Company NameForde Opticians Ltd
DirectorFergus Andrew Forde
Company StatusActive
Company NumberSC532418
CategoryPrivate Limited Company
Incorporation Date12 April 2016(7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Fergus Andrew Forde
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Govan Cross Shopping Centre
795 Govan Road
Glasgow
G51 3JW
Scotland
Director NameMr Damian Joseph Forde
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed12 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 13 Govan Cross Shopping Centre
795 Govan Road
Glasgow
G51 3JW
Scotland

Location

Registered AddressKnightswood Shopping Centre
734 Anniesland Road
Glasgow
G14 0YU
Scotland
ConstituencyGlasgow North West
WardGarscadden/Scotstounhill

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 4 weeks from now)

Charges

30 August 2016Delivered on: 19 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 September 2016Delivered on: 12 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 407 dumbarton road, glasgow, G11 6DD being the subjects registered in the land register of scotland under title number GLA91739.
Outstanding

Filing History

21 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
3 May 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
22 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
19 September 2016Registration of charge SC5324180002, created on 30 August 2016 (16 pages)
19 September 2016Registration of charge SC5324180002, created on 30 August 2016 (16 pages)
12 September 2016Registration of charge SC5324180001, created on 9 September 2016 (7 pages)
12 September 2016Registration of charge SC5324180001, created on 9 September 2016 (7 pages)
8 September 2016Registered office address changed from Unit 13 Govan Cross Shopping Centre 795 Govan Road Glasgow G51 3JW United Kingdom to Knightswood Shopping Centre 734 Anniesland Road Glasgow G14 0YU on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Unit 13 Govan Cross Shopping Centre 795 Govan Road Glasgow G51 3JW United Kingdom to Knightswood Shopping Centre 734 Anniesland Road Glasgow G14 0YU on 8 September 2016 (1 page)
13 April 2016Director's details changed for Mr Damian John Forde on 12 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Damian John Forde on 12 April 2016 (2 pages)
12 April 2016Incorporation
Statement of capital on 2016-04-12
  • GBP 100
(23 pages)
12 April 2016Incorporation
Statement of capital on 2016-04-12
  • GBP 100
(23 pages)