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
Cobra Eye Solutions Ltd
Cobra Eye Solutions Ltd is a liquidation company incorporated on 5 January 2021 with the registered office located in Kilmacolm, Renfrewshire. Cobra Eye Solutions Ltd was registered 4 years ago.
Watch Company
Status
Liquidation
Company No
SC684983
Private limited company
Scottish Company
Age
4 years
Incorporated
5 January 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1023 days
Dated
4 January 2022
(3 years ago)
Next confirmation dated
4 January 2023
Was due on
18 January 2023
(2 years 9 months ago)
Last change occurred
3 years ago
Accounts
Submitted
For period
5 Jan
⟶
31 Jan 2022
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2023
Was due on
31 October 2023
(2 years ago)
Learn more about Cobra Eye Solutions Ltd
Contact
Update Details
Address
C/O Murray Stewart Fraser Limited, 2.2 2 Lyle Buildings
Lochwinnoch Road
Kilmacolm
PA13 4LE
Address changed on
19 Jun 2023
(2 years 4 months ago)
Previous address was
272 Bath Street Glasgow G2 4JR Scotland
Companies in PA13 4LE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Michael Galligan
Director • PSC • British • Lives in Scotland • Born in Oct 1995
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2022)
Period Ended
31 Jan 2022
For period
31 Dec
⟶
31 Jan 2022
Traded for
13 months
Cash in Bank
£202.55K
Turnover
Unreported
Employees
2
Total Assets
£288.84K
Total Liabilities
-£268.24K
Net Assets
£20.6K
Debt Ratio (%)
93%
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years 4 Months Ago on 19 Jun 2023
Compulsory Strike-Off Suspended
2 Years 5 Months Ago on 16 May 2023
Compulsory Gazette Notice
2 Years 7 Months Ago on 28 Mar 2023
Full Accounts Submitted
3 Years Ago on 24 Jun 2022
Confirmation Submitted
3 Years Ago on 25 Jan 2022
Emma Mcdougall (PSC) Resigned
4 Years Ago on 29 Sep 2021
Michael Galligan (PSC) Appointed
4 Years Ago on 29 Sep 2021
Emma Mcdougall Resigned
4 Years Ago on 4 May 2021
Mr Michael Galligan Appointed
4 Years Ago on 3 Mar 2021
Registered Address Changed
4 Years Ago on 3 Mar 2021
Get Alerts
Get Credit Report
Discover Cobra Eye Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to C/O Murray Stewart Fraser Limited, 2.2 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 19 June 2023
Submitted on 19 Jun 2023
Resolutions
Submitted on 19 Jun 2023
Compulsory strike-off action has been suspended
Submitted on 16 May 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Mar 2023
Total exemption full accounts made up to 31 January 2022
Submitted on 24 Jun 2022
Confirmation statement made on 4 January 2022 with updates
Submitted on 25 Jan 2022
Notification of Michael Galligan as a person with significant control on 29 September 2021
Submitted on 29 Sep 2021
Cessation of Emma Mcdougall as a person with significant control on 29 September 2021
Submitted on 29 Sep 2021
Termination of appointment of Emma Mcdougall as a director on 4 May 2021
Submitted on 4 May 2021
Registered office address changed from 4/1 14 Southbank Road Kirkintilloch Glasgow G66 1NH Scotland to 272 Bath Street Glasgow G2 4JR on 3 March 2021
Submitted on 3 Mar 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs