Company NameJ. Holmes Wilson Opticians Limited
DirectorJohn Holmes Wilson
Company StatusActive
Company NumberSC390121
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameJohn Holmes Wilson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(same day as company formation)
RoleOptician
Country of ResidenceGBR
Correspondence AddressAcademy House Shedden Park Road
Kelso
TD5 7AL
Scotland
Secretary NameElizabeth Rosemary Wilson
StatusCurrent
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameElizabeth Rosemary Wilson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleOptician
Country of ResidenceGBR
Correspondence AddressAcademy House Shedden Park Road
Kelso
TD5 7AL
Scotland

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Elizabeth Rosemary Wilson
50.00%
Ordinary
1000 at £1John Holmes Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£127,055
Cash£372,587
Current Liabilities£321,870

Accounts

Latest Accounts4 April 2023 (1 year ago)
Next Accounts Due4 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End4 April

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

16 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 4 April 2019 (8 pages)
16 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 4 April 2018 (9 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 4 April 2017 (10 pages)
29 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
24 November 2017Previous accounting period extended from 28 February 2017 to 4 April 2017 (1 page)
24 November 2017Previous accounting period extended from 28 February 2017 to 4 April 2017 (1 page)
16 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
7 September 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,000
(4 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,000
(4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,000
(4 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,000
(4 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,000
(4 pages)
7 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,000
(4 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,000
(4 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,000
(4 pages)
12 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
18 February 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (3 pages)
18 February 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (3 pages)
13 December 2010Appointment of Elizabeth Rosemary Wilson as a secretary (2 pages)
13 December 2010Termination of appointment of Elizabeth Rosemary Wilson as a director (1 page)
13 December 2010Termination of appointment of Elizabeth Rosemary Wilson as a director (1 page)
13 December 2010Appointment of Elizabeth Rosemary Wilson as a secretary (2 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)