Glasgow
G51 3HE
Scotland
Director Name | Mr Martyn Marmaduke Hare |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2019(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Robert Drive Glasgow G51 3HE Scotland |
Director Name | James Waugh McGinn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 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 | 27 November 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 | 27 November 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 | 26 January 1999(2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 April 2008) |
Role | Opthalmic Optician |
Country of Residence | Scotland |
Correspondence Address | 9 Laigh Road Newton Mearns Glasgow G77 5EX Scotland |
Director Name | Mr Peter Graham Ivins |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 April 2008) |
Role | Opthalmic Optician |
Country of Residence | Scotland |
Correspondence Address | 10 Lochend Crescent Bearsden Glasgow G61 1EA Scotland |
Director Name | Hal Rollason |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 April 2008) |
Role | Opthalmic Optician |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tannoch Drive Milngavie Glasgow G62 8AS Scotland |
Director Name | Shereef Zakaria Mohamed Taher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 22 Hamilton Avenue Pollokshields Glasgow Lanarkshire G41 4JF Scotland |
Secretary Name | Shereef Zakaria Mohamed Taher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 22 Hamilton Avenue Pollokshields Glasgow Lanarkshire G41 4JF Scotland |
Director Name | Geoffrey Robert Ballantine |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 April 2008) |
Role | Opthalmic Optician |
Correspondence Address | 5 Douglas Crescent Edinburgh Midlothian EH12 5BB 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, 4 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 | Linsey Jane Tasker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2010) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 38a Balshagray Drive Glasgow Lanarkshire G11 7DD Scotland |
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, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2010) |
Role | Optometrist |
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, 4 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 | Mr Mark Ross |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(11 years, 8 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 G51 3HE Scotland |
Secretary Name | Mr Mark Ross |
---|---|
Status | Resigned |
Appointed | 18 August 2010(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | 17 Robert Drive Glasgow 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, 4 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 G51 3HE Scotland |
Secretary Name | Mrs Esther Holmes Muchan |
---|---|
Status | Resigned |
Appointed | 01 April 2015(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 May 2018) |
Role | Company Director |
Correspondence Address | 17 Robert Drive Glasgow G51 3HE Scotland |
Director Name | Mrs Michelle Suzanne Leprevost |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(17 years, 3 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 G51 3HE Scotland |
Director Name | Mr Allan Beckett |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(20 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Robert Drive Glasgow G51 3HE Scotland |
Secretary Name | Mr Allan Beckett |
---|---|
Status | Resigned |
Appointed | 13 March 2019(20 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | 17 Robert Drive Glasgow G51 3HE Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(9 years, 4 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 | cmoptical.co.uk |
---|
Registered Address | 17 Robert Drive Glasgow G51 3HE Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | C Jeffrey Black (Opticians) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
29 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
---|---|
23 November 2017 | Director's details changed for Mrs Michelle Suzanne Leprevost on 13 November 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr John Dudley Hare on 26 March 2015 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
31 May 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 March 2016 | Appointment of Mrs Michelle Suzanne Leprevost 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) |
8 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
13 August 2015 | Accounts for a dormant company made up to 30 November 2014 (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 Mr John Dudley Hare as a director on 26 March 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 | 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) |
18 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
17 April 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
10 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
19 April 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
3 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
2 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
30 November 2010 | Termination of appointment of Trevor Rowley as a director (1 page) |
30 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
30 August 2010 | Appointment of Mr Mark Ross as a director (2 pages) |
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 director (1 page) |
5 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
15 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
24 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
21 May 2009 | Resolutions
|
20 May 2009 | Appointment terminated secretary D.W. company services LIMITED (1 page) |
20 May 2009 | Secretary appointed linsey jane tasker (2 pages) |
27 March 2009 | Director appointed trevor alan rowley (2 pages) |
18 February 2009 | Appointment terminated director majid sadjadi-nejad (1 page) |
24 December 2008 | Return made up to 27/11/08; no change of members (4 pages) |
27 October 2008 | Director appointed linsey jane tasker (2 pages) |
1 October 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
1 October 2008 | Resolutions
|
10 June 2008 | Secretary appointed D.W. company services LIMITED (2 pages) |
14 May 2008 | Director appointed majid sadjadi-nejad (2 pages) |
13 May 2008 | Appointment terminated director geoffrey ballantine (1 page) |
13 May 2008 | Appointment terminated director and secretary shereef taher (1 page) |
13 May 2008 | Appointment terminated director colin black (1 page) |
13 May 2008 | Appointment terminated director hal rollason (1 page) |
13 May 2008 | Appointment terminated director peter ivins (1 page) |
5 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
4 October 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
1 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
29 August 2006 | Accounts for a dormant company made up to 30 November 2005 (4 pages) |
1 December 2005 | Return made up to 27/11/05; full list of members (3 pages) |
5 September 2005 | Accounts for a dormant company made up to 30 November 2004 (4 pages) |
22 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
24 September 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
29 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
29 September 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
9 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
5 December 2001 | Return made up to 27/11/01; full list of members
|
5 September 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 152 bath street glasgow G2 4TB (1 page) |
13 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
21 January 2000 | Return made up to 27/11/99; full list of members (9 pages) |
13 January 2000 | Director's particulars changed (1 page) |
4 June 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | Secretary resigned;director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
2 February 1999 | Company name changed macrocom (526) LIMITED\certificate issued on 03/02/99 (2 pages) |
27 November 1998 | Incorporation (20 pages) |