MODERN EYEWEAR LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G72 7TS
Company number SC030651
Status Active
Incorporation Date 23 March 1955
Company Type Private Limited Company
Address CAMBUS HOUSE, 217 CAMBUSLANG ROAD, GLASGOW, G72 7TS
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Registration of charge SC0306510006, created on 7 July 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 10,000 . The most likely internet sites of MODERN EYEWEAR LIMITED are www.moderneyewear.co.uk, and www.modern-eyewear.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. Modern Eyewear Limited is a Private Limited Company. The company registration number is SC030651. Modern Eyewear Limited has been working since 23 March 1955. The present status of the company is Active. The registered address of Modern Eyewear Limited is Cambus House 217 Cambuslang Road Glasgow G72 7ts. . MARSH, James Andrew is a Secretary of the company. MARSH, Catherine is a Director of the company. MARSH, Christopher is a Director of the company. MARSH, James Andrew is a Director of the company. Secretary MCDONALD, Andrew Robert has been resigned. Director MCDONALD, Andrew Robert has been resigned. Director MCDONALD, Rhona Elizabeth Thomson has been resigned. Director MCDONALD, Robert has been resigned. Director REYNOLDS, Tracy Anne has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
MARSH, James Andrew
Appointed Date: 19 August 1993

Director
MARSH, Catherine
Appointed Date: 24 November 1989
78 years old

Director
MARSH, Christopher
Appointed Date: 13 April 1999
54 years old

Director
MARSH, James Andrew

75 years old

Resigned Directors

Secretary
MCDONALD, Andrew Robert
Resigned: 19 August 1993

Director
MCDONALD, Andrew Robert
Resigned: 19 August 1993
66 years old

Director
MCDONALD, Rhona Elizabeth Thomson
Resigned: 19 August 1993
Appointed Date: 24 November 1989
70 years old

Director
MCDONALD, Robert
Resigned: 25 July 1988

Director
REYNOLDS, Tracy Anne
Resigned: 01 October 1998
Appointed Date: 01 October 1997
57 years old

Persons With Significant Control

Mr James Andrew Marsh
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MODERN EYEWEAR LIMITED Events

18 Jan 2017
Confirmation statement made on 5 January 2017 with updates
18 Jul 2016
Registration of charge SC0306510006, created on 7 July 2016
28 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000

25 Jan 2016
Total exemption small company accounts made up to 30 September 2015
04 Feb 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000

...
... and 96 more events
12 Jan 1988
Return made up to 17/11/87; full list of members

01 Dec 1987
Partic of mort/charge 11043

17 Nov 1986
Accounts for a small company made up to 30 April 1986

17 Nov 1986
Return made up to 20/09/86; full list of members

07 Aug 1986
Director's particulars changed

MODERN EYEWEAR LIMITED Charges

7 July 2016
Charge code SC03 0651 0006
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All that the premises situate at unit 18 hannahstoun…
6 February 2002
Floating charge
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking and all property and assets present and future…
3 November 1993
Floating charge
Delivered: 18 November 1993
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Undertaking and all property and assets present and future…
1 September 1993
Standard security
Delivered: 21 September 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 24, hillhouse industrial estate, 211 cambuslang road…
21 November 1987
Bond & floating charge
Delivered: 1 December 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…