Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DCM (OPTICAL CLINIC) HARLEY STREET LIMITED
Company Information for

DCM (OPTICAL CLINIC) HARLEY STREET LIMITED

The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE,
Company Registration Number
SC311417
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dcm (optical Clinic) Harley Street Ltd
DCM (OPTICAL CLINIC) HARLEY STREET LIMITED was founded on 2006-11-03 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Dcm (optical Clinic) Harley Street Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DCM (OPTICAL CLINIC) HARLEY STREET LIMITED
 
Legal Registered Office
The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Other companies in G1
 
Previous Names
HMS (677) LIMITED10/11/2006
Filing Information
Company Number SC311417
Company ID Number SC311417
Date formed 2006-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-26
Account next due 30/09/2022
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-06-09 05:44:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DCM (OPTICAL CLINIC) HARLEY STREET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DCM (OPTICAL CLINIC) HARLEY STREET LIMITED

Current Directors
Officer Role Date Appointed
GRAEME RAMSAY MURDOCH
Company Secretary 2006-11-03
DAVID CHARLES MOULSDALE
Director 2006-11-03
GRAEME RAMSAY MURDOCH
Director 2006-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
HMS SECRETARIES LIMITED
Nominated Secretary 2006-11-03 2006-11-03
HMS DIRECTORS LIMITED
Nominated Director 2006-11-03 2006-11-03
HMS SECRETARIES LIMITED
Nominated Director 2006-11-03 2006-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME RAMSAY MURDOCH BRIDGEWATER HOSPITAL (MANCHESTER) LIMITED Company Secretary 2006-12-12 CURRENT 2006-11-29 Dissolved 2017-12-01
GRAEME RAMSAY MURDOCH HMS (665) LIMITED Company Secretary 2006-07-05 CURRENT 2006-06-28 Active
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (PROFESSIONAL SERVICES) LIMITED Company Secretary 2004-03-26 CURRENT 2004-03-22 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH DCM INVESTMENT HOLDINGS LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-04 Active
GRAEME RAMSAY MURDOCH DCM LASER CLINIC LIMITED Company Secretary 2003-04-24 CURRENT 2003-03-24 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH THE FRAME ZONE LIMITED Company Secretary 2003-02-05 CURRENT 1998-01-13 Active
GRAEME RAMSAY MURDOCH CRUACH CAPITAL LIMITED Company Secretary 2003-01-21 CURRENT 2002-11-29 Active
GRAEME RAMSAY MURDOCH DCM OPTICAL CLINIC PLC Company Secretary 2002-10-23 CURRENT 2002-07-17 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH MATLAND LIMITED Company Secretary 2002-10-11 CURRENT 1934-07-06 Active
GRAEME RAMSAY MURDOCH OPTICAL INC. LIMITED Company Secretary 2001-02-23 CURRENT 2001-02-23 Active
GRAEME RAMSAY MURDOCH OUTCLIN LIMITED Company Secretary 2000-04-14 CURRENT 2000-03-14 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH OPTI WORLD LIMITED Company Secretary 1998-01-23 CURRENT 1987-11-25 Active
GRAEME RAMSAY MURDOCH 123 LEEDS LIMITED Company Secretary 1997-08-15 CURRENT 1984-12-19 Active
GRAEME RAMSAY MURDOCH SPECIALEYES LIMITED Company Secretary 1997-05-30 CURRENT 1997-02-05 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (NORTHERN) LIMITED Company Secretary 1997-02-11 CURRENT 1997-02-11 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (HOLDINGS) LIMITED Company Secretary 1996-11-21 CURRENT 1996-10-04 Active
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (WESTFIELD) LIMITED Company Secretary 1995-11-17 CURRENT 1995-11-17 Active
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS LIMITED Company Secretary 1995-11-03 CURRENT 1995-11-03 Active
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (GYLE) LIMITED Company Secretary 1994-04-22 CURRENT 1994-04-22 Active
GRAEME RAMSAY MURDOCH DCM (OPTICAL HOLDINGS) LIMITED Company Secretary 1994-04-13 CURRENT 1993-09-23 Active
DAVID CHARLES MOULSDALE MATLAND LIMITED Director 2015-11-17 CURRENT 1934-07-06 Active
DAVID CHARLES MOULSDALE LORENA INVESTMENTS LIMITED Director 2015-09-10 CURRENT 2014-11-21 Active
