Company NameContact Lenses Limited
Company StatusDissolved
Company NumberSC102590
CategoryPrivate Limited Company
Incorporation Date29 December 1986(37 years, 4 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NamesTydhall Limited and Opticare (Scotland) Limited

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(21 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 27 June 2017)
RoleAccountant
Country of ResidenceGrenada
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Secretary NameMrs Esther Holmes Muchan
StatusClosed
Appointed01 April 2015(28 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 27 June 2017)
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
StatusClosed
Appointed01 March 2016(29 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 27 June 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameMr Colin Jeffrey Black
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(2 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 03 April 2008)
RoleOptometrist
Country of ResidenceScotland
Correspondence Address9 Laigh Road
Newton Mearns
Glasgow
G77 5EX
Scotland
Director NameMr Peter Graham Ivins
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(2 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 03 April 2008)
RoleOptometrist
Country of ResidenceScotland
Correspondence Address10 Lochend Crescent
Bearsden
Glasgow
G61 1EA
Scotland
Director NameHal Rollason
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(2 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 03 April 2008)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address22 Tannoch Drive
Milngavie
Glasgow
G62 8AS
Scotland
Director NameShereef Zakaria Mohamed Taher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(2 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 03 April 2008)
RoleOptometrist
Correspondence Address22 Hamilton Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JF
Scotland
Secretary NameOscar Dewar Black
NationalityBritish
StatusResigned
Appointed06 July 1989(2 years, 6 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
Director NameMs Sarah Amanda Louise Miller
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 1994)
RoleAccountant
Correspondence Address18 Carnberra Court
Giffnock
Glasgow
Lanarkshire
G46 6NS
Scotland
Secretary NameHal Rollason
NationalityBritish
StatusResigned
Appointed01 January 1992(5 years after company formation)
Appointment Duration16 years, 3 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Tannoch Drive
Milngavie
Glasgow
G62 8AS
Scotland
Director NameMr Majid Sadjadi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(21 years, 3 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 NameLinsey Jane Tasker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2010)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address38a Balshagray Drive
Glasgow
Lanarkshire
G11 7DD
Scotland
Director NameMr Trevor Alan Rowley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(22 years, 2 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(22 years, 4 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(23 years, 7 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(23 years, 7 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(28 years, 3 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 NameD W Company Services Limited (Corporation)
StatusResigned
Appointed03 April 2008(21 years, 3 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

Websiteblackandlizars.com
Telephone0141 4458380
Telephone regionGlasgow

Location

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

Shareholders

100 at £1Black & Lizars LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
30 March 2017Application to strike the company off the register (2 pages)
11 July 2016Director's details changed for Mr John Dudley Hare on 11 July 2016 (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 100
(6 pages)
31 May 2016Accounts for a dormant company made up to 31 July 2015 (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)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 April 2015Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages)
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 2015Termination of appointment of Mark Ross as a secretary on 26 March 2015 (1 page)
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 100
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
13 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
6 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 November 2010Termination of appointment of Trevor Rowley as a director (1 page)
30 August 2010Appointment of Mr Mark Ross as a secretary (1 page)
30 August 2010Termination of appointment of Linsey Tasker as a director (1 page)
30 August 2010Appointment of Mr Mark Ross as a director (2 pages)
30 August 2010Termination of appointment of Linsey Tasker as a secretary (1 page)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 June 2009Return made up to 14/06/09; full list of members (5 pages)
21 May 2009Secretary appointed linsey jane tasker (2 pages)
21 May 2009Appointment terminated secretary d w company services LIMITED (1 page)
21 May 2009Resolutions
  • RES13 ‐ Section 172, appt of dirs and termination 23/04/2009
(2 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
27 March 2009Director appointed trevor alan rowley (2 pages)
18 February 2009Appointment terminated director majid sadjadi-nejad (1 page)
27 October 2008Director appointed linsey jane tasker (2 pages)
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)
16 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)
13 May 2008Appointment terminated secretary hal rollason (1 page)
13 May 2008Appointment terminated director peter ivins (1 page)
13 May 2008Director appointed majid sadjadi-nejad (1 page)
13 May 2008Appointment terminated director colin black (1 page)
13 May 2008Appointment terminated director shereef taher (1 page)
17 October 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
22 June 2007Return made up to 14/06/07; full list of members (3 pages)
29 August 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
21 June 2006Return made up to 14/06/06; full list of members (3 pages)
5 September 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
6 July 2005Return made up to 14/06/05; full list of members (9 pages)
24 September 2004Accounts for a dormant company made up to 31 July 2004 (4 pages)
21 June 2004Return made up to 14/06/04; full list of members (9 pages)
7 October 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
23 June 2003Return made up to 14/06/03; full list of members (9 pages)
17 September 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
9 July 2002Return made up to 14/06/02; full list of members (9 pages)
6 September 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
9 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 June 2000Return made up to 14/06/00; full list of members (8 pages)
2 July 1999Return made up to 14/06/99; full list of members
  • 363(287) ‐ Registered office changed on 02/07/99
(6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
11 February 1999Company name changed opticare (scotland) LIMITED\certificate issued on 12/02/99 (2 pages)
16 June 1998Return made up to 14/06/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 July 1997 (4 pages)
13 July 1997Return made up to 14/06/97; no change of members (4 pages)
17 February 1997Accounts for a small company made up to 31 July 1996 (5 pages)
11 July 1996Accounts for a small company made up to 31 July 1995 (5 pages)
10 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
23 June 1987Memorandum and Articles of Association (5 pages)
3 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 December 1986Incorporation (18 pages)
23 December 1986Certificate of Incorporation (1 page)