Company NameOutclin Limited
Company StatusDissolved
Company NumberSC204977
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years ago)
Dissolution Date14 June 2022 (1 year, 9 months ago)
Previous NamesPacific Shelf 938 Limited and Optical Express (Outside Clinic) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Charles Moulsdale
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(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
StatusClosed
Appointed14 April 2000(1 month after company formation)
Appointment Duration22 years, 2 months (closed 14 June 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

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

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Dcm Optical Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts26 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

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

Filing History

23 December 2020Accounts for a small company made up to 28 December 2019 (9 pages)
20 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 29 December 2018 (9 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 30 December 2017 (9 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (6 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
11 October 2016Accounts for a small company made up to 26 December 2015 (5 pages)
11 October 2016Accounts for a small company made up to 26 December 2015 (5 pages)
4 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
7 January 2016Accounts for a small company made up to 27 December 2014 (5 pages)
7 January 2016Accounts for a small company made up to 27 December 2014 (5 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)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
23 September 2014Accounts for a small company made up to 28 December 2013 (5 pages)
23 September 2014Accounts for a small company made up to 28 December 2013 (5 pages)
7 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
3 October 2013Accounts for a small company made up to 29 December 2012 (5 pages)
3 October 2013Accounts for a small company made up to 29 December 2012 (5 pages)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a small company made up to 31 December 2011 (5 pages)
19 December 2012Accounts for a small company made up to 31 December 2011 (5 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)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
13 December 2011Alterations to floating charge 2 (9 pages)
13 December 2011Alterations to floating charge 3 (9 pages)
13 December 2011Alterations to floating charge 3 (9 pages)
13 December 2011Alterations to floating charge 2 (9 pages)
10 May 2011Accounts for a small company made up to 1 January 2011 (5 pages)
10 May 2011Accounts for a small company made up to 1 January 2011 (5 pages)
10 May 2011Accounts for a small company made up to 26 December 2009 (5 pages)
10 May 2011Accounts for a small company made up to 1 January 2011 (5 pages)
10 May 2011Accounts for a small company made up to 26 December 2009 (5 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
9 September 2009Accounts for a small company made up to 27 December 2008 (5 pages)
9 September 2009Accounts for a small company made up to 27 December 2008 (5 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 3 (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)
10 June 2009Return made up to 14/03/09; full list of members (3 pages)
10 June 2009Return made up to 14/03/09; full list of members (3 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 (5 pages)
2 April 2009Accounts for a small company made up to 29 December 2007 (5 pages)
20 February 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2009First Gazette notice for compulsory strike-off (1 page)
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)
8 April 2008Return made up to 14/03/08; full list of members (3 pages)
8 April 2008Return made up to 14/03/08; full list of members (3 pages)
25 June 2007Accounts for a small company made up to 30 December 2006 (5 pages)
25 June 2007Accounts for a small company made up to 30 December 2006 (5 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 (5 pages)
10 April 2007Accounts for a small company made up to 25 March 2006 (5 pages)
5 April 2007Return made up to 14/03/07; full list of members (6 pages)
5 April 2007Return made up to 14/03/07; full list of members (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 14/03/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(6 pages)
27 April 2006Return made up to 14/03/06; 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 (5 pages)
26 October 2005Accounts for a small company made up to 26 March 2005 (5 pages)
4 April 2005Return made up to 14/03/05; full list of members (6 pages)
4 April 2005Return made up to 14/03/05; full list of members (6 pages)
1 February 2005Accounts for a small company made up to 27 March 2004 (5 pages)
1 February 2005Accounts for a small company made up to 27 March 2004 (5 pages)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
5 July 2004Registered office changed on 05/07/04 from: clairmonts solicitors 9 clairmont gardens glasgow lanarkshire, G3 7LW (1 page)
5 July 2004Registered office changed on 05/07/04 from: clairmonts solicitors 9 clairmont gardens glasgow lanarkshire, G3 7LW (1 page)
16 March 2004Return made up to 14/03/04; full list of members (6 pages)
16 March 2004Return made up to 14/03/04; 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)
19 March 2003Return made up to 14/03/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
(6 pages)
19 March 2003Return made up to 14/03/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
(6 pages)
17 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
17 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
10 May 2002Return made up to 14/03/02; full list of members (6 pages)
10 May 2002Return made up to 14/03/02; full list of members (6 pages)
29 April 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 October 2001Company name changed optical express (outside clinic) LIMITED\certificate issued on 05/10/01 (2 pages)
5 October 2001Company name changed optical express (outside clinic) LIMITED\certificate issued on 05/10/01 (2 pages)
3 May 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Registered office changed on 03/05/01 from: pacific house 70 wellington street glasgow lanarkshire G2 6SB (1 page)
3 May 2001Registered office changed on 03/05/01 from: pacific house 70 wellington street glasgow lanarkshire G2 6SB (1 page)
3 May 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
1 May 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
10 November 2000Partic of mort/charge * (9 pages)
10 November 2000Partic of mort/charge * (9 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page)
20 April 2000New director appointed (4 pages)
20 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000New director appointed (4 pages)
20 April 2000Director resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Director resigned (1 page)
12 April 2000Company name changed pacific shelf 938 LIMITED\certificate issued on 13/04/00 (2 pages)
12 April 2000Company name changed pacific shelf 938 LIMITED\certificate issued on 13/04/00 (2 pages)
14 March 2000Incorporation (20 pages)
14 March 2000Incorporation (20 pages)