Glasgow
Lanarkshire
G51 3HE
Scotland
Director Name | Mr Martyn Marmaduke Hare |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2019(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Director Name | Shereef Zakaria Mohamed Taher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(15 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 03 April 2008) |
Role | Ophthalmic Optician |
Correspondence Address | 22 Hamilton Avenue Pollokshields Glasgow Lanarkshire G41 4JF Scotland |
Director Name | Hal Rollason |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(15 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 03 April 2008) |
Role | Ophthalmic Optician |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tannoch Drive Milngavie Glasgow G62 8AS Scotland |
Director Name | Mr Peter Graham Ivins |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(15 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (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 | 06 July 1989(15 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 03 April 2008) |
Role | Ophthalmic Optician |
Country of Residence | Scotland |
Correspondence Address | 9 Laigh Road Newton Mearns Glasgow G77 5EX Scotland |
Director Name | Oscar Dewar Black |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1992) |
Role | Ophthalmic Optician |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Beeches, Ayr Road Newton Mearns Glasgow Lanarkshire G77 6AZ Scotland |
Secretary Name | Oscar Dewar Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Beeches, Ayr Road Newton Mearns Glasgow Lanarkshire G77 6AZ Scotland |
Secretary Name | Shereef Zakaria Mohamed Taher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(17 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 22 Hamilton Avenue Pollokshields Glasgow Lanarkshire G41 4JF Scotland |
Director Name | Elena Amosso |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 April 2008) |
Role | Commercial Director |
Correspondence Address | 10 Lochend Crescent Bearsden Glasgow G61 1EA Scotland |
Director Name | Linsey Jane Tasker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(23 years, 10 months after company formation) |
Appointment Duration | 12 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 | Geoffrey Robert Ballantine |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(24 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 03 April 2008) |
Role | Ophthalmic Optician |
Correspondence Address | 5 Douglas Crescent Edinburgh Midlothian EH12 5BB Scotland |
Director Name | Mr Majid Sadjadi |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(33 years, 11 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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(34 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(34 years, 12 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 | 18 August 2010(36 years, 3 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(36 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 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2015(40 years, 11 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(40 years, 11 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(41 years, 10 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 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(44 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(44 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(33 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2009) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrae Edinburgh Lothian EH1 2EN Scotland |
Website | blackandlizares.co.uk |
---|
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 |
10k at £1 | Black & Lizars LTD 50.00% Ordinary A |
---|---|
10k at £1 | Black & Lizars LTD 50.00% Ordinary B |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 June 1998 | Delivered on: 30 June 1998 Satisfied on: 31 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at helen street, govan. (0.173 hectares). Fully Satisfied |
---|---|
22 February 1991 | Delivered on: 5 March 1991 Satisfied on: 31 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 98 lothian road edinburgh. Fully Satisfied |
2 December 1988 | Delivered on: 12 December 1988 Satisfied on: 12 March 1999 Persons entitled: Lombard North Central PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop and saloon, 49 causeyside street, paisley. Fully Satisfied |
1 December 1988 | Delivered on: 8 December 1988 Satisfied on: 12 March 1999 Persons entitled: Lombard North Central PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 510 union street, aberdeen 512 union street, aberdeen. Fully Satisfied |
26 January 1979 | Delivered on: 8 February 1979 Satisfied on: 31 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 mugdock road, milngavie. Fully Satisfied |
1 March 1978 | Delivered on: 13 March 1978 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) |
---|---|
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Director's details changed for Mr John Dudley Hare on 11 July 2016 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 January 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 31 January 2015 (2 pages) |
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
