Company NameNew Vision Opticians Limited
Company StatusDissolved
Company NumberSC344089
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 9 months ago)
Dissolution Date19 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameElizabeth Dick Berry
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleOphthalmic Optician
Country of ResidenceScotland
Correspondence Address2 Viking Crescent
Houston
Renfrewshire
PA6 7LQ
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2008(same day as company formation)
Correspondence AddressGlendale Gryfe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland

Location

Registered AddressRoyal Exchange
Panmure Street
Dundee
DD1 1DZ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

100 at £1Elizabeth Dick Berry
100.00%
Ordinary

Financials

Year2014
Net Worth£5,396
Cash£20,083
Current Liabilities£59,597

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 March 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2014Insolvency:form 4.17(scot) notice of final meeting of members (5 pages)
19 December 2014Insolvency:form 4.17(scot) notice of final meeting of members (5 pages)
19 December 2014Return of final meeting of voluntary winding up (3 pages)
19 December 2014Return of final meeting of voluntary winding up (3 pages)
27 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 January 2014Registered office address changed from 3 Gryffe Place Main Street Bridge of Weir Renfrewshire PA11 3PD on 27 January 2014 (2 pages)
27 January 2014Registered office address changed from 3 Gryffe Place Main Street Bridge of Weir Renfrewshire PA11 3PD on 27 January 2014 (2 pages)
27 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(3 pages)
22 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(3 pages)
22 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(3 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Elizabeth Dick Berry on 9 June 2010 (2 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Elizabeth Dick Berry on 9 June 2010 (2 pages)
10 June 2010Director's details changed for Elizabeth Dick Berry on 9 June 2010 (2 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
16 June 2009Return made up to 09/06/09; full list of members (3 pages)
16 June 2009Return made up to 09/06/09; full list of members (3 pages)
8 August 2008Registered office changed on 08/08/2008 from 2 gryffe place bridge of weir renfrewshire PA11 3PD (1 page)
8 August 2008Registered office changed on 08/08/2008 from 2 gryffe place bridge of weir renfrewshire PA11 3PD (1 page)
24 June 2008Director appointed elizabeth dick berry (2 pages)
24 June 2008Ad 09/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 June 2008Ad 09/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 June 2008Director appointed elizabeth dick berry (2 pages)
24 June 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
24 June 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
20 June 2008Appointment terminated director acs nominees LIMITED (1 page)
20 June 2008Appointment terminated director acs nominees LIMITED (1 page)
9 June 2008Incorporation (16 pages)
9 June 2008Incorporation (16 pages)