Company NameOptical Express (Gyle) Limited
Company StatusActive
Company NumberSC150432
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)

Business Activity

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

Directors

Director NameMr David Charles Moulsdale
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1994(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address5 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Secretary NameMr Graeme Ramsay Murdoch
NationalityBritish
StatusCurrent
Appointed22 April 1994(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Director NameStewart Mein
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(14 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Wallace Wynd Laurel Grove
Cambuslang
Glasgow
Lanarkshire
G72 8SE
Scotland
Director NameMr Stephen James Hannan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(25 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameJune Finlayson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(14 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 06 February 2020)
RoleDispensing Optician
Country of ResidenceUnited Kingdom
Correspondence Address3 Munro Drive
Milton Of Campsie
G66 8HA
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteopticalexpress.com
Email address[email protected]
Telephone0800 0232020
Telephone regionFreephone

Location

Registered Address200 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Dcm Optical Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,260,827
Cash£10,569
Current Liabilities£688,747

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

4 October 2021Delivered on: 7 October 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 June 2009Delivered on: 26 June 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 May 2007Delivered on: 18 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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
31 October 2000Delivered on: 10 November 2000
Satisfied on: 10 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied
28 March 1996Delivered on: 17 April 1996
Satisfied on: 6 November 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All company assets.
Fully Satisfied
23 June 1994Delivered on: 30 June 1994
Satisfied on: 6 November 2000
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

13 October 2023Full accounts made up to 31 December 2022 (26 pages)
30 June 2023Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 200 st. Vincent Street Glasgow G2 5SG on 30 June 2023 (1 page)
11 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 1 January 2022 (27 pages)
6 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
7 October 2021Registration of charge SC1504320007, created on 4 October 2021 (25 pages)
22 September 2021Full accounts made up to 26 December 2020 (27 pages)
24 June 2021Satisfaction of charge 5 in full (1 page)
24 June 2021Satisfaction of charge 6 in full (1 page)
4 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 28 December 2019 (25 pages)
6 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
17 February 2020Termination of appointment of June Finlayson as a director on 6 February 2020 (1 page)
17 February 2020Appointment of Mr Stephen James Hannan as a director on 6 February 2020 (2 pages)
3 October 2019Full accounts made up to 29 December 2018 (24 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 30 December 2017 (25 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (21 pages)
21 July 2017Full accounts made up to 31 December 2016 (21 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 October 2016Accounts for a small company made up to 26 December 2015 (7 pages)
11 October 2016Accounts for a small company made up to 26 December 2015 (7 pages)
13 September 2016Director's details changed for June Moulsdale on 3 September 2016 (2 pages)
13 September 2016Director's details changed for June Moulsdale on 3 September 2016 (2 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(6 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(6 pages)
7 January 2016Accounts for a small company made up to 27 December 2014 (6 pages)
7 January 2016Accounts for a small company made up to 27 December 2014 (6 pages)
10 December 2015Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page)
10 December 2015Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
23 September 2014Accounts for a small company made up to 28 December 2013 (6 pages)
23 September 2014Accounts for a small company made up to 28 December 2013 (6 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
4 October 2013Accounts for a small company made up to 29 December 2012 (6 pages)
4 October 2013Accounts for a small company made up to 29 December 2012 (6 pages)
17 June 2013Director's details changed for June Stewart on 17 June 2013 (2 pages)
17 June 2013Director's details changed for June Stewart on 17 June 2013 (2 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
19 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages)
20 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
13 December 2011Alterations to floating charge 5 (9 pages)
13 December 2011Alterations to floating charge 6 (9 pages)
13 December 2011Alterations to floating charge 5 (9 pages)
13 December 2011Alterations to floating charge 6 (9 pages)
10 May 2011Accounts for a small company made up to 26 December 2009 (6 pages)
10 May 2011Accounts for a small company made up to 1 January 2011 (6 pages)
10 May 2011Accounts for a small company made up to 26 December 2009 (6 pages)
10 May 2011Accounts for a small company made up to 1 January 2011 (6 pages)
10 May 2011Accounts for a small company made up to 1 January 2011 (6 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Compulsory strike-off action has been suspended (1 page)
8 February 2011Compulsory strike-off action has been suspended (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
9 September 2009Accounts for a small company made up to 27 December 2008 (6 pages)
9 September 2009Accounts for a small company made up to 27 December 2008 (6 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 June 2009Resolutions
  • RES13 ‐ Sect 175 ca 2006 11/06/2009
(2 pages)
18 June 2009Resolutions
  • RES13 ‐ Sect 175 ca 2006 11/06/2009
(2 pages)
29 April 2009Return made up to 01/04/09; full list of members (4 pages)
29 April 2009Return made up to 01/04/09; full list of members (4 pages)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
2 April 2009Accounts for a small company made up to 29 December 2007 (6 pages)
2 April 2009Accounts for a small company made up to 29 December 2007 (6 pages)
20 February 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2009First Gazette notice for compulsory strike-off (1 page)
6 June 2008Director appointed june stewart (2 pages)
6 June 2008Director appointed june stewart (2 pages)
6 June 2008Director appointed stewart mein (2 pages)
6 June 2008Director appointed stewart mein (2 pages)
8 May 2008Secretary's change of particulars / graeme murdoch / 08/05/2008 (2 pages)
8 May 2008Secretary's change of particulars / graeme murdoch / 08/05/2008 (2 pages)
29 April 2008Return made up to 01/04/08; full list of members (3 pages)
29 April 2008Return made up to 01/04/08; full list of members (3 pages)
13 July 2007Return made up to 01/04/07; full list of members (6 pages)
13 July 2007Return made up to 01/04/07; full list of members (6 pages)
25 June 2007Accounts for a small company made up to 30 December 2006 (6 pages)
25 June 2007Accounts for a small company made up to 30 December 2006 (6 pages)
18 May 2007Partic of mort/charge * (4 pages)
18 May 2007Partic of mort/charge * (4 pages)
10 May 2007Dec mort/charge * (2 pages)
10 May 2007Dec mort/charge * (2 pages)
10 April 2007Accounts for a small company made up to 25 March 2006 (6 pages)
10 April 2007Accounts for a small company made up to 25 March 2006 (6 pages)
27 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2006Return made up to 01/04/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(6 pages)
27 April 2006Return made up to 01/04/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(6 pages)
26 October 2005Accounts for a small company made up to 26 March 2005 (6 pages)
26 October 2005Accounts for a small company made up to 26 March 2005 (6 pages)
22 April 2005Return made up to 01/04/05; full list of members (6 pages)
22 April 2005Return made up to 01/04/05; full list of members (6 pages)
1 February 2005Accounts for a small company made up to 27 March 2004 (6 pages)
1 February 2005Accounts for a small company made up to 27 March 2004 (6 pages)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
6 July 2004Registered office changed on 06/07/04 from: c/o clairmont solicitors 9 clairmont gardens glasgow G3 7LW (1 page)
6 July 2004Registered office changed on 06/07/04 from: c/o clairmont solicitors 9 clairmont gardens glasgow G3 7LW (1 page)
29 April 2004Return made up to 01/04/04; full list of members (6 pages)
29 April 2004Return made up to 01/04/04; full list of members (6 pages)
2 February 2004Accounts for a small company made up to 29 March 2003 (5 pages)
2 February 2004Accounts for a small company made up to 29 March 2003 (5 pages)
4 April 2003Return made up to 01/04/03; full list of members (6 pages)
4 April 2003Return made up to 01/04/03; full list of members (6 pages)
17 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 April 2002Return made up to 01/04/02; full list of members (6 pages)
29 April 2002Return made up to 01/04/02; full list of members (6 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2000Partic of mort/charge * (8 pages)
10 November 2000Partic of mort/charge * (8 pages)
6 November 2000Dec mort/charge * (4 pages)
6 November 2000Dec mort/charge * (4 pages)
6 November 2000Dec mort/charge * (4 pages)
6 November 2000Dec mort/charge * (4 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
24 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
24 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
27 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
27 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
19 April 2000Return made up to 12/04/00; full list of members (6 pages)
19 April 2000Return made up to 12/04/00; full list of members (6 pages)
26 April 1999Return made up to 12/04/99; no change of members
  • 363(287) ‐ Registered office changed on 26/04/99
(5 pages)
26 April 1999Return made up to 12/04/99; no change of members
  • 363(287) ‐ Registered office changed on 26/04/99
(5 pages)
7 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 July 1998Secretary's particulars changed (1 page)
6 July 1998Secretary's particulars changed (1 page)
16 April 1998Return made up to 12/04/98; full list of members (7 pages)
16 April 1998Return made up to 12/04/98; full list of members (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 April 1997Return made up to 12/04/97; no change of members (4 pages)
15 April 1997Return made up to 12/04/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 April 1996Partic of mort/charge * (5 pages)
17 April 1996Partic of mort/charge * (5 pages)
15 April 1996Return made up to 12/04/96; no change of members (4 pages)
15 April 1996Return made up to 12/04/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 May 1994Ad 22/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 1994Ad 22/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 1994Director resigned;new director appointed (2 pages)
6 May 1994Director resigned;new director appointed (2 pages)
22 April 1994Incorporation (16 pages)
22 April 1994Incorporation (16 pages)