COTA3101 LIMITED
Overview
| Company Name | COTA3101 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC141969 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COTA3101 LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPTICARE OPTICIANS LIMITED | Jan 05, 1993 | Jan 05, 1993 |
What are the latest accounts for COTA3101 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2024 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for COTA3101 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 11, 2024 |
| Next Confirmation Statement Due | Dec 25, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2023 |
| Overdue | Yes |
What are the latest filings for COTA3101 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed opticare opticians LIMITED\certificate issued on 25/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Laura Mcalpine as a person with significant control on Dec 11, 2023 | 2 pages | PSC04 | ||||||||||
Change of details for Laura Mcalpine as a person with significant control on Dec 11, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Laura Mcalpine on Dec 11, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Laura Mcalpine on Dec 11, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Laura Mcalpine as a person with significant control on Dec 08, 2023 | 2 pages | PSC04 | ||||||||||
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 pages | AD01 | ||||||||||
Second filing for the notification of Laura Mcalpine as a person with significant control | 7 pages | RP04PSC01 | ||||||||||
Second filing for the appointment of Laura Mcalpine as a director | 6 pages | RP04AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 11, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Ms Laura Mcalpine on Dec 11, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Ms Laura Mcalpine as a person with significant control on Dec 11, 2022 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 11, 2020 with updates | 5 pages | CS01 | ||||||||||
Change of details for Ms Laura Mcalpine as a person with significant control on Jul 31, 2020 | 2 pages | PSC04 | ||||||||||
Cessation of Murray Liddel as a person with significant control on Jul 31, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Murray Liddle as a secretary on Jul 31, 2020 | 2 pages | TM02 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Who are the officers of COTA3101 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCALPINE, Laura | Director | 7 Broomlands Street PA1 2LS Paisley 3/2 Scotland | Scotland | British | 146655060003 | |||||
| LIDDLE, Murray | Secretary | 4 Corsehill Place KA7 2SU Ayr | British | 410510003 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| LIDDLE, Murray | Director | 4 Corsehill Place KA7 2SU Ayr | Scotland | British | 410510003 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| MCALPINE, Laura | Director | 15 Pencil View KA30 8JZ Largs Ayrshire | Scotland | British | 32645060003 |
Who are the persons with significant control of COTA3101 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Laura Mcalpine | Oct 01, 2018 | 7 Broomlands Street PA1 2LS Paisley 3/2 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Murray Liddel | Jan 01, 2018 | Corsehill Place KA7 2SU Ayr 4 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Laura Mcalpine | Apr 06, 2016 | Hamilton Street Saltcoats KA21 5DS Ayrshire 38/40 | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does COTA3101 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does COTA3101 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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