About

Registered Number: SC055275
Date of Incorporation: 20/03/1974 (50 years and 1 month ago)
Company Status: Active
Registered Address: 14 Crown Terrace, Aberdeen, AB11 6HE

 

Having been setup in 1974, Caledonian Optical Ltd are based in Aberdeen, it's status in the Companies House registry is set to "Active". There is one director listed as Blair, Heather Margaret for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLAIR, Heather Margaret 24 February 2015 11 August 2015 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
CS01 - N/A 10 January 2020
AP01 - Appointment of director 10 January 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 12 December 2018
466(Scot) - N/A 04 April 2018
466(Scot) - N/A 28 March 2018
MR01 - N/A 20 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 20 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2017
PSC05 - N/A 05 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 28 November 2016
CH01 - Change of particulars for director 26 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 05 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2016
TM02 - Termination of appointment of secretary 07 September 2015
AR01 - Annual Return 03 March 2015
AP03 - Appointment of secretary 03 March 2015
TM02 - Termination of appointment of secretary 03 March 2015
466(Scot) - N/A 12 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 09 December 2013
TM01 - Termination of appointment of director 12 March 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 03 January 2013
DISS40 - Notice of striking-off action discontinued 05 May 2012
GAZ1 - First notification of strike-off action in London Gazette 04 May 2012
AR01 - Annual Return 27 April 2012
TM01 - Termination of appointment of director 02 March 2012
AA - Annual Accounts 31 December 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH04 - Change of particulars for corporate secretary 08 February 2010
363a - Annual Return 26 March 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 05 January 2009
287 - Change in situation or address of Registered Office 02 October 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 23 July 2007
RESOLUTIONS - N/A 12 July 2007
RESOLUTIONS - N/A 12 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 23 February 2007
287 - Change in situation or address of Registered Office 29 November 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 11 January 2004
419a(Scot) - N/A 01 September 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 02 January 2003
410(Scot) - N/A 05 June 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 26 March 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 19 January 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 24 March 1999
AA - Annual Accounts 26 January 1999
AA - Annual Accounts 15 May 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
363s - Annual Return 29 March 1998
AA - Annual Accounts 07 April 1997
363s - Annual Return 12 February 1997
363s - Annual Return 18 March 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 10 February 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 12 March 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 03 March 1993
AA - Annual Accounts 21 July 1992
AA - Annual Accounts 16 June 1992
363s - Annual Return 11 June 1992
AA - Annual Accounts 13 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 August 1991
363a - Annual Return 28 July 1991
DISS40 - Notice of striking-off action discontinued 09 July 1991
287 - Change in situation or address of Registered Office 09 July 1991
GAZ1 - First notification of strike-off action in London Gazette 05 July 1991
363 - Annual Return 24 September 1990
AA - Annual Accounts 25 May 1990
288 - N/A 26 March 1990
288 - N/A 14 February 1990
288 - N/A 04 January 1990
288 - N/A 01 December 1989
AA - Annual Accounts 25 September 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 22 January 1988
363 - Annual Return 22 January 1988
363 - Annual Return 22 January 1988
AA - Annual Accounts 22 January 1988
PUC 2 - N/A 21 January 1987
288 - N/A 17 November 1986
AA - Annual Accounts 08 July 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 June 1986
363 - Annual Return 22 May 1986
PUC 2 - N/A 17 December 1975
PUC 2 - N/A 30 August 1974
NEWINC - New incorporation documents 20 March 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2018 Outstanding

N/A

Bond & floating charge 25 May 2002 Outstanding

N/A

Floating charge 06 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.