Cambuslang
G72 7EN
Scotland
Director Name | Mr Stuart Archibald Cameron |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 2 months (closed 31 January 2017) |
Role | Dispensing Optician |
Country of Residence | Scotland |
Correspondence Address | 204 Main Street Cambuslang G72 7EN Scotland |
Director Name | Margaret Cameron |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stevens Lane Motherwell Lanarkshire ML1 4LH Scotland |
Director Name | Neil Craig McEwen |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 October 2005) |
Role | Optician |
Correspondence Address | Freeland Lodge, Freeland House Lane Main Street Bridge Of Weir Renfrewshire PA11 3AE Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.specsdirect2u.co.uk/ |
---|---|
Telephone | 0141 5548886 |
Telephone region | Glasgow |
Registered Address | 204 Main Street Cambuslang G72 7EN Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Cambuslang West |
100 at £1 | Stuart Cameron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,059 |
Cash | £864 |
Current Liabilities | £59,478 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 December 2007 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2016 | Application to strike the company off the register (3 pages) |
4 November 2016 | Application to strike the company off the register (3 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Director's details changed for Mr Stuart Archibald Cameron on 1 October 2014 (2 pages) |
3 February 2016 | Secretary's details changed for Neil Cameron on 1 October 2014 (1 page) |
3 February 2016 | Secretary's details changed for Neil Cameron on 1 October 2014 (1 page) |
3 February 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr Stuart Archibald Cameron on 1 October 2014 (2 pages) |
3 February 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 September 2014 | Director's details changed for Stuart Archibald Cameron on 15 August 2014 (2 pages) |
5 September 2014 | Director's details changed for Stuart Archibald Cameron on 15 August 2014 (2 pages) |
27 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 February 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
28 February 2011 | Director's details changed for Stuart Archibald Cameron on 31 October 2009 (2 pages) |
28 February 2011 | Secretary's details changed for Neil Cameron on 31 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Stuart Archibald Cameron on 31 October 2009 (2 pages) |
28 February 2011 | Secretary's details changed for Neil Cameron on 31 October 2009 (2 pages) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 March 2010 | Termination of appointment of Margaret Cameron as a director (1 page) |
30 March 2010 | Termination of appointment of Margaret Cameron as a director (1 page) |
20 November 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
20 November 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
2 November 2009 | Director's details changed for Margaret Cameron on 22 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Margaret Cameron on 22 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Stuart Archibald Cameron on 22 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Stuart Archibald Cameron on 22 October 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 February 2009 | Return made up to 22/10/08; full list of members (3 pages) |
18 February 2009 | Return made up to 22/10/08; full list of members (3 pages) |
14 August 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
14 August 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
29 January 2008 | Return made up to 22/10/07; no change of members
|
29 January 2008 | Return made up to 22/10/07; no change of members
|
4 January 2008 | Partic of mort/charge * (3 pages) |
4 January 2008 | Partic of mort/charge * (3 pages) |
4 June 2007 | Company name changed cameron opticians LIMITED\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Company name changed cameron opticians LIMITED\certificate issued on 04/06/07 (2 pages) |
15 May 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
15 May 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
10 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
10 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
11 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
11 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
25 October 2005 | Return made up to 22/10/05; full list of members
|
25 October 2005 | Return made up to 22/10/05; full list of members
|
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
8 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
8 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
26 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
3 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
3 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 October 2003 | Return made up to 22/10/03; full list of members
|
27 October 2003 | Return made up to 22/10/03; full list of members
|
28 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
28 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
29 October 2002 | Return made up to 22/10/02; full list of members
|
29 October 2002 | Return made up to 22/10/02; full list of members
|
25 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
25 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 March 2002 | Company name changed specdeals (cambuslang) LIMITED\certificate issued on 04/03/02 (2 pages) |
4 March 2002 | Company name changed specdeals (cambuslang) LIMITED\certificate issued on 04/03/02 (2 pages) |
30 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
30 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
24 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
24 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
30 October 2000 | Return made up to 22/10/00; full list of members
|
30 October 2000 | Return made up to 22/10/00; full list of members
|
18 October 2000 | Partic of mort/charge * (5 pages) |
18 October 2000 | Partic of mort/charge * (5 pages) |
4 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 November 1999 | Return made up to 22/10/99; full list of members
|
10 November 1999 | Return made up to 22/10/99; full list of members
|
19 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 December 1998 | Return made up to 22/10/98; no change of members
|
30 December 1998 | Return made up to 22/10/98; no change of members
|
22 September 1998 | Partic of mort/charge * (5 pages) |
22 September 1998 | Partic of mort/charge * (5 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 December 1997 | Return made up to 22/10/97; full list of members (6 pages) |
15 December 1997 | Return made up to 22/10/97; full list of members (6 pages) |
18 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
26 November 1996 | Return made up to 22/10/96; no change of members (4 pages) |
26 November 1996 | Return made up to 22/10/96; no change of members (4 pages) |
4 October 1996 | Company name changed visioncare (glasgow) LIMITED\certificate issued on 07/10/96 (2 pages) |
4 October 1996 | Company name changed visioncare (glasgow) LIMITED\certificate issued on 07/10/96 (2 pages) |
12 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
12 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
23 October 1995 | Return made up to 22/10/95; no change of members (4 pages) |
23 October 1995 | Return made up to 22/10/95; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
25 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
15 August 1994 | Partic of mort/charge * (3 pages) |
15 August 1994 | Partic of mort/charge * (3 pages) |
18 February 1994 | Ad 01/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 1994 | Ad 01/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 1993 | Incorporation (15 pages) |
22 October 1993 | Incorporation (15 pages) |