Darwen
BB3 1AE
Director Name | Mr Alistair Duff |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mr Peter Telfer |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Gillian Fiona Cruikshank |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(6 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 July 2022) |
Role | Opthalmic Optician |
Country of Residence | United Kingdom |
Correspondence Address | 2 Braehead Road Thorntonhall Glasgow G74 5AQ Scotland |
Secretary Name | Neil Cruickshank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 June 2021) |
Role | Retail Manager |
Correspondence Address | 2 Braehead Road Thorntonhall Glasgow G74 5AQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | cruickshankopticians.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01357 528988 |
Telephone region | Strathaven |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
1 at £1 | Gillian Cruickshank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,579 |
Cash | £114 |
Current Liabilities | £32,579 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
12 November 2008 | Delivered 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 |
---|
10 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
8 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 January 2018 | Statement of capital following an allotment of shares on 17 January 2018
|
26 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Company name changed cruickshank opticians LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Resolutions
|
13 October 2010 | Company name changed cruickshank opticians LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Resolutions
|
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 October 2009 | Director's details changed for Gillian Fiona Cruikshank on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gillian Fiona Cruikshank on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Gillian Fiona Cruikshank on 1 October 2009 (2 pages) |
3 March 2009 | Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page) |
3 March 2009 | Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 November 2008 | Secretary appointed neil cruickshank (2 pages) |
17 November 2008 | Secretary appointed neil cruickshank (2 pages) |
22 October 2008 | Director appointed gillian fiona cruikshank (2 pages) |
22 October 2008 | Director appointed gillian fiona cruikshank (2 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
15 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
15 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
15 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
15 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
9 October 2008 | Incorporation (18 pages) |
9 October 2008 | Incorporation (18 pages) |