COTA3101 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOTA3101 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC141969
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of COTA3101 LIMITED?

    • Retail sale by opticians (47782) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COTA3101 LIMITED located?

    Registered Office Address
    C/O Johnston Carmichael Llp
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of COTA3101 LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPTICARE OPTICIANS LIMITEDJan 05, 1993Jan 05, 1993

    What are the latest accounts for COTA3101 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for COTA3101 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 11, 2024
    Next Confirmation Statement DueDec 25, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2023
    OverdueYes

    What are the latest filings for COTA3101 LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Registered office address changed from 3/2 7 Broomlands Street Paisley PA1 2LS Scotland to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on Mar 01, 2024

    2 pagesAD01

    Certificate of change of name

    Company name changed opticare opticians LIMITED\certificate issued on 25/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 25, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 25, 2024

    RES15

    Unaudited abridged accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Dec 11, 2023 with updates

    4 pagesCS01

    Change of details for Laura Mcalpine as a person with significant control on Dec 11, 2023

    2 pagesPSC04

    Change of details for Laura Mcalpine as a person with significant control on Dec 11, 2023

    2 pagesPSC04

    Director's details changed for Laura Mcalpine on Dec 11, 2023

    2 pagesCH01

    Director's details changed for Laura Mcalpine on Dec 11, 2023

    2 pagesCH01

    Change of details for Laura Mcalpine as a person with significant control on Dec 08, 2023

    2 pagesPSC04

    Registered office address changed from 53B Main Street Thornliebank Glasgow G46 7SF Scotland to 3/2 7 Broomlands Street Paisley PA1 2LS on Nov 13, 2023

    1 pagesAD01

    Second filing for the notification of Laura Mcalpine as a person with significant control

    7 pagesRP04PSC01

    Second filing for the appointment of Laura Mcalpine as a director

    6 pagesRP04AP01

    Registered office address changed from 38/40 Hamilton Street Saltcoats Ayrshire KA21 5DS to 53B Main Street Thornliebank Glasgow G46 7SF on Mar 17, 2023

    1 pagesAD01

    Confirmation statement made on Dec 11, 2022 with updates

    4 pagesCS01

    Director's details changed for Ms Laura Mcalpine on Dec 11, 2022

    2 pagesCH01

    Change of details for Ms Laura Mcalpine as a person with significant control on Dec 11, 2022

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Unaudited abridged accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Dec 11, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Dec 11, 2020 with updates

    5 pagesCS01

    Change of details for Ms Laura Mcalpine as a person with significant control on Jul 31, 2020

    2 pagesPSC04

    Cessation of Murray Liddel as a person with significant control on Jul 31, 2020

    1 pagesPSC07

    Termination of appointment of Murray Liddle as a secretary on Jul 31, 2020

    2 pagesTM02

    Unaudited abridged accounts made up to Mar 31, 2020

    9 pagesAA

    Who are the officers of COTA3101 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCALPINE, Laura
    7 Broomlands Street
    PA1 2LS Paisley
    3/2
    Scotland
    Director
    7 Broomlands Street
    PA1 2LS Paisley
    3/2
    Scotland
    ScotlandBritish146655060003
    LIDDLE, Murray
    4 Corsehill Place
    KA7 2SU Ayr
    Secretary
    4 Corsehill Place
    KA7 2SU Ayr
    British410510003
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    LIDDLE, Murray
    4 Corsehill Place
    KA7 2SU Ayr
    Director
    4 Corsehill Place
    KA7 2SU Ayr
    ScotlandBritish410510003
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MCALPINE, Laura
    15 Pencil View
    KA30 8JZ Largs
    Ayrshire
    Director
    15 Pencil View
    KA30 8JZ Largs
    Ayrshire
    ScotlandBritish32645060003

    Who are the persons with significant control of COTA3101 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Laura Mcalpine
    7 Broomlands Street
    PA1 2LS Paisley
    3/2
    Scotland
    Oct 01, 2018
    7 Broomlands Street
    PA1 2LS Paisley
    3/2
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Murray Liddel
    Corsehill Place
    KA7 2SU Ayr
    4
    Scotland
    Jan 01, 2018
    Corsehill Place
    KA7 2SU Ayr
    4
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Laura Mcalpine
    Hamilton Street
    Saltcoats
    KA21 5DS Ayrshire
    38/40
    Apr 06, 2016
    Hamilton Street
    Saltcoats
    KA21 5DS Ayrshire
    38/40
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does COTA3101 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 02, 1997
    Delivered On Jun 12, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    188/190 saracen street,glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 12, 1997Registration of a charge (410)
    • Nov 20, 2019Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On May 19, 1997
    Delivered On May 23, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 23, 1997Registration of a charge (410)
    • Dec 31, 2019Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 31, 1995
    Delivered On Nov 10, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8 aitken street,largs.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 10, 1995Registration of a charge (410)
    • Apr 27, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On May 28, 1993
    Delivered On Jun 07, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    207 great western road, woodlands, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 07, 1993Registration of a charge (410)
    • Jun 11, 2018Satisfaction of a charge (MR04)

    Does COTA3101 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 27, 2024Petition date
    Feb 27, 2024Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    227 West George Street
    G2 2ND Glasgow
    practitioner
    227 West George Street
    G2 2ND Glasgow
    Notesscottish-insolvency-info

    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