Cumbernauld
Glasgow
G68 9HF
Scotland
Secretary Name | Mr Graeme Ramsay Murdoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1997(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Deerdykes Road Cumbernauld Glasgow G68 9HF Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(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 | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE 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 |
---|
Latest Accounts | 26 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
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 |
16 February 1998 | Delivered on: 3 March 1998 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2022 | Voluntary strike-off action has been suspended (1 page) |
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2022 | Application to strike the company off the register (1 page) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 26 December 2020 (6 pages) |
24 June 2021 | Satisfaction of charge 3 in full (1 page) |
24 June 2021 | Satisfaction of charge 2 in full (1 page) |
16 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 28 December 2019 (9 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 29 December 2018 (9 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 30 December 2017 (9 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
21 July 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
11 October 2016 | Accounts for a small company made up to 26 December 2015 (5 pages) |
11 October 2016 | Accounts for a small company made up to 26 December 2015 (5 pages) |
9 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
7 January 2016 | Accounts for a small company made up to 27 December 2014 (5 pages) |
7 January 2016 | Accounts for a small company made up to 27 December 2014 (5 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) |
3 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
23 September 2014 | Accounts for a small company made up to 28 December 2013 (5 pages) |
23 September 2014 | Accounts for a small company made up to 28 December 2013 (5 pages) |
12 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
7 October 2013 | Accounts for a small company made up to 29 December 2012 (5 pages) |
7 October 2013 | Accounts for a small company made up to 29 December 2012 (5 pages) |
11 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
19 December 2012 | Accounts for a small company made up to 31 December 2011 (5 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) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Alterations to floating charge 2 (9 pages) |
13 December 2011 | Alterations to floating charge 2 (9 pages) |
13 December 2011 | Alterations to floating charge 3 (9 pages) |
13 December 2011 | Alterations to floating charge 3 (9 pages) |
10 May 2011 | Accounts for a small company made up to 1 January 2011 (5 pages) |
10 May 2011 | Accounts for a small company made up to 26 December 2009 (5 pages) |
10 May 2011 | Accounts for a small company made up to 1 January 2011 (5 pages) |
10 May 2011 | Accounts for a small company made up to 1 January 2011 (5 pages) |
10 May 2011 | Accounts for a small company made up to 26 December 2009 (5 pages) |
8 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Compulsory strike-off action has been discontinued (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) |
10 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Accounts for a small company made up to 27 December 2008 (5 pages) |
9 September 2009 | Accounts for a small company made up to 27 December 2008 (5 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
2 April 2009 | Accounts for a small company made up to 29 December 2007 (7 pages) |
2 April 2009 | Accounts for a small company made up to 29 December 2007 (7 pages) |
9 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 11/02/09; full list of members (3 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) |
5 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
25 June 2007 | Accounts for a small company made up to 30 December 2006 (5 pages) |
25 June 2007 | Accounts for a small company made up to 30 December 2006 (5 pages) |
18 May 2007 | Partic of mort/charge * (4 pages) |
18 May 2007 | Partic of mort/charge * (4 pages) |
10 April 2007 | Accounts for a small company made up to 25 March 2006 (5 pages) |
10 April 2007 | Accounts for a small company made up to 25 March 2006 (5 pages) |
5 April 2007 | Return made up to 11/02/07; full list of members (6 pages) |
5 April 2007 | Return made up to 11/02/07; full list of members (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
|
12 September 2006 | Return made up to 11/02/06; full list of members
|
12 September 2006 | Return made up to 11/02/06; full list of members
|
26 October 2005 | Accounts for a small company made up to 26 March 2005 (5 pages) |
26 October 2005 | Accounts for a small company made up to 26 March 2005 (5 pages) |
3 April 2005 | Return made up to 11/02/05; full list of members (6 pages) |
3 April 2005 | Return made up to 11/02/05; full list of members (6 pages) |
1 February 2005 | Accounts for a small company made up to 27 March 2004 (5 pages) |
1 February 2005 | Accounts for a small company made up to 27 March 2004 (5 pages) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: clairmont solicitors 9 clairmont gardens glasgow G3 7LW (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: clairmont solicitors 9 clairmont gardens glasgow G3 7LW (1 page) |
11 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
11 February 2004 | Return made up to 11/02/04; 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) |
5 April 2003 | Return made up to 11/02/03; full list of members (6 pages) |
5 April 2003 | Return made up to 11/02/03; full list of members (6 pages) |
17 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 March 2002 | Return made up to 01/02/02; full list of members
|
6 March 2002 | Return made up to 01/02/02; full list of members
|
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 March 2001 | Return made up to 11/02/01; full list of members
|
6 March 2001 | Return made up to 11/02/01; full list of members
|
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 (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (6 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) |
17 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
17 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
1 March 1999 | Return made up to 11/02/99; no change of members (5 pages) |
1 March 1999 | Return made up to 11/02/99; no change of members (5 pages) |
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) |
11 March 1998 | Return made up to 11/02/98; full list of members
|
11 March 1998 | Return made up to 11/02/98; full list of members
|
3 March 1998 | Partic of mort/charge * (6 pages) |
3 March 1998 | Partic of mort/charge * (6 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 1 royal bank place glasgow G1 3AA (1 page) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | Ad 11/02/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
19 March 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
19 March 1997 | Ad 11/02/97--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 1 royal bank place glasgow G1 3AA (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Ad 11/02/97--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
19 March 1997 | Ad 11/02/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
11 February 1997 | Incorporation (17 pages) |
11 February 1997 | Incorporation (17 pages) |