Company NameJLL Optics Ltd
DirectorsJoseph Beattie and Lynn Margaret Henderson
Company StatusActive
Company NumberSC404065
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Joseph Beattie
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(same day as company formation)
RoleOptical Manufacturer
Country of ResidenceScotland
Correspondence AddressAnnick Industrail Estate Eastmuir Street
Glasgow
G32 0HS
Scotland
Director NameMiss Lynn Margaret Henderson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleParalegal
Country of ResidenceScotland
Correspondence Address38 Eastmuir Street
Glasgow
G32 0HS
Scotland
Director NameMiss Lynn Margaret Henderson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleParalegal
Country of ResidenceScotland
Correspondence Address102 Duror Street
Glasgow
G32 6XJ
Scotland
Director NameMr Peter Alan Beattie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2015)
RoleAuto Electrican
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 2 Unit 23
Sandilands Street
Glasgow
G32 0HT
Scotland

Contact

Telephone0141 7631558
Telephone regionGlasgow

Location

Registered Address38 Eastmuir Street
Glasgow
G32 0HS
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Joseph Beattie
50.00%
Ordinary
50 at £1Lynn Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth£5,651
Cash£6,709
Current Liabilities£113,800

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

19 November 2018Delivered on: 19 November 2018
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Outstanding
8 December 2016Delivered on: 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
19 November 2018Registration of charge SC4040650002, created on 19 November 2018 (7 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
21 June 2018Termination of appointment of Lynn Margaret Henderson as a director on 21 June 2018 (1 page)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
12 December 2016Registration of charge SC4040650001, created on 8 December 2016 (8 pages)
12 December 2016Registration of charge SC4040650001, created on 8 December 2016 (8 pages)
28 September 2016Registered office address changed from Block 2 Unit 23 Sandilands Street Glasgow G32 0HT to 38 Eastmuir Street Glasgow G32 0HS on 28 September 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 September 2016Registered office address changed from Block 2 Unit 23 Sandilands Street Glasgow G32 0HT to 38 Eastmuir Street Glasgow G32 0HS on 28 September 2016 (1 page)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2015Appointment of Miss Lynn Margaret Henderson as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Miss Lynn Margaret Henderson as a director on 1 July 2015 (2 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Appointment of Miss Lynn Margaret Henderson as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Peter Alan Beattie as a director on 30 June 2015 (1 page)
8 July 2015Termination of appointment of Peter Alan Beattie as a director on 30 June 2015 (1 page)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
15 September 2014Annual return made up to 25 July 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 25 July 2014 with a full list of shareholders (4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
24 April 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 April 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 April 2013Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
19 April 2013Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
21 September 2012Registered office address changed from 102 Duror Street Glasgow G32 6XJ Scotland on 21 September 2012 (1 page)
21 September 2012Registered office address changed from 102 Duror Street Glasgow G32 6XJ Scotland on 21 September 2012 (1 page)
21 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
5 September 2012Appointment of Mr Peter Alan Beattie as a director (2 pages)
5 September 2012Appointment of Mr Peter Alan Beattie as a director (2 pages)
4 September 2012Termination of appointment of Lynn Henderson as a director (1 page)
4 September 2012Termination of appointment of Lynn Henderson as a director (1 page)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)