C. JEFFREY BLACK (OPTICIANS) LIMITED

C. JEFFREY BLACK (OPTICIANS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameC. JEFFREY BLACK (OPTICIANS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC055610
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for C. JEFFREY BLACK (OPTICIANS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for C. JEFFREY BLACK (OPTICIANS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Martyn Marmaduke Hare as a director on Aug 20, 2019

    2 pagesAP01

    Termination of appointment of Allan Beckett as a director on Jul 01, 2019

    1 pagesTM01

    Termination of appointment of Allan Beckett as a secretary on Jul 01, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Jan 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Allan Beckett as a secretary on Mar 13, 2019

    2 pagesAP03

    Appointment of Mr Allan Beckett as a director on Mar 13, 2019

    2 pagesAP01

    Confirmation statement made on Jun 14, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Esther Holmes Muchan as a secretary on May 07, 2018

    1 pagesTM02

    Termination of appointment of Michelle Suzanne Leprevost as a director on Apr 20, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2018

    2 pagesAA

    Director's details changed for Mrs Michelle Suzanne Leprevost on Nov 13, 2017

    2 pagesCH01

    Confirmation statement made on Jun 14, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2017

    2 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2016

    Statement of capital on Jul 11, 2016

    • Capital: GBP 20,000
    SH01

    Director's details changed for Mr John Dudley Hare on Jul 11, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Jan 31, 2016

    2 pagesAA

    Appointment of Mrs Michelle Suzanne Leprevost as a director on Mar 01, 2016

    2 pagesAP01

    Termination of appointment of Geraldine Wood as a director on Dec 11, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2015

    2 pagesAA

    Annual return made up to Jun 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 20,000
    SH01

