Company NameEyes (Scotland) Limited
Company StatusDissolved
Company NumberSC191519
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)
Dissolution Date3 August 2021 (2 years, 9 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
StatusClosed
Appointed26 March 2015(16 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceGrenada
Correspondence Address17 Robert Drive
Glasgow
G51 3HE
Scotland
Director NameMr Martyn Marmaduke Hare
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2019(20 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
G51 3HE
Scotland
Director NameJames Waugh McGinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 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
Appointed27 November 1998(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Secretary NameNeil Gillies Cunningham
NationalityBritish
StatusResigned
Appointed27 November 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
Appointed26 January 1999(2 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 April 2008)
RoleOpthalmic Optician
Country of ResidenceScotland
Correspondence Address9 Laigh Road
Newton Mearns
Glasgow
G77 5EX
Scotland
Director NameMr Peter Graham Ivins
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(2 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 April 2008)
RoleOpthalmic Optician
Country of ResidenceScotland
Correspondence Address10 Lochend Crescent
Bearsden
Glasgow
G61 1EA
Scotland
Director NameHal Rollason
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(2 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 April 2008)
RoleOpthalmic Optician
Country of ResidenceUnited Kingdom
Correspondence Address22 Tannoch Drive
Milngavie
Glasgow
G62 8AS
Scotland
Director NameShereef Zakaria Mohamed Taher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(2 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 April 2008)
RoleCompany Director
Correspondence Address22 Hamilton Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JF
Scotland
Secretary NameShereef Zakaria Mohamed Taher
NationalityBritish
StatusResigned
Appointed26 January 1999(2 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 April 2008)
RoleCompany Director
Correspondence Address22 Hamilton Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JF
Scotland
Director NameGeoffrey Robert Ballantine
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(6 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 April 2008)
RoleOpthalmic Optician
Correspondence Address5 Douglas Crescent
Edinburgh
Midlothian
EH12 5BB
Scotland
Director NameMr Majid Sadjadi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(9 years, 4 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 NameLinsey Jane Tasker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2010)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address38a Balshagray Drive
Glasgow
Lanarkshire
G11 7DD
Scotland
Director NameMr Trevor Alan Rowley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2010)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook Barns
Farlington
York
North Yorkshire
YO61 1NL
Secretary NameLinsey Jane Tasker
NationalityBritish
StatusResigned
Appointed23 April 2009(10 years, 4 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 NameMr Mark Ross
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 March 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
G51 3HE
Scotland
Secretary NameMr Mark Ross
StatusResigned
Appointed18 August 2010(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 March 2015)
RoleCompany Director
Correspondence Address17 Robert Drive
Glasgow
G51 3HE
Scotland
Director NameMs Geraldine Wood
Date of BirthApril 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2015(16 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 December 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
G51 3HE
Scotland
Secretary NameMrs Esther Holmes Muchan
StatusResigned
Appointed01 April 2015(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 May 2018)
RoleCompany Director
Correspondence Address17 Robert Drive
Glasgow
G51 3HE
Scotland
Director NameMrs Michelle Suzanne Leprevost
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(17 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
G51 3HE
Scotland
Director NameMr Allan Beckett
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(20 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
G51 3HE
Scotland
Secretary NameMr Allan Beckett
StatusResigned
Appointed13 March 2019(20 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2019)
RoleCompany Director
Correspondence Address17 Robert Drive
Glasgow
G51 3HE
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed03 April 2008(9 years, 4 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

Websitecmoptical.co.uk

Location

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

Shareholders

2 at £1C Jeffrey Black (Opticians) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
23 November 2017Director's details changed for Mrs Michelle Suzanne Leprevost on 13 November 2017 (2 pages)
15 June 2017Director's details changed for Mr John Dudley Hare on 26 March 2015 (2 pages)
12 April 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
31 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 March 2016Appointment of Mrs Michelle Suzanne Leprevost 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)
8 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
13 August 2015Accounts for a dormant company made up to 30 November 2014 (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 Mr John Dudley Hare as a director on 26 March 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 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)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
17 April 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
10 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
19 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
3 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
13 April 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
2 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
4 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
30 November 2010Termination of appointment of Trevor Rowley as a director (1 page)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
30 August 2010Appointment of Mr Mark Ross as a director (2 pages)
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 director (1 page)
5 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
15 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
24 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
21 May 2009Resolutions
  • RES13 ‐ Section 172, res and apt of dirs 23/04/2009
(2 pages)
20 May 2009Appointment terminated secretary D.W. company services LIMITED (1 page)
20 May 2009Secretary appointed linsey jane tasker (2 pages)
27 March 2009Director appointed trevor alan rowley (2 pages)
18 February 2009Appointment terminated director majid sadjadi-nejad (1 page)
24 December 2008Return made up to 27/11/08; no change of members (4 pages)
27 October 2008Director appointed linsey jane tasker (2 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint new director 29/09/2008
(9 pages)
10 June 2008Secretary appointed D.W. company services LIMITED (2 pages)
14 May 2008Director appointed majid sadjadi-nejad (2 pages)
13 May 2008Appointment terminated director geoffrey ballantine (1 page)
13 May 2008Appointment terminated director and secretary shereef taher (1 page)
13 May 2008Appointment terminated director colin black (1 page)
13 May 2008Appointment terminated director hal rollason (1 page)
13 May 2008Appointment terminated director peter ivins (1 page)
5 December 2007Return made up to 27/11/07; full list of members (3 pages)
4 October 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
1 December 2006Return made up to 27/11/06; full list of members (3 pages)
29 August 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
1 December 2005Return made up to 27/11/05; full list of members (3 pages)
5 September 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
22 December 2004Return made up to 27/11/04; full list of members (8 pages)
24 September 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
29 December 2003Return made up to 27/11/03; full list of members (8 pages)
29 September 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
9 December 2002Return made up to 27/11/02; full list of members (8 pages)
17 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
5 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
4 January 2001Registered office changed on 04/01/01 from: 152 bath street glasgow G2 4TB (1 page)
13 December 2000Return made up to 27/11/00; full list of members (7 pages)
21 January 2000Return made up to 27/11/99; full list of members (9 pages)
13 January 2000Director's particulars changed (1 page)
4 June 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999Secretary resigned;director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
2 February 1999Company name changed macrocom (526) LIMITED\certificate issued on 03/02/99 (2 pages)
27 November 1998Incorporation (20 pages)