Glasgow
Lanarkshire
G51 3HE
Scotland
Secretary Name | Mrs Esther Holmes Muchan |
---|---|
Status | Closed |
Appointed | 01 April 2015(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 June 2017) |
Role | Company Director |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Director Name | Mrs Michelle Suzanne Leprevost |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 June 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Director Name | Mr Colin Jeffrey Black |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 03 April 2008) |
Role | Optometrist |
Country of Residence | Scotland |
Correspondence Address | 9 Laigh Road Newton Mearns Glasgow G77 5EX Scotland |
Director Name | Mr Peter Graham Ivins |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 03 April 2008) |
Role | Optometrist |
Country of Residence | Scotland |
Correspondence Address | 10 Lochend Crescent Bearsden Glasgow G61 1EA Scotland |
Director Name | Hal Rollason |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 03 April 2008) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tannoch Drive Milngavie Glasgow G62 8AS Scotland |
Director Name | Shereef Zakaria Mohamed Taher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 03 April 2008) |
Role | Optometrist |
Correspondence Address | 22 Hamilton Avenue Pollokshields Glasgow Lanarkshire G41 4JF Scotland |
Secretary Name | Oscar Dewar Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Beeches, Ayr Road Newton Mearns Glasgow Lanarkshire G77 6AZ Scotland |
Director Name | Ms Sarah Amanda Louise Miller |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 November 1994) |
Role | Accountant |
Correspondence Address | 18 Carnberra Court Giffnock Glasgow Lanarkshire G46 6NS Scotland |
Secretary Name | Hal Rollason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(5 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tannoch Drive Milngavie Glasgow G62 8AS Scotland |
Director Name | Mr Majid Sadjadi |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(21 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Estepona Bagshot Road Cobham Woking GU24 8SJ |
Director Name | Linsey Jane Tasker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2010) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 38a Balshagray Drive Glasgow Lanarkshire G11 7DD Scotland |
Director Name | Mr Trevor Alan Rowley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2010) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook Barns Farlington York North Yorkshire YO61 1NL |
Secretary Name | Linsey Jane Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2010) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 38a Balshagray Drive Glasgow Lanarkshire G11 7DD Scotland |
Director Name | Mr Mark Ross |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 March 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Secretary Name | Mr Mark Ross |
---|---|
Status | Resigned |
Appointed | 18 August 2010(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Director Name | Ms Geraldine Wood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2015(28 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 December 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Secretary Name | D W Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(21 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2009) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrae Edinburgh Lothian EH1 2EN Scotland |
Website | blackandlizars.com |
---|---|
Telephone | 0141 4458380 |
Telephone region | Glasgow |
Registered Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Black & Lizars LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2017 | Application to strike the company off the register (2 pages) |
11 July 2016 | Director's details changed for Mr John Dudley Hare on 11 July 2016 (2 pages) |
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
31 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 March 2016 | Appointment of Mrs Michelle Suzanne Leprevost as a director on 1 March 2016 (2 pages) |
23 December 2015 | Termination of appointment of Geraldine Wood as a director on 11 December 2015 (1 page) |
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 April 2015 | Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Ms Geraldine Wood as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Mark Ross as a secretary on 26 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Mark Ross as a director on 26 March 2015 (1 page) |
1 April 2015 | Appointment of Ms Geraldine Wood as a director on 1 April 2015 (2 pages) |
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
17 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
30 November 2010 | Termination of appointment of Trevor Rowley as a director (1 page) |
30 August 2010 | Appointment of Mr Mark Ross as a secretary (1 page) |
30 August 2010 | Termination of appointment of Linsey Tasker as a director (1 page) |
30 August 2010 | Appointment of Mr Mark Ross as a director (2 pages) |
30 August 2010 | Termination of appointment of Linsey Tasker as a secretary (1 page) |
18 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
21 May 2009 | Secretary appointed linsey jane tasker (2 pages) |
21 May 2009 | Appointment terminated secretary d w company services LIMITED (1 page) |
21 May 2009 | Resolutions
|
19 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
27 March 2009 | Director appointed trevor alan rowley (2 pages) |
18 February 2009 | Appointment terminated director majid sadjadi-nejad (1 page) |
27 October 2008 | Director appointed linsey jane tasker (2 pages) |
13 October 2008 | Director appointed john dudley hare (2 pages) |
30 September 2008 | Resolutions
|
16 July 2008 | Return made up to 14/06/08; full list of members (8 pages) |
11 June 2008 | Secretary appointed d w company services LIMITED (2 pages) |
13 May 2008 | Appointment terminated secretary hal rollason (1 page) |
13 May 2008 | Appointment terminated director peter ivins (1 page) |
13 May 2008 | Director appointed majid sadjadi-nejad (1 page) |
13 May 2008 | Appointment terminated director colin black (1 page) |
13 May 2008 | Appointment terminated director shereef taher (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
22 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
21 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
6 July 2005 | Return made up to 14/06/05; full list of members (9 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
21 June 2004 | Return made up to 14/06/04; full list of members (9 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
9 July 2002 | Return made up to 14/06/02; full list of members (9 pages) |
6 September 2001 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
9 July 2001 | Return made up to 14/06/01; full list of members
|
18 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
2 July 1999 | Return made up to 14/06/99; full list of members
|
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
11 February 1999 | Company name changed opticare (scotland) LIMITED\certificate issued on 12/02/99 (2 pages) |
16 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 31 July 1997 (4 pages) |
13 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
17 February 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
11 July 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
10 July 1996 | Return made up to 14/06/96; full list of members
|
6 July 1995 | Return made up to 14/06/95; no change of members
|
23 June 1987 | Memorandum and Articles of Association (5 pages) |
3 June 1987 | Resolutions
|
29 December 1986 | Incorporation (18 pages) |
23 December 1986 | Certificate of Incorporation (1 page) |