Cumbernauld
Glasgow
G68 9HF
Scotland
Secretary Name | Mr Graeme Ramsay Murdoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(4 days after company formation) |
Appointment Duration | 18 years, 2 months (closed 14 June 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Deerdykes Road Cumbernauld Glasgow G68 9HF Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
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 |
2 at £1 | Dcm Optical Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 26 December 2020 (3 years, 3 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 |
21 July 2005 | Delivered 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 |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (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) |
22 September 2021 | Total exemption full accounts made up to 26 December 2020 (6 pages) |
24 June 2021 | Satisfaction of charge 2 in full (1 page) |
24 June 2021 | Satisfaction of charge 3 in full (1 page) |
4 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 28 December 2019 (9 pages) |
1 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 29 December 2018 (9 pages) |
29 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 30 December 2017 (9 pages) |
22 March 2018 | Confirmation statement made on 22 March 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) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
4 October 2016 | Accounts for a small company made up to 26 December 2015 (5 pages) |
4 October 2016 | Accounts for a small company made up to 26 December 2015 (5 pages) |
15 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 22 March 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 (5 pages) |
7 January 2016 | Accounts for a small company made up to 27 December 2014 (5 pages) |
11 December 2015 | Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page) |
11 December 2015 | Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page) |
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
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) |
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
3 October 2013 | Accounts for a small company made up to 29 December 2012 (5 pages) |
3 October 2013 | Accounts for a small company made up to 29 December 2012 (5 pages) |
16 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 22 March 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) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 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) |
13 December 2011 | Alterations to floating charge 2 (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) |
19 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 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) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 22 March 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
|
17 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
2 April 2009 | Accounts for a small company made up to 29 December 2007 (5 pages) |
2 April 2009 | Accounts for a small company made up to 29 December 2007 (5 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) |
16 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 22/03/08; 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 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) |
5 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
5 April 2007 | Return made up to 22/03/07; 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
|
27 April 2006 | Return made up to 22/03/06; full list of members
|
27 April 2006 | Return made up to 22/03/06; 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) |
1 August 2005 | Partic of mort/charge * (4 pages) |
1 August 2005 | Partic of mort/charge * (4 pages) |
25 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
25 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Resolutions
|
30 March 2004 | Resolutions
|
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Resolutions
|
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | Resolutions
|
29 March 2004 | Company name changed hms (522) LIMITED\certificate issued on 29/03/04 (2 pages) |
29 March 2004 | Company name changed hms (522) LIMITED\certificate issued on 29/03/04 (2 pages) |
22 March 2004 | Incorporation (23 pages) |
22 March 2004 | Incorporation (23 pages) |