Company NameLaser Vision Scotland Ltd
Company StatusActive
Company NumberSC448890
CategoryPrivate Limited Company
Incorporation Date30 April 2013(9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Sanjay Mantry
Date of BirthAugust 1968 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont House Grange Road
Bearsden
Glasgow
G61 3PL
Scotland
Director NameDr Jonathan James Ross
Date of BirthSeptember 1974 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleConsultant Opthalmic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address64 Fountainhall Road
The Grange
Edinburgh
EH9 2LP
Scotland
Director NameMrs Dipali Mantry
Date of BirthOctober 1972 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(3 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont House Grange Road
Bearsden
Glasgow
G61 3PL
Scotland
Director NameMrs Sarah Elizabeth Ross
Date of BirthMarch 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(3 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Fountainhall Road
The Grange
Edinburgh
EH9 2LP
Scotland

Contact

Websitewww.aculase.com

Location

Registered Address64 Fountainhall Road
The Grange
Edinburgh
EH9 2LP
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address Matches3 other UK companies use this postal address

Shareholders

50 at £0.01Jonathan James Ross
50.00%
Ordinary
50 at £0.01Sanjay Mantry
50.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 April 2022 (10 months, 3 weeks ago)
Next Return Due14 May 2023 (1 month, 3 weeks from now)

Filing History

30 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
3 May 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
5 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 May 2019Change of details for Mr Sanjay Mantry as a person with significant control on 30 April 2019 (2 pages)
13 May 2019Confirmation statement made on 30 April 2019 with updates (6 pages)
13 May 2019Director's details changed for Mr Sanjay Mantry on 30 April 2019 (2 pages)
13 May 2019Director's details changed for Dr Dipali Mantry on 30 April 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 May 2018Confirmation statement made on 30 April 2018 with updates (6 pages)
4 May 2018Director's details changed for Dr Dipali Mantry on 4 May 2018 (2 pages)
4 May 2018Change of details for Mr Jonathan James Ross as a person with significant control on 4 May 2018 (2 pages)
13 April 2018Amended micro company accounts made up to 31 December 2016 (4 pages)
23 October 2017Particulars of variation of rights attached to shares (2 pages)
23 October 2017Change of share class name or designation (2 pages)
23 October 2017Memorandum and Articles of Association (14 pages)
23 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 October 2017Particulars of variation of rights attached to shares (2 pages)
23 October 2017Change of share class name or designation (2 pages)
23 October 2017Memorandum and Articles of Association (14 pages)
23 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
2 October 2017Director's details changed for Mrs Sarah Elizabeth Ross on 1 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Jonathan James Ross on 1 October 2017 (2 pages)
2 October 2017Registered office address changed from Ladiesyde 28 High Cross Avenue Melrose TD6 9SU to 64 Fountainhall Road the Grange Edinburgh EH9 2LP on 2 October 2017 (1 page)
2 October 2017Director's details changed for Mrs Sarah Elizabeth Ross on 1 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Jonathan James Ross on 1 October 2017 (2 pages)
2 October 2017Registered office address changed from Ladiesyde 28 High Cross Avenue Melrose TD6 9SU to 64 Fountainhall Road the Grange Edinburgh EH9 2LP on 2 October 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 May 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
16 May 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 July 2016Appointment of Mrs Sarah Elizabeth Ross as a director on 1 June 2016 (2 pages)
12 July 2016Appointment of Dr Dipali Mantry as a director on 1 June 2016 (2 pages)
12 July 2016Appointment of Mrs Sarah Elizabeth Ross as a director on 1 June 2016 (2 pages)
12 July 2016Appointment of Dr Dipali Mantry as a director on 1 June 2016 (2 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Director's details changed for Mr Sanjay Mantry on 22 February 2016 (2 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Director's details changed for Mr Sanjay Mantry on 22 February 2016 (2 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
8 January 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
8 January 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
6 January 2015Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
6 January 2015Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)