Company NameBlack & Lizars Limited
DirectorsJohn Dudley Hare and Martyn Marmaduke Hare
Company StatusActive
Company NumberSC189423
CategoryPrivate Limited Company
Incorporation Date16 September 1998(25 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr John Dudley Hare
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(10 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleAccountant
Country of ResidenceGrenada
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameMr Martyn Marmaduke Hare
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(20 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameJames Waugh McGinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameNeil Gillies Cunningham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Secretary NameNeil Gillies Cunningham
NationalityBritish
StatusResigned
Appointed16 September 1998(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Director NameMr Colin Jeffrey Black
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(3 weeks, 5 days after company formation)
Appointment Duration9 years, 5 months (resigned 03 April 2008)
RoleOptician
Country of ResidenceScotland
Correspondence Address9 Laigh Road
Newton Mearns
Glasgow
G77 5EX
Scotland
Secretary NameShereef Zacharia Mohammed Taher
NationalityBritish
StatusResigned
Appointed26 October 1998(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 03 April 2008)
RoleOptometrist
Correspondence Address22 Hamilton Avenue
Pollockshields
Glasgow
G41 4JF
Scotland
Director NameGeoffrey Robert Ballantine
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(5 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 03 April 2008)
RoleOphthalmic Optician
Correspondence Address5 Douglas Crescent
Edinburgh
Midlothian
EH12 5BB
Scotland
Director NameLinsey Jane Tasker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(5 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 18 August 2010)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address38a Balshagray Drive
Glasgow
Lanarkshire
G11 7DD
Scotland
Director NameShereef Zakaria Mohamed Taher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(5 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 03 April 2008)
RoleOphthalmic Optician
Correspondence Address22 Hamilton Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JF
Scotland
Director NameHal Rollason
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(5 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 03 April 2008)
RoleOpthalmic Optician
Country of ResidenceUnited Kingdom
Correspondence Address22 Tannoch Drive
Milngavie
Glasgow
G62 8AS
Scotland
Director NameThomas Donald Stewart Mackenzie
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(5 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 11 August 2006)
RoleOphthalmic Optician
Correspondence Address4 Woodburn Avenue
Aberdeen
Aberdeenshire
AB15 8JQ
Scotland
Director NameMr Peter Graham Ivins
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(5 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 03 April 2008)
RoleOphthalmic Optician
Country of ResidenceScotland
Correspondence Address10 Lochend Crescent
Bearsden
Glasgow
G61 1EA
Scotland
Director NameElena Amosso
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(5 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 03 April 2008)
RoleOperations Director
Correspondence Address10 Lochend Crescent
Bearsden
Glasgow
G61 1EA
Scotland
Director NameMr Majid Sadjadi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(9 years, 6 months after company formation)
Appointment Duration4 months (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstepona Bagshot Road
Cobham
Woking
GU24 8SJ
Director NameMr Trevor Alan Rowley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2010)
RoleOptomerist
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook Barns
Farlington
York
North Yorkshire
YO61 1NL
Secretary NameLinsey Jane Tasker
NationalityBritish
StatusResigned
Appointed23 April 2009(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2010)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address38a Balshagray Drive
Glasgow
Lanarkshire
G11 7DD
Scotland
Director NameMrs Tracy Galloway
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Robert Drive
Glasgow
G51 3HE
Scotland
Director NameMr Mark Ross
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(11 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 March 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Secretary NameMr Mark Ross
StatusResigned
Appointed18 August 2010(11 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 March 2015)
RoleCompany Director
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameMrs Rosaleen Gillespie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(12 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 August 2011)
RoleHR Director
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameMs Geraldine Wood
Date of BirthApril 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2015(16 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 December 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Secretary NameMrs Esther Holmes Muchan
StatusResigned
Appointed01 April 2015(16 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 May 2018)
RoleCompany Director
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameMs Michelle Suzanne Le Prevost
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameMr Allan Beckett
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Secretary NameMr Allan Beckett
StatusResigned
Appointed28 June 2018(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 July 2019)
RoleCompany Director
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed03 April 2008(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 April 2009)
Correspondence Address4th Floor, Saltire Court 20 Castle Terrace
Edinburgh
Midlothian
EH1 2EN
Scotland

Contact

Websiteblackandlizars.com
Telephone0141 4458380
Telephone regionGlasgow

Location

Registered Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

594.5k at £1Templar Tax Services LTD
36.25%
Ordinary A
594.5k at £1Templar Tax Services LTD
36.25%
Ordinary B
451k at £1Templar Tax Services LTD
27.50%
Preference

Financials

Year2014
Turnover£13,911,872
Gross Profit£10,013,988
Net Worth£4,177,381
Cash£1,458,773
Current Liabilities£2,204,826

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Charges

24 June 2003Delivered on: 27 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming 37 belmont street, aberdeen (title number ABN29922).
Outstanding
24 June 2003Delivered on: 27 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects comprising shop premises at 510 & 512 union street, aberdeen (title number ABN29926).
Outstanding
17 June 2003Delivered on: 24 June 2003
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
5 March 2014Delivered on: 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 August 2013Delivered on: 24 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 102-104 high street falkirk stg 23727. notification of addition to or amendment of charge.
Outstanding
22 February 2013Delivered on: 27 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 dumbarton road stirling stg 12722.
Outstanding
22 February 2013Delivered on: 27 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 75 high street haddington eln 14279.
Outstanding
24 June 2003Delivered on: 27 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 96-98 lothian road, edinburgh.
Outstanding
24 June 2003Delivered on: 27 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Triangular piece of ground measuring 0.169 acres together with the building known as 15/17 main street, davidson's mains, edinburgh.
Outstanding
24 June 2003Delivered on: 27 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the east side of helen street, glasgow (title number GLA134150).
Outstanding
14 April 1999Delivered on: 21 April 1999
Satisfied on: 23 June 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 96/98 lothian road, edinburgh.
Fully Satisfied
28 March 1999Delivered on: 8 April 1999
Satisfied on: 23 June 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15/17 davidson's mains, edinburgh.
Fully Satisfied
29 March 1999Delivered on: 6 April 1999
Satisfied on: 23 June 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 belmont street, aberdeen.
Fully Satisfied
29 March 1999Delivered on: 6 April 1999
Satisfied on: 23 June 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 510-512 union street, aberdeen.
Fully Satisfied
29 March 1999Delivered on: 6 April 1999
Satisfied on: 23 June 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Helen street, govan, glasgow.
Fully Satisfied
8 March 1999Delivered on: 11 March 1999
Satisfied on: 23 June 2003
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.
Fully Satisfied

Filing History

2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
28 December 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
30 August 2019Appointment of Mr Martyn Marmaduke Hare as a director on 20 August 2019 (2 pages)
23 July 2019Termination of appointment of Allan Beckett as a secretary on 1 July 2019 (1 page)
23 July 2019Termination of appointment of Allan Beckett as a director on 10 July 2019 (1 page)
2 July 2019Full accounts made up to 30 September 2018 (38 pages)
30 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
3 July 2018Full accounts made up to 30 September 2017 (28 pages)
29 June 2018Appointment of Mr Allan Beckett as a secretary on 28 June 2018 (2 pages)
4 June 2018Appointment of Mr Allan Beckett as a director on 4 June 2018 (2 pages)
7 May 2018Termination of appointment of Esther Holmes Muchan as a secretary on 7 May 2018 (1 page)
20 April 2018Termination of appointment of Michelle Suzanne Le Prevost as a director on 20 April 2018 (1 page)
23 November 2017Director's details changed for Mrs Michelle Suzanne Le Prevost on 13 November 2017 (2 pages)
23 November 2017Director's details changed for Mrs Michelle Suzanne Le Prevost on 13 November 2017 (2 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
7 July 2017Full accounts made up to 30 September 2016 (27 pages)
7 July 2017Full accounts made up to 30 September 2016 (27 pages)
13 June 2017Director's details changed for Mr John Dudley Hare on 1 April 2013 (2 pages)
13 June 2017Director's details changed for Mr John Dudley Hare on 1 April 2013 (2 pages)
25 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
25 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
12 April 2016Full accounts made up to 30 September 2015 (22 pages)
12 April 2016Full accounts made up to 30 September 2015 (22 pages)
1 March 2016Appointment of Mrs Michelle Suzanne Le Prevost as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mrs Michelle Suzanne Le Prevost as a director on 1 March 2016 (2 pages)
23 December 2015Termination of appointment of Geraldine Wood as a director on 11 December 2015 (1 page)
23 December 2015Termination of appointment of Geraldine Wood as a director on 11 December 2015 (1 page)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,640,000
(5 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,640,000
(5 pages)
1 April 2015Termination of appointment of Mark Ross as a secretary on 26 March 2015 (1 page)
1 April 2015Termination of appointment of Mark Ross as a director on 26 March 2015 (1 page)
1 April 2015Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Mark Ross as a director on 26 March 2015 (1 page)
1 April 2015Appointment of Ms Geraldine Wood as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Ms Geraldine Wood as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Ms Geraldine Wood as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Mark Ross as a secretary on 26 March 2015 (1 page)
1 April 2015Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages)
24 March 2015Full accounts made up to 30 September 2014 (22 pages)
24 March 2015Full accounts made up to 30 September 2014 (22 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,640,000
(5 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,640,000
(5 pages)
9 October 2014Termination of appointment of Colin Jeffrey Black as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Colin Jeffrey Black as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Colin Jeffrey Black as a director on 9 October 2014 (1 page)
10 June 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
10 June 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
6 March 2014Registration of charge 1894230016 (4 pages)
6 March 2014Registration of charge 1894230016 (4 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,640,000
(6 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,640,000
(6 pages)
24 August 2013Registration of charge 1894230015 (7 pages)
24 August 2013Registration of charge 1894230015 (7 pages)
11 March 2013Full accounts made up to 30 September 2012 (40 pages)
11 March 2013Full accounts made up to 30 September 2012 (40 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 13 (6 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 14 (6 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 13 (6 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 14 (6 pages)
1 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
19 April 2012Accounts for a medium company made up to 30 September 2011 (22 pages)
19 April 2012Accounts for a medium company made up to 30 September 2011 (22 pages)
28 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
28 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
26 August 2011Termination of appointment of Rosaleen Gillespie as a director (1 page)
26 August 2011Termination of appointment of Rosaleen Gillespie as a director (1 page)
27 June 2011Full accounts made up to 30 September 2010 (23 pages)
27 June 2011Full accounts made up to 30 September 2010 (23 pages)
31 March 2011Appointment of Mr Colin Jeffrey Black as a director (2 pages)
31 March 2011Appointment of Mr Colin Jeffrey Black as a director (2 pages)
10 February 2011Termination of appointment of Tracy Galloway as a director (1 page)
10 February 2011Termination of appointment of Tracy Galloway as a director (1 page)
10 February 2011Appointment of Mrs Rosaleen Gillespie as a director (2 pages)
10 February 2011Appointment of Mrs Rosaleen Gillespie as a director (2 pages)
30 November 2010Termination of appointment of Trevor Rowley as a director (1 page)
30 November 2010Termination of appointment of Trevor Rowley as a director (1 page)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
30 August 2010Appointment of Mr Mark Ross as a secretary (1 page)
30 August 2010Appointment of Mr Mark Ross as a secretary (1 page)
30 August 2010Termination of appointment of Linsey Tasker as a secretary (1 page)
30 August 2010Termination of appointment of Linsey Tasker as a secretary (1 page)
30 August 2010Termination of appointment of Linsey Tasker as a director (1 page)
30 August 2010Termination of appointment of Linsey Tasker as a director (1 page)
20 August 2010Appointment of Mr Mark Ross as a director (2 pages)
20 August 2010Appointment of Mr Mark Ross as a director (2 pages)
30 June 2010Full accounts made up to 30 September 2009 (26 pages)
30 June 2010Full accounts made up to 30 September 2009 (26 pages)
5 November 2009Director's details changed for Linsey Jane Tasker on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Trevor Alan Rowley on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Linsey Jane Tasker on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Trevor Alan Rowley on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Trevor Alan Rowley on 4 November 2009 (2 pages)
5 November 2009Director's details changed for John Dudley Hare on 4 November 2009 (2 pages)
5 November 2009Director's details changed for John Dudley Hare on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (12 pages)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (12 pages)
5 November 2009Director's details changed for John Dudley Hare on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Linsey Jane Tasker on 4 November 2009 (2 pages)
23 October 2009Appointment of Tracy Galloway as a director (2 pages)
23 October 2009Appointment of Tracy Galloway as a director (2 pages)
20 August 2009Director appointed john dudley hare (2 pages)
20 August 2009Director appointed john dudley hare (2 pages)
3 August 2009Full accounts made up to 30 September 2008 (24 pages)
3 August 2009Full accounts made up to 30 September 2008 (24 pages)
21 May 2009Appointment terminated secretary D.W. company services LIMITED (1 page)
21 May 2009Secretary appointed linsey jane tasker (2 pages)
21 May 2009Appointment terminated secretary D.W. company services LIMITED (1 page)
21 May 2009Secretary appointed linsey jane tasker (2 pages)
27 March 2009Appointment terminated director geoffrey ballantine (1 page)
27 March 2009Director appointed trevor alan rowley (2 pages)
27 March 2009Appointment terminated director geoffrey ballantine (1 page)
27 March 2009Director appointed trevor alan rowley (2 pages)
18 February 2009Appointment terminated director majid sadjadi-nejad (1 page)
18 February 2009Appointment terminated director majid sadjadi-nejad (1 page)
9 December 2008Appointment terminated secretary zacharia taher (1 page)
9 December 2008Return made up to 11/10/08; full list of members (8 pages)
9 December 2008Return made up to 11/10/08; full list of members (8 pages)
9 December 2008Appointment terminated secretary zacharia taher (1 page)
15 October 2008Director's change of particulars / linsey williams / 14/10/2008 (1 page)
15 October 2008Director's change of particulars / linsey williams / 14/10/2008 (1 page)
24 July 2008Accounts for a medium company made up to 30 September 2007 (22 pages)
24 July 2008Accounts for a medium company made up to 30 September 2007 (22 pages)
25 June 2008Appointment terminated director peter ivins (1 page)
25 June 2008Appointment terminated director colin black (1 page)
25 June 2008Appointment terminated director colin black (1 page)
25 June 2008Appointment terminated director peter ivins (1 page)
23 June 2008Director appointed geoffrey robert ballantine (1 page)
23 June 2008Director appointed geoffrey robert ballantine (1 page)
11 June 2008Secretary appointed D.W. company services LIMITED (2 pages)
11 June 2008Secretary appointed D.W. company services LIMITED (2 pages)
13 May 2008Director appointed majid sadjadi-nejad (2 pages)
13 May 2008Appointment terminated director hal rollason (1 page)
13 May 2008Appointment terminated director elena amosso (1 page)
13 May 2008Appointment terminated director geoffrey ballantine (1 page)
13 May 2008Appointment terminated director hal rollason (1 page)
13 May 2008Appointment terminated director geoffrey ballantine (1 page)
13 May 2008Appointment terminated director shereef taher (1 page)
13 May 2008Director appointed majid sadjadi-nejad (2 pages)
13 May 2008Appointment terminated director elena amosso (1 page)
13 May 2008Appointment terminated director shereef taher (1 page)
16 April 2008Auditor's resignation (1 page)
16 April 2008Auditor's resignation (1 page)
19 November 2007Return made up to 11/10/07; full list of members (6 pages)
19 November 2007Return made up to 11/10/07; full list of members (6 pages)
20 August 2007Return made up to 11/10/06; full list of members; amend (14 pages)
20 August 2007Return made up to 11/10/06; full list of members; amend (14 pages)
31 July 2007Accounts for a medium company made up to 30 September 2006 (24 pages)
31 July 2007Accounts for a medium company made up to 30 September 2006 (24 pages)
30 October 2006Return made up to 11/10/06; full list of members (7 pages)
30 October 2006Return made up to 11/10/06; full list of members (7 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
27 July 2006Accounts for a medium company made up to 30 September 2005 (21 pages)
27 July 2006Accounts for a medium company made up to 30 September 2005 (21 pages)
27 October 2005Return made up to 11/10/05; full list of members (6 pages)
27 October 2005Return made up to 11/10/05; full list of members (6 pages)
28 July 2005Accounts for a medium company made up to 30 September 2004 (23 pages)
28 July 2005Accounts for a medium company made up to 30 September 2004 (23 pages)
5 November 2004Return made up to 11/10/04; full list of members (12 pages)
5 November 2004Return made up to 11/10/04; full list of members (12 pages)
21 July 2004Accounts for a medium company made up to 30 September 2003 (23 pages)
21 July 2004Accounts for a medium company made up to 30 September 2003 (23 pages)
10 November 2003Return made up to 11/10/03; full list of members (12 pages)
10 November 2003Return made up to 11/10/03; full list of members (12 pages)
17 July 2003Accounts for a medium company made up to 30 September 2002 (26 pages)
17 July 2003Accounts for a medium company made up to 30 September 2002 (26 pages)
27 June 2003Partic of mort/charge * (5 pages)
27 June 2003Partic of mort/charge * (6 pages)
27 June 2003Partic of mort/charge * (5 pages)
27 June 2003Partic of mort/charge * (5 pages)
27 June 2003Partic of mort/charge * (6 pages)
27 June 2003Partic of mort/charge * (5 pages)
27 June 2003Partic of mort/charge * (5 pages)
27 June 2003Partic of mort/charge * (5 pages)
27 June 2003Partic of mort/charge * (5 pages)
27 June 2003Partic of mort/charge * (5 pages)
24 June 2003Partic of mort/charge * (5 pages)
24 June 2003Partic of mort/charge * (5 pages)
23 June 2003Dec mort/charge * (4 pages)
23 June 2003Dec mort/charge * (4 pages)
23 June 2003Dec mort/charge * (4 pages)
23 June 2003Dec mort/charge * (4 pages)
23 June 2003Dec mort/charge * (4 pages)
23 June 2003Dec mort/charge * (4 pages)
23 June 2003Dec mort/charge * (4 pages)
23 June 2003Dec mort/charge * (4 pages)
23 June 2003Dec mort/charge * (4 pages)
23 June 2003Dec mort/charge * (4 pages)
23 June 2003Dec mort/charge * (4 pages)
23 June 2003Dec mort/charge * (4 pages)
5 November 2002Ad 08/03/99--------- £ si 701100@1 (2 pages)
5 November 2002Particulars of contract relating to shares (4 pages)
5 November 2002Particulars of contract relating to shares (4 pages)
5 November 2002Ad 08/03/99--------- £ si 701098@1 (2 pages)
5 November 2002Particulars of contract relating to shares (4 pages)
5 November 2002Ad 08/03/99--------- £ si 701100@1 (2 pages)
5 November 2002Particulars of contract relating to shares (4 pages)
5 November 2002Ad 08/03/99--------- £ si 701098@1 (2 pages)
4 November 2002Return made up to 11/10/02; full list of members (12 pages)
4 November 2002Return made up to 11/10/02; full list of members (12 pages)
5 April 2002Accounts for a medium company made up to 30 September 2001 (22 pages)
5 April 2002Accounts for a medium company made up to 30 September 2001 (22 pages)
12 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 February 2001Accounts for a medium company made up to 30 September 2000 (24 pages)
15 February 2001Accounts for a medium company made up to 30 September 2000 (24 pages)
6 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
6 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
23 May 2000Accounts for a medium company made up to 30 September 1999 (22 pages)
23 May 2000Accounts for a medium company made up to 30 September 1999 (22 pages)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
10 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 1999Memorandum and Articles of Association (34 pages)
16 August 1999Memorandum and Articles of Association (34 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
26 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1999New director appointed (2 pages)
26 June 1999New director appointed (2 pages)
26 June 1999Nc inc already adjusted 08/03/99 (1 page)
26 June 1999Conve 08/03/99 (1 page)
26 June 1999Conve 08/03/99 (1 page)
26 June 1999New director appointed (2 pages)
26 June 1999New director appointed (2 pages)
26 June 1999Conve 08/03/99 (1 page)
26 June 1999New director appointed (2 pages)
26 June 1999New director appointed (2 pages)
26 June 1999Nc inc already adjusted 08/03/99 (1 page)
26 June 1999New director appointed (2 pages)
26 June 1999New director appointed (2 pages)
26 June 1999New director appointed (2 pages)
26 June 1999New director appointed (2 pages)
26 June 1999New director appointed (2 pages)
26 June 1999Conve 08/03/99 (1 page)
26 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1999New director appointed (2 pages)
21 April 1999Partic of mort/charge * (5 pages)
21 April 1999Partic of mort/charge * (5 pages)
10 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
10 April 1999Memorandum and Articles of Association (5 pages)
10 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
10 April 1999Memorandum and Articles of Association (5 pages)
10 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
10 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
8 April 1999Partic of mort/charge * (5 pages)
8 April 1999Registered office changed on 08/04/99 from: 152 bath street glasgow G2 4TB (1 page)
8 April 1999Registered office changed on 08/04/99 from: 152 bath street glasgow G2 4TB (1 page)
8 April 1999Partic of mort/charge * (5 pages)
6 April 1999Partic of mort/charge * (5 pages)
6 April 1999Partic of mort/charge * (5 pages)
6 April 1999Partic of mort/charge * (5 pages)
6 April 1999Partic of mort/charge * (5 pages)
6 April 1999Partic of mort/charge * (5 pages)
6 April 1999Partic of mort/charge * (5 pages)
11 March 1999Partic of mort/charge * (6 pages)
11 March 1999Partic of mort/charge * (6 pages)
27 January 1999Company name changed macrocom (512) LIMITED\certificate issued on 27/01/99 (2 pages)
27 January 1999Company name changed macrocom (512) LIMITED\certificate issued on 27/01/99 (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998New director appointed (2 pages)
16 September 1998Incorporation (26 pages)
16 September 1998Incorporation (26 pages)