Company NameT R Law (Optometrists) Limited
Company StatusDissolved
Company NumberSC083033
CategoryPrivate Limited Company
Incorporation Date9 May 1983(40 years, 12 months ago)
Dissolution Date26 December 2016 (7 years, 4 months ago)
Previous NameDickson & Law (Opticians) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameThomas Robert Law
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1988(5 years, 7 months after company formation)
Appointment Duration28 years (closed 26 December 2016)
RoleOptometrist
Country of ResidenceScotland
Correspondence Address33 Campbell Drive
Bearsden
Glasgow
Lanarkshire
G61 4NF
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusClosed
Appointed28 November 1998(15 years, 6 months after company formation)
Appointment Duration18 years, 1 month (closed 26 December 2016)
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Director NameMr Michael Cranstoun Dickson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(5 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 November 1998)
RoleOpthalmic Optician
Country of ResidenceScotland
Correspondence Address127 South Beach
Troon
Ayrshire
KA10 6EH
Scotland
Secretary NameMr Michael Cranstoun Dickson
NationalityBritish
StatusResigned
Appointed30 December 1988(5 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 November 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address127 South Beach
Troon
Ayrshire
KA10 6EH
Scotland

Location

Registered AddressBdo Llp
4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2009
Net Worth£382,944
Cash£6,902
Current Liabilities£60,873

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 December 2016Final Gazette dissolved following liquidation (1 page)
26 December 2016Final Gazette dissolved following liquidation (1 page)
26 September 2016Notice of final meeting of creditors (6 pages)
26 September 2016Notice of final meeting of creditors (6 pages)
7 June 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages)
13 December 2011Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 13 December 2011 (2 pages)
2 November 2011Court order notice of winding up (1 page)
2 November 2011Court order notice of winding up (1 page)
2 November 2011Notice of winding up order (1 page)
2 November 2011Notice of winding up order (1 page)
1 November 2011Registered office address changed from 1827 Paisley Road West Glasgow G52 3SS on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 1827 Paisley Road West Glasgow G52 3SS on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 1827 Paisley Road West Glasgow G52 3SS on 1 November 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 May 2011Secretary's details changed for Dalglen Secretaries Limited on 1 October 2009 (2 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 100
(4 pages)
26 May 2011Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 100
(4 pages)
26 May 2011Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
26 May 2011Secretary's details changed for Dalglen Secretaries Limited on 1 October 2009 (2 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 100
(4 pages)
26 May 2011Secretary's details changed for Dalglen Secretaries Limited on 1 October 2009 (2 pages)
25 May 2011Director's details changed for Thomas Robert Law on 1 October 2009 (2 pages)
25 May 2011Director's details changed for Thomas Robert Law on 1 October 2009 (2 pages)
25 May 2011Director's details changed for Thomas Robert Law on 1 October 2009 (2 pages)
25 May 2011Annual return made up to 8 May 2009 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 8 May 2009 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 8 May 2009 with a full list of shareholders (3 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 February 2011Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
17 December 2010Compulsory strike-off action has been suspended (1 page)
17 December 2010Compulsory strike-off action has been suspended (1 page)
10 December 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
6 April 2010Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 September 2009Compulsory strike-off action has been suspended (1 page)
2 September 2009Compulsory strike-off action has been suspended (1 page)
19 June 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 July 2008Return made up to 08/05/08; full list of members (3 pages)
31 July 2008Return made up to 08/05/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 July 2007Return made up to 08/05/07; no change of members (6 pages)
24 July 2007Return made up to 08/05/07; no change of members (6 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 August 2006Return made up to 08/05/06; full list of members (6 pages)
29 August 2006Return made up to 08/05/06; full list of members (6 pages)
17 June 2005Return made up to 08/05/05; full list of members (6 pages)
17 June 2005Return made up to 08/05/05; full list of members (6 pages)
13 June 2005Company name changed dickson & law (opticians) limite d\certificate issued on 13/06/05 (2 pages)
13 June 2005Company name changed dickson & law (opticians) limite d\certificate issued on 13/06/05 (2 pages)
13 June 2005Registered office changed on 13/06/05 from: 1814 paisley road west glasgow G52 3TP (1 page)
13 June 2005Registered office changed on 13/06/05 from: 1814 paisley road west glasgow G52 3TP (1 page)
19 May 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 June 2004Return made up to 08/05/04; full list of members (6 pages)
12 June 2004Return made up to 08/05/04; full list of members (6 pages)
12 March 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 March 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 June 2003Return made up to 08/05/03; full list of members (6 pages)
2 June 2003Return made up to 08/05/03; full list of members (6 pages)
29 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
29 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
13 November 2002Return made up to 08/05/02; full list of members (6 pages)
13 November 2002Return made up to 08/05/02; full list of members (6 pages)
21 May 2002Accounts for a small company made up to 31 December 2000 (7 pages)
21 May 2002Accounts for a small company made up to 31 December 2000 (7 pages)
13 June 2001Return made up to 08/05/01; full list of members (6 pages)
13 June 2001Return made up to 08/05/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 December 1999 (7 pages)
24 May 2001Accounts for a small company made up to 31 December 1999 (7 pages)
14 June 2000Return made up to 08/05/00; full list of members (6 pages)
14 June 2000Return made up to 08/05/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 December 1998 (8 pages)
5 January 2000Accounts for a small company made up to 31 December 1998 (8 pages)
5 August 1999Return made up to 08/05/99; full list of members (6 pages)
5 August 1999Return made up to 08/05/99; full list of members (6 pages)
18 March 1999Accounts for a small company made up to 31 December 1997 (7 pages)
18 March 1999Accounts for a small company made up to 31 December 1997 (7 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
11 February 1999Location of register of members (1 page)
11 February 1999Memorandum and Articles of Association (6 pages)
11 February 1999Secretary resigned;director resigned (1 page)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 February 1999Secretary resigned;director resigned (1 page)
11 February 1999Location of register of members (1 page)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 February 1999Memorandum and Articles of Association (6 pages)
19 November 1998Partic of mort/charge * (6 pages)
19 November 1998Partic of mort/charge * (6 pages)
12 November 1998Return made up to 08/05/98; no change of members (4 pages)
12 November 1998Return made up to 08/05/98; no change of members (4 pages)
26 June 1998Accounts for a small company made up to 31 December 1996 (7 pages)
26 June 1998Accounts for a small company made up to 31 December 1996 (7 pages)
28 November 1997Return made up to 08/05/97; no change of members (4 pages)
28 November 1997Return made up to 08/05/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 December 1995 (7 pages)
11 June 1997Accounts for a small company made up to 31 December 1995 (7 pages)
1 August 1996Return made up to 08/05/96; full list of members (6 pages)
1 August 1996Return made up to 08/05/96; full list of members (6 pages)
17 July 1996Accounts for a small company made up to 31 December 1994 (7 pages)
17 July 1996Accounts for a small company made up to 31 December 1994 (7 pages)
12 June 1996Return made up to 08/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 June 1996Return made up to 08/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 August 1995Accounts for a small company made up to 31 December 1993 (8 pages)
8 August 1995Accounts for a small company made up to 31 December 1993 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 June 1991Partic of mort/charge 6374 (3 pages)
7 June 1991Partic of mort/charge 6374 (3 pages)
21 February 1984Company name changed\certificate issued on 21/02/84 (2 pages)
21 February 1984Company name changed\certificate issued on 21/02/84 (2 pages)
9 May 1983Incorporation (13 pages)
9 May 1983Incorporation (13 pages)