Company NameSeafar Optical Company Limited
Company StatusDissolved
Company NumberSC050409
CategoryPrivate Limited Company
Incorporation Date25 April 1972(52 years ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Janet Somerville Pollock McLachlan
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(16 years, 8 months after company formation)
Appointment Duration29 years, 7 months (closed 14 August 2018)
RoleOphthalmic Optician
Country of ResidenceScotland
Correspondence AddressRichmond House Prospect Road
Dullatur
Glasgow
Lanarkshire
G68 0AN
Scotland
Director NameMrs Edith Bowman Bowlt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(43 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 14 August 2018)
RoleOptician
Country of ResidenceScotland
Correspondence AddressMuirfield Forteath Avenue
Elgin
Morayshire
IV30 1TF
Scotland
Secretary NameMrs Edith Bowman Bowlt
StatusClosed
Appointed01 March 2016(43 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 14 August 2018)
RoleCompany Director
Correspondence AddressMuirfield Forteath Avenue
Elgin
Morayshire
IV30 1TF
Scotland
Director NameAndrew Colquhoun Wilson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 December 1997)
RoleOphthalmic Optician
Correspondence Address3 South Street
Elgin
IV30 1JZ
Scotland
Secretary NameMrs Janet Somerville Pollock McLachlan
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 28 December 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRichmond House Prospect Road
Dullatur
Glasgow
Lanarkshire
G68 0AN
Scotland
Secretary NameRobert Cameron McLachlan
NationalityBritish
StatusResigned
Appointed18 February 1998(25 years, 10 months after company formation)
Appointment Duration18 years (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrownville House Glasgow Road
Kilsyth
G65 9AD
Scotland
Director NameRobert Cameron McLachlan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(31 years, 10 months after company formation)
Appointment Duration12 years (resigned 01 March 2016)
RoleOptician
Country of ResidenceScotland
Correspondence AddressBrownville House Glasgow Road
Kilsyth
G65 9AD
Scotland

Location

Registered Address39 St Vincent Place
Glasgow
G1 2ER
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

402 at £1Janet Somerville Shaw Pollock Mclachlan
67.00%
Ordinary
99 at £1Edith Bowman Bowlt
16.50%
Ordinary
99 at £1Robert Cameron Mclachlan
16.50%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
22 May 2018Application to strike the company off the register (3 pages)
2 March 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
9 January 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
5 May 2016Termination of appointment of Robert Cameron Mclachlan as a secretary on 1 March 2016 (1 page)
5 May 2016Termination of appointment of Robert Cameron Mclachlan as a secretary on 1 March 2016 (1 page)
5 May 2016Appointment of Mrs Edith Bowman Bowlt as a secretary on 1 March 2016 (2 pages)
5 May 2016Appointment of Mrs Edith Bowman Bowlt as a director on 1 March 2016 (2 pages)
5 May 2016Appointment of Mrs Edith Bowman Bowlt as a secretary on 1 March 2016 (2 pages)
5 May 2016Termination of appointment of Robert Cameron Mclachlan as a director on 1 March 2016 (1 page)
5 May 2016Appointment of Mrs Edith Bowman Bowlt as a director on 1 March 2016 (2 pages)
5 May 2016Termination of appointment of Robert Cameron Mclachlan as a director on 1 March 2016 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 600
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 600
(5 pages)
19 October 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
19 October 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 600
(5 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 600
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 600
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 600
(5 pages)
8 July 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
8 July 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 May 2011Registered office address changed from C/O Clements C.A. 29 St Vincent Place Glasgow G1 2DT on 23 May 2011 (1 page)
23 May 2011Registered office address changed from C/O Clements C.A. 29 St Vincent Place Glasgow G1 2DT on 23 May 2011 (1 page)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 September 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
2 September 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
10 February 2010Director's details changed for Janet Somerville Pollock Mclachlan on 31 December 2009 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Janet Somerville Pollock Mclachlan on 31 December 2009 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
11 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 June 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 June 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 March 2004New director appointed (2 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
10 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
10 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 February 2003Return made up to 31/12/02; full list of members (6 pages)
13 February 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
12 December 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
13 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2001Ad 31/08/01--------- £ si 500@1=500 £ ic 100/600 (2 pages)
13 September 2001Nc inc already adjusted 31/08/01 (1 page)
13 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2001Ad 31/08/01--------- £ si 500@1=500 £ ic 100/600 (2 pages)
13 September 2001Nc inc already adjusted 31/08/01 (1 page)
6 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
6 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
(6 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
(6 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999New secretary appointed (2 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 May 1997 (11 pages)
2 April 1998Full accounts made up to 31 May 1997 (11 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 March 1997Full accounts made up to 31 May 1996 (8 pages)
19 March 1997Full accounts made up to 31 May 1996 (8 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
10 April 1996Full accounts made up to 31 May 1995 (8 pages)
10 April 1996Full accounts made up to 31 May 1995 (8 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)