Company NameOne Optical Limited
Company StatusDissolved
Company NumberSC079016
CategoryPrivate Limited Company
Incorporation Date7 June 1982(41 years, 11 months ago)
Dissolution Date1 December 2021 (2 years, 4 months ago)
Previous NameClyde Optical Company Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Robert McDonald
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1990(7 years, 7 months after company formation)
Appointment Duration31 years, 11 months (closed 01 December 2021)
RoleWholesale Optician
Country of ResidenceScotland
Correspondence AddressNo. 8 Erskine Road
Whitecraigs
Glasgow
G46 6TQ
Scotland
Secretary NameMr Andrew Robert McDonald
NationalityBritish
StatusClosed
Appointed05 January 1990(7 years, 7 months after company formation)
Appointment Duration31 years, 11 months (closed 01 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo. 8 Erskine Road
Whitecraigs
Glasgow
G46 6TQ
Scotland
Director NameMrs Rhona Elizabeth Thomson McDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(27 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 01 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo. 8 Erskine Road
Whitecraigs
Glasgow
G46 6TQ
Scotland
Director NameMr James Andrew Marsh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1990(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 August 1993)
RoleRepresentative
Country of ResidenceScotland
Correspondence AddressWaukmill Farm
Stonehouse Road
Strathaven
Lanarkshire
ML10 6PL
Scotland
Director NameRobert McDonald
NationalityBritish
StatusResigned
Appointed05 January 1990(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 1994)
RoleWholesale Optician
Correspondence Address61 Kinnaird Crescent
Bearsden
Glasgow
Lanarkshire
G61 2BN
Scotland
Director NameJames Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 1997)
RoleManufacturing Optician
Correspondence Address5 Auchengreoch Avenue
Johnstone
Renfrewshire
PA5 0RJ
Scotland
Director NameMrs Rhona Elizabeth Thomson McDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(15 years after company formation)
Appointment Duration8 months (resigned 23 February 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHomelands Osborne Crescent
Thorntonhall
Glasgow
G74 5AE
Scotland
Director NameAnne Swan Middleton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(15 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 June 2008)
RoleCompany Director
Correspondence AddressArkellin 73 Cawder Road
Cumbernauld
Glasgow
G68 0BF
Scotland
Director NameJames Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 1999)
RoleCompany Director
Correspondence Address5 Auchengreoch Avenue
Johnstone
Renfrewshire
PA5 0RJ
Scotland
Director NameStephen McLeod
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(20 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2004)
RoleOperations Director
Correspondence Address23 Ness Avenue
Johnstone
Renfrewshire
PA5 0PF
Scotland

Location

Registered AddressC/O Kpmg Llp
319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth£253,870
Cash£247
Current Liabilities£516,048

