UKBizDB.co.uk

GRANGEMOUTH SPECSAVERS LIMITED

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

This company is commonly known as Grangemouth Specsavers Limited. The company was founded 7 years ago and was given the registration number 10436969. 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:GRANGEMOUTH SPECSAVERS LIMITED
Company Number:10436969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2016
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, England, PO15 7PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Specsavers Optical Group Limited, La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Secretary19 October 2016Active
32/36 High Street, Falkirk, Scotland, FK1 1EU

Director28 February 2022Active
128-130, High Street, Falkirk, Scotland, FK1 1NR

Director27 February 2017Active
52-58 La Porte Precinct, Grangemouth, Scotland, FK3 8BG

Director30 April 2021Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director27 February 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 April 2021Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director27 February 2017Active
128-130, High Street, Falkirk, Scotland, FK1 1NR

Director27 February 2017Active
Specsavers Optical Group Limited, La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director19 October 2016Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director27 February 2017Active
Specsavers Optical Group Limited, La Villiaze, St Andrews, Guernsey, GY6 8YP

Director19 October 2016Active
1 Champfleurie Mews, Linlithgow, Scotland, EH49 6NJ

Director27 February 2017Active
34 Dundrennan Drive, Chapel Hall, Airdrie, Scotland, ML6 8GT

Director27 February 2017Active
Specsavers Optical Group Limited, La Villiaze, St Andrews, Guernsey, GY6 8YP

Director19 October 2016Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:07 December 2017
Status:Active
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dame Mary Lesley Perkins
Notified on:19 October 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:Guernsey
Address:Specsavers Optical Group Limited, La Villiaze, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Douglas John David Perkins
Notified on:19 October 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:Guernsey
Address:Specsavers Optical Group Limited, La Villaize, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Other

Legacy.

Download
2024-03-02Other

Legacy.

Download
2023-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-24Accounts

Legacy.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Other

Legacy.

Download
2023-04-24Other

Legacy.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-05-20Other

Legacy.

Download
2022-05-20Other

Legacy.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-07Accounts

Legacy.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Other

Legacy.

Download
2021-07-20Other

Legacy.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-04-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.