About

Registered Number: SC135546
Date of Incorporation: 11/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: 35 Campsie Drive, Bearsden, Glasgow, G61 3HZ,

 

Pmb Optical Ltd was founded on 11 December 1991 and are based in Glasgow. The companies directors are Bailey, Michela, Bailey, Michela, Bailey, Peter Christopher, Black, Gina, Black, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Michela 06 April 2013 - 1
BAILEY, Peter Christopher 06 April 2013 - 1
BLACK, Gina 11 December 1991 30 April 2019 1
BLACK, John 11 December 1991 24 February 2006 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Michela 30 April 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 08 May 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 07 May 2019
AD01 - Change of registered office address 07 May 2019
PSC01 - N/A 30 April 2019
PSC01 - N/A 30 April 2019
AP03 - Appointment of secretary 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
PSC07 - N/A 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 17 December 2014
AD01 - Change of registered office address 04 June 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 30 December 2013
CERTNM - Change of name certificate 08 April 2013
AP01 - Appointment of director 06 April 2013
AP01 - Appointment of director 06 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 18 August 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 04 May 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 19 April 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 23 May 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 13 September 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 30 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1992
NEWINC - New incorporation documents 11 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.