Company NameCruickshank Optical Limited
Company StatusActive
Company NumberSC349720
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 6 months ago)
Previous NameCruickshank Opticians Limited

Business Activity

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

Directors

Director NameMr Imran Hakim
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 317 India Mill Business Centre
Darwen
BB3 1AE
Director NameMr Alistair Duff
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Peter Telfer
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameGillian Fiona Cruikshank
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(6 days after company formation)
Appointment Duration13 years, 8 months (resigned 01 July 2022)
RoleOpthalmic Optician
Country of ResidenceUnited Kingdom
Correspondence Address2 Braehead Road
Thorntonhall
Glasgow
G74 5AQ
Scotland
Secretary NameNeil Cruickshank
NationalityBritish
StatusResigned
Appointed12 November 2008(1 month after company formation)
Appointment Duration12 years, 7 months (resigned 16 June 2021)
RoleRetail Manager
Correspondence Address2 Braehead Road
Thorntonhall
Glasgow
G74 5AQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecruickshankopticians.co.uk
Email address[email protected]
Telephone01357 528988
Telephone regionStrathaven

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1Gillian Cruickshank
100.00%
Ordinary

Financials

Year2014
Net Worth£133,579
Cash£114
Current Liabilities£32,579

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

12 November 2008Delivered on: 18 November 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

10 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
8 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
4 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
25 January 2018Statement of capital following an allotment of shares on 17 January 2018
  • GBP 100
(3 pages)
26 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
13 October 2010Company name changed cruickshank opticians LIMITED\certificate issued on 13/10/10
  • CONNOT ‐
(3 pages)
13 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-01
(1 page)
13 October 2010Company name changed cruickshank opticians LIMITED\certificate issued on 13/10/10
  • CONNOT ‐
(3 pages)
13 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-01
(1 page)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 October 2009Director's details changed for Gillian Fiona Cruikshank on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Gillian Fiona Cruikshank on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Gillian Fiona Cruikshank on 1 October 2009 (2 pages)
3 March 2009Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page)
3 March 2009Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 November 2008Secretary appointed neil cruickshank (2 pages)
17 November 2008Secretary appointed neil cruickshank (2 pages)
22 October 2008Director appointed gillian fiona cruikshank (2 pages)
22 October 2008Director appointed gillian fiona cruikshank (2 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
15 October 2008Appointment terminated director stephen george mabbott (1 page)
15 October 2008Appointment terminated secretary brian reid LTD. (1 page)
15 October 2008Appointment terminated director stephen george mabbott (1 page)
15 October 2008Appointment terminated secretary brian reid LTD. (1 page)
9 October 2008Incorporation (18 pages)
9 October 2008Incorporation (18 pages)