Company NameThe Eye Store.com Ltd.
DirectorIan Henderson Johansen
Company StatusActive
Company NumberSC229679
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Ian Henderson Johansen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaitland House
Airlie
Kirriemuir
Angus
DD8 5NP
Scotland
Secretary NameHilda Annette Johansen
NationalityBritish
StatusCurrent
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBaitland House
Airlie
Angus
DD8 5NP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Ian Henderson Johansen
100.00%
Ordinary

Financials

Year2014
Net Worth£715
Cash£2,281
Current Liabilities£21,828

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
31 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
31 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Ian Henderson Johansen on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Ian Henderson Johansen on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
10 September 2009Registered office changed on 10/09/2009 from baitland house airlie kirriemuir angus DD8 5NP (1 page)
10 September 2009Registered office changed on 10/09/2009 from baitland house airlie kirriemuir angus DD8 5NP (1 page)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 May 2009Return made up to 27/03/09; full list of members (3 pages)
8 May 2009Return made up to 27/03/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 July 2008Return made up to 27/03/08; full list of members (3 pages)
18 July 2008Return made up to 27/03/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2005 (4 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2005 (4 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 October 2007Return made up to 27/03/07; full list of members (6 pages)
23 October 2007Return made up to 27/03/07; full list of members (6 pages)
11 May 2006Return made up to 27/03/06; full list of members (6 pages)
11 May 2006Return made up to 27/03/06; full list of members (6 pages)
8 September 2005Return made up to 27/03/05; full list of members (6 pages)
8 September 2005Return made up to 27/03/05; full list of members (6 pages)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 May 2004Return made up to 27/03/04; full list of members (6 pages)
18 May 2004Return made up to 27/03/04; full list of members (6 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Return made up to 27/03/03; full list of members (6 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Return made up to 27/03/03; full list of members (6 pages)
2 April 2002Director resigned (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Secretary resigned (1 page)
27 March 2002Incorporation (16 pages)
27 March 2002Incorporation (16 pages)