29%)
Total Assets
£2.76M
Increased by £1.13M (+70%)
Total Liabilities
-£1.28M
Increased by £482.79K (+61%)
Net Assets
£1.48M
Increased by £647.84K (+78%)
Debt Ratio (%)
46%
Decreased by 2.56% (-5%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 4 Jun 2025
Mr Jamie Richard Stephen Newall Details Changed
10 Months Ago on 6 Nov 2024
Emma Newall Details Changed
10 Months Ago on 6 Nov 2024
Mr Jamie Richard Stephen Newall Details Changed
10 Months Ago on 6 Nov 2024
Confirmation Submitted
10 Months Ago on 6 Nov 2024
Inspection Address Changed
10 Months Ago on 28 Oct 2024
Registered Address Changed
10 Months Ago on 28 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 29 Jul 2024
Charge Satisfied
1 Year 1 Month Ago on 15 Jul 2024
Eyeserve Ltd. (PSC) Appointed
1 Year 8 Months Ago on 21 Dec 2023
Get Alerts
Get Credit Report
Discover Eyebright Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 4 Jun 2025
Secretary's details changed for Mr Jamie Richard Stephen Newall on 6 November 2024
Submitted on 6 Nov 2024
Director's details changed for Emma Newall on 6 November 2024
Submitted on 6 Nov 2024
Director's details changed for Mr Jamie Richard Stephen Newall on 6 November 2024
Submitted on 6 Nov 2024
Confirmation statement made on 21 October 2024 with updates
Submitted on 6 Nov 2024
Registered office address changed from 44 Speirs Wharf Glasgow G4 9th Scotland to 50 High Craighall Road Glasgow G4 9UD on 28 October 2024
Submitted on 28 Oct 2024
Register inspection address has been changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland to 50 High Craighall Road Glasgow G4 9UD
Submitted on 28 Oct 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 29 Jul 2024
Satisfaction of charge SC3671080001 in full
Submitted on 15 Jul 2024
Cessation of Jamie Richard Stephen Newall as a person with significant control on 21 December 2023
Submitted on 18 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs