Cumbernauld
Glasgow
G68 9HF
Scotland
Secretary Name | Mr Graeme Ramsay Murdoch |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1994(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Deerdykes Road Cumbernauld Glasgow G68 9HF Scotland |
Director Name | Stewart Mein |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2008(14 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Wallace Wynd Laurel Grove Cambuslang Glasgow Lanarkshire G72 8SE Scotland |
Director Name | Mr Stephen James Hannan |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | June Finlayson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 February 2020) |
Role | Dispensing Optician |
Country of Residence | United Kingdom |
Correspondence Address | 3 Munro Drive Milton Of Campsie G66 8HA Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | opticalexpress.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0232020 |
Telephone region | Freephone |
Registered Address | 200 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Dcm Optical Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,260,827 |
Cash | £10,569 |
Current Liabilities | £688,747 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
4 October 2021 | Delivered on: 7 October 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
11 June 2009 | Delivered 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 2007 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 |
13 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
30 June 2023 | Registered 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 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 1 January 2022 (27 pages) |
6 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
7 October 2021 | Registration of charge SC1504320007, created on 4 October 2021 (25 pages) |
22 September 2021 | Full accounts made up to 26 December 2020 (27 pages) |
24 June 2021 | Satisfaction of charge 5 in full (1 page) |
24 June 2021 | Satisfaction of charge 6 in full (1 page) |
4 May 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 28 December 2019 (25 pages) |
6 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of June Finlayson as a director on 6 February 2020 (1 page) |
17 February 2020 | Appointment of Mr Stephen James Hannan as a director on 6 February 2020 (2 pages) |
3 October 2019 | Full accounts made up to 29 December 2018 (24 pages) |
9 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 30 December 2017 (25 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
11 October 2016 | Accounts for a small company made up to 26 December 2015 (7 pages) |
11 October 2016 | Accounts for a small company made up to 26 December 2015 (7 pages) |
13 September 2016 | Director's details changed for June Moulsdale on 3 September 2016 (2 pages) |
13 September 2016 | Director's details changed for June Moulsdale on 3 September 2016 (2 pages) |
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
7 January 2016 | Accounts for a small company made up to 27 December 2014 (6 pages) |
7 January 2016 | Accounts for a small company made up to 27 December 2014 (6 pages) |
10 December 2015 | Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page) |
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 September 2014 | Accounts for a small company made up to 28 December 2013 (6 pages) |
23 September 2014 | Accounts for a small company made up to 28 December 2013 (6 pages) |
30 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 October 2013 | Accounts for a small company made up to 29 December 2012 (6 pages) |
4 October 2013 | Accounts for a small company made up to 29 December 2012 (6 pages) |
17 June 2013 | Director's details changed for June Stewart on 17 June 2013 (2 pages) |
17 June 2013 | Director's details changed for June Stewart on 17 June 2013 (2 pages) |
24 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages) |
20 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Alterations to floating charge 5 (9 pages) |
13 December 2011 | Alterations to floating charge 6 (9 pages) |
13 December 2011 | Alterations to floating charge 5 (9 pages) |
13 December 2011 | Alterations to floating charge 6 (9 pages) |
10 May 2011 | Accounts for a small company made up to 26 December 2009 (6 pages) |
10 May 2011 | Accounts for a small company made up to 1 January 2011 (6 pages) |
10 May 2011 | Accounts for a small company made up to 26 December 2009 (6 pages) |
10 May 2011 | Accounts for a small company made up to 1 January 2011 (6 pages) |
10 May 2011 | Accounts for a small company made up to 1 January 2011 (6 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | Compulsory strike-off action has been suspended (1 page) |
8 February 2011 | Compulsory strike-off action has been suspended (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
9 September 2009 | Accounts for a small company made up to 27 December 2008 (6 pages) |
9 September 2009 | Accounts for a small company made up to 27 December 2008 (6 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
29 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
3 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2009 | Accounts for a small company made up to 29 December 2007 (6 pages) |
2 April 2009 | Accounts for a small company made up to 29 December 2007 (6 pages) |
20 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2008 | Director appointed june stewart (2 pages) |
6 June 2008 | Director appointed june stewart (2 pages) |
6 June 2008 | Director appointed stewart mein (2 pages) |
6 June 2008 | Director appointed stewart mein (2 pages) |
8 May 2008 | Secretary's change of particulars / graeme murdoch / 08/05/2008 (2 pages) |
8 May 2008 | Secretary's change of particulars / graeme murdoch / 08/05/2008 (2 pages) |
29 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
13 July 2007 | Return made up to 01/04/07; full list of members (6 pages) |
13 July 2007 | Return made up to 01/04/07; full list of members (6 pages) |
25 June 2007 | Accounts for a small company made up to 30 December 2006 (6 pages) |
25 June 2007 | Accounts for a small company made up to 30 December 2006 (6 pages) |
18 May 2007 | Partic of mort/charge * (4 pages) |
18 May 2007 | Partic of mort/charge * (4 pages) |
10 May 2007 | Dec mort/charge * (2 pages) |
10 May 2007 | Dec mort/charge * (2 pages) |
10 April 2007 | Accounts for a small company made up to 25 March 2006 (6 pages) |
10 April 2007 | Accounts for a small company made up to 25 March 2006 (6 pages) |
27 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
27 April 2006 | Return made up to 01/04/06; full list of members
|
27 April 2006 | Return made up to 01/04/06; full list of members
|
26 October 2005 | Accounts for a small company made up to 26 March 2005 (6 pages) |
26 October 2005 | Accounts for a small company made up to 26 March 2005 (6 pages) |
22 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
22 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
1 February 2005 | Accounts for a small company made up to 27 March 2004 (6 pages) |
1 February 2005 | Accounts for a small company made up to 27 March 2004 (6 pages) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: c/o clairmont solicitors 9 clairmont gardens glasgow G3 7LW (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: c/o clairmont solicitors 9 clairmont gardens glasgow G3 7LW (1 page) |
29 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
2 February 2004 | Accounts for a small company made up to 29 March 2003 (5 pages) |
2 February 2004 | Accounts for a small company made up to 29 March 2003 (5 pages) |
4 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
4 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
17 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 May 2001 | Return made up to 12/04/01; full list of members
|
3 May 2001 | Return made up to 12/04/01; full list of members
|
10 November 2000 | Partic of mort/charge * (8 pages) |
10 November 2000 | Partic of mort/charge * (8 pages) |
6 November 2000 | Dec mort/charge * (4 pages) |
6 November 2000 | Dec mort/charge * (4 pages) |
6 November 2000 | Dec mort/charge * (4 pages) |
6 November 2000 | Dec mort/charge * (4 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 April 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
27 April 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
19 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
19 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
26 April 1999 | Return made up to 12/04/99; no change of members
|
26 April 1999 | Return made up to 12/04/99; no change of members
|
7 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 July 1998 | Secretary's particulars changed (1 page) |
6 July 1998 | Secretary's particulars changed (1 page) |
16 April 1998 | Return made up to 12/04/98; full list of members (7 pages) |
16 April 1998 | Return made up to 12/04/98; full list of members (7 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
15 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 December 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 April 1996 | Partic of mort/charge * (5 pages) |
17 April 1996 | Partic of mort/charge * (5 pages) |
15 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
15 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
6 May 1994 | Ad 22/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 May 1994 | Ad 22/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 May 1994 | Director resigned;new director appointed (2 pages) |
6 May 1994 | Director resigned;new director appointed (2 pages) |
22 April 1994 | Incorporation (16 pages) |
22 April 1994 | Incorporation (16 pages) |