Company NameModern Eyewear Limited
Company StatusActive
Company NumberSC030651
CategoryPrivate Limited Company
Incorporation Date23 March 1955(69 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr James Andrew Marsh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1988(33 years, 5 months after company formation)
Appointment Duration35 years, 8 months
RoleRepresentative
Country of ResidenceScotland
Correspondence AddressCambus House
217 Cambuslang Road
Glasgow
G72 7TS
Scotland
Director NameMrs Catherine Marsh
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1989(34 years, 8 months after company formation)
Appointment Duration34 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCambus House
217 Cambuslang Road
Glasgow
G72 7TS
Scotland
Secretary NameMr James Andrew Marsh
NationalityBritish
StatusCurrent
Appointed19 August 1993(38 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCambus House
217 Cambuslang Road
Glasgow
G72 7TS
Scotland
Director NameMr Christopher Marsh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(44 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCambus House
217 Cambuslang Road
Glasgow
G72 7TS
Scotland
Director NameAndrew Robert McDonald
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1988(33 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 August 1993)
RoleWholesale Optician
Correspondence AddressHall Of Caldwell
By Uplawmoor
Renfrewshire
G78
Scotland
Director NameRobert McDonald
NationalityBritish
StatusResigned
Appointed07 September 1988(33 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 25 July 1988)
RoleWholesale Optician
Correspondence Address61 Kinnaird Crescent
Bearsden
Glasgow
Lanarkshire
G61 2BN
Scotland
Secretary NameAndrew Robert McDonald
NationalityBritish
StatusResigned
Appointed07 September 1988(33 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 August 1993)
RoleCompany Director
Correspondence AddressHall Of Caldwell
By Uplawmoor
Renfrewshire
G78
Scotland
Director NameRhona Elizabeth Thomson McDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1989(34 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 August 1993)
RoleCompany Director
Correspondence Address11 Eastwoodmains Road
Giffnock
Glasgow
Lanarkshire
G46 6QB
Scotland
Director NameTracy Anne Reynolds
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(42 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 October 1998)
RoleOffice Manageress
Correspondence Address35 Avon Road
Bishopbriggs
Glasgow
G64 1RE
Scotland

Contact

Websitemoderneyewear.co.uk
Telephone0141 6430583
Telephone regionGlasgow

Location

Registered AddressCambus House
217 Cambuslang Road
Glasgow
G72 7TS
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1James Andrew Marsh
60.00%
Ordinary
2k at £1Catherine Marsh
20.00%
Ordinary
1000 at £1Christopher Marsh
10.00%
Ordinary
1000 at £1Gayle Marsh
10.00%
Ordinary

Financials

Year2014
Net Worth£375,376
Cash£37,397
Current Liabilities£342,257

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 January 2024 (4 months ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Charges

