Whitecraigs
Glasgow
G46 6TQ
Scotland
Secretary Name | Mr Andrew Robert McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1990(7 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months (closed 01 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No. 8 Erskine Road Whitecraigs Glasgow G46 6TQ Scotland |
Director Name | Mrs Rhona Elizabeth Thomson McDonald |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2009(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 01 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No. 8 Erskine Road Whitecraigs Glasgow G46 6TQ Scotland |
Director Name | Mr James Andrew Marsh |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1990(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 August 1993) |
Role | Representative |
Country of Residence | Scotland |
Correspondence Address | Waukmill Farm Stonehouse Road Strathaven Lanarkshire ML10 6PL Scotland |
Director Name | Robert McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1990(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 March 1994) |
Role | Wholesale Optician |
Correspondence Address | 61 Kinnaird Crescent Bearsden Glasgow Lanarkshire G61 2BN Scotland |
Director Name | James Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 1997) |
Role | Manufacturing Optician |
Correspondence Address | 5 Auchengreoch Avenue Johnstone Renfrewshire PA5 0RJ Scotland |
Director Name | Mrs Rhona Elizabeth Thomson McDonald |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(15 years after company formation) |
Appointment Duration | 8 months (resigned 23 February 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Homelands Osborne Crescent Thorntonhall Glasgow G74 5AE Scotland |
Director Name | Anne Swan Middleton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 June 2008) |
Role | Company Director |
Correspondence Address | Arkellin 73 Cawder Road Cumbernauld Glasgow G68 0BF Scotland |
Director Name | James Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 5 Auchengreoch Avenue Johnstone Renfrewshire PA5 0RJ Scotland |
Director Name | Stephen McLeod |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 2004) |
Role | Operations Director |
Correspondence Address | 23 Ness Avenue Johnstone Renfrewshire PA5 0PF Scotland |
Registered Address | C/O Kpmg Llp 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Net Worth | £253,870 |
Cash | £247 |
Current Liabilities | £516,048 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 August 2018 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS on 7 August 2018 (2 pages) |
---|---|
11 June 2015 | Satisfaction of charge 12 in full (6 pages) |
11 June 2015 | Satisfaction of charge 12 in full (6 pages) |
7 March 2013 | Registered office address changed from Optics House Seath Road Rutherglen Glasgow South Lanarkshire G73 1RN on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from Optics House Seath Road Rutherglen Glasgow South Lanarkshire G73 1RN on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from Optics House Seath Road Rutherglen Glasgow South Lanarkshire G73 1RN on 7 March 2013 (2 pages) |
4 March 2013 | Notice of winding up order (1 page) |
4 March 2013 | Court order notice of winding up (1 page) |
4 March 2013 | Court order notice of winding up (1 page) |
4 March 2013 | Notice of winding up order (1 page) |
18 February 2013 | Appointment of a provisional liquidator (2 pages) |
18 February 2013 | Appointment of a provisional liquidator (2 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-11
|
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-11
|
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
13 January 2012 | Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page) |
13 January 2012 | Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page) |
10 January 2012 | Director's details changed for Mr Andrew Robert Mcdonald on 31 December 2011 (2 pages) |
10 January 2012 | Secretary's details changed for Mr Andrew Robert Mcdonald on 31 December 2011 (2 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Secretary's details changed for Mr Andrew Robert Mcdonald on 31 December 2011 (2 pages) |
10 January 2012 | Director's details changed for Mrs Rhona Elizabeth Thomson Mcdonald on 31 December 2011 (2 pages) |
10 January 2012 | Director's details changed for Mrs Rhona Elizabeth Thomson Mcdonald on 31 December 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr Andrew Robert Mcdonald on 31 December 2011 (2 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
8 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
22 October 2009 | Appointment of Mrs Rhona Elizabeth Thomson Mcdonald as a director (3 pages) |
22 October 2009 | Appointment of Mrs Rhona Elizabeth Thomson Mcdonald as a director (3 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from acorn house 34 hillbank road munlochy ross-shire IV8 8ND (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from acorn house 34 hillbank road munlochy ross-shire IV8 8ND (1 page) |
31 December 2008 | Appointment terminated director anne middleton (1 page) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
