Company NameCruach Capital Limited
DirectorsDavid Charles Moulsdale and Stewart Mein
Company StatusActive
Company NumberSC240326
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Charles Moulsdale
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address5 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Secretary NameMr Graeme Ramsay Murdoch
NationalityBritish
StatusCurrent
Appointed21 January 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 2 months
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(5 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Wallace Wynd Laurel Grove
Cambuslang
Glasgow
Lanarkshire
G72 8SE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

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

2 at £1Dcm (Optical Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£975,137
Net Worth£11,358,993
Cash£6,194
Current Liabilities£1,034,562

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

2 November 2015Delivered on: 6 November 2015
Persons entitled: Dakota Trading B.V.

Classification: A registered charge
Particulars: The company's right, title and interest whatsoever in or to the trademarks with the following application/regiatration numbers:- (I) 2252605A; (ii) 2252605B; (iii) 2556901; (iv) UK00002129074; (v) UK00002275238; (vi) UK00002192162; (vii) UK00002239767; (viii) UK00002214686; (ix) UK00002236070; (x) UK00002132590; (xi) UK00002214625; (xii) UK00002239602; (xiii) UK00002183216; (xiv) UK00002132872; (xv) UK00002132605; and (xvi) UK00002154094, as more fully described in the instrument.
Outstanding
7 October 2015Delivered on: 26 October 2015
Persons entitled: Dakota Trading B.V.

Classification: A registered charge
Outstanding
4 April 2013Delivered on: 17 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Pledge of shares
Secured details: All sums due or to become due.
Particulars: A first ranking right of pledge. The shares. The rights. Any future shares and any future rights see form for further details.
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
21 July 2005Delivered on: 1 August 2005
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
30 January 2003Delivered on: 19 February 2003
Satisfied on: 3 November 2006
Persons entitled: Aib Group (UK) PLC

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: All present and future contracts of lease or hire made by the company in relation to all or any goods acquired or which may hereafter be acquired.
Fully Satisfied

Filing History

23 December 2020Accounts for a small company made up to 28 December 2019 (11 pages)
2 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 29 December 2018 (11 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
18 October 2018Accounts for a small company made up to 30 December 2017 (10 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
6 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
11 October 2016Full accounts made up to 26 December 2015 (14 pages)
11 October 2016Full accounts made up to 26 December 2015 (14 pages)
7 January 2016Full accounts made up to 27 December 2014 (13 pages)
7 January 2016Full accounts made up to 27 December 2014 (13 pages)
15 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
15 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
11 December 2015Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page)
11 December 2015Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page)
6 November 2015Registration of charge SC2403260007, created on 2 November 2015 (95 pages)
6 November 2015Registration of charge SC2403260007, created on 2 November 2015 (95 pages)
26 October 2015Registration of charge SC2403260006, created on 7 October 2015 (20 pages)
26 October 2015Registration of charge SC2403260006, created on 7 October 2015 (20 pages)
26 October 2015Registration of charge SC2403260006, created on 7 October 2015 (20 pages)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
23 September 2014Full accounts made up to 28 December 2013 (14 pages)
23 September 2014Full accounts made up to 28 December 2013 (14 pages)
10 January 2014Second filing of AR01 previously delivered to Companies House made up to 29 November 2013 (16 pages)
10 January 2014Second filing of AR01 previously delivered to Companies House made up to 29 November 2013 (16 pages)
9 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 10/01/2014.
(6 pages)
9 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 10/01/2014.
(6 pages)
3 October 2013Full accounts made up to 29 December 2012 (13 pages)
3 October 2013Full accounts made up to 29 December 2012 (13 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
21 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
19 December 2012Full accounts made up to 31 December 2011 (13 pages)
19 December 2012Full accounts made up to 31 December 2011 (13 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)
20 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
13 December 2011Alterations to floating charge 4 (9 pages)
13 December 2011Alterations to floating charge 3 (9 pages)
13 December 2011Alterations to floating charge 4 (9 pages)
13 December 2011Alterations to floating charge 3 (9 pages)
10 May 2011Full accounts made up to 1 January 2011 (13 pages)
10 May 2011Full accounts made up to 26 December 2009 (13 pages)
10 May 2011Full accounts made up to 1 January 2011 (13 pages)
10 May 2011Full accounts made up to 1 January 2011 (13 pages)
10 May 2011Full accounts made up to 26 December 2009 (13 pages)
22 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
9 September 2009Full accounts made up to 27 December 2008 (13 pages)
9 September 2009Full accounts made up to 27 December 2008 (13 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 4 (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)
2 April 2009Full accounts made up to 29 December 2007 (14 pages)
2 April 2009Full accounts made up to 29 December 2007 (14 pages)
16 December 2008Return made up to 29/11/08; full list of members (3 pages)
16 December 2008Return made up to 29/11/08; full list of members (3 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)
27 December 2007Return made up to 29/11/07; full list of members (2 pages)
27 December 2007Return made up to 29/11/07; full list of members (2 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 (7 pages)
10 April 2007Accounts for a small company made up to 25 March 2006 (7 pages)
5 April 2007Return made up to 29/11/06; full list of members (6 pages)
5 April 2007Return made up to 29/11/06; 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)
3 November 2006Dec mort/charge * (2 pages)
3 November 2006Dec mort/charge * (2 pages)
13 January 2006Return made up to 29/11/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
(6 pages)
13 January 2006Return made up to 29/11/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
(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)
1 August 2005Partic of mort/charge * (4 pages)
1 August 2005Partic of mort/charge * (4 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
22 December 2004Return made up to 29/11/04; full list of members (6 pages)
22 December 2004Return made up to 29/11/04; full list of members (6 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: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
5 July 2004Registered office changed on 05/07/04 from: 9 clairmont gardens glasgow G3 7LW (1 page)
5 July 2004Registered office changed on 05/07/04 from: 9 clairmont gardens glasgow G3 7LW (1 page)
5 July 2004Registered office changed on 05/07/04 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
11 December 2003Return made up to 29/11/03; full list of members (6 pages)
11 December 2003Return made up to 29/11/03; full list of members (6 pages)
23 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
23 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
19 February 2003Partic of mort/charge * (6 pages)
19 February 2003Partic of mort/charge * (6 pages)
6 February 2003Director resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
4 February 2003Registered office changed on 04/02/03 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
4 February 2003Registered office changed on 04/02/03 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
4 February 2003New secretary appointed (3 pages)
4 February 2003New director appointed (5 pages)
4 February 2003New secretary appointed (3 pages)
4 February 2003New director appointed (5 pages)
22 January 2003Company name changed hms (450) LIMITED\certificate issued on 22/01/03 (2 pages)
22 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2003Company name changed hms (450) LIMITED\certificate issued on 22/01/03 (2 pages)
29 November 2002Incorporation (24 pages)
29 November 2002Incorporation (24 pages)