7 July 2016Delivered on: 18 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All that the premises situate at unit 18 hannahstoun business park, hannahstoun hill, belfast, BT17 0LT as comprised in land registry folio no. AN171725L county antrim as well as other property as more particularly described in clause 3 of the mortgage.
Outstanding
6 February 2002Delivered on: 14 February 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
3 November 1993Delivered on: 18 November 1993
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
1 September 1993Delivered on: 21 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 24, hillhouse industrial estate, 211 cambuslang road, cambuslang, glasgow.
Outstanding
21 November 1987Delivered on: 1 December 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 January 2024Confirmation statement made on 5 January 2024 with updates (4 pages)
20 March 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
26 January 2023Confirmation statement made on 5 January 2023 with updates (4 pages)
10 February 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
17 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
17 September 2021Change of details for Mr James Andrew Marsh as a person with significant control on 17 September 2021 (2 pages)
9 April 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
13 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
26 February 2020Statement of capital following an allotment of shares on 19 February 2020
  • GBP 20,000
(3 pages)
6 February 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
29 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
24 April 2018Satisfaction of charge 4 in full (4 pages)
2 February 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
29 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 July 2016Registration of charge SC0306510006, created on 7 July 2016 (7 pages)
18 July 2016Registration of charge SC0306510006, created on 7 July 2016 (7 pages)
28 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(4 pages)
28 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
(4 pages)
4 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
(4 pages)
4 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(4 pages)
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(4 pages)
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for Mr Christopher Marsh on 5 January 2011 (2 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for Mr Christopher Marsh on 5 January 2011 (2 pages)
31 January 2011Secretary's details changed for Mr James Andrew Marsh on 5 January 2011 (1 page)
31 January 2011Director's details changed for Mr James Andrew Marsh on 5 January 2010 (2 pages)
31 January 2011Secretary's details changed for Mr James Andrew Marsh on 5 January 2011 (1 page)
31 January 2011Director's details changed for Mr Christopher Marsh on 5 January 2011 (2 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for Mr James Andrew Marsh on 5 January 2010 (2 pages)
31 January 2011Secretary's details changed for Mr James Andrew Marsh on 5 January 2011 (1 page)
31 January 2011Director's details changed for Mr James Andrew Marsh on 5 January 2010 (2 pages)
31 January 2011Director's details changed for Mrs Catherine Marsh on 5 January 2011 (2 pages)
31 January 2011Director's details changed for Mrs Catherine Marsh on 5 January 2011 (2 pages)
31 January 2011Director's details changed for Mrs Catherine Marsh on 5 January 2011 (2 pages)
15 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Catherine Marsh on 2 February 2010 (2 pages)
15 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Christopher Marsh on 2 February 2010 (2 pages)
15 February 2010Director's details changed for Catherine Marsh on 2 February 2010 (2 pages)
15 February 2010Director's details changed for Christopher Marsh on 2 February 2010 (2 pages)
15 February 2010Director's details changed for Catherine Marsh on 2 February 2010 (2 pages)
15 February 2010Director's details changed for Christopher Marsh on 2 February 2010 (2 pages)
15 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 January 2009Return made up to 05/01/09; full list of members (4 pages)
12 January 2009Return made up to 05/01/09; full list of members (4 pages)
11 February 2008Return made up to 05/01/08; full list of members (3 pages)
11 February 2008Return made up to 05/01/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 January 2007Return made up to 05/01/07; full list of members (3 pages)
23 January 2007Return made up to 05/01/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 February 2006Ad 03/02/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
10 February 2006Nc inc already adjusted 03/02/06 (1 page)
10 February 2006Particulars of contract relating to shares (2 pages)
10 February 2006Particulars of contract relating to shares (2 pages)
10 February 2006Nc inc already adjusted 03/02/06 (1 page)
10 February 2006Ad 03/02/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
8 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Return made up to 05/01/06; full list of members (3 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Return made up to 05/01/06; full list of members (3 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 March 2005Return made up to 05/01/05; full list of members (3 pages)
14 March 2005Return made up to 05/01/05; full list of members (3 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 January 2004Return made up to 05/01/04; full list of members (7 pages)
19 January 2004Return made up to 05/01/04; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 February 2003Return made up to 05/01/03; full list of members (7 pages)
19 February 2003Return made up to 05/01/03; full list of members (7 pages)
26 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
28 February 2002Alterations to a floating charge (8 pages)
28 February 2002Alterations to a floating charge (8 pages)
26 February 2002Alterations to a floating charge (8 pages)
26 February 2002Alterations to a floating charge (8 pages)
14 February 2002Partic of mort/charge * (5 pages)
14 February 2002Partic of mort/charge * (5 pages)
17 January 2002Return made up to 05/01/02; full list of members (7 pages)
17 January 2002Return made up to 05/01/02; full list of members (7 pages)
11 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
11 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
25 January 2001Return made up to 05/01/01; full list of members (7 pages)
25 January 2001Return made up to 05/01/01; full list of members (7 pages)
25 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Accounts for a small company made up to 30 September 1999 (8 pages)
11 January 2000Accounts for a small company made up to 30 September 1999 (8 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
26 March 1999Accounts for a small company made up to 30 September 1998 (8 pages)
26 March 1999Accounts for a small company made up to 30 September 1998 (8 pages)
4 February 1999Return made up to 05/01/99; full list of members (6 pages)
4 February 1999Return made up to 05/01/99; full list of members (6 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
29 January 1998Full group accounts made up to 30 September 1997 (14 pages)
29 January 1998Full group accounts made up to 30 September 1997 (14 pages)
15 January 1998Return made up to 05/01/98; no change of members (4 pages)
15 January 1998Return made up to 05/01/98; no change of members (4 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
16 April 1997Group accounts for a small company made up to 30 September 1996 (8 pages)
16 April 1997Group accounts for a small company made up to 30 September 1996 (8 pages)
24 January 1997Return made up to 05/01/97; no change of members (4 pages)
24 January 1997Return made up to 05/01/97; no change of members (4 pages)
19 July 1996Group accounts for a small company made up to 30 September 1995 (8 pages)
19 July 1996Group accounts for a small company made up to 30 September 1995 (8 pages)
17 January 1996Return made up to 05/01/96; full list of members (6 pages)
17 January 1996Return made up to 05/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
20 September 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
20 September 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
9 November 1988Director's particulars changed (2 pages)
9 November 1988Director's particulars changed (2 pages)