ONE OPTICAL LIMITED
GLASGOW CLYDE OPTICAL COMPANY LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2LJ

Company number SC079016
Status Liquidation
Incorporation Date 7 June 1982
Company Type Private Limited Company
Address KPMG LLP, 191 WEST GEORGE STREET, GLASGOW, G2 2LJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Satisfaction of charge 12 in full; Registered office address changed from Optics House Seath Road Rutherglen Glasgow South Lanarkshire G73 1RN on 7 March 2013; Court order notice of winding up. The most likely internet sites of ONE OPTICAL LIMITED are www.oneoptical.co.uk, and www.one-optical.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.One Optical Limited is a Private Limited Company. The company registration number is SC079016. One Optical Limited has been working since 07 June 1982. The present status of the company is Liquidation. The registered address of One Optical Limited is Kpmg Llp 191 West George Street Glasgow G2 2lj. . MCDONALD, Andrew Robert is a Secretary of the company. MCDONALD, Andrew Robert is a Director of the company. MCDONALD, Rhona Elizabeth Thomson is a Director of the company. Director MARSH, James Andrew has been resigned. Director MCDONALD, Rhona Elizabeth Thomson has been resigned. Director MCDONALD, Robert has been resigned. Director MCLEOD, Stephen has been resigned. Director MIDDLETON, Anne Swan has been resigned. Director SMITH, James has been resigned. Director SMITH, James has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director

Director
MCDONALD, Rhona Elizabeth Thomson
Appointed Date: 15 October 2009
70 years old

Resigned Directors

Director
MARSH, James Andrew
Resigned: 19 August 1993
75 years old

Director
MCDONALD, Rhona Elizabeth Thomson
Resigned: 23 February 1998
Appointed Date: 23 June 1997
70 years old

Director
MCDONALD, Robert
Resigned: 15 March 1994

Director
MCLEOD, Stephen
Resigned: 03 March 2004
Appointed Date: 05 November 2002
56 years old

Director
MIDDLETON, Anne Swan
Resigned: 28 June 2008
Appointed Date: 23 February 1998
71 years old

Director
SMITH, James
Resigned: 10 May 1999
Appointed Date: 23 February 1998
64 years old

Director
SMITH, James
Resigned: 20 June 1997
Appointed Date: 15 March 1994
64 years old

ONE OPTICAL LIMITED Events

11 Jun 2015
Satisfaction of charge 12 in full
07 Mar 2013
Registered office address changed from Optics House Seath Road Rutherglen Glasgow South Lanarkshire G73 1RN on 7 March 2013
04 Mar 2013
Court order notice of winding up
04 Mar 2013
Notice of winding up order
18 Feb 2013
Appointment of a provisional liquidator
...
... and 109 more events
29 Jun 1987
Dec mort/charge 6008

30 Jul 1986
Director's particulars changed

14 Jul 1986
Return made up to 27/05/86; full list of members

04 Jun 1986
Accounts for a small company made up to 30 September 1985

07 Jun 1982
Certificate of incorporation

ONE OPTICAL LIMITED Charges

25 August 2011
Bond & floating charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: West of Scotland Loan Fund
Description: Undertaking & all property & assets present & future…
16 October 2009
Floating charge
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: Absolute Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
21 January 2005
Floating charge
Delivered: 7 February 2005
Status: Satisfied on 11 June 2015
Persons entitled: The Royal Bank of Scotland Comercial Services Limited
Description: Undertaking and all property and assets present and future…
3 August 2004
Bond & floating charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: UK Steel Enterprise Limited
Description: Undertaking and all property and assets present and future…
1 July 2004
Standard security
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The lower flat of the two storey building in john street…
25 June 2004
Standard security
Delivered: 5 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Optics house, 3/5 seath road, rutherglen LAN55912.
15 April 2004
Bond & floating charge
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 May 2001
Floating charge
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: South Lanarkshire Council
Description: Undertaking and all property and assets present and future…
29 November 1998
Standard security
Delivered: 4 December 1998
Status: Satisfied on 23 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 37 john street,dunoon,argyll.
19 January 1993
Standard security
Delivered: 1 February 1993
Status: Outstanding
Persons entitled: W.M. Mann & Co. (Investments) LTD
Description: Lower flat with ground pertaining thereto known as 33 john…
26 July 1989
Standard security
Delivered: 2 August 1989
Status: Satisfied on 23 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 799.5 sq. Mtrs. At seath road, rutherglen with buildings…
29 April 1987
Bond & floating charge
Delivered: 6 May 1987
Status: Satisfied on 23 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
20 December 1982
Instrument of charge
Delivered: 30 December 1982
Status: Satisfied on 29 June 1987
Persons entitled: Scottish Development Agency
Description: Undertaking and all property and assets present and future…