Company NameMcGrath Opticians Limited
DirectorMichael McGrath
Company StatusActive
Company NumberSC032882
CategoryPrivate Limited Company
Incorporation Date24 February 1958(66 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Michael McGrath
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1989(31 years, 10 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Byres Road
Glasgow
Lanarkshire
G12 8UB
Scotland
Secretary NameMr Michael McGrath
NationalityBritish
StatusCurrent
Appointed31 December 1991(33 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Byres Road
Glasgow
Lanarkshire
G12 8UB
Scotland
Director NameMr Christopher McGrath
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1989(31 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Observatory Road
Glasgow
Lanarkshire
G12 9AD
Scotland
Director NameGerald McGrath
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 10 March 2008)
RoleOptician
Correspondence Address6 Observatory Road
Glasgow
G12 9AD
Scotland

Contact

Websitemcgrathopticians.com
Telephone0141 3391720
Telephone regionGlasgow

Location

Registered Address251 Byres Road
Glasgow
G12 8UB
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

600 at £1Sarah Elizabeth Peacock
9.09%
Ordinary
3k at £1Christopher Mcgrath
45.45%
Ordinary
3k at £1Michael Mcgrath
45.45%
Ordinary

Financials

Year2014
Net Worth£111,157
Cash£2,973
Current Liabilities£40,390

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

30 September 1981Delivered on: 30 September 1981
Satisfied on: 30 August 1996
Persons entitled: Allied Irish Banks Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 251 byres road,glasgow.
Fully Satisfied
22 December 1989Delivered on: 4 January 1990
Persons entitled: Gerald Mcgrath and Another

Classification: Standard security
Secured details: £189,000.
Particulars: Shop and basement 251 byres road glasgow.
Outstanding
19 December 1989Delivered on: 21 December 1989
Persons entitled: Gerald Mcgrath and Another

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 September 1987Delivered on: 12 October 1987
Persons entitled: Allied Irish Banks LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop, 251 byres road glasgow.
Outstanding

Filing History

5 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6,600
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6,600
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6,600
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Michael Mcgrath on 31 March 2010 (2 pages)
23 July 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
26 March 2008Appointment terminated director gerald mcgrath (1 page)
26 March 2008Appointment terminated director christopher mcgrath (1 page)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 May 2007Return made up to 31/03/07; full list of members (3 pages)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
13 June 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
1 June 2005Return made up to 31/03/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
26 August 2004Return made up to 31/03/04; full list of members (7 pages)
25 May 2004Nc inc already adjusted 01/07/03 (1 page)
25 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 April 2003Return made up to 31/03/03; full list of members (7 pages)
20 September 2002Company name changed W.W. scott and company LIMITED\certificate issued on 20/09/02 (2 pages)
20 June 2002Return made up to 31/03/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
21 April 2001Return made up to 31/03/01; full list of members (7 pages)
9 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 April 1999Return made up to 31/03/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 May 1998Return made up to 31/03/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 April 1997Full accounts made up to 30 June 1996 (11 pages)
22 April 1997Return made up to 31/03/97; full list of members (6 pages)
30 August 1996Dec mort/charge * (5 pages)
21 May 1996Return made up to 31/03/96; no change of members (4 pages)
13 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
6 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
24 February 1958Incorporation (11 pages)