J. LIZARS (ABERDEEN) LIMITED
LANARKSHIRE

Hellopages » Glasgow City » Glasgow City » G51 3HE

Company number SC030842
Status Active
Incorporation Date 31 May 1955
Company Type Private Limited Company
Address 17 ROBERT DRIVE, GLASGOW, LANARKSHIRE, G51 3HE
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians, 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Accounts for a dormant company made up to 28 February 2016; Appointment of Mrs Michelle Suzanne Leprevost as a director on 1 March 2016. The most likely internet sites of J. LIZARS (ABERDEEN) LIMITED are www.jlizarsaberdeen.co.uk, and www.j-lizars-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and four months. J Lizars Aberdeen Limited is a Private Limited Company. The company registration number is SC030842. J Lizars Aberdeen Limited has been working since 31 May 1955. The present status of the company is Active. The registered address of J Lizars Aberdeen Limited is 17 Robert Drive Glasgow Lanarkshire G51 3he. . MUCHAN, Esther Holmes is a Secretary of the company. HARE, John Dudley is a Director of the company. LEPREVOST, Michelle Suzanne is a Director of the company. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Secretary MAY, Yvonne Paxton has been resigned. Secretary ROSS, Mark has been resigned. Secretary TASKER, Linsey Jane has been resigned. Secretary WILLIAMS, Linsey Jane has been resigned. Director AMOSSO, Elena has been resigned. Director BALLANTINE, Geoffrey Robert has been resigned. Director BALLANTINE, Matthew Dumfries has been resigned. Director BALLANTINE, Peter Stanley has been resigned. Director BALLANTINE, Shirley Galloway has been resigned. Director BLACK, Colin Jeffrey has been resigned. Director HALL, Lynda Ann has been resigned. Director IVINS, Peter Graham has been resigned. Director MACKENZIE, Thomas Donald Stewart has been resigned. Director ROLLASON, Hal has been resigned. Director ROSS, Mark has been resigned. Director ROWLEY, Trevor Alan has been resigned. Director SADJADI, Majid has been resigned. Director SHAW, Catherine Aline has been resigned. Director TAHER, Shereef Zakaria Mohamed has been resigned. Director TASKER, Linsey Jane has been resigned. Director WOOD, Geraldine has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Secretary
MUCHAN, Esther Holmes
Appointed Date: 01 April 2015

Director
HARE, John Dudley
Appointed Date: 29 September 2008
67 years old

Director
LEPREVOST, Michelle Suzanne
Appointed Date: 01 March 2016
62 years old

Resigned Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 23 April 2009
Appointed Date: 03 April 2008

Secretary
MAY, Yvonne Paxton
Resigned: 08 March 1999

Secretary
ROSS, Mark
Resigned: 26 March 2015
Appointed Date: 18 August 2010

Secretary
TASKER, Linsey Jane
Resigned: 18 August 2010
Appointed Date: 23 April 2009

Secretary
WILLIAMS, Linsey Jane
Resigned: 03 April 2008
Appointed Date: 08 March 1999

Director
AMOSSO, Elena
Resigned: 03 April 2008
Appointed Date: 08 March 1999
60 years old

Director
BALLANTINE, Geoffrey Robert
Resigned: 03 April 2008
73 years old

Director
BALLANTINE, Matthew Dumfries
Resigned: 05 December 1996
114 years old

Director
BALLANTINE, Peter Stanley
Resigned: 08 March 1999
103 years old

Director
BALLANTINE, Shirley Galloway
Resigned: 08 March 1999
96 years old

Director
BLACK, Colin Jeffrey
Resigned: 03 April 2008
Appointed Date: 08 March 1999
75 years old

Director
HALL, Lynda Ann
Resigned: 05 September 1996
71 years old

Director
IVINS, Peter Graham
Resigned: 03 April 2008
Appointed Date: 08 March 1999
68 years old

Director
MACKENZIE, Thomas Donald Stewart
Resigned: 08 March 1999
84 years old

Director
ROLLASON, Hal
Resigned: 03 April 2008
Appointed Date: 08 March 1999
70 years old

Director
ROSS, Mark
Resigned: 26 March 2015
Appointed Date: 08 August 2010
51 years old

Director
ROWLEY, Trevor Alan
Resigned: 19 November 2010
Appointed Date: 17 March 2009
63 years old

Director
SADJADI, Majid
Resigned: 05 August 2008
Appointed Date: 03 April 2008
68 years old

Director
SHAW, Catherine Aline
Resigned: 08 March 1999
79 years old

Director
TAHER, Shereef Zakaria Mohamed
Resigned: 03 April 2008
Appointed Date: 08 March 1999
83 years old

Director
TASKER, Linsey Jane
Resigned: 18 August 2010
Appointed Date: 08 March 1999
58 years old

Director
WOOD, Geraldine
Resigned: 11 December 2015
Appointed Date: 01 April 2015
53 years old

Persons With Significant Control

Mr John Dudley Hare
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

J. LIZARS (ABERDEEN) LIMITED Events

12 Oct 2016
Confirmation statement made on 11 October 2016 with updates
31 May 2016
Accounts for a dormant company made up to 28 February 2016
30 Mar 2016
Appointment of Mrs Michelle Suzanne Leprevost as a director on 1 March 2016
23 Dec 2015
Termination of appointment of Geraldine Wood as a director on 11 December 2015
05 Nov 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 115 more events
16 Oct 1986
Full accounts made up to 28 February 1986

16 Oct 1986
Return made up to 04/09/86; full list of members

13 Oct 1986
Registered office changed on 13/10/86 from: 37 belmont street aberdeen AB9 1GE

09 Jun 1964
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

31 May 1955
Incorporation

J. LIZARS (ABERDEEN) LIMITED Charges

8 March 1999
Floating charge
Delivered: 11 March 1999
Status: Satisfied on 31 August 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…