COATBRIDGE VISIONPLUS LIMITED
Overview
| Company Name | COATBRIDGE VISIONPLUS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02972452 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COATBRIDGE VISIONPLUS LIMITED?
- Retail sale by opticians (47782) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is COATBRIDGE VISIONPLUS LIMITED located?
| Registered Office Address | Forum 6, Parkway Solent Business Park Whiteley PO15 7PA Fareham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COATBRIDGE VISIONPLUS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for COATBRIDGE VISIONPLUS LIMITED?
| Last Confirmation Statement Made Up To | Oct 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 05, 2025 |
| Overdue | No |
What are the latest filings for COATBRIDGE VISIONPLUS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Giles Stuart Rutherford Edmonds as a director on Mar 31, 2026 | 2 pages | AP01 | ||
Termination of appointment of Paul Francis Carroll as a director on Mar 31, 2026 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2025 | 9 pages | AA | ||
legacy | 218 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 05, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Mcgonagle on Aug 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Alison Grieve on Jul 24, 2025 | 2 pages | CH01 | ||
Notification of Specsavers Uk Holdings Limited as a person with significant control on Jan 25, 2025 | 2 pages | PSC02 | ||
Change of details for Coatbridge Specsavers Limited as a person with significant control on Jan 25, 2025 | 2 pages | PSC05 | ||
Termination of appointment of Laura Elaine Mullett as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Douglas Perkins as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Ewan William Albert Grieve on Nov 13, 2024 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 9 pages | AA | ||
legacy | 224 pages | PARENT_ACC | ||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2023 | 9 pages | AA | ||
legacy | 204 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2022 | 10 pages | AA | ||
Who are the officers of COATBRIDGE VISIONPLUS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPECSAVERS OPTICAL GROUP LIMITED | Nominee Secretary | La Villiaze GY6 8YP Saint Andrews Guernsey | 900027140001 | |||||||
| EDMONDS, Giles Stuart Rutherford | Director | Parkway Solent Business Park Whiteley PO15 7PA Fareham Forum 6, | England | British | 343693030001 | |||||
| GRIEVE, Alison | Director | ML6 6BU Airdrie 44 Graham Street North Lanarkshire Scotland | United Kingdom | British | 130868560002 | |||||
| GRIEVE, Ewan William Albert | Director | ML5 3AE Coatbridge 60 Main Street Lanarkshire Scotland | Scotland | British | 261206020003 | |||||
| MCGONAGLE, Andrew | Director | ML6 6BU Airdrie 44 Graham Street North Lanarkshire Scotland | Scotland | British | 130846470007 | |||||
| PERKINS, Douglas John David | Director | GY6 8YP St Andrews La Villiaze Guernsey | Guernsey | British | 236242260001 | |||||
| PERKINS, Mary Lesley | Director | St Andrews GY6 8YP Guernsey La Villiaze United Kingdom | Guernsey | British | 2968590001 | |||||
| SPECSAVERS OPTICAL GROUP LIMITED | Nominee Director | La Villiaze GY6 8YP Saint Andrews Guernsey | 900027140001 | |||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| CARROLL, Paul Francis | Director | St Andrews GY6 8YP Guernsey La Villiaze United Kingdom | England | British | 49038780005 | |||||
| CAWLEY, Jonathan Paul | Director | 14 St Magdalenes Linlithgow EH49 6JQ Edinburgh | British | 41271630001 | ||||||
| MCGINLAY, Gerald John Felix | Director | Ochilview Ercall Road, Brightons FK2 0RJ Falkirk Stirlingshire | British | 41273960002 | ||||||
| MULLETT, Laura Elaine | Director | ML5 3AE Coatbridge 60 Main Street Lanarkshire Scotland | Scotland | British | 261205950003 | |||||
| PERKINS, John Douglas | Director | St Andrews GY6 8YP Guernsey La Villiaze United Kingdom | Guernsey | British | 262129010001 | |||||
| PERKINS, Mary Lesley | Director | Hautes Falaises Fort George GY1 2SR St Peter Port Guernsey | Guernsey | British | 2968590001 | |||||
| SHARP, Keith Henderson | Director | 49 Westfields Bishopbriggs G64 3PL Glasgow | British | 52482340001 | ||||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
Who are the persons with significant control of COATBRIDGE VISIONPLUS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Specsavers Uk Holdings Limited | Jan 25, 2025 | Solent Business Park, Whiteley PO15 7PA Fareham Forum 6, Parkway Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Coatbridge Specsavers Limited | Oct 04, 2018 | Solent Business Park, Whiteley PO15 7PA Fareham Forum 6, Parkway Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Douglas John David Perkins | Apr 06, 2016 | GY6 8YP St Andrews La Villiaze Guernsey | Yes | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Mary Lesley Perkins | Apr 06, 2016 | GY6 8YP St Andrews La Villiaze Guernsey | Yes | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0