31 December 2008 | Appointment terminated director anne middleton (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (10 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (10 pages) |
13 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
13 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (10 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (10 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: c/o newton maxwell and company 79 west regent street glasgow G2 2AW (1 page) |
12 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: c/o newton maxwell and company 79 west regent street glasgow G2 2AW (1 page) |
12 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 September 2005 | Alterations to a floating charge (5 pages) |
15 September 2005 | Alterations to a floating charge (5 pages) |
14 September 2005 | Alterations to a floating charge (5 pages) |
14 September 2005 | Alterations to a floating charge (7 pages) |
14 September 2005 | Alterations to a floating charge (7 pages) |
14 September 2005 | Alterations to a floating charge (5 pages) |
14 September 2005 | Alterations to a floating charge (7 pages) |
14 September 2005 | Alterations to a floating charge (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
7 February 2005 | Partic of mort/charge * (3 pages) |
7 February 2005 | Partic of mort/charge * (3 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 October 2004 | Alterations to a floating charge (8 pages) |
9 October 2004 | Alterations to a floating charge (8 pages) |
6 October 2004 | Alterations to a floating charge (10 pages) |
6 October 2004 | Alterations to a floating charge (10 pages) |
5 October 2004 | Alterations to a floating charge (8 pages) |
5 October 2004 | Alterations to a floating charge (8 pages) |
5 August 2004 | Partic of mort/charge * (5 pages) |
5 August 2004 | Partic of mort/charge * (5 pages) |
7 July 2004 | Partic of mort/charge * (6 pages) |
7 July 2004 | Partic of mort/charge * (6 pages) |
5 July 2004 | Partic of mort/charge * (5 pages) |
5 July 2004 | Partic of mort/charge * (5 pages) |
23 June 2004 | Dec mort/charge * (4 pages) |
23 June 2004 | Dec mort/charge * (4 pages) |
23 June 2004 | Dec mort/charge * (4 pages) |
23 June 2004 | Dec mort/charge * (4 pages) |
23 June 2004 | Dec mort/charge * (4 pages) |
23 June 2004 | Dec mort/charge * (4 pages) |
24 May 2004 | Company name changed clyde optical company LIMITED\certificate issued on 24/05/04 (2 pages) |
24 May 2004 | Company name changed clyde optical company LIMITED\certificate issued on 24/05/04 (2 pages) |
6 May 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
6 May 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
20 April 2004 | Partic of mort/charge * (5 pages) |
20 April 2004 | Partic of mort/charge * (5 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 June 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
19 June 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 November 2002 | New director appointed (1 page) |
11 November 2002 | New director appointed (1 page) |
19 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
19 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 September 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
5 September 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
25 June 2001 | Alterations to a floating charge (8 pages) |
25 June 2001 | Alterations to a floating charge (8 pages) |
7 June 2001 | Partic of mort/charge * (5 pages) |
7 June 2001 | Partic of mort/charge * (5 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: c/o newton maxwell and company 79 west regent street glasgow G2 2AW (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: c/o newton maxwell and company 79 west regent street glasgow G2 2AW (1 page) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members
|
24 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
1 October 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
4 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 December 1998 | Partic of mort/charge * (6 pages) |
4 December 1998 | Partic of mort/charge * (6 pages) |
27 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
27 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
21 July 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
17 January 1997 | Return made up to 31/12/96; full list of members
|
17 January 1997 | Return made up to 31/12/96; full list of members
|
28 May 1996 | Accounts for a small company made up to 30 September 1995 (12 pages) |
28 May 1996 | Accounts for a small company made up to 30 September 1995 (12 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 May 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
9 May 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
21 August 1990 | Memorandum and Articles of Association (15 pages) |
21 August 1990 | Memorandum and Articles of Association (15 pages) |
7 June 1982 | Certificate of incorporation (1 page) |
7 June 1982 | Certificate of incorporation (1 page) |