Forteath Avenue
Elgin
Secretary Name | Mrs Edith Bowman Bowlt |
---|---|
Status | Current |
Appointed | 01 March 2016(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Muirfield Forteath Avenue Elgin Morayshire IV30 1TF Scotland |
Director Name | Edith Bowman McLachlan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1990(same day as company formation) |
Role | Optician |
Correspondence Address | Muirfield Forteath Avenue Elgin |
Director Name | Mrs Janet Somerville Pollock McLachlan |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1990(same day as company formation) |
Role | Optician |
Country of Residence | Scotland |
Correspondence Address | Richmond House Prospect Road Dullatur Glasgow Lanarkshire G68 0AN Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Mrs Janet Somerville Pollock McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1990(same day as company formation) |
Role | Optician |
Country of Residence | Scotland |
Correspondence Address | Richmond House Prospect Road Dullatur Glasgow Lanarkshire G68 0AN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Andrew Colquhoun Wilson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1997) |
Role | Optician |
Correspondence Address | 64 Moray Street Lossiemouth Morayshire IV31 6JE Scotland |
Director Name | Robert Cameron McLachlan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 01 March 2016) |
Role | Optician |
Country of Residence | Scotland |
Correspondence Address | Brownville House Glasgow Road Kilsyth G65 9AD Scotland |
Secretary Name | Robert Cameron McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brownville House Glasgow Road Kilsyth G65 9AD Scotland |
Website | www.yourlocalopticians.com |
---|---|
Telephone | 01542 832239 |
Telephone region | Keith |
Registered Address | Clements Chartered Accountants 39 St Vincent Place Glasgow G1 2ER Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
101 at £1 | Edith Bowman Bowlt 50.00% Ordinary |
---|---|
101 at £1 | Robert Cameron Mclachlan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £876,996 |
Cash | £373,840 |
Current Liabilities | £715,628 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
25 September 1992 | Delivered on: 9 October 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
---|---|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
20 April 2016 | Appointment of Mrs Edith Bowman Bowlt as a secretary on 1 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Robert Cameron Mclachlan as a director on 1 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Robert Cameron Mclachlan as a secretary on 1 March 2016 (1 page) |
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
13 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
23 May 2011 | Registered office address changed from C/O Clements C.A. 29 St. Vincent Place Glasgow G1 2DT on 23 May 2011 (1 page) |
6 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
28 October 2009 | Director's details changed for Robert Cameron Mclachlan on 17 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Edith Bowman Bowlt on 17 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
29 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
30 October 2007 | Return made up to 17/10/07; no change of members (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
31 October 2006 | Return made up to 17/10/06; full list of members (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
14 November 2005 | Return made up to 17/10/05; full list of members (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
21 April 2005 | Ad 01/04/05--------- £ si 4@1=4 £ ic 198/202 (2 pages) |
10 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
21 October 2004 | Director's particulars changed (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
12 November 2003 | Return made up to 17/10/03; full list of members
|
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
2 November 2002 | Return made up to 17/10/02; full list of members
|
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
12 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
13 September 2001 | Ad 31/08/01--------- £ si 500@1=500 £ ic 100/600 (2 pages) |
2 November 2000 | Return made up to 17/10/00; full list of members (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 November 1999 | Return made up to 17/10/99; full list of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 March 1999 | New director appointed (2 pages) |
9 November 1998 | Return made up to 17/10/98; no change of members (4 pages) |
9 November 1998 | New director appointed (2 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 January 1998 | Director resigned (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 October 1997 | Return made up to 17/10/97; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
29 October 1996 | Return made up to 17/10/96; no change of members
|
1 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
12 October 1995 | Return made up to 17/10/95; change of members
|
16 May 1995 | Ad 29/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 October 1990 | Incorporation (17 pages) |