UKBizDB.co.uk

GLASGOW VISIONPLUS LIMITED

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

This company is commonly known as Glasgow Visionplus Limited. The company was founded 25 years ago and was given the registration number 03762026. 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 VISIONPLUS LIMITED
Company Number:03762026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1999
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 April 1999Active
187 Trongate Centre, Glasgow, Scotland, G1 5HF

Director31 May 2023Active
187 Trongate Centre, Glasgow, Scotland, G1 5HF

Director25 November 2020Active
187 Trongate Centre, Glasgow, Scotland, G1 5HF

Director31 May 2023Active
La Villiaze, St Andrews, Guernsey,

Director31 May 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 May 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director25 November 2020Active
31b Manse Road, Bearsden, Glasgow, Scotland, G61 3PR

Director09 October 2000Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director28 April 1999Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary28 April 1999Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director24 January 2013Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director01 May 1999Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director28 April 1999Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director28 April 1999Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:05 January 2021
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 Specsavers Limited
Notified on:30 September 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 David James Quigley
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:Scotland
Address:The Grange, 12 Grange Road, Bearsden, Glasgow, Scotland, G61 3PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Specsavers Optical Superstores Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Other

Legacy.

Download
2024-04-12Other

Legacy.

Download
2023-11-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-28Accounts

Legacy.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-04-26Other

Legacy.

Download
2023-04-26Other

Legacy.

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
2021-05-29Other

Legacy.

Download
2021-05-29Other

Legacy.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.