RUTHERGLEN SPECSAVERS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

14/11/2414 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

14/11/2414 November 2024

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024

View Document

25/01/2425 January 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

24/01/2424 January 2024

View Document

24/01/2424 January 2024

View Document

04/12/234 December 2023

View Document

24/11/2324 November 2023 Director's details changed for Kirsty Gillian Thomson on 2023-09-15

View Document

01/09/231 September 2023 Termination of appointment of John Douglas Perkins as a director on 2023-08-28

View Document

17/07/2317 July 2023 Cessation of Peter Steven Beaton as a person with significant control on 2023-05-25

View Document

17/07/2317 July 2023 Notification of Specsavers Uk Holdings Limited as a person with significant control on 2023-04-06

View Document

21/06/2321 June 2023 Termination of appointment of Peter Steven Beaton as a director on 2023-06-08

View Document

24/05/2324 May 2023 Appointment of Specsavers Optical Group Limited as a director on 2023-04-06

View Document

24/05/2324 May 2023 Appointment of Specsavers Optical Group Limited as a secretary on 2023-04-06

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-11 with updates

View Document

11/04/2311 April 2023 Appointment of Ms Arlene Annette Stephenson as a director on 2023-04-06

View Document

11/04/2311 April 2023 Appointment of Mrs Mary Lesley Perkins as a director on 2023-04-06

View Document

11/04/2311 April 2023 Appointment of Kirsty Gillian Thomson as a director on 2023-04-06

View Document

11/04/2311 April 2023 Appointment of Mrs Catriona Louise Pinkerton as a director on 2023-04-06

View Document

11/04/2311 April 2023 Appointment of Mr Nigel David Parker as a director on 2023-04-06

View Document

11/04/2311 April 2023 Appointment of Mr John Douglas Perkins as a director on 2023-04-06

View Document

11/04/2311 April 2023 Termination of appointment of Ann Beaton as a secretary on 2023-04-06

View Document

11/04/2311 April 2023 Appointment of Ms Sarah Louise Freel as a director on 2023-04-06

View Document

11/04/2311 April 2023 Appointment of Mr Douglas John David Perkins as a director on 2023-04-06

View Document

03/03/233 March 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-23

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

24/02/2324 February 2023 Particulars of variation of rights attached to shares

View Document

24/02/2324 February 2023 Change of share class name or designation

View Document

24/02/2324 February 2023 Certificate of change of name

View Document

20/02/2320 February 2023 Satisfaction of charge 1 in full

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

15/10/1915 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

02/10/182 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

29/08/1729 August 2017 CURREXT FROM 31/10/2017 TO 28/02/2018

View Document

11/08/1711 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

26/07/1626 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/05/156 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/04/1412 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/04/1329 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/04/1222 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/04/1128 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEVEN BEATON / 28/04/2011

View Document

03/06/103 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEVEN BEATON / 10/04/2010

View Document

02/06/102 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN BEATON / 10/04/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 PREVEXT FROM 30/04/2008 TO 31/10/2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: ST ANDREWS HOUSE 385 HILLINGTON ROAD GLASGOW G52 4BL

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 43 FARM COURT KIRKLAND PARK BOTHWELL G71 8BU

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 PARTIC OF MORT/CHARGE *****

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 SECRETARY RESIGNED

View Document

11/04/9611 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company