1 April 2015 | Termination of appointment of Mark Ross as a secretary on 26 March 2015 (1 page) |
1 April 2015 | Appointment of Ms Geraldine Wood as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Mark Ross as a director on 26 March 2015 (1 page) |
1 April 2015 | Appointment of Ms Geraldine Wood as a director on 1 April 2015 (2 pages) |
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
17 April 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (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 31 January 2010 (5 pages) |
30 August 2010 | Appointment of Mr Mark Ross as a director (2 pages) |
30 August 2010 | Termination of appointment of Linsey Tasker as a director (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 secretary (1 page) |
18 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (6 pages) |
21 May 2009 | Secretary appointed linsey jane tasker (2 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Appointment terminated secretary d w company services LIMITED (1 page) |
27 March 2009 | Director appointed trevor alan rowley (2 pages) |
14 March 2009 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
18 February 2009 | Appointment terminated director majid sadjadi-nejad (1 page) |
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
|
10 July 2008 | Return made up to 14/06/08; full list of members (8 pages) |
11 June 2008 | Secretary appointed d w company services LIMITED (2 pages) |
14 May 2008 | Appointment terminated director colin black (1 page) |
14 May 2008 | Appointment terminated director and secretary shereef taher (1 page) |
14 May 2008 | Appointment terminated director geoffrey ballantine (1 page) |
14 May 2008 | Appointment terminated director elena amosso (1 page) |
14 May 2008 | Director appointed majid sadjadi-nejad (2 pages) |
14 May 2008 | Appointment terminated director peter ivins (1 page) |
14 May 2008 | Appointment terminated director hal rollason (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
20 August 2007 | Return made up to 14/06/07; full list of members; amend (12 pages) |
26 June 2007 | Return made up to 14/06/07; full list of members (5 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
21 June 2006 | Return made up to 14/06/06; full list of members (5 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
6 July 2005 | Return made up to 14/06/05; full list of members (10 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
21 June 2004 | Return made up to 14/06/04; full list of members (10 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (10 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
9 July 2002 | Return made up to 14/06/02; full list of members (10 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
9 July 2001 | Return made up to 14/06/01; full list of members
|
26 July 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
20 June 2000 | Return made up to 14/06/00; full list of members (9 pages) |
13 January 2000 | Director's particulars changed (1 page) |
7 December 1999 | Accounts for a medium company made up to 31 January 1999 (20 pages) |
5 August 1999 | New director appointed (2 pages) |
12 July 1999 | Return made up to 14/06/99; no change of members
|
4 June 1999 | Registered office changed on 04/06/99 from: 175 albert drive glasgow G41 2ND (1 page) |
15 March 1999 | Declaration of assistance for shares acquisition (5 pages) |
15 March 1999 | Resolutions
|
12 March 1999 | Dec mort/charge * (2 pages) |
12 March 1999 | Dec mort/charge * (6 pages) |
26 August 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
30 June 1998 | Partic of mort/charge * (6 pages) |
16 June 1998 | Return made up to 14/06/98; full list of members (8 pages) |
21 May 1998 | Accounts for a medium company made up to 31 July 1997 (20 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
13 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
23 May 1997 | Accounts for a medium company made up to 31 July 1996 (23 pages) |
10 July 1996 | Return made up to 14/06/96; full list of members
|
16 May 1996 | Accounts for a medium company made up to 31 July 1995 (23 pages) |
9 May 1996 | Particulars of contract relating to shares (3 pages) |
9 May 1996 | Ad 04/04/96--------- £ si 26@1=26 £ ic 19974/20000 (2 pages) |
23 April 1996 | Particulars of contract relating to shares (3 pages) |
23 April 1996 | Particulars of contract relating to shares (3 pages) |
23 April 1996 | Ad 04/04/96--------- £ si 19900@1=19900 £ ic 74/19974 (2 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Memorandum and Articles of Association (10 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | Nc inc already adjusted 04/04/96 (1 page) |
6 July 1995 | Return made up to 14/06/95; no change of members
|
23 August 1993 | Return made up to 14/06/93; full list of members
|
14 April 1993 | £ ic 100/74 31/07/92 £ sr 26@1=26 (2 pages) |
26 August 1992 | 169 26SHARES revenue (2 pages) |
25 August 1992 | Return made up to 14/06/92; no change of members
|
10 August 1992 | Resolutions
|
22 September 1987 | Return made up to 16/07/87; full list of members (7 pages) |
9 December 1986 | Accounts for a small company made up to 28 July 1985 (6 pages) |
7 May 1974 | Certificate of incorporation (1 page) |
7 May 1974 | Incorporation (9 pages) |