Glasgow
G53 7RW
Scotland
Director Name | Shahram Nabili |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenview, 8a Moray Gate Bothwell Glasgow Lanarkshire G71 8BY Scotland |
Secretary Name | Maria Nabili |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 212585 Dubai United Arab Emirates |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 1787 Paisley Road West Glasgow G52 3SS Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
85 at £1 | Gb Eyecare LTD 85.00% Ordinary A |
---|---|
15 at £1 | Gb Eyecare LTD 15.00% Ordinary B |
Latest Accounts | 31 August 2016 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 July 2011 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
12 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
13 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
1 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
9 December 2014 | Company name changed brown eyecare (lanarkshire) LIMITED\certificate issued on 09/12/14
|
9 December 2014 | Company name changed brown eyecare (lanarkshire) LIMITED\certificate issued on 09/12/14
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
8 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
25 February 2013 | Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
25 February 2013 | Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
13 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
19 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Termination of appointment of Maria Nabili as a secretary (1 page) |
26 November 2010 | Termination of appointment of Maria Nabili as a secretary (1 page) |
17 November 2010 | Termination of appointment of Shahram Nabili as a director (2 pages) |
17 November 2010 | Termination of appointment of Shahram Nabili as a director (2 pages) |
15 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
13 March 2009 | Return made up to 30/12/08; full list of members (4 pages) |
13 March 2009 | Return made up to 30/12/08; full list of members (4 pages) |
18 August 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 alignment with parent or subsidiary (1 page) |
18 August 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 alignment with parent or subsidiary (1 page) |
9 June 2008 | Return made up to 30/12/07; full list of members (4 pages) |
9 June 2008 | Secretary's change of particulars / maria nabili / 17/08/2006 (1 page) |
9 June 2008 | Return made up to 30/12/07; full list of members (4 pages) |
9 June 2008 | Secretary's change of particulars / maria nabili / 17/08/2006 (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: greenview 8A moray gate bothwell G71 8BY (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: greenview 8A moray gate bothwell G71 8BY (1 page) |
18 April 2006 | Memorandum and Articles of Association (15 pages) |
18 April 2006 | Memorandum and Articles of Association (15 pages) |
4 April 2006 | Company name changed visioncall (scotland) LIMITED\certificate issued on 04/04/06 (2 pages) |
4 April 2006 | Company name changed visioncall (scotland) LIMITED\certificate issued on 04/04/06 (2 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
19 January 2006 | Return made up to 30/12/05; full list of members (6 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
19 January 2006 | Return made up to 30/12/05; full list of members (6 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: unit 1B 25 westburn drive cambuslang glasgow G72 7NA (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: unit 1B 25 westburn drive cambuslang glasgow G72 7NA (1 page) |
23 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
23 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
20 December 2004 | Ad 29/11/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
20 December 2004 | Ad 29/11/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
8 December 2004 | Dec mort/charge * (2 pages) |
8 December 2004 | Dec mort/charge * (2 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 March 2004 | Partic of mort/charge * (5 pages) |
12 March 2004 | Partic of mort/charge * (5 pages) |
9 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
22 May 2003 | Partic of mort/charge * (6 pages) |
22 May 2003 | Partic of mort/charge * (6 pages) |
14 April 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
14 April 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
6 January 2003 | New director appointed (1 page) |
6 January 2003 | New secretary appointed (1 page) |
6 January 2003 | New director appointed (1 page) |
6 January 2003 | New secretary appointed (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
30 December 2002 | Incorporation (18 pages) |
30 December 2002 | Incorporation (18 pages) |