Company NameC. Jeffrey Black (Opticians) Limited
Company StatusDissolved
Company NumberSC055610
CategoryPrivate Limited Company
Incorporation Date7 May 1974(50 years ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Dudley Hare
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(34 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 05 January 2021)
RoleAccountant
Country of ResidenceGrenada
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameMr Martyn Marmaduke Hare
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2019(45 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameShereef Zakaria Mohamed Taher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(15 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 03 April 2008)
RoleOphthalmic Optician
Correspondence Address22 Hamilton Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JF
Scotland
Director NameHal Rollason
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(15 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 03 April 2008)
RoleOphthalmic Optician
Country of ResidenceUnited Kingdom
Correspondence Address22 Tannoch Drive
Milngavie
Glasgow
G62 8AS
Scotland
Director NameMr Peter Graham Ivins
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(15 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 03 April 2008)
RoleOphthalmic Optician
Country of ResidenceScotland
Correspondence Address10 Lochend Crescent
Bearsden
Glasgow
G61 1EA
Scotland
Director NameMr Colin Jeffrey Black
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(15 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 03 April 2008)
RoleOphthalmic Optician
Country of ResidenceScotland
Correspondence Address9 Laigh Road
Newton Mearns
Glasgow
G77 5EX
Scotland
Director NameOscar Dewar Black
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1992)
RoleOphthalmic Optician
Country of ResidenceUnited Kingdom
Correspondence Address33 The Beeches, Ayr Road
Newton Mearns
Glasgow
Lanarkshire
G77 6AZ
Scotland
Secretary NameOscar Dewar Black
NationalityBritish
StatusResigned
Appointed06 July 1989(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 The Beeches, Ayr Road
Newton Mearns
Glasgow
Lanarkshire
G77 6AZ
Scotland
Secretary NameShereef Zakaria Mohamed Taher
NationalityBritish
StatusResigned
Appointed01 January 1992(17 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 03 April 2008)
RoleCompany Director
Correspondence Address22 Hamilton Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JF
Scotland
Director NameElena Amosso
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(23 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 April 2008)
RoleCommercial Director
Correspondence Address10 Lochend Crescent
Bearsden
Glasgow
G61 1EA
Scotland
Director NameLinsey Jane Tasker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(23 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 August 2010)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address38a Balshagray Drive
Glasgow
Lanarkshire
G11 7DD
Scotland
Director NameGeoffrey Robert Ballantine
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(24 years, 10 months after company formation)
Appointment Duration9 years (resigned 03 April 2008)
RoleOphthalmic Optician
Correspondence Address5 Douglas Crescent
Edinburgh
Midlothian
EH12 5BB
Scotland
Director NameMr Majid Sadjadi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(33 years, 11 months after company formation)
Appointment Duration4 months (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstepona Bagshot Road
Cobham
Woking
GU24 8SJ
Director NameMr Trevor Alan Rowley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(34 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2010)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook Barns
Farlington
York
North Yorkshire
YO61 1NL
Secretary NameLinsey Jane Tasker
NationalityBritish
StatusResigned
Appointed23 April 2009(34 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2010)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address38a Balshagray Drive
Glasgow
Lanarkshire
G11 7DD
Scotland
Director NameMr Mark Ross
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(36 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 March 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Secretary NameMr Mark Ross
StatusResigned
Appointed18 August 2010(36 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 March 2015)
RoleCompany Director
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameMs Geraldine Wood
Date of BirthApril 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2015(40 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 December 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Secretary NameMrs Esther Holmes Muchan
StatusResigned
Appointed01 April 2015(40 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 May 2018)
RoleCompany Director
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameMrs Michelle Suzanne Leprevost
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(41 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameMr Allan Beckett
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(44 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Secretary NameMr Allan Beckett
StatusResigned
Appointed13 March 2019(44 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2019)
RoleCompany Director
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Secretary NameD W Company Services Limited (Corporation)
StatusResigned
Appointed03 April 2008(33 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 April 2009)
Correspondence Address4th Floor Saltire Court
20 Castle Terrae
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websiteblackandlizares.co.uk

Location

Registered Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Black & Lizars LTD
50.00%
Ordinary A
10k at £1Black & Lizars LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

12 June 1998Delivered 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 1991Delivered 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 1988Delivered 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 1988Delivered 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 1979Delivered 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 1978Delivered 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

