Company NameSpecsdirect2U (Cambuslang) Ltd
Company StatusDissolved
Company NumberSC147108
CategoryPrivate Limited Company
Incorporation Date22 October 1993(30 years, 6 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)
Previous NamesSpecdeals (Cambuslang) Limited and Cameron Opticians Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameNeil Cameron
NationalityBritish
StatusClosed
Appointed22 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address204 Main Street
Cambuslang
G72 7EN
Scotland
Director NameMr Stuart Archibald Cameron
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1993(1 month, 2 weeks after company formation)
Appointment Duration23 years, 2 months (closed 31 January 2017)
RoleDispensing Optician
Country of ResidenceScotland
Correspondence Address204 Main Street
Cambuslang
G72 7EN
Scotland
Director NameMargaret Cameron
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address5 Stevens Lane
Motherwell
Lanarkshire
ML1 4LH
Scotland
Director NameNeil Craig McEwen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 19 October 2005)
RoleOptician
Correspondence AddressFreeland Lodge, Freeland House Lane
Main Street
Bridge Of Weir
Renfrewshire
PA11 3AE
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.specsdirect2u.co.uk/
Telephone0141 5548886
Telephone regionGlasgow

Location

Registered Address204 Main Street
Cambuslang
G72 7EN
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West

Shareholders

100 at £1Stuart Cameron
100.00%
Ordinary

Financials

Year2014
Net Worth£5,059
Cash£864
Current Liabilities£59,478

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

24 December 2007Delivered on: 4 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 204 main street, cambuslang, glasgow LAN64222.
Outstanding
12 October 2000Delivered on: 18 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 204 main street, cambuslang.
Outstanding
8 September 1998Delivered on: 22 September 1998
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
8 August 1994Delivered on: 15 August 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
4 November 2016Application to strike the company off the register (3 pages)
4 November 2016Application to strike the company off the register (3 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Director's details changed for Mr Stuart Archibald Cameron on 1 October 2014 (2 pages)
3 February 2016Secretary's details changed for Neil Cameron on 1 October 2014 (1 page)
3 February 2016Secretary's details changed for Neil Cameron on 1 October 2014 (1 page)
3 February 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Director's details changed for Mr Stuart Archibald Cameron on 1 October 2014 (2 pages)
3 February 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 September 2014Director's details changed for Stuart Archibald Cameron on 15 August 2014 (2 pages)
5 September 2014Director's details changed for Stuart Archibald Cameron on 15 August 2014 (2 pages)
27 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 February 2011Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
28 February 2011Director's details changed for Stuart Archibald Cameron on 31 October 2009 (2 pages)
28 February 2011Secretary's details changed for Neil Cameron on 31 October 2009 (2 pages)
28 February 2011Director's details changed for Stuart Archibald Cameron on 31 October 2009 (2 pages)
28 February 2011Secretary's details changed for Neil Cameron on 31 October 2009 (2 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
25 February 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 March 2010Termination of appointment of Margaret Cameron as a director (1 page)
30 March 2010Termination of appointment of Margaret Cameron as a director (1 page)
20 November 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
20 November 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
2 November 2009Director's details changed for Margaret Cameron on 22 October 2009 (2 pages)
2 November 2009Director's details changed for Margaret Cameron on 22 October 2009 (2 pages)
2 November 2009Director's details changed for Stuart Archibald Cameron on 22 October 2009 (2 pages)
2 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Stuart Archibald Cameron on 22 October 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 February 2009Return made up to 22/10/08; full list of members (3 pages)
18 February 2009Return made up to 22/10/08; full list of members (3 pages)
14 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
14 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
29 January 2008Return made up to 22/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2008Return made up to 22/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2008Partic of mort/charge * (3 pages)
4 January 2008Partic of mort/charge * (3 pages)
4 June 2007Company name changed cameron opticians LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed cameron opticians LIMITED\certificate issued on 04/06/07 (2 pages)
15 May 2007Accounts for a small company made up to 30 September 2006 (7 pages)
15 May 2007Accounts for a small company made up to 30 September 2006 (7 pages)
10 November 2006Return made up to 22/10/06; full list of members (7 pages)
10 November 2006Return made up to 22/10/06; full list of members (7 pages)
11 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
11 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
25 October 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
8 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
8 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
26 October 2004Return made up to 22/10/04; full list of members (7 pages)
26 October 2004Return made up to 22/10/04; full list of members (7 pages)
3 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 October 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
28 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
25 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 March 2002Company name changed specdeals (cambuslang) LIMITED\certificate issued on 04/03/02 (2 pages)
4 March 2002Company name changed specdeals (cambuslang) LIMITED\certificate issued on 04/03/02 (2 pages)
30 October 2001Return made up to 22/10/01; full list of members (7 pages)
30 October 2001Return made up to 22/10/01; full list of members (7 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 October 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 30/10/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 30/10/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 October 2000Partic of mort/charge * (5 pages)
18 October 2000Partic of mort/charge * (5 pages)
4 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 December 1998Return made up to 22/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1998Return made up to 22/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1998Partic of mort/charge * (5 pages)
22 September 1998Partic of mort/charge * (5 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 December 1997Return made up to 22/10/97; full list of members (6 pages)
15 December 1997Return made up to 22/10/97; full list of members (6 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
26 November 1996Return made up to 22/10/96; no change of members (4 pages)
26 November 1996Return made up to 22/10/96; no change of members (4 pages)
4 October 1996Company name changed visioncare (glasgow) LIMITED\certificate issued on 07/10/96 (2 pages)
4 October 1996Company name changed visioncare (glasgow) LIMITED\certificate issued on 07/10/96 (2 pages)
12 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
23 October 1995Return made up to 22/10/95; no change of members (4 pages)
23 October 1995Return made up to 22/10/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
15 August 1994Partic of mort/charge * (3 pages)
15 August 1994Partic of mort/charge * (3 pages)
18 February 1994Ad 01/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1994Ad 01/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 1993Incorporation (15 pages)
22 October 1993Incorporation (15 pages)