UKBizDB.co.uk

PMB OPTICAL LTD

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

This company is commonly known as Pmb Optical Ltd. The company was founded 32 years ago and was given the registration number SC135546. The firm's registered office is in GLASGOW. You can find them at 35 Campsie Drive, Bearsden, Glasgow, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:PMB OPTICAL LTD
Company Number:SC135546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1991
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:35 Campsie Drive, Bearsden, Glasgow, Scotland, G61 3HZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Campsie Drive, Bearsden, Glasgow, Scotland, G61 3HZ

Secretary30 April 2019Active
35, Campsie Drive, Bearsden, Glasgow, Scotland, G61 3HZ

Director06 April 2013Active
35, Campsie Drive, Bearsden, Glasgow, Scotland, G61 3HZ

Director06 April 2013Active
24 Courthill, Bearsden, Glasgow, G61 3SN

Secretary11 December 1991Active
24 Courthill, Bearsden, Glasgow, G61 3SN

Director11 December 1991Active
24 Courthill, Bearsden, Glasgow, G61 3SN

Director11 December 1991Active

People with Significant Control

Mrs Michela Bailey
Notified on:30 April 2019
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:Scotland
Address:35, Campsie Drive, Glasgow, Scotland, G61 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Christopher Bailey
Notified on:30 April 2019
Status:Active
Date of birth:October 1981
Nationality:Northern Irish
Country of residence:Scotland
Address:35, Campsie Drive, Glasgow, Scotland, G61 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gina Black
Notified on:05 December 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:Scotland
Address:1, Buchanan Street, Airdrie, Scotland, ML6 6BG
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Address

Change registered office address company with date old address new address.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Address

Change registered office address company with date old address new address.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Officers

Appoint person secretary company with name date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Officers

Termination secretary company with name termination date.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.