Company NameIris Blue Optical Ltd
Company StatusActive
Company NumberSC607702
CategoryPrivate Limited Company
Incorporation Date10 September 2018(5 years, 7 months ago)
Previous NameIris Blue Optometry Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMorven Helen Leslie Campbell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(same day as company formation)
RoleClinical Director
Country of ResidenceScotland
Correspondence AddressC/O Lindsays 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameEvelyn Rosemary Fawbert
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressC/O Lindsays 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMrs Michelle Suzanne Le Prevost
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Lindsays 100 Queen Street
Glasgow
G1 3DN
Scotland

Location

Registered AddressC/O Lindsays
100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

2 October 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
14 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
12 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
10 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
14 April 2021Cessation of Assurgo Associates Ltd. as a person with significant control on 25 March 2021 (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2021Director's details changed for Ms Michelle Suzanne Le Prevost on 12 December 2018 (2 pages)
22 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
26 June 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
19 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
(3 pages)
19 September 2018Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 19 September 2018 (1 page)
10 September 2018Incorporation
Statement of capital on 2018-09-10
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)