UKBizDB.co.uk

BLACK & LIZARS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Black & Lizars Limited. The company was founded 25 years ago and was given the registration number SC189423. The firm's registered office is in LANARKSHIRE. You can find them at 17 Robert Drive, Glasgow, Lanarkshire, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:BLACK & LIZARS LIMITED
Company Number:SC189423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1998
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 47782 - Retail sale by opticians
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:17 Robert Drive, Glasgow, Lanarkshire, G51 3HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Robert Drive, Glasgow, Lanarkshire, G51 3HE

Director18 August 2009Active
17 Robert Drive, Glasgow, Lanarkshire, G51 3HE

Director20 August 2019Active
17 Robert Drive, Glasgow, Lanarkshire, G51 3HE

Secretary28 June 2018Active
152 Bath Street, Glasgow, G2 4TB

Secretary16 September 1998Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Secretary03 April 2008Active
17 Robert Drive, Glasgow, Lanarkshire, G51 3HE

Secretary01 April 2015Active
17 Robert Drive, Glasgow, Lanarkshire, G51 3HE

Secretary18 August 2010Active
22 Hamilton Avenue, Pollockshields, G41 4JF

Secretary26 October 1998Active
38a Balshagray Drive, Glasgow, G11 7DD

Secretary23 April 2009Active
10 Lochend Crescent, Bearsden, Glasgow, G61 1EA

Director08 March 1999Active
5 Douglas Crescent, Edinburgh, EH12 5BB

Director02 June 2008Active
5 Douglas Crescent, Edinburgh, EH12 5BB

Director08 March 1999Active
17 Robert Drive, Glasgow, Lanarkshire, G51 3HE

Director04 June 2018Active
17 Robert Drive, Glasgow, Lanarkshire, G51 3HE

Director25 March 2011Active
9 Laigh Road, Newton Mearns, Glasgow, G77 5EX

Director12 October 1998Active
152 Bath Street, Glasgow, G2 4TB

Director16 September 1998Active
17, Robert Drive, Glasgow, G51 3HE

Director19 October 2009Active
17 Robert Drive, Glasgow, Lanarkshire, G51 3HE

Director01 February 2011Active
10 Lochend Crescent, Bearsden, Glasgow, G61 1EA

Director08 March 1999Active
17 Robert Drive, Glasgow, Lanarkshire, G51 3HE

Director01 March 2016Active
4 Woodburn Avenue, Aberdeen, AB15 8JQ

Director08 March 1999Active
152 Bath Street, Glasgow, G2 4TB

Director16 September 1998Active
22 Tannoch Drive, Milngavie, Glasgow, G62 8AS

Director08 March 1999Active
17 Robert Drive, Glasgow, Lanarkshire, G51 3HE

Director18 August 2010Active
Ashbrook Barns, Farlington, York, YO61 1NL

Director17 March 2009Active
Estepona, Bagshot Road, Cobham, GU24 8SJ

Director03 April 2008Active
22 Hamilton Avenue, Pollokshields, Glasgow, G41 4JF

Director08 March 1999Active
38a Balshagray Drive, Glasgow, G11 7DD

Director08 March 1999Active
17 Robert Drive, Glasgow, Lanarkshire, G51 3HE

Director01 April 2015Active

People with Significant Control

Mr John Dudley Hare
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:17 Robert Drive, Lanarkshire, G51 3HE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Gazette

Gazette filings brought up to date.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-26Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Termination secretary company with name termination date.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-06-29Officers

Appoint person secretary company with name date.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-05-07Officers

Termination secretary company with name termination date.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2017-11-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.