Glasgow
Lanarkshire
G41 5AE
Scotland
Director Name | Mr Thomas Connelly |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2000(same day as company formation) |
Role | Sales And Distribution Agent |
Country of Residence | United Kingdom |
Correspondence Address | 183 Maxwell Drive Glasgow Lanarkshire G41 5AE Scotland |
Secretary Name | Mrs Brenda Connelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2005(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 Maxwell Drive Glasgow Lanarkshire G41 5AE Scotland |
Director Name | David Cummins |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Optometrist |
Correspondence Address | 14 Pinewood Drive Dalgety Bay Fife KY11 9SP Scotland |
Secretary Name | David Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Optometrist |
Correspondence Address | 14 Pinewood Drive Dalgety Bay Fife KY11 9SP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | nicheopticaltailor.co.uk |
---|---|
Telephone | 0141 5532077 |
Telephone region | Glasgow |
Registered Address | 16 Haddow Street Hamilton ML3 7HX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 70 other UK companies use this postal address |
720 at £1 | Mrs Brenda Connelly 80.00% Ordinary |
---|---|
180 at £1 | Mr Thomas Connelly 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,699 |
Cash | £66 |
Current Liabilities | £56,067 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
9 July 2003 | Delivered on: 17 July 2003 Persons entitled: Lloyds Tsb 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 |
---|
19 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 August 2019 | Registered office address changed from Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ Scotland to 16 Haddow Street Hamilton ML3 7HX on 6 August 2019 (1 page) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
25 May 2017 | Registered office address changed from Unit 13 Beckford Street Hamilton Lanarkshire ML3 0BT to Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Unit 13 Beckford Street Hamilton Lanarkshire ML3 0BT to Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ on 25 May 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 July 2010 | Director's details changed for Thomas Connelly on 2 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Brenda Connelly on 2 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Brenda Connelly on 2 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Thomas Connelly on 2 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Brenda Connelly on 2 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Thomas Connelly on 2 October 2009 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 119 candleriggs glasgow G1 1NP (1 page) |
11 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
11 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 119 candleriggs glasgow G1 1NP (1 page) |
6 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 August 2007 | Return made up to 28/07/07; full list of members (7 pages) |
29 August 2007 | Return made up to 28/07/07; full list of members (7 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
24 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned;director resigned (1 page) |
14 November 2005 | Secretary resigned;director resigned (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 October 2005 | Return made up to 28/07/05; full list of members
|
17 October 2005 | Return made up to 28/07/05; full list of members
|
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 July 2004 | Return made up to 28/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 28/07/04; full list of members (7 pages) |
24 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
17 July 2003 | Partic of mort/charge * (6 pages) |
17 July 2003 | Partic of mort/charge * (6 pages) |
18 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 September 2002 | Return made up to 28/07/02; full list of members
|
23 September 2002 | Return made up to 28/07/02; full list of members
|
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
31 July 2001 | Return made up to 28/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 28/07/01; full list of members (7 pages) |
2 May 2001 | Company name changed the optical tailor LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Company name changed the optical tailor LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Ad 28/07/00--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
2 May 2001 | Ad 28/07/00--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: 183 maxwell drive glasgow lanarkshire G41 5AE (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: 183 maxwell drive glasgow lanarkshire G41 5AE (1 page) |
23 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (2 pages) |
23 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Incorporation (17 pages) |
28 July 2000 | Incorporation (17 pages) |