5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director Name | Samuel Alexander Boyd Dinsmore |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(6 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 14 December 2010) |
Role | Managing Director (Opticians) |
Country of Residence | Scotland |
Correspondence Address | Hunting Tower 4 Fife Crescent Bothwell Glasgow G71 8DG Scotland |
Director Name | David McDonald Syme |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 1995) |
Role | Consultant |
Correspondence Address | 34 Mote Hill The Park Hamilton ML3 6EP Scotland |
Secretary Name | Samuel Alexander Boyd Dinsmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(6 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 14 December 2010) |
Role | Managing Director (Opticians) |
Country of Residence | Scotland |
Correspondence Address | Hunting Tower 4 Fife Crescent Bothwell Glasgow G71 8DG Scotland |
Director Name | Gordon Sinclair |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 07 September 2005) |
Role | Dispensing Optician |
Country of Residence | Scotland |
Correspondence Address | 14 Beechmount Road Lenzie Kirkintilloch Glasgow G66 5AD Scotland |
Director Name | David Clinton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(10 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 213 Westburn Road Aberdeen Aberdeenshire AB2 4QF Scotland |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Year | 2012 |
---|---|
Net Worth | £1,397,212 |
Cash | £720,412 |
Current Liabilities | £6,303 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 11 March 2017 (overdue) |
---|
18 January 2018 | Registered office address changed from Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018 (2 pages) |
---|---|
11 March 2013 | Resolutions
|
11 March 2013 | Resolutions
|
11 March 2013 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 11 March 2013 (1 page) |
23 October 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
13 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
31 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
28 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Director's details changed for Dr Elaine Anne Wilson on 25 February 2011 (2 pages) |
28 March 2011 | Director's details changed for Dr Elaine Anne Wilson on 25 February 2011 (2 pages) |
28 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Termination of appointment of Samuel Dinsmore as a secretary (1 page) |
27 January 2011 | Termination of appointment of Samuel Dinsmore as a director (1 page) |
27 January 2011 | Termination of appointment of Samuel Dinsmore as a director (1 page) |
27 January 2011 | Termination of appointment of Samuel Dinsmore as a secretary (1 page) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Samuel Alexander Boyd Dinsmore on 25 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Samuel Alexander Boyd Dinsmore on 25 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Dr Elaine Anne Wilson on 25 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Dr Elaine Anne Wilson on 25 February 2010 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 August 2008 | Director and secretary's change of particulars / samuel dinsmore / 05/08/2008 (1 page) |
5 August 2008 | Director and secretary's change of particulars / samuel dinsmore / 05/08/2008 (1 page) |
27 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 February 2007 | Return made up to 25/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 25/02/07; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 25/02/06; full list of members (3 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 25/02/06; full list of members (3 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
2 September 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 February 2005 | Return made up to 25/02/05; full list of members
|
26 February 2005 | Return made up to 25/02/05; full list of members
|
12 October 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
1 March 2004 | Return made up to 25/02/04; full list of members
|
1 March 2004 | Return made up to 25/02/04; full list of members
|
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
26 February 2003 | Return made up to 25/02/03; full list of members
|
26 February 2003 | Return made up to 25/02/03; full list of members
|
20 November 2002 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
26 February 2002 | Return made up to 25/02/02; full list of members
|
26 February 2002 | Return made up to 25/02/02; full list of members
|
22 January 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
9 March 2001 | Return made up to 25/02/01; full list of members
|
9 March 2001 | Return made up to 25/02/01; full list of members
|
8 January 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
8 January 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
27 July 2000 | £ ic 197000/112000 29/06/00 £ sr 85000@1=85000 (3 pages) |
27 July 2000 | £ ic 197000/112000 29/06/00 £ sr 85000@1=85000 (3 pages) |
23 February 2000 | Return made up to 25/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 25/02/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
30 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 March 1999 | Return made up to 25/02/99; change of members (5 pages) |
18 March 1999 | Return made up to 25/02/99; change of members (5 pages) |
10 March 1999 | Director's particulars changed (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
9 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
9 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 October 1998 | Ad 29/09/98--------- £ si 85000@1=85000 £ ic 112000/197000 (2 pages) |
8 October 1998 | Ad 29/09/98--------- £ si 85000@1=85000 £ ic 112000/197000 (2 pages) |
14 April 1998 | Return made up to 25/02/98; no change of members (4 pages) |
14 April 1998 | Return made up to 25/02/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 July 1997 | Accounts made up to 30 September 1996 (16 pages) |
23 July 1997 | Accounts made up to 30 September 1996 (16 pages) |
26 February 1997 | Return made up to 25/02/97; full list of members (6 pages) |
26 February 1997 | Return made up to 25/02/97; full list of members (6 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
26 February 1996 | Return made up to 25/02/96; full list of members (6 pages) |
26 February 1996 | Return made up to 25/02/96; full list of members (6 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
31 October 1995 | £ ic 159999/112000 29/09/95 £ sr 47999@1=47999 (1 page) |
31 October 1995 | £ ic 159999/112000 29/09/95 £ sr 47999@1=47999 (1 page) |
28 June 1982 | Memorandum of association (5 pages) |
28 June 1982 | Memorandum of association (5 pages) |
21 June 1982 | New secretary appointed (2 pages) |
21 June 1982 | New secretary appointed (2 pages) |
20 May 1982 | Company name changed\certificate issued on 20/05/82 (2 pages) |
20 May 1982 | Company name changed\certificate issued on 20/05/82 (2 pages) |
16 April 1982 | Resolutions
|
16 April 1982 | Resolutions
|
24 March 1982 | Certificate of incorporation (1 page) |
24 March 1982 | Incorporation (14 pages) |
24 March 1982 | Certificate of incorporation (1 page) |
24 March 1982 | Incorporation (14 pages) |