Company NameOne Not So Careful Owner Limited
Company StatusDissolved
Company NumberSC282417
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years, 1 month ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)
Previous NameBrown Eyecare Limited

Business Activity

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

Directors

Director NameMr Graeme Brown
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(same day as company formation)
RoleOptician
Country of ResidenceScotland
Correspondence Address8 Langhaul Avenue
Glasgow
G53 7RW
Scotland
Secretary NameAnne Crombie-Brown
NationalityBritish
StatusClosed
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Langhaul Avenue
Glasgow
Lanarkshire
G53 7RW
Scotland
Director NameShahram Nabili
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleOptician
Correspondence AddressPO Box 212585
Dubai
United Arab Emirates
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1787 Paisley Road West
Glasgow
G52 3SS
Scotland
ConstituencyGlasgow South West
WardCraigton

Shareholders

100 at £1Mr Graeme Brown
50.00%
Ordinary C
100 at £1Mr Homan Zarghampour
50.00%
Ordinary A

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2015Voluntary strike-off action has been suspended (1 page)
6 August 2015Voluntary strike-off action has been suspended (1 page)
12 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015First Gazette notice for voluntary strike-off (1 page)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
29 May 2015Application to strike the company off the register (2 pages)
29 May 2015Application to strike the company off the register (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(5 pages)
4 August 2014Company name changed brown eyecare LIMITED\certificate issued on 04/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
4 August 2014Company name changed brown eyecare LIMITED\certificate issued on 04/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 February 2013Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
25 February 2013Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 April 2011Annual return made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 31 March 2011 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
17 November 2010Termination of appointment of Shahram Nabili as a director (2 pages)
17 November 2010Termination of appointment of Shahram Nabili as a director (2 pages)
8 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
6 May 2009Return made up to 31/03/08; full list of members (5 pages)
6 May 2009Return made up to 31/03/08; full list of members (5 pages)
28 April 2009Return made up to 31/03/09; full list of members (5 pages)
28 April 2009Return made up to 31/03/09; full list of members (5 pages)
28 April 2009Director's change of particulars / shahram nabili / 17/08/2006 (1 page)
28 April 2009Director's change of particulars / shahram nabili / 17/08/2006 (1 page)
27 March 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
11 July 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
24 July 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
23 January 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
16 November 2005Partic of mort/charge * (3 pages)
16 November 2005Partic of mort/charge * (3 pages)
3 April 2005New director appointed (1 page)
3 April 2005New director appointed (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005New director appointed (1 page)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (1 page)
1 April 2005Secretary resigned (1 page)
31 March 2005Incorporation (19 pages)
31 March 2005Incorporation (19 pages)