Company NameHornstein Opticians Ltd
DirectorErrol Melvyn Hornstein
Company StatusActive
Company NumberSC448208
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMr Errol Melvyn Hornstein
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Douglas Court
Douglas Drive Newton Mearns
Glasgow
G77 6HS
Scotland
Director NameJohnathan Waugh
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 2016)
RoleOptician
Country of ResidenceScotland
Correspondence Address48 Hillfoot
Houston
Renfrewshire
PA6 7NS
Scotland

Location

Registered Address77a Quarry Street
Hamilton
ML3 7AG
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Errol M. Hornstein
80.00%
Ordinary A
20 at £1Jonathan Cr Waugh
20.00%
Ordinary B

Financials

Year2014
Net Worth-£85,725
Cash£11,555
Current Liabilities£140,572

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Filing History

11 September 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
27 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
25 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
2 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
24 April 2018Registered office address changed from 77a Quarry Street 77a Quarry Street Hamilton ML3 7AG Scotland to 77a Quarry Street Hamilton ML3 7AG on 24 April 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
29 August 2017Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP to 77a Quarry Street 77a Quarry Street Hamilton ML3 7AG on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP to 77a Quarry Street 77a Quarry Street Hamilton ML3 7AG on 29 August 2017 (1 page)
5 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 July 2016Termination of appointment of Johnathan Waugh as a director on 3 June 2016 (2 pages)
6 July 2016Termination of appointment of Johnathan Waugh as a director on 3 June 2016 (2 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
24 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 100
(4 pages)
24 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment of 80 a shares/20 b shares 12/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 100
(4 pages)
24 September 2013Change of share class name or designation (2 pages)
24 September 2013Change of share class name or designation (2 pages)
24 September 2013Appointment of Johnathan Waugh as a director (3 pages)
24 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment of 80 a shares/20 b shares 12/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 September 2013Appointment of Johnathan Waugh as a director (3 pages)
28 May 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (3 pages)
28 May 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (3 pages)
22 April 2013Incorporation (21 pages)
22 April 2013Incorporation (21 pages)