NO SIGNS OF LIFE LIMITED

NO SIGNS OF LIFE LIMITED

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

    Company NameNO SIGNS OF LIFE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC241681
    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 NO SIGNS OF LIFE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is NO SIGNS OF LIFE LIMITED located?

    Registered Office Address
    1787 Paisley Road West
    Glasgow
    G52 3SS
    Undeliverable Registered Office AddressNo

    What were the previous names of NO SIGNS OF LIFE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROWN EYECARE (LANARKSHIRE) LIMITEDApr 04, 2006Apr 04, 2006
    VISIONCALL (SCOTLAND) LIMITEDDec 30, 2002Dec 30, 2002

    What are the latest accounts for NO SIGNS OF LIFE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for NO SIGNS OF LIFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    5 pagesAA

    Confirmation statement made on Dec 30, 2016 with updates

    5 pagesCS01

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

    5 pagesAA

    Annual return made up to Dec 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Aug 31, 2014

    6 pagesAA

    Annual return made up to Dec 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed brown eyecare (lanarkshire) LIMITED\certificate issued on 09/12/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 09, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 18, 2014

    RES15

    Total exemption small company accounts made up to Aug 31, 2013

    7 pagesAA

    Annual return made up to Dec 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    9 pagesAA

    Previous accounting period extended from May 31, 2012 to Aug 31, 2012

    1 pagesAA01

    Annual return made up to Dec 30, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    9 pagesAA

    Annual return made up to Dec 30, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    5 pagesMG01s

    Total exemption small company accounts made up to May 31, 2010

    8 pagesAA

    Annual return made up to Dec 30, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Maria Nabili as a secretary

    1 pagesTM02

    Termination of appointment of Shahram Nabili as a director

    2 pagesTM01

    Annual return made up to Dec 30, 2009 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to May 31, 2009

    8 pagesAA

    Total exemption small company accounts made up to May 31, 2008

    8 pagesAA

    legacy

    4 pages363a

    Who are the officers of NO SIGNS OF LIFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Graeme
    8 Langhaul Avenue
    G53 7RW Glasgow
    Director
    8 Langhaul Avenue
    G53 7RW Glasgow
    ScotlandBritishOptician104192130002
    NABILI, Maria
    Dubai
    PO BOX 212585
    United Arab Emirates
    Secretary
    Dubai
    PO BOX 212585
    United Arab Emirates
    British86581940003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    NABILI, Shahram
    Greenview, 8a Moray Gate
    Bothwell
    G71 8BY Glasgow
    Lanarkshire
    Director
    Greenview, 8a Moray Gate
    Bothwell
    G71 8BY Glasgow
    Lanarkshire
    BritishDirector70353450002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of NO SIGNS OF LIFE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Main Street
    ML4 1AB Bellshill
    214
    Scotland
    Jul 01, 2016
    Main Street
    ML4 1AB Bellshill
    214
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration NumberSc393596
    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 NO SIGNS OF LIFE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 04, 2011
    Delivered On Jul 08, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 08, 2011Registration of a charge (MG01s)
    Bond & floating charge
    Created On Feb 25, 2004
    Delivered On Mar 12, 2004
    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
    • Mar 12, 2004Registration of a charge (410)
    Floating charge
    Created On May 09, 2003
    Delivered On May 22, 2003
    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
    • May 22, 2003Registration of a charge (410)
    • Dec 08, 2004Statement of satisfaction of a charge in full or part (419a)

    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