KILGOUR OPTOMETRISTS LTD

KILGOUR OPTOMETRISTS LTD

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

    Company NameKILGOUR OPTOMETRISTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC336325
    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 KILGOUR OPTOMETRISTS LTD?

    • Retail sale by opticians (47782) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other human health activities (86900) / Human health and social work activities

    Where is KILGOUR OPTOMETRISTS LTD located?

    Registered Office Address
    17 Robert Drive
    G51 3HE Glasgow
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KILGOUR OPTOMETRISTS LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for KILGOUR OPTOMETRISTS LTD?

    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 Sep 30, 2018

    4 pagesAA

    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 Jan 17, 2019 with no updates

    3 pagesCS01

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

    1 pagesTM02

    Appointment of Mr John Dudley Hare as a director on Apr 20, 2018

    2 pagesAP01

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

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2017

    2 pagesAA

    Confirmation statement made on Jan 17, 2018 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Confirmation statement made on Jan 17, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    6 pagesAA

    Termination of appointment of John Watt as a director on Jun 14, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2015

    6 pagesAA

    Appointment of Mrs Michelle Suzanne Le Prevost as a director on May 20, 2016

    2 pagesAP01

    Annual return made up to Jan 17, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 100
    SH01

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

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2014

    6 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of KILGOUR OPTOMETRISTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARE, John Dudley
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    Director
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    GrenadaBritish245550990001
    HARE, Martyn Marmaduke
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    Director
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    ScotlandBritish261921170001
    BECKETT, Allan
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    Secretary
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    256313870001
    MUCHAN, Esther
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    Secretary
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    196489770001
    ROSS, Mark
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    Scotland
    Secretary
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    Scotland
    British174544130001
    WATT, Jean Elizabeth
    Langdale
    5 Ronaldshaw Park
    KA7 2TJ Ayr
    Ayrshire
    Secretary
    Langdale
    5 Ronaldshaw Park
    KA7 2TJ Ayr
    Ayrshire
    British127124770001
    BECKETT, Allan
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    Director
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    ScotlandScottish247037320001
    BLACK, Colin Jeffrey
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    Director
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    ScotlandBritish699600001
    HARE, John Dudley
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    Scotland
    Director
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    Scotland
    EnglandBritish99707350001
    LE PREVOST, Michelle Suzanne
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    Director
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    ScotlandBritish205654370002
    ORR, Douglas Euan Robertson
    Elms Way
    KA8 9FB Ayr
    29
    Ayrshire
    Director
    Elms Way
    KA8 9FB Ayr
    29
    Ayrshire
    British134544800001
    ROSS, Mark
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    Scotland
    Director
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    Scotland
    ScotlandBritish106803450001
    SEMPLE, Carol
    Marina Road
    KA9 1QZ Prestwick
    First Floor Flat 18
    Ayrshire
    Director
    Marina Road
    KA9 1QZ Prestwick
    First Floor Flat 18
    Ayrshire
    British134544520001
    SIMPSON, Alistair Brian Donald
    St Leonards Road
    KA7 2PS Ayr
    35
    Ayrshire
    Director
    St Leonards Road
    KA7 2PS Ayr
    35
    Ayrshire
    British134544680001
    WATT, John
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    Director
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    ScotlandBritish175681690001
    WATT, Thomas John
    Langdale
    5 Ronaldshaw Park
    KA7 2TJ Ayr
    Ayrshire
    Director
    Langdale
    5 Ronaldshaw Park
    KA7 2TJ Ayr
    Ayrshire
    British127124760001
    WOOD, Geraldine
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    Director
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    ScotlandScottish196432440001

    Who are the persons with significant control of KILGOUR OPTOMETRISTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Dudley Hare
    Robert Drive
    G51 3HE Glasgow
    17
    Lanarkshire
    Apr 06, 2016
    Robert Drive
    G51 3HE Glasgow
    17
    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 KILGOUR OPTOMETRISTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 14, 2012
    Delivered On Dec 19, 2012
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 19, 2012Registration of a charge (MG01s)
    Bond & floating charge
    Created On Mar 31, 2008
    Delivered On Apr 05, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 05, 2008Registration of a charge (410)
    • Dec 13, 2012Statement of satisfaction of a floating charge (MG03s)

    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