Glasgow
Lanarkshire
G51 3HE
Scotland
Director Name | Geoffrey Robert Ballantine |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(34 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 03 April 2008) |
Role | Ophthalmic Optician |
Correspondence Address | 5 Douglas Crescent Edinburgh Midlothian EH12 5BB Scotland |
Director Name | Matthew Dumfries Ballantine |
---|---|
Date of Birth | March 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 December 1996) |
Role | Optician |
Correspondence Address | Kilewnan Cottage Fintry Glasgow Stirlingshire G63 0YH Scotland |
Director Name | Peter Stanley Ballantine |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 March 1999) |
Role | Optician |
Correspondence Address | 44 Barnton Avenue Edinburgh EH4 6JL Scotland |
Director Name | Shirley Galloway Ballantine |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 March 1999) |
Role | Married Woman |
Correspondence Address | 44 Barnton Avenue Edinburgh Midlothian EH4 6JL Scotland |
Director Name | Mrs Catherine Aline Shaw |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 March 1999) |
Role | Married Woman |
Country of Residence | Scotland |
Correspondence Address | Kilbrandon House Balvicar Oban Argyll PA34 4RA Scotland |
Director Name | Lynda Ann Hall |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(34 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 05 September 1996) |
Role | Ophthalmic Optician |
Correspondence Address | West Monyroades Cottage Lumphanan Banchory AB31 4RN Scotland |
Director Name | Thomas Donald Stewart Mackenzie |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 March 1999) |
Role | Ophthalmic Optician |
Correspondence Address | 4 Woodburn Avenue Aberdeen Aberdeenshire AB15 8JQ Scotland |
Secretary Name | Mrs Yvonne Paxton May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | `Feorlig' 91 St. Michaels Road Newtonhill Stonehaven AB39 3XW Scotland |
Director Name | Hal Rollason |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(43 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 03 April 2008) |
Role | Ophthalmic Optician |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tannoch Drive Milngavie Glasgow G62 8AS Scotland |
Director Name | Linsey Jane Tasker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(43 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 August 2010) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 38a Balshagray Drive Glasgow Lanarkshire G11 7DD Scotland |
Director Name | Shereef Zakaria Mohamed Taher |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(43 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 03 April 2008) |
Role | Ophthalmic Optician |
Correspondence Address | 22 Hamilton Avenue Pollokshields Glasgow Lanarkshire G41 4JF Scotland |
Director Name | Mr Peter Graham Ivins |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(43 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 03 April 2008) |
Role | Ophthalmic Optician |
Country of Residence | Scotland |
Correspondence Address | 10 Lochend Crescent Bearsden Glasgow G61 1EA Scotland |
Director Name | Mr Colin Jeffrey Black |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(43 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 03 April 2008) |
Role | Ophthalmic Optician |
Country of Residence | Scotland |
Correspondence Address | 9 Laigh Road Newton Mearns Glasgow G77 5EX Scotland |
Director Name | Elena Amosso |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(43 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 03 April 2008) |
Role | Operations Director |
Correspondence Address | 10 Lochend Crescent Bearsden Glasgow G61 1EA Scotland |
Secretary Name | Linsey Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(43 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 38a Balshagray Drive Glasgow Lanarkshire G11 7DD Scotland |
Director Name | Mr Majid Sadjadi |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(52 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Estepona Bagshot Road Cobham Woking GU24 8SJ |
Director Name | Mr Trevor Alan Rowley |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2010) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook Barns Farlington York North Yorkshire YO61 1NL |
Secretary Name | Linsey Jane Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2010) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 38a Balshagray Drive Glasgow Lanarkshire G11 7DD Scotland |
Director Name | Mr Mark Ross |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2010(55 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 March 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Secretary Name | Mr Mark Ross |
---|---|
Status | Resigned |
Appointed | 18 August 2010(55 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Director Name | Ms Geraldine Wood |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2015(59 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 December 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Secretary Name | Mrs Esther Holmes Muchan |
---|---|
Status | Resigned |
Appointed | 01 April 2015(59 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 May 2018) |
Role | Company Director |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Director Name | Mrs Michelle Suzanne Leprevost |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(60 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Director Name | Mr Allan Beckett |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(63 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Secretary Name | Mr Allan Beckett |
---|---|
Status | Resigned |
Appointed | 13 March 2019(63 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(52 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2009) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Midlothian EH1 2EN Scotland |
Website | blackandlizars.co.uk |
---|---|
Telephone | 0141 4458380 |
Telephone region | Glasgow |
Registered Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Black & Lizars LTD 54.55% Ordinary |
---|---|
5k at £1 | Black & Lizars LTD 45.45% Preference |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 11 October 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 25 October 2023 (2 weeks, 5 days from now) |
