COMMUNITY EYECARE (UK) LIMITED

COMMUNITY EYECARE (UK) LIMITED

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

    Company NameCOMMUNITY EYECARE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC217857
    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 COMMUNITY EYECARE (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COMMUNITY EYECARE (UK) LIMITED located?

    Registered Office Address
    Cambuslang Investment Park 125 Cambuslang Road
    Cambuslang
    G32 8NB Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMMUNITY EYECARE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2017

    What are the latest filings for COMMUNITY EYECARE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Jennifer Speirs as a director on Feb 28, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Declare a dividend 28/06/2017
    RES13

    Audit exemption subsidiary accounts made up to Mar 30, 2017

    25 pagesAA

    legacy

    32 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Apr 05, 2017 with updates

    5 pagesCS01

    Termination of appointment of Ricky Monie Ram Pooran as a director on Feb 10, 2017

    2 pagesTM01

    Termination of appointment of Ricky Monie Ram Pooran as a secretary on Feb 10, 2017

    2 pagesTM02

    Full accounts made up to Mar 30, 2016

    26 pagesAA

    Annual return made up to Apr 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 1
    SH01

    Alterations to floating charge SC2178570003

    11 pages466(Scot)

    Alterations to floating charge 1

    11 pages466(Scot)

    Registration of charge SC2178570003, created on Jan 29, 2016

    11 pagesMR01

    Full accounts made up to Mar 30, 2015

    19 pagesAA

    Annual return made up to Apr 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 30, 2014

    20 pagesAA

    Annual return made up to Apr 05, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 30, 2013

    19 pagesAA

    Termination of appointment of Jillian Mcguire as a director

    1 pagesTM01

    Termination of appointment of Renato Devlin as a director

    1 pagesTM01

    Annual return made up to Apr 05, 2013 with full list of shareholders

    8 pagesAR01

    Who are the officers of COMMUNITY EYECARE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGUIRE, Brian Stephen
    85 South Beach
    KA10 6EQ Troon
    Ayrshire
    Director
    85 South Beach
    KA10 6EQ Troon
    Ayrshire
    ScotlandBritishCompany Director115689950001
    POORAN, Ricky Monie Ram
    17 Woodvale Avenue
    Giffnock
    G46 6RG Glasgow
    Lanarkshire
    Secretary
    17 Woodvale Avenue
    Giffnock
    G46 6RG Glasgow
    Lanarkshire
    BritishCompany Director74758130001
    DEVLIN, Renato
    17 Dornford Avenue
    G32 9NN Glasgow
    Director
    17 Dornford Avenue
    G32 9NN Glasgow
    ScotlandBritishCompany Director74758120001
    MCGUIRE, Anthony James
    14 Neidpath Road
    Giffnock
    G46 6SS Glasgow
    Director
    14 Neidpath Road
    Giffnock
    G46 6SS Glasgow
    BritishOptician98229050001
    MCGUIRE, Jillian
    85 South Beach
    KA10 6EQ Troon
    Ayrshire
    Director
    85 South Beach
    KA10 6EQ Troon
    Ayrshire
    United KingdomBritishOptician98110080001
    POORAN, Ricky Monie Ram
    17 Woodvale Avenue
    Giffnock
    G46 6RG Glasgow
    Lanarkshire
    Director
    17 Woodvale Avenue
    Giffnock
    G46 6RG Glasgow
    Lanarkshire
    ScotlandBritishCompany Director74758130001
    SPEIRS, Jennifer
    1f St Annes Wynd
    PA8 7DS Erskine
    Renfrewshire
    Director
    1f St Annes Wynd
    PA8 7DS Erskine
    Renfrewshire
    United KingdomBritishDispensing Optician126870040001

    Who are the persons with significant control of COMMUNITY EYECARE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cambuslang Road
    Cambuslang Investment Park
    G32 8NB Glasgow
    125
    Scotland
    Apr 06, 2016
    Cambuslang Road
    Cambuslang Investment Park
    G32 8NB Glasgow
    125
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredCompanies House
    Registration NumberSc277261
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does COMMUNITY EYECARE (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 29, 2016
    Delivered On Feb 17, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Feb 17, 2016Registration of a charge (MR01)
    • Mar 03, 2016Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Rent deposit deed
    Created On Feb 25, 2008
    Delivered On Mar 11, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    £11,645 and other sums and interest accrued.
    Persons Entitled
    • Cosmichome Limited
    Transactions
    • Mar 11, 2008Registration of a charge (410)
    Bond & floating charge
    Created On May 24, 2002
    Delivered On Jun 06, 2002
    Outstanding
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 06, 2002Registration of a charge (410)
    • Feb 25, 2016Alteration to a floating charge (466 Scot)
    • 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