Company NameNo Signs Of Life Limited
Company StatusDissolved
Company NumberSC241681
CategoryPrivate Limited Company
Incorporation Date30 December 2002(21 years, 4 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NamesVisioncall (Scotland) Limited and Brown Eyecare (Lanarkshire) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Graeme Brown
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(3 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 12 June 2018)
RoleOptician
Country of ResidenceScotland
Correspondence Address8 Langhaul Avenue
Glasgow
G53 7RW
Scotland
Director NameShahram Nabili
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGreenview, 8a Moray Gate
Bothwell
Glasgow
Lanarkshire
G71 8BY
Scotland
Secretary NameMaria Nabili
NationalityBritish
StatusResigned
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 212585
Dubai
United Arab Emirates
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1787 Paisley Road West
Glasgow
G52 3SS
Scotland
ConstituencyGlasgow South West
WardCraigton

Shareholders

85 at £1Gb Eyecare LTD
85.00%
Ordinary A
15 at £1Gb Eyecare LTD
15.00%
Ordinary B

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

4 July 2011Delivered on: 8 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 February 2004Delivered on: 12 March 2004
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
9 May 2003Delivered on: 22 May 2003
Satisfied on: 8 December 2004
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

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
13 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
13 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
1 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
9 December 2014Company name changed brown eyecare (lanarkshire) LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
(3 pages)
9 December 2014Company name changed brown eyecare (lanarkshire) LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
25 February 2013Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
25 February 2013Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
13 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
19 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
26 November 2010Termination of appointment of Maria Nabili as a secretary (1 page)
26 November 2010Termination of appointment of Maria Nabili as a secretary (1 page)
17 November 2010Termination of appointment of Shahram Nabili as a director (2 pages)
17 November 2010Termination of appointment of Shahram Nabili as a director (2 pages)
15 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
13 March 2009Return made up to 30/12/08; full list of members (4 pages)
13 March 2009Return made up to 30/12/08; full list of members (4 pages)
18 August 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 alignment with parent or subsidiary (1 page)
18 August 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 alignment with parent or subsidiary (1 page)
9 June 2008Return made up to 30/12/07; full list of members (4 pages)
9 June 2008Return made up to 30/12/07; full list of members (4 pages)
9 June 2008Secretary's change of particulars / maria nabili / 17/08/2006 (1 page)
9 June 2008Secretary's change of particulars / maria nabili / 17/08/2006 (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 January 2007Return made up to 30/12/06; full list of members (7 pages)
19 January 2007Return made up to 30/12/06; full list of members (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 August 2006Registered office changed on 29/08/06 from: greenview 8A moray gate bothwell G71 8BY (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006Registered office changed on 29/08/06 from: greenview 8A moray gate bothwell G71 8BY (1 page)
29 August 2006New director appointed (2 pages)
18 April 2006Memorandum and Articles of Association (15 pages)
18 April 2006Memorandum and Articles of Association (15 pages)
4 April 2006Company name changed visioncall (scotland) LIMITED\certificate issued on 04/04/06 (2 pages)
4 April 2006Company name changed visioncall (scotland) LIMITED\certificate issued on 04/04/06 (2 pages)
19 January 2006Return made up to 30/12/05; full list of members (6 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
19 January 2006Return made up to 30/12/05; full list of members (6 pages)
5 December 2005Registered office changed on 05/12/05 from: unit 1B 25 westburn drive cambuslang glasgow G72 7NA (1 page)
5 December 2005Registered office changed on 05/12/05 from: unit 1B 25 westburn drive cambuslang glasgow G72 7NA (1 page)
23 January 2005Return made up to 30/12/04; full list of members (6 pages)
23 January 2005Return made up to 30/12/04; full list of members (6 pages)
20 December 2004Ad 29/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2004Ad 29/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2004Dec mort/charge * (2 pages)
8 December 2004Dec mort/charge * (2 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 March 2004Partic of mort/charge * (5 pages)
12 March 2004Partic of mort/charge * (5 pages)
9 January 2004Return made up to 30/12/03; full list of members (6 pages)
9 January 2004Return made up to 30/12/03; full list of members (6 pages)
22 May 2003Partic of mort/charge * (6 pages)
22 May 2003Partic of mort/charge * (6 pages)
14 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
6 January 2003New secretary appointed (1 page)
6 January 2003New director appointed (1 page)
6 January 2003New secretary appointed (1 page)
6 January 2003New director appointed (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Secretary resigned (1 page)
30 December 2002Incorporation (18 pages)