Glasgow
Lanarkshire
G51 3HE
Scotland
Director Name | Mr Martyn Marmaduke Hare |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Director Name | James Waugh McGinn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Neil Gillies Cunningham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow Strathclyde G2 4TB Scotland |
Secretary Name | Neil Gillies Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow Strathclyde G2 4TB Scotland |
Director Name | Mr Colin Jeffrey Black |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 April 2008) |
Role | Optician |
Country of Residence | Scotland |
Correspondence Address | 9 Laigh Road Newton Mearns Glasgow G77 5EX Scotland |
Secretary Name | Shereef Zacharia Mohammed Taher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 April 2008) |
Role | Optometrist |
Correspondence Address | 22 Hamilton Avenue Pollockshields Glasgow G41 4JF Scotland |
Director Name | Geoffrey Robert Ballantine |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 03 April 2008) |
Role | Ophthalmic Optician |
Correspondence Address | 5 Douglas Crescent Edinburgh Midlothian EH12 5BB Scotland |
Director Name | Linsey Jane Tasker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 August 2010) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 38a Balshagray Drive Glasgow Lanarkshire G11 7DD Scotland |
Director Name | Shereef Zakaria Mohamed Taher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 03 April 2008) |
Role | Ophthalmic Optician |
Correspondence Address | 22 Hamilton Avenue Pollokshields Glasgow Lanarkshire G41 4JF Scotland |
Director Name | Hal Rollason |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 03 April 2008) |
Role | Opthalmic Optician |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tannoch Drive Milngavie Glasgow G62 8AS Scotland |
Director Name | Thomas Donald Stewart Mackenzie |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 August 2006) |
Role | Ophthalmic Optician |
Correspondence Address | 4 Woodburn Avenue Aberdeen Aberdeenshire AB15 8JQ Scotland |
Director Name | Mr Peter Graham Ivins |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 03 April 2008) |
Role | Ophthalmic Optician |
Country of Residence | Scotland |
Correspondence Address | 10 Lochend Crescent Bearsden Glasgow G61 1EA Scotland |
Director Name | Elena Amosso |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 03 April 2008) |
Role | Operations Director |
Correspondence Address | 10 Lochend Crescent Bearsden Glasgow G61 1EA Scotland |
Director Name | Mr Majid Sadjadi |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(9 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Estepona Bagshot Road Cobham Woking GU24 8SJ |
Director Name | Mr Trevor Alan Rowley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2010) |
Role | Optomerist |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook Barns Farlington York North Yorkshire YO61 1NL |
Secretary Name | Linsey Jane Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2010) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 38a Balshagray Drive Glasgow Lanarkshire G11 7DD Scotland |
Director Name | Mrs Tracy Galloway |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Robert Drive Glasgow G51 3HE Scotland |
Director Name | Mr Mark Ross |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 March 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Secretary Name | Mr Mark Ross |
---|---|
Status | Resigned |
Appointed | 18 August 2010(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Director Name | Mrs Rosaleen Gillespie |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 August 2011) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Director Name | Ms Geraldine Wood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2015(16 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 December 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Secretary Name | Mrs Esther Holmes Muchan |
---|---|
Status | Resigned |
Appointed | 01 April 2015(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 May 2018) |
Role | Company Director |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Director Name | Ms Michelle Suzanne Le Prevost |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Director Name | Mr Allan Beckett |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Secretary Name | Mr Allan Beckett |
---|---|
Status | Resigned |
Appointed | 28 June 2018(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2009) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN Scotland |
Website | blackandlizars.com |
---|---|
Telephone | 0141 4458380 |
Telephone region | Glasgow |
Registered Address | 17 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
594.5k at £1 | Templar Tax Services LTD 36.25% Ordinary A |
---|---|
594.5k at £1 | Templar Tax Services LTD 36.25% Ordinary B |
451k at £1 | Templar Tax Services LTD 27.50% Preference |
Year | 2014 |
---|---|
Turnover | £13,911,872 |
Gross Profit | £10,013,988 |
Net Worth | £4,177,381 |
Cash | £1,458,773 |
Current Liabilities | £2,204,826 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
24 June 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
28 December 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
30 August 2019 | Appointment of Mr Martyn Marmaduke Hare as a director on 20 August 2019 (2 pages) |
23 July 2019 | Termination of appointment of Allan Beckett as a secretary on 1 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Allan Beckett as a director on 10 July 2019 (1 page) |
2 July 2019 | Full accounts made up to 30 September 2018 (38 pages) |
30 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (28 pages) |
29 June 2018 | Appointment of Mr Allan Beckett as a secretary on 28 June 2018 (2 pages) |
4 June 2018 | Appointment of Mr Allan Beckett as a director on 4 June 2018 (2 pages) |
7 May 2018 | Termination of appointment of Esther Holmes Muchan as a secretary on 7 May 2018 (1 page) |
20 April 2018 | Termination of appointment of Michelle Suzanne Le Prevost as a director on 20 April 2018 (1 page) |
23 November 2017 | Director's details changed for Mrs Michelle Suzanne Le Prevost on 13 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mrs Michelle Suzanne Le Prevost on 13 November 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (27 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (27 pages) |
13 June 2017 | Director's details changed for Mr John Dudley Hare on 1 April 2013 (2 pages) |
13 June 2017 | Director's details changed for Mr John Dudley Hare on 1 April 2013 (2 pages) |
25 October 2016 | Resolutions
|
25 October 2016 | Resolutions
|
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 September 2015 (22 pages) |
12 April 2016 | Full accounts made up to 30 September 2015 (22 pages) |
1 March 2016 | Appointment of Mrs Michelle Suzanne Le Prevost as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mrs Michelle Suzanne Le Prevost as a director on 1 March 2016 (2 pages) |
23 December 2015 | Termination of appointment of Geraldine Wood as a director on 11 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Geraldine Wood as a director on 11 December 2015 (1 page) |
16 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
1 April 2015 | Termination of appointment of Mark Ross as a secretary on 26 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Mark Ross as a director on 26 March 2015 (1 page) |
1 April 2015 | Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Mark Ross as a director on 26 March 2015 (1 page) |
1 April 2015 | Appointment of Ms Geraldine Wood as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Ms Geraldine Wood as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Ms Geraldine Wood as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Mark Ross as a secretary on 26 March 2015 (1 page) |
1 April 2015 | Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages) |
24 March 2015 | Full accounts made up to 30 September 2014 (22 pages) |
24 March 2015 | Full accounts made up to 30 September 2014 (22 pages) |
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
9 October 2014 | Termination of appointment of Colin Jeffrey Black as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Colin Jeffrey Black as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Colin Jeffrey Black as a director on 9 October 2014 (1 page) |
10 June 2014 | Group of companies' accounts made up to 30 September 2013 (24 pages) |
10 June 2014 | Group of companies' accounts made up to 30 September 2013 (24 pages) |
6 March 2014 | Registration of charge 1894230016 (4 pages) |
6 March 2014 | Registration of charge 1894230016 (4 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
24 August 2013 | Registration of charge 1894230015 (7 pages) |
24 August 2013 | Registration of charge 1894230015 (7 pages) |
11 March 2013 | Full accounts made up to 30 September 2012 (40 pages) |
11 March 2013 | Full accounts made up to 30 September 2012 (40 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
1 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Accounts for a medium company made up to 30 September 2011 (22 pages) |
19 April 2012 | Accounts for a medium company made up to 30 September 2011 (22 pages) |
28 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Termination of appointment of Rosaleen Gillespie as a director (1 page) |
26 August 2011 | Termination of appointment of Rosaleen Gillespie as a director (1 page) |
27 June 2011 | Full accounts made up to 30 September 2010 (23 pages) |
27 June 2011 | Full accounts made up to 30 September 2010 (23 pages) |
31 March 2011 | Appointment of Mr Colin Jeffrey Black as a director (2 pages) |
31 March 2011 | Appointment of Mr Colin Jeffrey Black as a director (2 pages) |
10 February 2011 | Termination of appointment of Tracy Galloway as a director (1 page) |
10 February 2011 | Termination of appointment of Tracy Galloway as a director (1 page) |
10 February 2011 | Appointment of Mrs Rosaleen Gillespie as a director (2 pages) |
10 February 2011 | Appointment of Mrs Rosaleen Gillespie as a director (2 pages) |
30 November 2010 | Termination of appointment of Trevor Rowley as a director (1 page) |
30 November 2010 | Termination of appointment of Trevor Rowley as a director (1 page) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
30 August 2010 | Appointment of Mr Mark Ross as a secretary (1 page) |
30 August 2010 | Appointment of Mr Mark Ross as a secretary (1 page) |
30 August 2010 | Termination of appointment of Linsey Tasker as a secretary (1 page) |
30 August 2010 | Termination of appointment of Linsey Tasker as a secretary (1 page) |
30 August 2010 | Termination of appointment of Linsey Tasker as a director (1 page) |
30 August 2010 | Termination of appointment of Linsey Tasker as a director (1 page) |
20 August 2010 | Appointment of Mr Mark Ross as a director (2 pages) |
20 August 2010 | Appointment of Mr Mark Ross as a director (2 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (26 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (26 pages) |
5 November 2009 | Director's details changed for Linsey Jane Tasker on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Trevor Alan Rowley on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Linsey Jane Tasker on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Trevor Alan Rowley on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Trevor Alan Rowley on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for John Dudley Hare on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for John Dudley Hare on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (12 pages) |
5 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (12 pages) |
5 November 2009 | Director's details changed for John Dudley Hare on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Linsey Jane Tasker on 4 November 2009 (2 pages) |
23 October 2009 | Appointment of Tracy Galloway as a director (2 pages) |
23 October 2009 | Appointment of Tracy Galloway as a director (2 pages) |
20 August 2009 | Director appointed john dudley hare (2 pages) |
20 August 2009 | Director appointed john dudley hare (2 pages) |
3 August 2009 | Full accounts made up to 30 September 2008 (24 pages) |
3 August 2009 | Full accounts made up to 30 September 2008 (24 pages) |
21 May 2009 | Appointment terminated secretary D.W. company services LIMITED (1 page) |
21 May 2009 | Secretary appointed linsey jane tasker (2 pages) |
21 May 2009 | Appointment terminated secretary D.W. company services LIMITED (1 page) |
21 May 2009 | Secretary appointed linsey jane tasker (2 pages) |
27 March 2009 | Appointment terminated director geoffrey ballantine (1 page) |
27 March 2009 | Director appointed trevor alan rowley (2 pages) |
27 March 2009 | Appointment terminated director geoffrey ballantine (1 page) |
27 March 2009 | Director appointed trevor alan rowley (2 pages) |
18 February 2009 | Appointment terminated director majid sadjadi-nejad (1 page) |
18 February 2009 | Appointment terminated director majid sadjadi-nejad (1 page) |
9 December 2008 | Appointment terminated secretary zacharia taher (1 page) |
9 December 2008 | Return made up to 11/10/08; full list of members (8 pages) |
9 December 2008 | Return made up to 11/10/08; full list of members (8 pages) |
9 December 2008 | Appointment terminated secretary zacharia taher (1 page) |
15 October 2008 | Director's change of particulars / linsey williams / 14/10/2008 (1 page) |
15 October 2008 | Director's change of particulars / linsey williams / 14/10/2008 (1 page) |
24 July 2008 | Accounts for a medium company made up to 30 September 2007 (22 pages) |
24 July 2008 | Accounts for a medium company made up to 30 September 2007 (22 pages) |
25 June 2008 | Appointment terminated director peter ivins (1 page) |
25 June 2008 | Appointment terminated director colin black (1 page) |
25 June 2008 | Appointment terminated director colin black (1 page) |
25 June 2008 | Appointment terminated director peter ivins (1 page) |
23 June 2008 | Director appointed geoffrey robert ballantine (1 page) |
23 June 2008 | Director appointed geoffrey robert ballantine (1 page) |
11 June 2008 | Secretary appointed D.W. company services LIMITED (2 pages) |
11 June 2008 | Secretary appointed D.W. company services LIMITED (2 pages) |
13 May 2008 | Director appointed majid sadjadi-nejad (2 pages) |
13 May 2008 | Appointment terminated director hal rollason (1 page) |
13 May 2008 | Appointment terminated director elena amosso (1 page) |
13 May 2008 | Appointment terminated director geoffrey ballantine (1 page) |
13 May 2008 | Appointment terminated director hal rollason (1 page) |
13 May 2008 | Appointment terminated director geoffrey ballantine (1 page) |
13 May 2008 | Appointment terminated director shereef taher (1 page) |
13 May 2008 | Director appointed majid sadjadi-nejad (2 pages) |
13 May 2008 | Appointment terminated director elena amosso (1 page) |
13 May 2008 | Appointment terminated director shereef taher (1 page) |
16 April 2008 | Auditor's resignation (1 page) |
16 April 2008 | Auditor's resignation (1 page) |
19 November 2007 | Return made up to 11/10/07; full list of members (6 pages) |
19 November 2007 | Return made up to 11/10/07; full list of members (6 pages) |
20 August 2007 | Return made up to 11/10/06; full list of members; amend (14 pages) |
20 August 2007 | Return made up to 11/10/06; full list of members; amend (14 pages) |
31 July 2007 | Accounts for a medium company made up to 30 September 2006 (24 pages) |
31 July 2007 | Accounts for a medium company made up to 30 September 2006 (24 pages) |
30 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
27 July 2006 | Accounts for a medium company made up to 30 September 2005 (21 pages) |
27 July 2006 | Accounts for a medium company made up to 30 September 2005 (21 pages) |
27 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
27 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
28 July 2005 | Accounts for a medium company made up to 30 September 2004 (23 pages) |
28 July 2005 | Accounts for a medium company made up to 30 September 2004 (23 pages) |
5 November 2004 | Return made up to 11/10/04; full list of members (12 pages) |
5 November 2004 | Return made up to 11/10/04; full list of members (12 pages) |
21 July 2004 | Accounts for a medium company made up to 30 September 2003 (23 pages) |
21 July 2004 | Accounts for a medium company made up to 30 September 2003 (23 pages) |
10 November 2003 | Return made up to 11/10/03; full list of members (12 pages) |
10 November 2003 | Return made up to 11/10/03; full list of members (12 pages) |
17 July 2003 | Accounts for a medium company made up to 30 September 2002 (26 pages) |
17 July 2003 | Accounts for a medium company made up to 30 September 2002 (26 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (6 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (6 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
23 June 2003 | Dec mort/charge * (4 pages) |
23 June 2003 | Dec mort/charge * (4 pages) |
23 June 2003 | Dec mort/charge * (4 pages) |
23 June 2003 | Dec mort/charge * (4 pages) |
23 June 2003 | Dec mort/charge * (4 pages) |
23 June 2003 | Dec mort/charge * (4 pages) |
23 June 2003 | Dec mort/charge * (4 pages) |
23 June 2003 | Dec mort/charge * (4 pages) |
23 June 2003 | Dec mort/charge * (4 pages) |
23 June 2003 | Dec mort/charge * (4 pages) |
23 June 2003 | Dec mort/charge * (4 pages) |
23 June 2003 | Dec mort/charge * (4 pages) |
5 November 2002 | Ad 08/03/99--------- £ si 701100@1 (2 pages) |
5 November 2002 | Particulars of contract relating to shares (4 pages) |
5 November 2002 | Particulars of contract relating to shares (4 pages) |
5 November 2002 | Ad 08/03/99--------- £ si 701098@1 (2 pages) |
5 November 2002 | Particulars of contract relating to shares (4 pages) |
5 November 2002 | Ad 08/03/99--------- £ si 701100@1 (2 pages) |
5 November 2002 | Particulars of contract relating to shares (4 pages) |
5 November 2002 | Ad 08/03/99--------- £ si 701098@1 (2 pages) |
4 November 2002 | Return made up to 11/10/02; full list of members (12 pages) |
4 November 2002 | Return made up to 11/10/02; full list of members (12 pages) |
5 April 2002 | Accounts for a medium company made up to 30 September 2001 (22 pages) |
5 April 2002 | Accounts for a medium company made up to 30 September 2001 (22 pages) |
12 November 2001 | Return made up to 11/10/01; full list of members
|
12 November 2001 | Return made up to 11/10/01; full list of members
|
15 February 2001 | Accounts for a medium company made up to 30 September 2000 (24 pages) |
15 February 2001 | Accounts for a medium company made up to 30 September 2000 (24 pages) |
6 November 2000 | Return made up to 11/10/00; full list of members
|
6 November 2000 | Return made up to 11/10/00; full list of members
|
23 May 2000 | Accounts for a medium company made up to 30 September 1999 (22 pages) |
23 May 2000 | Accounts for a medium company made up to 30 September 1999 (22 pages) |
13 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Director's particulars changed (1 page) |
10 November 1999 | Return made up to 11/10/99; full list of members
|
10 November 1999 | Return made up to 11/10/99; full list of members
|
16 August 1999 | Memorandum and Articles of Association (34 pages) |
16 August 1999 | Memorandum and Articles of Association (34 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
26 June 1999 | Resolutions
|
26 June 1999 | New director appointed (2 pages) |
26 June 1999 | New director appointed (2 pages) |
26 June 1999 | Nc inc already adjusted 08/03/99 (1 page) |
26 June 1999 | Conve 08/03/99 (1 page) |
26 June 1999 | Conve 08/03/99 (1 page) |
26 June 1999 | New director appointed (2 pages) |
26 June 1999 | New director appointed (2 pages) |
26 June 1999 | Conve 08/03/99 (1 page) |
26 June 1999 | New director appointed (2 pages) |
26 June 1999 | New director appointed (2 pages) |
26 June 1999 | Nc inc already adjusted 08/03/99 (1 page) |
26 June 1999 | New director appointed (2 pages) |
26 June 1999 | New director appointed (2 pages) |
26 June 1999 | New director appointed (2 pages) |
26 June 1999 | New director appointed (2 pages) |
26 June 1999 | New director appointed (2 pages) |
26 June 1999 | Conve 08/03/99 (1 page) |
26 June 1999 | Resolutions
|
26 June 1999 | New director appointed (2 pages) |
21 April 1999 | Partic of mort/charge * (5 pages) |
21 April 1999 | Partic of mort/charge * (5 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Memorandum and Articles of Association (5 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Memorandum and Articles of Association (5 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
8 April 1999 | Partic of mort/charge * (5 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 152 bath street glasgow G2 4TB (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 152 bath street glasgow G2 4TB (1 page) |
8 April 1999 | Partic of mort/charge * (5 pages) |
6 April 1999 | Partic of mort/charge * (5 pages) |
6 April 1999 | Partic of mort/charge * (5 pages) |
6 April 1999 | Partic of mort/charge * (5 pages) |
6 April 1999 | Partic of mort/charge * (5 pages) |
6 April 1999 | Partic of mort/charge * (5 pages) |
6 April 1999 | Partic of mort/charge * (5 pages) |
11 March 1999 | Partic of mort/charge * (6 pages) |
11 March 1999 | Partic of mort/charge * (6 pages) |
27 January 1999 | Company name changed macrocom (512) LIMITED\certificate issued on 27/01/99 (2 pages) |
27 January 1999 | Company name changed macrocom (512) LIMITED\certificate issued on 27/01/99 (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
16 September 1998 | Incorporation (26 pages) |
16 September 1998 | Incorporation (26 pages) |