UKBizDB.co.uk

VISION CARE AT HOME LIMITED

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

This company is commonly known as Vision Care At Home Limited. The company was founded 17 years ago and was given the registration number SC322804. The firm's registered office is in GLASGOW. You can find them at Floor 1, 50 Speirs Wharf, Glasgow, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:VISION CARE AT HOME LIMITED
Company Number:SC322804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Floor 1, 50 Speirs Wharf, Glasgow, G4 9TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6b, Park Gardens, Glasgow, Scotland, G3 7YE

Director03 May 2007Active
27, Greenoakhill Gate, Uddingston, Glasgow, Scotland, G71 7PR

Secretary03 May 2007Active
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Corporate Secretary03 May 2007Active
27, Greenoakhill Gate, Uddingston, Glasgow, Scotland, G71 7PR

Director03 May 2007Active
5, Carse View Drive, Bearsden, Glasgow, Scotland, G61 3NJ

Director03 May 2007Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Director03 May 2007Active

People with Significant Control

Optura Ltd
Notified on:30 September 2021
Status:Active
Country of residence:Scotland
Address:Floor 1, 50 Speirs Wharf, Glasgow, Scotland, G4 9TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vishal Marwaha
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:Scotland
Address:5, Carse View Drive, Glasgow, Scotland, G61 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoff Samuel Drew Mccullough
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:Scotland
Address:6b, Park Gardens, Glasgow, Scotland, G3 7YE
Nature of control:
  • Ownership of shares 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 (6 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Officers

Change person director company with change date.

Download
2017-05-17Officers

Change person director company with change date.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.