217 Cambuslang Road
Glasgow
G72 7TS
Scotland
Director Name | Mrs Catherine Marsh |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1989(34 years, 8 months after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cambus House 217 Cambuslang Road Glasgow G72 7TS Scotland |
Secretary Name | Mr James Andrew Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1993(38 years, 5 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cambus House 217 Cambuslang Road Glasgow G72 7TS Scotland |
Director Name | Mr Christopher Marsh |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1999(44 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cambus House 217 Cambuslang Road Glasgow G72 7TS Scotland |
Director Name | Andrew Robert McDonald |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1988(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 August 1993) |
Role | Wholesale Optician |
Correspondence Address | Hall Of Caldwell By Uplawmoor Renfrewshire G78 Scotland |
Director Name | Robert McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1988(33 years, 5 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 25 July 1988) |
Role | Wholesale Optician |
Correspondence Address | 61 Kinnaird Crescent Bearsden Glasgow Lanarkshire G61 2BN Scotland |
Secretary Name | Andrew Robert McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1988(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | Hall Of Caldwell By Uplawmoor Renfrewshire G78 Scotland |
Director Name | Rhona Elizabeth Thomson McDonald |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1989(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | 11 Eastwoodmains Road Giffnock Glasgow Lanarkshire G46 6QB Scotland |
Director Name | Tracy Anne Reynolds |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(42 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1998) |
Role | Office Manageress |
Correspondence Address | 35 Avon Road Bishopbriggs Glasgow G64 1RE Scotland |
Website | moderneyewear.co.uk |
---|---|
Telephone | 0141 6430583 |
Telephone region | Glasgow |
Registered Address | Cambus House 217 Cambuslang Road Glasgow G72 7TS Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Cambuslang West |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | James Andrew Marsh 60.00% Ordinary |
---|---|
2k at £1 | Catherine Marsh 20.00% Ordinary |
1000 at £1 | Christopher Marsh 10.00% Ordinary |
1000 at £1 | Gayle Marsh 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £375,376 |
Cash | £37,397 |
Current Liabilities | £342,257 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 January 2023 (9 months ago) |
---|---|
Next Return Due | 19 January 2024 (3 months, 2 weeks from now) |
7 July 2016 | Delivered 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 2002 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1987 | Delivered 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 |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
---|---|
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
18 July 2016 | Registration of charge SC0306510006, created on 7 July 2016 (7 pages) |
28 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 January 2011 | Director's details changed for Mr Christopher Marsh on 5 January 2011 (2 pages) |
31 January 2011 | Secretary's details changed for Mr James Andrew Marsh on 5 January 2011 (1 page) |
31 January 2011 | Secretary's details changed for Mr James Andrew Marsh on 5 January 2011 (1 page) |
31 January 2011 | Director's details changed for Mr James Andrew Marsh on 5 January 2010 (2 pages) |
31 January 2011 | Director's details changed for Mr James Andrew Marsh on 5 January 2010 (2 pages) |
31 January 2011 | Director's details changed for Mrs Catherine Marsh on 5 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Mr Christopher Marsh on 5 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for Mrs Catherine Marsh on 5 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Christopher Marsh on 2 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Christopher Marsh on 2 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Catherine Marsh on 2 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Catherine Marsh on 2 February 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
11 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 February 2006 | Ad 03/02/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
10 February 2006 | Particulars of contract relating to shares (2 pages) |
10 February 2006 | Nc inc already adjusted 03/02/06 (1 page) |
8 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 March 2005 | Return made up to 05/01/05; full list of members (3 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
19 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
19 February 2003 | Return made up to 05/01/03; full list of members (7 pages) |
26 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
28 February 2002 | Alterations to a floating charge (8 pages) |
26 February 2002 | Alterations to a floating charge (8 pages) |
14 February 2002 | Partic of mort/charge * (5 pages) |
17 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
11 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
25 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
25 January 2000 | Return made up to 05/01/00; full list of members
|
11 January 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
27 April 1999 | New director appointed (2 pages) |
26 March 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
4 February 1999 | Return made up to 05/01/99; full list of members (6 pages) |
6 October 1998 | Director resigned (1 page) |
29 January 1998 | Full group accounts made up to 30 September 1997 (14 pages) |
15 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
14 October 1997 | New director appointed (2 pages) |
16 April 1997 | Group accounts for a small company made up to 30 September 1996 (8 pages) |
24 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
19 July 1996 | Group accounts for a small company made up to 30 September 1995 (8 pages) |
17 January 1996 | Return made up to 05/01/96; full list of members (6 pages) |
20 September 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 November 1988 | Director's particulars changed (2 pages) |