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 August 2018Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS on 7 August 2018 (2 pages)
11 June 2015Satisfaction of charge 12 in full (6 pages)
11 June 2015Satisfaction of charge 12 in full (6 pages)
7 March 2013Registered office address changed from Optics House Seath Road Rutherglen Glasgow South Lanarkshire G73 1RN on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from Optics House Seath Road Rutherglen Glasgow South Lanarkshire G73 1RN on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from Optics House Seath Road Rutherglen Glasgow South Lanarkshire G73 1RN on 7 March 2013 (2 pages)
4 March 2013Notice of winding up order (1 page)
4 March 2013Court order notice of winding up (1 page)
4 March 2013Court order notice of winding up (1 page)
4 March 2013Notice of winding up order (1 page)
18 February 2013Appointment of a provisional liquidator (2 pages)
18 February 2013Appointment of a provisional liquidator (2 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 4,000
(5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 4,000
(5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
13 January 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
13 January 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
10 January 2012Director's details changed for Mr Andrew Robert Mcdonald on 31 December 2011 (2 pages)
10 January 2012Secretary's details changed for Mr Andrew Robert Mcdonald on 31 December 2011 (2 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Secretary's details changed for Mr Andrew Robert Mcdonald on 31 December 2011 (2 pages)
10 January 2012Director's details changed for Mrs Rhona Elizabeth Thomson Mcdonald on 31 December 2011 (2 pages)
10 January 2012Director's details changed for Mrs Rhona Elizabeth Thomson Mcdonald on 31 December 2011 (2 pages)
10 January 2012Director's details changed for Mr Andrew Robert Mcdonald on 31 December 2011 (2 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
11 August 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
8 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
22 October 2009Appointment of Mrs Rhona Elizabeth Thomson Mcdonald as a director (3 pages)
22 October 2009Appointment of Mrs Rhona Elizabeth Thomson Mcdonald as a director (3 pages)
14 October 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
14 October 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
5 August 2009Registered office changed on 05/08/2009 from acorn house 34 hillbank road munlochy ross-shire IV8 8ND (1 page)
5 August 2009Registered office changed on 05/08/2009 from acorn house 34 hillbank road munlochy ross-shire IV8 8ND (1 page)
31 December 2008Appointment terminated director anne middleton (1 page)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Appointment terminated director anne middleton (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
13 March 2008Return made up to 31/12/07; no change of members (7 pages)
13 March 2008Return made up to 31/12/07; no change of members (7 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (10 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (10 pages)
12 February 2007Registered office changed on 12/02/07 from: c/o newton maxwell and company 79 west regent street glasgow G2 2AW (1 page)
12 February 2007Return made up to 31/12/06; full list of members (7 pages)
12 February 2007Registered office changed on 12/02/07 from: c/o newton maxwell and company 79 west regent street glasgow G2 2AW (1 page)
12 February 2007Return made up to 31/12/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
15 September 2005Alterations to a floating charge (5 pages)
15 September 2005Alterations to a floating charge (5 pages)
14 September 2005Alterations to a floating charge (5 pages)
14 September 2005Alterations to a floating charge (7 pages)
14 September 2005Alterations to a floating charge (7 pages)
14 September 2005Alterations to a floating charge (5 pages)
14 September 2005Alterations to a floating charge (7 pages)
14 September 2005Alterations to a floating charge (7 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
7 February 2005Partic of mort/charge * (3 pages)
7 February 2005Partic of mort/charge * (3 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 October 2004Alterations to a floating charge (8 pages)
9 October 2004Alterations to a floating charge (8 pages)
6 October 2004Alterations to a floating charge (10 pages)
6 October 2004Alterations to a floating charge (10 pages)
5 October 2004Alterations to a floating charge (8 pages)
5 October 2004Alterations to a floating charge (8 pages)
5 August 2004Partic of mort/charge * (5 pages)
5 August 2004Partic of mort/charge * (5 pages)
7 July 2004Partic of mort/charge * (6 pages)
7 July 2004Partic of mort/charge * (6 pages)
5 July 2004Partic of mort/charge * (5 pages)
5 July 2004Partic of mort/charge * (5 pages)
23 June 2004Dec mort/charge * (4 pages)
23 June 2004Dec mort/charge * (4 pages)
23 June 2004Dec mort/charge * (4 pages)
23 June 2004Dec mort/charge * (4 pages)
23 June 2004Dec mort/charge * (4 pages)
23 June 2004Dec mort/charge * (4 pages)
24 May 2004Company name changed clyde optical company LIMITED\certificate issued on 24/05/04 (2 pages)
24 May 2004Company name changed clyde optical company LIMITED\certificate issued on 24/05/04 (2 pages)
6 May 2004Accounts for a small company made up to 30 September 2003 (8 pages)
6 May 2004Accounts for a small company made up to 30 September 2003 (8 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
20 April 2004Partic of mort/charge * (5 pages)
20 April 2004Partic of mort/charge * (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
19 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 November 2002New director appointed (1 page)
11 November 2002New director appointed (1 page)
19 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
19 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 September 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 September 2001Accounts for a small company made up to 30 September 2000 (7 pages)
25 June 2001Alterations to a floating charge (8 pages)
25 June 2001Alterations to a floating charge (8 pages)
7 June 2001Partic of mort/charge * (5 pages)
7 June 2001Partic of mort/charge * (5 pages)
12 February 2001Registered office changed on 12/02/01 from: c/o newton maxwell and company 79 west regent street glasgow G2 2AW (1 page)
12 February 2001Registered office changed on 12/02/01 from: c/o newton maxwell and company 79 west regent street glasgow G2 2AW (1 page)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 September 1998 (8 pages)
1 October 1999Accounts for a small company made up to 30 September 1998 (8 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 December 1998Partic of mort/charge * (6 pages)
4 December 1998Partic of mort/charge * (6 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (10 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (10 pages)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1996Accounts for a small company made up to 30 September 1995 (12 pages)
28 May 1996Accounts for a small company made up to 30 September 1995 (12 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 30 September 1994 (12 pages)
9 May 1995Accounts for a small company made up to 30 September 1994 (12 pages)
21 August 1990Memorandum and Articles of Association (15 pages)
21 August 1990Memorandum and Articles of Association (15 pages)
7 June 1982Certificate of incorporation (1 page)
7 June 1982Certificate of incorporation (1 page)