Company NameOpto-Fair Limited
Company StatusDissolved
Company NumberSC323959
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Roisin Teresa Mackie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleOptician
Country of ResidenceScotland
Correspondence Address99 Kylepark Drive
Glasgow
G71 7DA
Scotland
Director NameMr Scott Watson Mackie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address99 Kylepark Drive
Glasgow
G71 7DA
Scotland
Secretary NameMr Scott Watson Mackie
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Kylepark Drive
Glasgow
G71 7DA
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

2 at 1Scott Mackie
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Notice of final meeting of creditors (3 pages)
13 May 2014Notice of final meeting of creditors (3 pages)
23 August 2013Notice of winding up order (1 page)
23 August 2013Notice of winding up order (1 page)
23 August 2013Court order notice of winding up (1 page)
23 August 2013Court order notice of winding up (1 page)
23 August 2013Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS on 23 August 2013 (2 pages)
23 August 2013Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS on 23 August 2013 (2 pages)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
16 September 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 August 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
2 August 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
1 July 2010Director's details changed for Scott Watson Mackie on 18 May 2010 (2 pages)
1 July 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 2
(5 pages)
1 July 2010Director's details changed for Roisin Teresa Mackie on 18 May 2010 (2 pages)
1 July 2010Director's details changed for Roisin Teresa Mackie on 18 May 2010 (2 pages)
1 July 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 2
(5 pages)
1 July 2010Director's details changed for Scott Watson Mackie on 18 May 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Return made up to 18/05/09; full list of members (3 pages)
18 June 2009Return made up to 18/05/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
9 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
17 June 2008Return made up to 18/05/08; full list of members (4 pages)
17 June 2008Return made up to 18/05/08; full list of members (4 pages)
18 May 2007Incorporation (17 pages)
18 May 2007Incorporation (17 pages)