Filing History

23 November 2017Director's details changed for Mrs Michelle Suzanne Leprevost on 13 November 2017 (2 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
12 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 20,000
(6 pages)
11 July 2016Director's details changed for Mr John Dudley Hare on 11 July 2016 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 March 2016Appointment of Mrs Michelle Suzanne Leprevost as a director on 1 March 2016 (2 pages)
23 December 2015Termination of appointment of Geraldine Wood as a director on 11 December 2015 (1 page)
5 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 20,000
(5 pages)
1 April 2015Termination of appointment of Mark Ross as a secretary on 26 March 2015 (1 page)
1 April 2015Appointment of Ms Geraldine Wood as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Mark Ross as a director on 26 March 2015 (1 page)
1 April 2015Appointment of Ms Geraldine Wood as a director on 1 April 2015 (2 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 20,000
(5 pages)
17 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
19 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
13 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
30 November 2010Termination of appointment of Trevor Rowley as a director (1 page)
30 November 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
30 August 2010Appointment of Mr Mark Ross as a director (2 pages)
30 August 2010Termination of appointment of Linsey Tasker as a director (1 page)
30 August 2010Termination of appointment of Linsey Tasker as a secretary (1 page)
30 August 2010Appointment of Mr Mark Ross as a secretary (1 page)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
10 July 2009Return made up to 14/06/09; full list of members (6 pages)
21 May 2009Secretary appointed linsey jane tasker (2 pages)
21 May 2009Resolutions
  • RES13 ‐ Section 172, apt and res of dirs 23/04/2009
(2 pages)
21 May 2009Appointment terminated secretary d w company services LIMITED (1 page)
27 March 2009Director appointed trevor alan rowley (2 pages)
14 March 2009Accounts for a dormant company made up to 31 January 2008 (5 pages)
18 February 2009Appointment terminated director majid sadjadi-nejad (1 page)
15 October 2008Director's change of particulars / linsey williams / 14/10/2008 (1 page)
13 October 2008Director appointed john dudley hare (2 pages)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors appointed 29/09/2008
(9 pages)
10 July 2008Return made up to 14/06/08; full list of members (8 pages)
11 June 2008Secretary appointed d w company services LIMITED (2 pages)
14 May 2008Appointment terminated director colin black (1 page)
14 May 2008Appointment terminated director and secretary shereef taher (1 page)
14 May 2008Appointment terminated director geoffrey ballantine (1 page)
14 May 2008Appointment terminated director elena amosso (1 page)
14 May 2008Director appointed majid sadjadi-nejad (2 pages)
14 May 2008Appointment terminated director peter ivins (1 page)
14 May 2008Appointment terminated director hal rollason (1 page)
17 October 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
20 August 2007Return made up to 14/06/07; full list of members; amend (12 pages)
26 June 2007Return made up to 14/06/07; full list of members (5 pages)
29 August 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
21 June 2006Return made up to 14/06/06; full list of members (5 pages)
5 September 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
6 July 2005Return made up to 14/06/05; full list of members (10 pages)
24 September 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
21 June 2004Return made up to 14/06/04; full list of members (10 pages)
7 October 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
23 June 2003Return made up to 14/06/03; full list of members (10 pages)
17 September 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
9 July 2002Return made up to 14/06/02; full list of members (10 pages)
6 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
9 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 July 2000Accounts for a small company made up to 31 January 2000 (8 pages)
20 June 2000Return made up to 14/06/00; full list of members (9 pages)
13 January 2000Director's particulars changed (1 page)
7 December 1999Accounts for a medium company made up to 31 January 1999 (20 pages)
5 August 1999New director appointed (2 pages)
12 July 1999Return made up to 14/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Registered office changed on 04/06/99 from: 175 albert drive glasgow G41 2ND (1 page)
15 March 1999Declaration of assistance for shares acquisition (5 pages)
15 March 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
12 March 1999Dec mort/charge * (2 pages)
12 March 1999Dec mort/charge * (6 pages)
26 August 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
30 June 1998Partic of mort/charge * (6 pages)
16 June 1998Return made up to 14/06/98; full list of members (8 pages)
21 May 1998Accounts for a medium company made up to 31 July 1997 (20 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
13 July 1997Return made up to 14/06/97; no change of members (4 pages)
23 May 1997Accounts for a medium company made up to 31 July 1996 (23 pages)
10 July 1996Return made up to 14/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 1996Accounts for a medium company made up to 31 July 1995 (23 pages)
9 May 1996Particulars of contract relating to shares (3 pages)
9 May 1996Ad 04/04/96--------- £ si 26@1=26 £ ic 19974/20000 (2 pages)
23 April 1996Particulars of contract relating to shares (3 pages)
23 April 1996Particulars of contract relating to shares (3 pages)
23 April 1996Ad 04/04/96--------- £ si 19900@1=19900 £ ic 74/19974 (2 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 April 1996Memorandum and Articles of Association (10 pages)
22 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
22 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1996Nc inc already adjusted 04/04/96 (1 page)
6 July 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 1993Return made up to 14/06/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 April 1993£ ic 100/74 31/07/92 £ sr 26@1=26 (2 pages)
26 August 1992169 26SHARES revenue (2 pages)
25 August 1992Return made up to 14/06/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
10 August 1992Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 September 1987Return made up to 16/07/87; full list of members (7 pages)
9 December 1986Accounts for a small company made up to 28 July 1985 (6 pages)
7 May 1974Certificate of incorporation (1 page)
7 May 1974Incorporation (9 pages)