Dissolved
Dissolved 2016-12-26
Company Information for T R LAW (OPTOMETRISTS) LIMITED
4 ATLANTIC QUAY 70 YORK STREET, GLASGOW, G2 8JX,
|
Company Registration Number
SC083033
Private Limited Company
Dissolved Dissolved 2016-12-26 |
Company Name | ||
---|---|---|
T R LAW (OPTOMETRISTS) LIMITED | ||
Legal Registered Office | ||
4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC083033 | |
---|---|---|
Date formed | 1983-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2016-12-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 23:57:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DALGLEN SECRETARIES LIMITED |
||
THOMAS ROBERT LAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CRANSTOUN DICKSON |
Company Secretary | ||
MICHAEL CRANSTOUN DICKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THINKWHERE LIMITED | Nominated Secretary | 2009-09-04 | CURRENT | 2007-01-25 | Active | |
EMK SERVICES LIMITED | Nominated Secretary | 2008-06-03 | CURRENT | 2008-06-03 | Dissolved 2015-07-10 | |
DOUGLAS-HAMILTON PROPERTIES | Nominated Secretary | 2008-05-21 | CURRENT | 2008-05-21 | Active | |
DCOM (NEW CO) LIMITED | Nominated Secretary | 2008-05-20 | CURRENT | 2008-05-20 | Dissolved 2013-11-08 | |
DOUGLAS-HAMILTON VENTURES LIMITED | Nominated Secretary | 2008-05-16 | CURRENT | 2008-05-16 | Dissolved 2014-12-05 | |
DOUGLAS-HAMILTON MANAGEMENT | Nominated Secretary | 2008-05-16 | CURRENT | 2008-05-16 | Active | |
RYVRA ENTERPRISES | Nominated Secretary | 2008-05-15 | CURRENT | 2008-05-15 | Active | |
SHELF 12 LIMITED | Nominated Secretary | 2007-12-13 | CURRENT | 2007-12-13 | Active | |
CML TECHNOLOGIES LIMITED | Nominated Secretary | 2007-08-31 | CURRENT | 1988-09-01 | Dissolved 2014-08-28 | |
SIDEWALK CAFE LIMITED | Nominated Secretary | 2004-03-31 | CURRENT | 2004-03-31 | Dissolved 2015-06-27 | |
PENN TRADING LIMITED | Nominated Secretary | 2004-03-31 | CURRENT | 2004-03-31 | Dissolved 2016-04-26 | |
HOMETECH INTEGRATION LIMITED | Nominated Secretary | 2003-03-06 | CURRENT | 2001-09-10 | Dissolved 2014-08-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM PKF (UK) LLP 78 CARLTON PLACE GLASGOW G5 9TH | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM PKF (UK) LLP 78 CARLTON PLACE GLASGOW G5 9TH | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 1827 PAISLEY ROAD WEST GLASGOW G52 3SS | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/11 FULL LIST | |
AR01 | 08/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DALGLEN SECRETARIES LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT LAW / 01/10/2009 | |
AR01 | 08/05/09 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DICKSON & LAW (OPTICIANS) LIMITE D CERTIFICATE ISSUED ON 13/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 1814 PAISLEY ROAD WEST GLASGOW G52 3TP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
288a | NEW SECRETARY APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 31/01/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ORES13 | RECLASS SHARES 75A&75B 31/01/99 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
MISC | ALTER MEM AND ARTS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
Petitions to Wind Up (Companies) | 2011-03-25 |
Proposal to Strike Off | 2010-12-10 |
Proposal to Strike Off | 2009-06-19 |
Petitions to Wind Up (Companies) | 2008-12-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (5248 - Other retail specialised stores) as T R LAW (OPTOMETRISTS) LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | T R LAW (OPTOMETRISTS) LIMITED | Event Date | 2011-03-25 |
On 17 March 2011, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that T R Law (Optometrists) Limited, 1827 Paisley Road West, Glasgow G52 3SS (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow, within 8 days of intimation, service and advertisement. N MacDonald , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Tel 0131 346 5665 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | T R LAW (OPTOMETRISTS) LIMITED | Event Date | 2010-12-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | T R LAW (OPTOMETRISTS) LIMITED | Event Date | 2009-06-19 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | T R LAW (OPTOMETRISTS) LIMITED | Event Date | 2008-12-30 |
On 15 December 2008, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that T R Law (Optometrists) Limited, 182 Paisley Road West, Glasgow G52 3SS (registered office), be wound up by the Court and to appoint a Liquidator. All parties claiming an interest may lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. Y B Hancock, Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh. For Petitioner. Tel: 0131 346 5952. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |