About

Registered Number: SC150432
Date of Incorporation: 22/04/1994 (30 years ago)
Company Status: Active
Registered Address: The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

 

Optical Express (Gyle) Ltd was founded on 22 April 1994 and are based in Glasgow. We do not know the number of employees at the business. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 April 2020
TM01 - Termination of appointment of director 17 February 2020
AP01 - Appointment of director 17 February 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 11 October 2016
CH01 - Change of particulars for director 13 September 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 07 January 2016
CH03 - Change of particulars for secretary 10 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 04 October 2013
CH01 - Change of particulars for director 17 June 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 19 December 2012
AA01 - Change of accounting reference date 20 September 2012
AR01 - Annual Return 27 April 2012
466(Scot) - N/A 13 December 2011
466(Scot) - N/A 13 December 2011
AA - Annual Accounts 10 May 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 27 April 2011
DISS40 - Notice of striking-off action discontinued 08 March 2011
DISS16(SOAS) - N/A 08 February 2011
GAZ1 - First notification of strike-off action in London Gazette 31 December 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 09 September 2009
410(Scot) - N/A 26 June 2009
RESOLUTIONS - N/A 18 June 2009
363a - Annual Return 29 April 2009
DISS40 - Notice of striking-off action discontinued 03 April 2009
AA - Annual Accounts 02 April 2009
DISS16(SOAS) - N/A 24 February 2009
GAZ1 - First notification of strike-off action in London Gazette 20 February 2009
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
363a - Annual Return 29 April 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 25 June 2007
410(Scot) - N/A 18 May 2007
419a(Scot) - N/A 10 May 2007
AA - Annual Accounts 10 April 2007
225 - Change of Accounting Reference Date 27 March 2007
RESOLUTIONS - N/A 06 November 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 01 February 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
287 - Change in situation or address of Registered Office 06 July 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 04 April 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 03 May 2001
410(Scot) - N/A 10 November 2000
419a(Scot) - N/A 06 November 2000
419a(Scot) - N/A 06 November 2000
AA - Annual Accounts 27 June 2000
AA - Annual Accounts 24 May 2000
225 - Change of Accounting Reference Date 27 April 2000
363s - Annual Return 19 April 2000
363s - Annual Return 26 April 1999
AA - Annual Accounts 07 December 1998
288c - Notice of change of directors or secretaries or in their particulars 06 July 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 02 December 1996
410(Scot) - N/A 17 April 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 02 May 1995
410(Scot) - N/A 30 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
287 - Change in situation or address of Registered Office 06 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1994
NEWINC - New incorporation documents 22 April 1994

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 11 June 2009 Outstanding

N/A

Floating charge 04 May 2007 Outstanding

N/A

Floating charge 31 October 2000 Fully Satisfied

N/A

Floating charge 28 March 1996 Fully Satisfied

N/A

Bond & floating charge 23 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.