Glasgow
G53 7RW
Scotland
Secretary Name | Anne Crombie-Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Langhaul Avenue Glasgow Lanarkshire G53 7RW Scotland |
Director Name | Shahram Nabili |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Optician |
Correspondence Address | PO Box 212585 Dubai United Arab Emirates |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(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 | 31 March 2005(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 |
100 at £1 | Mr Graeme Brown 50.00% Ordinary C |
---|---|
100 at £1 | Mr Homan Zarghampour 50.00% Ordinary A |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2015 | Voluntary strike-off action has been suspended (1 page) |
6 August 2015 | Voluntary strike-off action has been suspended (1 page) |
12 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
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) |
29 May 2015 | Application to strike the company off the register (2 pages) |
29 May 2015 | Application to strike the company off the register (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
4 August 2014 | Company name changed brown eyecare LIMITED\certificate issued on 04/08/14
|
4 August 2014 | Company name changed brown eyecare LIMITED\certificate issued on 04/08/14
|
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) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 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) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 April 2011 | Annual return made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 31 March 2011 (4 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) |
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) |
8 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 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) |
6 May 2009 | Return made up to 31/03/08; full list of members (5 pages) |
6 May 2009 | Return made up to 31/03/08; full list of members (5 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
28 April 2009 | Director's change of particulars / shahram nabili / 17/08/2006 (1 page) |
28 April 2009 | Director's change of particulars / shahram nabili / 17/08/2006 (1 page) |
27 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
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) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
11 July 2007 | Return made up to 31/03/07; full list of members
|
11 July 2007 | Return made up to 31/03/07; full list of members
|
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
24 July 2006 | Return made up to 31/03/06; full list of members
|
24 July 2006 | Return made up to 31/03/06; full list of members
|
23 January 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
23 January 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
16 November 2005 | Partic of mort/charge * (3 pages) |
16 November 2005 | Partic of mort/charge * (3 pages) |
3 April 2005 | New director appointed (1 page) |
3 April 2005 | New director appointed (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | Secretary resigned (1 page) |
31 March 2005 | Incorporation (19 pages) |
31 March 2005 | Incorporation (19 pages) |