UKBizDB.co.uk

GLASGOW FORGE VISIONPLUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glasgow Forge Visionplus Limited. The company was founded 20 years ago and was given the registration number 04846830. 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.

Company Information

Name:GLASGOW FORGE VISIONPLUS LIMITED
Company Number:04846830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary28 July 2003Active
Flat 2-1, 415 Shields Road, Glasgow, United Kingdom, G41 1NY

Director15 December 2011Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director29 September 2003Active
31b Manse Road, Bearsden, Glasgow, Scotland, G61 3PR

Director29 September 2003Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director28 July 2003Active
Bramasole, Les Beaucamps Road, Castel, GY5 7DS

Director28 July 2003Active
6, Broomhill Crescent, Edinburgh, United Kingdom, EH12 7PF

Director15 December 2011Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director19 March 2013Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director15 December 2011Active
1/2, 9 Horselethill Road, Dowanhill, Glasgow, G12 9LX

Director29 September 2003Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:31 January 2023
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Right to appoint and remove directors
Glasgow Forge Specsavers Limited
Notified on:15 August 2018
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Other

Legacy.

Download
2024-03-28Other

Legacy.

Download
2023-11-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-15Accounts

Legacy.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Other

Legacy.

Download
2023-04-26Other

Legacy.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Other

Legacy.

Download
2022-05-12Other

Legacy.

Download
2022-02-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-21Accounts

Legacy.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Other

Legacy.

Download
2021-06-14Other

Legacy.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-11-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-27Accounts

Legacy.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Other

Legacy.

Download

Copyright © 2024. All rights reserved.