Company NameSee-Change Optical Services Limited
DirectorsAnita Charlotte Emma Collins and Desmond Collins
Company StatusActive
Company NumberSC269761
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Anita Charlotte Emma Collins
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address1 Dawson's Court
Balado
Kinross
KY13 0PE
Scotland
Director NameMr Desmond Collins
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleOptician
Country of ResidenceScotland
Correspondence Address1 Dawson's Court
Balado
Kinross
KY13 0PE
Scotland
Secretary NameMrs Anita Charlotte Emma Collins
NationalityBritish
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Dawson's Court
Balado
Kinross
KY13 0PE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01438 716733
Telephone regionStevenage

Location

Registered Address20 New Road
Milnathort
Kinross
KY13 9XT
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Financials

Year2013
Net Worth£55,194
Cash£61,160
Current Liabilities£26,307

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

24 February 2006Delivered on: 28 February 2006
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

30 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 March 2020 (4 pages)
25 September 2019Micro company accounts made up to 31 March 2019 (9 pages)
25 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
20 November 2018Registered office address changed from 5 Allan Street Blairgowrie Perthshire PH10 6AB to 20 New Road Milnathort Kinross KY13 9XT on 20 November 2018 (1 page)
26 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 5
(5 pages)
9 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 5
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5
(5 pages)
5 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (29 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (29 pages)
3 August 2010Director's details changed for Desmond Collins on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Desmond Collins on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Desmond Collins on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Anita Charlotte Emma Collins on 1 June 2010 (2 pages)
3 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Anita Charlotte Emma Collins on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Anita Charlotte Emma Collins on 1 June 2010 (2 pages)
3 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (34 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (34 pages)
23 July 2009Return made up to 24/06/09; full list of members (4 pages)
23 July 2009Return made up to 24/06/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
27 June 2008Return made up to 24/06/08; full list of members (4 pages)
27 June 2008Return made up to 24/06/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 December 2007Ad 30/12/07--------- £ si 3@1=3 £ ic 2/5 (1 page)
31 December 2007Ad 30/12/07--------- £ si 3@1=3 £ ic 2/5 (1 page)
5 July 2007Return made up to 24/06/07; full list of members (2 pages)
5 July 2007Return made up to 24/06/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 December 2006Ad 01/12/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
22 December 2006Ad 01/12/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
3 March 2006Registered office changed on 03/03/06 from: 1 dawson's court balado kinross KY13 0PE (1 page)
3 March 2006Registered office changed on 03/03/06 from: 1 dawson's court balado kinross KY13 0PE (1 page)
28 February 2006Partic of mort/charge * (3 pages)
28 February 2006Partic of mort/charge * (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 July 2005Return made up to 24/06/05; full list of members (2 pages)
4 July 2005Return made up to 24/06/05; full list of members (2 pages)
5 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
5 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Incorporation (17 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004Incorporation (17 pages)