Company NamePremier Eyecare Ltd.
DirectorsMichelle Anne Beavers-Conway and Michelle Anne Conway
Company StatusActive
Company NumberSC243046
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMichelle Anne Beavers-Conway
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleOptometrist
Country of ResidenceScotland
Correspondence Address46 Sinclair Street
Helensburgh
Dunbartonshire
G84 8TQ
Scotland
Director NameMichelle Anne Conway
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleOptometrist
Country of ResidenceScotland
Correspondence Address46 Sinclair Street
Helensburgh
Dunbartonshire
G84 8TQ
Scotland
Director NameDenise Evelyn Beavers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleRetired
Correspondence Address7 Blair Lane
Kirn
Dunoon
Argyll
PA23 8EU
Scotland
Secretary NameDenise Evelyn Beavers
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleResidential Home Proprietor
Correspondence Address7 Gillespie Drive
Helensburgh
Dunbarton
G84 9BL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehelensburgheyecare.com

Location

Registered Address46 Sinclair Street
Helensburgh
Dunbartonshire
G84 8TQ
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central

Shareholders

60 at £1Michelle Anne Beavers-conway
60.00%
Ordinary A
25 at £1Stephen Conway
25.00%
Ordinary B
15 at £1Denise Evelyn Beavers
15.00%
Ordinary C

Financials

Year2014
Net Worth£56,782
Cash£6,603
Current Liabilities£41,309

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

26 May 2003Delivered on: 2 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20-22 east clyde street, helensburgh.
Outstanding
8 May 2003Delivered on: 13 May 2003
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

Filing History

4 February 2021Confirmation statement made on 1 January 2021 with updates (5 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
17 January 2020Confirmation statement made on 1 January 2020 with updates (5 pages)
12 July 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
10 January 2019Confirmation statement made on 1 January 2019 with updates (5 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
5 February 2018Confirmation statement made on 1 January 2018 with updates (5 pages)
3 January 2018Director's details changed for Michelle Anne Beavers on 1 January 2018 (2 pages)
3 January 2018Director's details changed for Michelle Anne Beavers on 1 January 2018 (2 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
28 July 2015Termination of appointment of Denise Evelyn Beavers as a secretary on 29 June 2015 (1 page)
28 July 2015Termination of appointment of Denise Evelyn Beavers as a secretary on 29 June 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 March 2014Secretary's details changed for Denise Evelyn Beavers on 28 January 2014 (1 page)
31 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Secretary's details changed for Denise Evelyn Beavers on 28 January 2014 (1 page)
31 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 December 2013Change of share class name or designation (2 pages)
11 December 2013Change of share class name or designation (2 pages)
11 December 2013Particulars of variation of rights attached to shares (2 pages)
11 December 2013Particulars of variation of rights attached to shares (2 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
29 January 2013Director's details changed for Michelle Anne Beavers on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Michelle Anne Beavers on 29 January 2013 (2 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 February 2012Director's details changed for Michelle Anne Beavers on 29 January 2012 (2 pages)
21 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
21 February 2012Director's details changed for Michelle Anne Beavers on 29 January 2012 (2 pages)
21 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
31 January 2011Director's details changed for Michelle Anne Beavers on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Michelle Anne Beavers on 31 January 2011 (2 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 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)
24 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
24 March 2010Registered office address changed from a6 Sinclair Street Helensburgh Argyll & Bute G84 8TQ on 24 March 2010 (1 page)
24 March 2010Director's details changed for Michelle Anne Beavers on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from a6 Sinclair Street Helensburgh Argyll & Bute G84 8TQ on 24 March 2010 (1 page)
24 March 2010Director's details changed for Michelle Anne Beavers on 24 March 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 May 2009Registered office changed on 15/05/2009 from 20-22 east clyde street helensburgh G84 7PG (1 page)
15 May 2009Registered office changed on 15/05/2009 from 20-22 east clyde street helensburgh G84 7PG (1 page)
2 February 2009Return made up to 29/01/09; full list of members (3 pages)
2 February 2009Return made up to 29/01/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 April 2008Return made up to 29/01/08; full list of members (3 pages)
11 April 2008Return made up to 29/01/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 February 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
10 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Partic of mort/charge * (5 pages)
2 June 2003Partic of mort/charge * (5 pages)
21 May 2003Registered office changed on 21/05/03 from: 25 sandyford place glasgow G3 7NJ (1 page)
21 May 2003Director's particulars changed (1 page)
21 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
21 May 2003Director's particulars changed (1 page)
21 May 2003Registered office changed on 21/05/03 from: 25 sandyford place glasgow G3 7NJ (1 page)
21 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 May 2003Partic of mort/charge * (6 pages)
13 May 2003Partic of mort/charge * (6 pages)
6 February 2003Ad 04/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2003New secretary appointed;new director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003Ad 04/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2003New secretary appointed;new director appointed (2 pages)
6 February 2003New director appointed (2 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
29 January 2003Incorporation (16 pages)
29 January 2003Incorporation (16 pages)