C. JEFFREY BLACK (OPTICIANS) LIMITED
Overview
Company Name | C. JEFFREY BLACK (OPTICIANS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC055610 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of C. JEFFREY BLACK (OPTICIANS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is C. JEFFREY BLACK (OPTICIANS) LIMITED located?
Registered Office Address | 17 Robert Drive Glasgow G51 3HE Lanarkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for C. JEFFREY BLACK (OPTICIANS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2019 |
What are the latest filings for C. JEFFREY BLACK (OPTICIANS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Martyn Marmaduke Hare as a director on Aug 20, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Allan Beckett as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allan Beckett as a secretary on Jul 01, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Allan Beckett as a secretary on Mar 13, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Allan Beckett as a director on Mar 13, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Esther Holmes Muchan as a secretary on May 07, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michelle Suzanne Leprevost as a director on Apr 20, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 2 pages | AA | ||||||||||
Director's details changed for Mrs Michelle Suzanne Leprevost on Nov 13, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 2 pages | AA | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Dudley Hare on Jul 11, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Mrs Michelle Suzanne Leprevost as a director on Mar 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geraldine Wood as a director on Dec 11, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jun 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Esther Holmes Muchan as a secretary on Apr 01, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Ms Geraldine Wood as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of C. JEFFREY BLACK (OPTICIANS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARE, John Dudley | Director | 17 Robert Drive Glasgow G51 3HE Lanarkshire | Grenada | British | Accountant | 99707350002 | ||||
HARE, Martyn Marmaduke | Director | 17 Robert Drive Glasgow G51 3HE Lanarkshire | Scotland | British | Director | 261921170001 | ||||
BECKETT, Allan | Secretary | 17 Robert Drive Glasgow G51 3HE Lanarkshire | 256313740001 | |||||||
BLACK, Oscar Dewar | Secretary | 33 The Beeches, Ayr Road Newton Mearns G77 6AZ Glasgow Lanarkshire | British | 831170002 | ||||||
MUCHAN, Esther Holmes | Secretary | 17 Robert Drive Glasgow G51 3HE Lanarkshire | 196434730001 | |||||||
ROSS, Mark | Secretary | 17 Robert Drive Glasgow G51 3HE Lanarkshire | 153746490001 | |||||||
TAHER, Shereef Zakaria Mohamed | Secretary | 22 Hamilton Avenue Pollokshields G41 4JF Glasgow Lanarkshire | British | 699610001 | ||||||
TASKER, Linsey Jane | Secretary | 38a Balshagray Drive G11 7DD Glasgow Lanarkshire | British | Financial Director | 64437550002 | |||||
D W COMPANY SERVICES LIMITED | Secretary | 4th Floor Saltire Court 20 Castle Terrae EH1 2EN Edinburgh Lothian | 119802180001 | |||||||
AMOSSO, Elena | Director | 10 Lochend Crescent Bearsden G61 1EA Glasgow | British | Commercial Director | 57439450002 | |||||
BALLANTINE, Geoffrey Robert | Director | 5 Douglas Crescent EH12 5BB Edinburgh Midlothian | British | Ophthalmic Optician | 35797240002 | |||||
BECKETT, Allan | Director | 17 Robert Drive Glasgow G51 3HE Lanarkshire | Scotland | Scottish | Chartered Accountant | 247037320001 | ||||
BLACK, Colin Jeffrey | Director | 9 Laigh Road Newton Mearns G77 5EX Glasgow | Scotland | British | Ophthalmic Optician | 699600001 | ||||
BLACK, Oscar Dewar | Director | 33 The Beeches, Ayr Road Newton Mearns G77 6AZ Glasgow Lanarkshire | United Kingdom | British | Ophthalmic Optician | 831170002 | ||||
IVINS, Peter Graham | Director | 10 Lochend Crescent Bearsden G61 1EA Glasgow | Scotland | British | Ophthalmic Optician | 699620004 | ||||
LEPREVOST, Michelle Suzanne | Director | 17 Robert Drive Glasgow G51 3HE Lanarkshire | Scotland | British | Managing Director | 206556120002 | ||||
ROLLASON, Hal | Director | 22 Tannoch Drive Milngavie G62 8AS Glasgow | United Kingdom | British | Ophthalmic Optician | 35579110002 | ||||
ROSS, Mark | Director | 17 Robert Drive Glasgow G51 3HE Lanarkshire | Scotland | British | Finance Director | 106803450001 | ||||
ROWLEY, Trevor Alan | Director | Ashbrook Barns Farlington YO61 1NL York North Yorkshire | England | British | Optometrist | 68468860002 | ||||
SADJADI, Majid | Director | Bagshot Road GU24 8SJ Cobham Estepona Woking | United Kingdom | United Kingdom | Director | 149779570001 | ||||
TAHER, Shereef Zakaria Mohamed | Director | 22 Hamilton Avenue Pollokshields G41 4JF Glasgow Lanarkshire | British | Ophthalmic Optician | 699610001 | |||||
TASKER, Linsey Jane | Director | 38a Balshagray Drive G11 7DD Glasgow Lanarkshire | Scotland | British | Financial Director | 64437550002 | ||||
WOOD, Geraldine | Director | 17 Robert Drive Glasgow G51 3HE Lanarkshire | Scotland | Scottish | Managing Director | 196432440001 |
Who are the persons with significant control of C. JEFFREY BLACK (OPTICIANS) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Dudley Hare | Apr 06, 2016 | 17 Robert Drive Glasgow G51 3HE Lanarkshire | No |
Nationality: British Country of Residence: Grenada | |||
Natures of Control
|
Does C. JEFFREY BLACK (OPTICIANS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Jun 12, 1998 Delivered On Jun 30, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Plot of ground at helen street, govan. (0.173 hectares). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 22, 1991 Delivered On Mar 05, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 98 lothian road edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 02, 1988 Delivered On Dec 12, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Shop and saloon, 49 causeyside street, paisley. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 01, 1988 Delivered On Dec 08, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 510 union street, aberdeen 512 union street, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jan 26, 1979 Delivered On Feb 08, 1979 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 15 mugdock road, milngavie. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Mar 01, 1978 Delivered On Mar 13, 1978 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0