8 March 1999 | Delivered on: 11 March 1999 Satisfied on: 31 August 2007 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
---|
23 November 2017 | Director's details changed for Mrs Michelle Suzanne Leprevost on 13 November 2017 (2 pages) |
---|---|
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
15 June 2017 | Director's details changed for Mr John Dudley Hare on 1 April 2013 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
31 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 March 2016 | Appointment of Mrs Michelle Suzanne Leprevost as a director on 1 March 2016 (2 pages) |
23 December 2015 | Termination of appointment of Geraldine Wood as a director on 11 December 2015 (1 page) |
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
3 April 2015 | Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages) |
3 April 2015 | Termination of appointment of Mark Ross as a secretary on 26 March 2015 (1 page) |
3 April 2015 | Appointment of Ms Geraldine Wood as a director on 1 April 2015 (2 pages) |
3 April 2015 | Termination of appointment of Mark Ross as a director on 26 March 2015 (1 page) |
3 April 2015 | Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages) |
3 April 2015 | Appointment of Ms Geraldine Wood as a director on 1 April 2015 (2 pages) |
3 April 2015 | Termination of appointment of Mark Ross as a director on 26 March 2015 (1 page) |
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
17 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
19 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
2 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
28 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
30 November 2010 | Termination of appointment of Trevor Rowley as a director (1 page) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
30 August 2010 | Termination of appointment of Linsey Tasker as a director (1 page) |
30 August 2010 | Appointment of Mr Mark Ross as a secretary (1 page) |
30 August 2010 | Termination of appointment of Linsey Tasker as a secretary (1 page) |
30 August 2010 | Appointment of Mr Mark Ross as a director (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
6 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
21 May 2009 | Resolutions
|
20 May 2009 | Secretary appointed linsey jane tasker (2 pages) |
20 May 2009 | Appointment terminated secretary D.W. company services LIMITED (1 page) |
9 April 2009 | Director appointed trevor alan rowley (2 pages) |
14 March 2009 | Amended accounts made up to 28 February 2008 (5 pages) |
18 February 2009 | Appointment terminated director majid sadjadi-nejad (1 page) |
30 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
7 November 2008 | Return made up to 11/10/08; no change of members (6 pages) |
15 October 2008 | Director's change of particulars / linsey williams / 14/10/2008 (1 page) |
13 October 2008 | Director appointed john dudley hare (2 pages) |
30 September 2008 | Resolutions
|
11 June 2008 | Secretary appointed D.W. company services LIMITED (2 pages) |
14 May 2008 | Appointment terminated director geoffrey ballantine (1 page) |
14 May 2008 | Appointment terminated director peter ivins (1 page) |
14 May 2008 | Appointment terminated director hal rollason (1 page) |
14 May 2008 | Appointment terminated director colin black (1 page) |
14 May 2008 | Appointment terminated secretary linsey williams (1 page) |
14 May 2008 | Appointment terminated director shereef taher (1 page) |
14 May 2008 | Director appointed majid sadjadi-nejad (2 pages) |
14 May 2008 | Appointment terminated director elena amosso (1 page) |
30 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
17 October 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
7 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
29 August 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
28 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
5 September 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
5 November 2004 | Return made up to 11/10/04; full list of members (9 pages) |
24 September 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
10 November 2003 | Return made up to 11/10/03; full list of members (9 pages) |
7 October 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
4 November 2002 | Return made up to 11/10/02; full list of members (9 pages) |
17 September 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
9 November 2001 | Return made up to 11/10/01; full list of members
|
5 September 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
6 November 2000 | Return made up to 11/10/00; full list of members (14 pages) |
26 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
1 June 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
13 January 2000 | Director's particulars changed (1 page) |
10 November 1999 | Return made up to 11/10/99; full list of members (10 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Registered office changed on 05/06/99 from: 37 belmont street aberdeen AB10 1JS (1 page) |
5 June 1999 | New director appointed (2 pages) |
2 April 1999 | Auditor's resignation (1 page) |
19 March 1999 | Alterations to a floating charge (8 pages) |
18 March 1999 | Alterations to a floating charge (8 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Memorandum and Articles of Association (7 pages) |
15 March 1999 | Declaration of assistance for shares acquisition (5 pages) |
15 March 1999 | Resolutions
|
11 March 1999 | Partic of mort/charge * (6 pages) |
13 October 1998 | Return made up to 11/10/98; no change of members (6 pages) |
25 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
24 November 1997 | Return made up to 11/10/97; no change of members
|
26 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
6 January 1997 | Director resigned (1 page) |
22 October 1996 | Return made up to 11/10/96; full list of members
|
14 October 1996 | Secretary's particulars changed (1 page) |
9 October 1996 | Director's particulars changed (1 page) |
9 October 1996 | Director resigned (1 page) |
11 September 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
25 October 1995 | Return made up to 11/10/95; no change of members (6 pages) |
4 April 1989 | New director appointed (2 pages) |
9 June 1964 | Resolutions
|
31 May 1955 | Incorporation (16 pages) |