This company is commonly known as Edinburgh Visionplus Limited. The company was founded 29 years ago and was given the registration number 03000312. The firm's registered office is in FAREHAM. You can find them at Forum 6, Parkway, Solent Business Park Whiteley, Fareham, . This company's SIC code is 47782 - Retail sale by opticians.
Name | : | EDINBURGH VISIONPLUS LIMITED |
---|---|---|
Company Number | : | 03000312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1994 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Secretary | 01 January 1995 | Active |
Unit 35c, Fort Kinnaird Retail Park, Newcraighall, Edinburgh, Scotland, EH15 3RD | Director | 31 January 2023 | Active |
Unit 35c, Fort Kinnaird Retail Park, Newcraighall, Edinburgh, Scotland, EH15 3RD | Director | 29 April 2022 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 31 January 2023 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 29 April 2022 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 01 January 1995 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 09 December 1994 | Active |
7, Merryton Avenue, Giffnolk, Glasgow, United Kingdom, G46 6DU | Director | 01 January 1996 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 22 February 2013 | Active |
Witches Broom, 54 Manse Road, Bearsden, Scotland, G61 3PN | Director | 01 February 1995 | Active |
11, Glenalva Court, Kilsyth, United Kingdom, G65 9DN | Director | 31 May 2012 | Active |
Unit 35c, Fort Kinnaird Retail Park, Newcraighall, Edinburgh, Scotland, EH15 3RD | Director | 08 July 2015 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 22 February 2013 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 25 August 1995 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 08 July 2015 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 22 February 2013 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 30 April 2012 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 19 June 1995 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 01 January 1995 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 09 December 1994 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 05 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Edinburgh Specsavers Limited | ||
Notified on | : | 14 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Mr Douglas John David Perkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | La Villiaze, St Andrews, Guernsey, GY6 8YP |
Nature of control | : |
|
Mrs Mary Lesley Perkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | La Villiaze, St Andrews, Guernsey, GY6 8YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Other | Legacy. | Download |
2024-03-21 | Other | Legacy. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-20 | Accounts | Legacy. | Download |
2023-04-25 | Other | Legacy. | Download |
2023-04-25 | Other | Legacy. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-25 | Accounts | Legacy. | Download |
2022-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2022-05-20 | Other | Legacy. | Download |
2022-05-20 | Other | Legacy. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.