Eyes (scotland) Limited


Eyes (Scotland) Limited was officially closed on 2021-08-03. Eyes (scotland) was a private limited company that was situated at 17 Robert Drive, Glasgow, G51 3HE. The company (formally formed on 1998-11-27) was run by 2 directors.
Director Martyn H. who was appointed on 20 August 2019.
Director John H. who was appointed on 26 March 2015.

The company was officially classified as "other human health activities" (86900), "retail sale by opticians" (47782). As stated in the CH database, there was a name alteration on 1999-02-03 and their previous name was Macrocom (526). The most recent confirmation statement was sent on 2019-11-27 and last time the accounts were sent was on 30 November 2020. 2015-11-27 is the date of the last annual return.

Eyes (scotland) Limited Address / Contact

Office Address 17 Robert Drive
Office Address2 Glasgow
Town
Post code G51 3HE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC191519
Date of Incorporation Fri, 27th Nov 1998
Date of Dissolution Tue, 3rd Aug 2021
Industry Other human health activities
Industry Retail sale by opticians
End of financial Year 30th November
Company age 23 years old
Account next due date Wed, 31st Aug 2022
Account last made up date Mon, 30th Nov 2020
Next confirmation statement due date Fri, 8th Jan 2021
Last confirmation statement dated Wed, 27th Nov 2019

Company staff

Martyn H.

Position: Director

Appointed: 20 August 2019

John H.

Position: Director

Appointed: 26 March 2015

Allan B.

Position: Director

Appointed: 13 March 2019

Resigned: 01 July 2019

Allan B.

Position: Secretary

Appointed: 13 March 2019

Resigned: 01 July 2019

Michelle L.

Position: Director

Appointed: 01 March 2016

Resigned: 20 April 2018

Esther M.

Position: Secretary

Appointed: 01 April 2015

Resigned: 07 May 2018

Geraldine W.

Position: Director

Appointed: 01 April 2015

Resigned: 11 December 2015

Mark R.

Position: Director

Appointed: 18 August 2010

Resigned: 26 March 2015

Mark R.

Position: Secretary

Appointed: 18 August 2010

Resigned: 26 March 2015

Linsey T.

Position: Secretary

Appointed: 23 April 2009

Resigned: 18 August 2010

Trevor R.

Position: Director

Appointed: 17 March 2009

Resigned: 19 November 2010

Linsey T.

Position: Director

Appointed: 29 September 2008

Resigned: 18 August 2010

D.w. Company Services Limited

Position: Secretary

Appointed: 03 April 2008

Resigned: 23 April 2009

Majid S.

Position: Director

Appointed: 03 April 2008

Resigned: 05 August 2008

Geoffrey B.

Position: Director

Appointed: 01 June 1999

Resigned: 03 April 2008

Shereef T.

Position: Director

Appointed: 26 January 1999

Resigned: 03 April 2008

Colin B.

Position: Director

Appointed: 26 January 1999

Resigned: 03 April 2008

Hal R.

Position: Director

Appointed: 26 January 1999

Resigned: 03 April 2008

Shereef T.

Position: Secretary

Appointed: 26 January 1999

Resigned: 03 April 2008

Peter I.

Position: Director

Appointed: 26 January 1999

Resigned: 03 April 2008

James M.

Position: Director

Appointed: 27 November 1998

Resigned: 26 January 1999

Neil C.

Position: Secretary

Appointed: 27 November 1998

Resigned: 26 January 1999

Neil C.

Position: Director

Appointed: 27 November 1998

Resigned: 26 January 1999

People with significant control

John H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Macrocom (526) February 3, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-30
Balance Sheet
Debtors22
Other Debtors22
Other
Net Current Assets Liabilities22

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2020/11/30
filed on: 29th, March 2021
Free Download (6 pages)

Company search

Advertisements