DCM (OPTICAL HOLDINGS) LIMITED
Overview
| Company Name | DCM (OPTICAL HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC146610 |
| Jurisdiction | Scotland |
| 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 DCM (OPTICAL HOLDINGS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DCM (OPTICAL HOLDINGS) LIMITED located?
| Registered Office Address | 200 St. Vincent Street G2 5SG Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DCM (OPTICAL HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAVID MOULSDALE (HOLDINGS) LIMITED | Apr 22, 1994 | Apr 22, 1994 |
| DAVID MOULSDALE LIMITED | Sep 23, 1993 | Sep 23, 1993 |
What are the latest accounts for DCM (OPTICAL HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for DCM (OPTICAL HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for DCM (OPTICAL HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 28, 2024 | 45 pages | AA | ||
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC1466100013 in full | 1 pages | MR04 | ||
Director's details changed for Mr Stewart Mein on Oct 31, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 30, 2023 | 45 pages | AA | ||
Group of companies' accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Ca 'D' Oro 45 Gordon Street Glasgow G1 3PE to 200 st. Vincent Street Glasgow G2 5SG on Jun 30, 2023 | 1 pages | AD01 | ||
Group of companies' accounts made up to Jan 01, 2022 | 43 pages | AA | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Alterations to floating charge 6 | 28 pages | 466(Scot) | ||
Alterations to floating charge SC1466100014 | 29 pages | 466(Scot) | ||
Alterations to floating charge 5 | 30 pages | 466(Scot) | ||
Alterations to floating charge SC1466100016 | 25 pages | 466(Scot) | ||
Registration of charge SC1466100016, created on Oct 04, 2021 | 25 pages | MR01 | ||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 26, 2020 | 44 pages | AA | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Group of companies' accounts made up to Dec 28, 2019 | 41 pages | AA | ||
Confirmation statement made on Sep 28, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of DCM (OPTICAL HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURDOCH, Graeme Ramsay | Secretary | Deerdykes Road Cumbernauld G68 9HF Glasgow 5 United Kingdom | British | 38792570005 | ||||||
| MEIN, Stewart | Director | St. Vincent Street G2 5SG Glasgow 200 Scotland | Scotland | British | 111822400001 | |||||
| MOULSDALE, David Charles | Director | 5 Deerdykes Road Cumbernauld G68 9HF Glasgow | United Kingdom | British | 69808430006 | |||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BEARDWOOD, Joseph | Director | 57 Blenheim Gardens KT2 7BT Kingston Upon Thames Surrey | British | 48786700001 | ||||||
| BLIN, Frank | Director | The Ca 'D' Oro 45 Gordon Street G1 3PE Glasgow | Scotland | British | 201650790001 | |||||
| MCCONNELL, Jack Wilson, Lord | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Uk | Uk | British | 157430020001 | |||||
| MCKENZIE, Roderick Cheyne | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro | Scotland | British | 141539220001 | |||||
| MOULSDALE, Gordon | Director | 5 Wallace Drive G64 1GD Bishopbriggs Lanarkshire | Scotland | British | 51904040002 | |||||
| MOULSDALE, June | Director | 3 Munro Drive G66 8HA Milton Of Campsie | United Kingdom | British | 86663970002 | |||||
| MURDOCH, Graeme Ramsay | Director | Patrickbank View Mill Park PA5 9UB Elderslie 8 Renfrewshire United Kingdom | Scotland | British | 38792570005 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 |
Who are the persons with significant control of DCM (OPTICAL HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lorena Investments Limited | Apr 06, 2016 | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | No | ||||||||||
| |||||||||||||
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