Company NameBill Hay Limited
DirectorWilliam Angus Knox Hay
Company StatusActive
Company NumberSC128775
CategoryPrivate Limited Company
Incorporation Date30 November 1990(33 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameWilliam Angus Knox Hay
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1990(3 weeks, 3 days after company formation)
Appointment Duration33 years, 4 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address5 Abbotshall Road
Cults
Aberdeen
Aberdeenshire
AB15 9HT
Scotland
Secretary NameWilliam Angus Knox Hay
NationalityBritish
StatusCurrent
Appointed18 April 1997(6 years, 4 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Abbotshall Road
Cults
Aberdeen
Aberdeenshire
AB15 9HT
Scotland
Director NameNeil Cameron Hunter
NationalityBritish
StatusResigned
Appointed30 November 1990(same day as company formation)
RoleCompany Director
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Kincardineshire
Director NamePamela Anne Hay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(3 weeks, 3 days after company formation)
Appointment Duration29 years, 8 months (resigned 03 September 2020)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address5 Abbotshall Road
Cults
Aberdeen
Aberdeenshire
AB15 9HT
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed30 November 1990(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitejandlopticians.co.uk

Location

Registered Address5 Abbotshall Road
Cults
Aberdeen
AB15 9HT
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

2 at £1William Angus Knox Hay
100.00%
Ordinary

Financials

Year2014
Net Worth£82,441
Cash£292
Current Liabilities£94,298

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

8 June 2000Delivered on: 16 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 belmont street, aberdeen.
Outstanding
7 December 1993Delivered on: 9 December 1993
Persons entitled: National Westminster Bank PLC

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

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
8 September 2020Termination of appointment of Pamela Anne Hay as a director on 3 September 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
12 June 2019Withdrawal of a person with significant control statement on 12 June 2019 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 September 2017Notification of William Angus Knox Hay as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of William Angus Knox Hay as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(5 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
24 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(5 pages)
24 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Director's details changed for William Angus Knox Hay on 7 December 2009 (2 pages)
8 December 2009Director's details changed for William Angus Knox Hay on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for William Angus Knox Hay on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Pamela Anne Hay on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Pamela Anne Hay on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Pamela Anne Hay on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
1 December 2008Return made up to 30/11/08; full list of members (3 pages)
1 December 2008Return made up to 30/11/08; full list of members (3 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
4 December 2007Return made up to 30/11/07; full list of members (2 pages)
4 December 2007Return made up to 30/11/07; full list of members (2 pages)
30 November 2006Return made up to 30/11/06; full list of members (2 pages)
30 November 2006Return made up to 30/11/06; full list of members (2 pages)
7 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
7 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 January 2006Return made up to 30/11/05; full list of members (2 pages)
4 January 2006Return made up to 30/11/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 December 2004Return made up to 30/11/04; full list of members (5 pages)
3 December 2004Return made up to 30/11/04; full list of members (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 December 2003Return made up to 30/11/03; full list of members (5 pages)
2 December 2003Return made up to 30/11/03; full list of members (5 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 December 2002Return made up to 30/11/02; full list of members (5 pages)
4 December 2002Return made up to 30/11/02; full list of members (5 pages)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
23 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
19 December 2001Return made up to 30/11/01; full list of members (5 pages)
19 December 2001Return made up to 30/11/01; full list of members (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 December 2000Return made up to 30/11/00; full list of members (5 pages)
15 December 2000Return made up to 30/11/00; full list of members (5 pages)
15 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2000Partic of mort/charge * (5 pages)
16 June 2000Partic of mort/charge * (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Return made up to 30/11/99; full list of members (5 pages)
25 January 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
25 January 2000Return made up to 30/11/99; full list of members (5 pages)
25 January 2000Secretary's particulars changed;director's particulars changed (1 page)
25 January 2000Secretary's particulars changed;director's particulars changed (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Return made up to 30/11/98; full list of members (5 pages)
20 January 1999Return made up to 30/11/98; full list of members (5 pages)
20 January 1999Secretary resigned (1 page)
4 September 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 September 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 December 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 December 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 December 1997Return made up to 30/11/97; full list of members (5 pages)
3 December 1997Return made up to 30/11/97; full list of members (5 pages)
12 September 1997Auditor's resignation (1 page)
12 September 1997Auditor's resignation (1 page)
23 April 1997Full accounts made up to 30 November 1994 (18 pages)
23 April 1997Full accounts made up to 30 November 1994 (18 pages)
18 March 1997Auditor's resignation (1 page)
18 March 1997Auditor's resignation (1 page)
25 February 1997Auditor's resignation (1 page)
25 February 1997Auditor's resignation (1 page)
3 December 1996Return made up to 30/11/96; full list of members (5 pages)
3 December 1996Return made up to 30/11/96; full list of members (5 pages)
7 June 1996Full accounts made up to 30 November 1991 (11 pages)
7 June 1996Full accounts made up to 30 November 1991 (11 pages)
7 June 1996Full accounts made up to 30 November 1993 (12 pages)
7 June 1996Full accounts made up to 30 November 1992 (12 pages)
7 June 1996Full accounts made up to 30 November 1993 (12 pages)
7 June 1996Full accounts made up to 30 November 1992 (12 pages)
8 December 1995Accounting reference date extended from 30/11 to 31/03 (1 page)
8 December 1995Accounting reference date extended from 30/11 to 31/03 (1 page)
1 December 1995Return made up to 30/11/95; full list of members (6 pages)
1 December 1995Return made up to 30/11/95; full list of members (6 pages)
30 November 1990Incorporation (13 pages)
30 November 1990Incorporation (13 pages)