Helensburgh
Dunbartonshire
G84 8TQ
Scotland
Director Name | Michelle Anne Conway |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2003(same day as company formation) |
Role | Optometrist |
Country of Residence | Scotland |
Correspondence Address | 46 Sinclair Street Helensburgh Dunbartonshire G84 8TQ Scotland |
Director Name | Denise Evelyn Beavers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 7 Blair Lane Kirn Dunoon Argyll PA23 8EU Scotland |
Secretary Name | Denise Evelyn Beavers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Residential Home Proprietor |
Correspondence Address | 7 Gillespie Drive Helensburgh Dunbarton G84 9BL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | helensburgheyecare.com |
---|
Registered Address | 46 Sinclair Street Helensburgh Dunbartonshire G84 8TQ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh Central |
60 at £1 | Michelle Anne Beavers-conway 60.00% Ordinary A |
---|---|
25 at £1 | Stephen Conway 25.00% Ordinary B |
15 at £1 | Denise Evelyn Beavers 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £56,782 |
Cash | £6,603 |
Current Liabilities | £41,309 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
26 May 2003 | Delivered 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 2003 | Delivered 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 |
4 February 2021 | Confirmation statement made on 1 January 2021 with updates (5 pages) |
---|---|
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
17 January 2020 | Confirmation statement made on 1 January 2020 with updates (5 pages) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
10 January 2019 | Confirmation statement made on 1 January 2019 with updates (5 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
5 February 2018 | Confirmation statement made on 1 January 2018 with updates (5 pages) |
3 January 2018 | Director's details changed for Michelle Anne Beavers on 1 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Michelle Anne Beavers on 1 January 2018 (2 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
28 July 2015 | Termination of appointment of Denise Evelyn Beavers as a secretary on 29 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Denise Evelyn Beavers as a secretary on 29 June 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 March 2014 | Secretary's details changed for Denise Evelyn Beavers on 28 January 2014 (1 page) |
31 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Secretary's details changed for Denise Evelyn Beavers on 28 January 2014 (1 page) |
31 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 December 2013 | Change of share class name or designation (2 pages) |
11 December 2013 | Change of share class name or designation (2 pages) |
11 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Director's details changed for Michelle Anne Beavers on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Michelle Anne Beavers on 29 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 February 2012 | Director's details changed for Michelle Anne Beavers on 29 January 2012 (2 pages) |
21 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Director's details changed for Michelle Anne Beavers on 29 January 2012 (2 pages) |
21 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Director's details changed for Michelle Anne Beavers on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Michelle Anne Beavers on 31 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Registered office address changed from a6 Sinclair Street Helensburgh Argyll & Bute G84 8TQ on 24 March 2010 (1 page) |
24 March 2010 | Director's details changed for Michelle Anne Beavers on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from a6 Sinclair Street Helensburgh Argyll & Bute G84 8TQ on 24 March 2010 (1 page) |
24 March 2010 | Director's details changed for Michelle Anne Beavers on 24 March 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 20-22 east clyde street helensburgh G84 7PG (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 20-22 east clyde street helensburgh G84 7PG (1 page) |
2 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
11 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 February 2007 | Return made up to 29/01/07; full list of members
|
27 February 2007 | Return made up to 29/01/07; full list of members
|
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 29/01/06; full list of members
|
10 February 2006 | Return made up to 29/01/06; full list of members
|
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 February 2005 | Return made up to 29/01/05; full list of members
|
10 February 2005 | Return made up to 29/01/05; full list of members
|
21 April 2004 | Return made up to 29/01/04; full list of members
|
21 April 2004 | Return made up to 29/01/04; full list of members
|
2 June 2003 | Partic of mort/charge * (5 pages) |
2 June 2003 | Partic of mort/charge * (5 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 25 sandyford place glasgow G3 7NJ (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
21 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 25 sandyford place glasgow G3 7NJ (1 page) |
21 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 May 2003 | Partic of mort/charge * (6 pages) |
13 May 2003 | Partic of mort/charge * (6 pages) |
6 February 2003 | Ad 04/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 2003 | New secretary appointed;new director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Ad 04/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 2003 | New secretary appointed;new director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Incorporation (16 pages) |
29 January 2003 | Incorporation (16 pages) |