    Appointment of Mrs Esther Holmes Muchan as a secretary on Apr 01, 2015

    2 pagesAP03

    Appointment of Ms Geraldine Wood as a director on Apr 01, 2015

    2 pagesAP01

    Who are the officers of C. JEFFREY BLACK (OPTICIANS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARE, John Dudley
    17 Robert Drive
    Glasgow
    G51 3HE Lanarkshire
    Director
    17 Robert Drive
    Glasgow
    G51 3HE Lanarkshire
    GrenadaBritishAccountant99707350002
    HARE, Martyn Marmaduke
    17 Robert Drive
    Glasgow
    G51 3HE Lanarkshire
    Director
    17 Robert Drive
    Glasgow
    G51 3HE Lanarkshire
    ScotlandBritishDirector261921170001
    BECKETT, Allan
    17 Robert Drive
    Glasgow
    G51 3HE Lanarkshire
    Secretary
    17 Robert Drive
    Glasgow
    G51 3HE Lanarkshire
    256313740001
    BLACK, Oscar Dewar
    33 The Beeches, Ayr Road
    Newton Mearns
    G77 6AZ Glasgow
    Lanarkshire
    Secretary
    33 The Beeches, Ayr Road
    Newton Mearns
    G77 6AZ Glasgow
    Lanarkshire
    British831170002
    MUCHAN, Esther Holmes
    17 Robert Drive
    Glasgow
    G51 3HE Lanarkshire
    Secretary
    17 Robert Drive
    Glasgow
    G51 3HE Lanarkshire
    196434730001
    ROSS, Mark
    17 Robert Drive
    Glasgow
    G51 3HE Lanarkshire
    Secretary
    17 Robert Drive
    Glasgow
    G51 3HE Lanarkshire
    153746490001
    TAHER, Shereef Zakaria Mohamed
    22 Hamilton Avenue
    Pollokshields
    G41 4JF Glasgow
    Lanarkshire
    Secretary
    22 Hamilton Avenue
    Pollokshields
    G41 4JF Glasgow
    Lanarkshire
    British699610001
    TASKER, Linsey Jane
    38a Balshagray Drive
    G11 7DD Glasgow
    Lanarkshire
    Secretary
    38a Balshagray Drive
    G11 7DD Glasgow
    Lanarkshire
    BritishFinancial Director64437550002
    D W COMPANY SERVICES LIMITED
    4th Floor Saltire Court
    20 Castle Terrae
    EH1 2EN Edinburgh
    Lothian
    Secretary
    4th Floor Saltire Court
    20 Castle Terrae
    EH1 2EN Edinburgh
    Lothian
    119802180001
    AMOSSO, Elena
    10 Lochend Crescent
    Bearsden
    G61 1EA Glasgow
    Director
    10 Lochend Crescent
    Bearsden
    G61 1EA Glasgow
    BritishCommercial Director57439450002
    BALLANTINE, Geoffrey Robert
    5 Douglas Crescent
    EH12 5BB Edinburgh
    Midlothian
    Director
    5 Douglas Crescent
    EH12 5BB Edinburgh
    Midlothian
    BritishOphthalmic Optician35797240002
    BECKETT, Allan
    17 Robert Drive
    Glasgow
    G51 3HE Lanarkshire
    Director
    17 Robert Drive
    Glasgow
    G51 3HE Lanarkshire
    ScotlandScottishChartered Accountant247037320001
    BLACK, Colin Jeffrey
    9 Laigh Road
    Newton Mearns
    G77 5EX Glasgow
    Director
    9 Laigh Road
    Newton Mearns
    G77 5EX Glasgow
    ScotlandBritishOphthalmic Optician699600001
    BLACK, Oscar Dewar
    33 The Beeches, Ayr Road
    Newton Mearns
    G77 6AZ Glasgow
    Lanarkshire
    Director
    33 The Beeches, Ayr Road
    Newton Mearns
    G77 6AZ Glasgow
    Lanarkshire
    United KingdomBritishOphthalmic Optician831170002
    IVINS, Peter Graham
    10 Lochend Crescent
    Bearsden
    G61 1EA Glasgow
    Director
    10 Lochend Crescent
    Bearsden
    G61 1EA Glasgow
    ScotlandBritishOphthalmic Optician699620004
    LEPREVOST, Michelle Suzanne
    17 Robert Drive
    Glasgow
    G51 3HE Lanarkshire
    Director
    17 Robert Drive
    Glasgow
    G51 3HE Lanarkshire
    ScotlandBritishManaging Director206556120002
    ROLLASON, Hal
    22 Tannoch Drive
    Milngavie
    G62 8AS Glasgow
    Director
    22 Tannoch Drive
    Milngavie
    G62 8AS Glasgow
    United KingdomBritishOphthalmic Optician35579110002
    ROSS, Mark
    17 Robert Drive
    Glasgow
    G51 3HE Lanarkshire
    Director
    17 Robert Drive
    Glasgow
    G51 3HE Lanarkshire
    ScotlandBritishFinance Director106803450001
    ROWLEY, Trevor Alan
    Ashbrook Barns
    Farlington
    YO61 1NL York
    North Yorkshire
    Director
    Ashbrook Barns
    Farlington
    YO61 1NL York
    North Yorkshire
    EnglandBritishOptometrist68468860002
    SADJADI, Majid
    Bagshot Road
    GU24 8SJ Cobham
    Estepona
    Woking
    Director
    Bagshot Road
    GU24 8SJ Cobham
    Estepona
    Woking
    United KingdomUnited KingdomDirector149779570001
    TAHER, Shereef Zakaria Mohamed
    22 Hamilton Avenue
    Pollokshields
    G41 4JF Glasgow
    Lanarkshire
    Director
    22 Hamilton Avenue
    Pollokshields
    G41 4JF Glasgow
    Lanarkshire
    BritishOphthalmic Optician699610001
    TASKER, Linsey Jane
    38a Balshagray Drive
    G11 7DD Glasgow
    Lanarkshire
    Director
    38a Balshagray Drive
    G11 7DD Glasgow
    Lanarkshire
    ScotlandBritishFinancial Director64437550002
    WOOD, Geraldine
    17 Robert Drive
    Glasgow
    G51 3HE Lanarkshire
    Director
    17 Robert Drive
    Glasgow
    G51 3HE Lanarkshire
    ScotlandScottishManaging Director196432440001

    Who are the persons with significant control of C. JEFFREY BLACK (OPTICIANS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Dudley Hare
    17 Robert Drive
    Glasgow
    G51 3HE Lanarkshire
    Apr 06, 2016
    17 Robert Drive
    Glasgow
    G51 3HE Lanarkshire
    No
    Nationality: British
    Country of Residence: Grenada
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does C. JEFFREY BLACK (OPTICIANS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 30, 1998Registration of a charge (410)
    • Aug 31, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 05, 1991Registration of a charge
    • Aug 31, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • Lombard North Central PLC
    Transactions
    • Dec 12, 1988Registration of a charge
    • Mar 12, 1999Statement of satisfaction of a charge in full or part (419a)
    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
    • Lombard North Central PLC
    Transactions
    • Dec 08, 1988Registration of a charge
    • Mar 12, 1999Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 08, 1979Registration of a charge
    • Aug 31, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 13, 1978Registration of a charge
    • Aug 31, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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