DAVID CHARLES MOULSDALE 104 BELLSHILL SVP LIMITED Director 2010-03-05 CURRENT 2010-02-12 Active
DAVID CHARLES MOULSDALE 211 EASTCHEAP SVP LIMITED Director 2010-01-11 CURRENT 2009-08-07 Active
DAVID CHARLES MOULSDALE SVP GLOUCESTER LIMITED Director 2010-01-11 CURRENT 2009-08-07 Active
DAVID CHARLES MOULSDALE DCM 590 LIMITED Director 2008-04-09 CURRENT 2008-03-25 Active
DAVID CHARLES MOULSDALE BRIDGEWATER HOSPITAL (MANCHESTER) LIMITED Director 2006-12-12 CURRENT 2006-11-29 Dissolved 2017-12-01
DAVID CHARLES MOULSDALE HMS (665) LIMITED Director 2006-07-05 CURRENT 2006-06-28 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (PROFESSIONAL SERVICES) LIMITED Director 2004-03-26 CURRENT 2004-03-22 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE DCM INVESTMENT HOLDINGS LIMITED Director 2004-02-12 CURRENT 2004-02-04 Active
DAVID CHARLES MOULSDALE DCM LASER CLINIC LIMITED Director 2003-04-24 CURRENT 2003-03-24 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE THE FRAME ZONE LIMITED Director 2003-02-05 CURRENT 1998-01-13 Active
DAVID CHARLES MOULSDALE CRUACH CAPITAL LIMITED Director 2003-01-21 CURRENT 2002-11-29 Active
DAVID CHARLES MOULSDALE DCM OPTICAL CLINIC PLC Director 2002-10-11 CURRENT 2002-07-17 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE OPTICAL INC. LIMITED Director 2001-02-23 CURRENT 2001-02-23 Active
DAVID CHARLES MOULSDALE OUTCLIN LIMITED Director 2000-03-14 CURRENT 2000-03-14 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE SPECIALEYES LIMITED Director 1997-05-30 CURRENT 1997-02-05 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (NORTHERN) LIMITED Director 1997-02-11 CURRENT 1997-02-11 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE 123 LEEDS LIMITED Director 1997-01-13 CURRENT 1984-12-19 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (HOLDINGS) LIMITED Director 1996-11-21 CURRENT 1996-10-04 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (WESTFIELD) LIMITED Director 1995-11-17 CURRENT 1995-11-17 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (GYLE) LIMITED Director 1994-04-22 CURRENT 1994-04-22 Active
DAVID CHARLES MOULSDALE DCM (OPTICAL HOLDINGS) LIMITED Director 1994-04-13 CURRENT 1993-09-23 Active
DAVID CHARLES MOULSDALE OPTI WORLD LIMITED Director 1990-04-30 CURRENT 1987-11-25 Active
GRAEME RAMSAY MURDOCH LORENA INVESTMENTS LIMITED Director 2015-09-10 CURRENT 2014-11-21 Active
GRAEME RAMSAY MURDOCH DCM 590 LIMITED Director 2008-05-29 CURRENT 2008-03-25 Active
GRAEME RAMSAY MURDOCH HMS (665) LIMITED Director 2006-07-05 CURRENT 2006-06-28 Active
GRAEME RAMSAY MURDOCH DCM INVESTMENT HOLDINGS LIMITED Director 2004-02-12 CURRENT 2004-02-04 Active
GRAEME RAMSAY MURDOCH DCM LASER CLINIC LIMITED Director 2003-04-24 CURRENT 2003-03-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-21DS01Application to strike the company off the register
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-09-22AA26/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/12/19
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-19AA01Current accounting period extended from 28/12/16 TO 30/12/16
2016-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 26/12/15
2016-08-05CH01Director's details changed for Mr Graeme Ramsay Murdoch on 2015-12-10
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 27/12/14
2015-12-11CH01Director's details changed for Mr Graeme Ramsay Murdoch on 2015-12-10
2015-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAEME RAMSAY MURDOCH on 2015-12-10
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0103/11/15 ANNUAL RETURN FULL LIST
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0103/11/14 ANNUAL RETURN FULL LIST
2014-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/12/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0103/11/13 ANNUAL RETURN FULL LIST
2013-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/12
2012-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-11-26AR0103/11/12 ANNUAL RETURN FULL LIST
2012-09-20AA01Previous accounting period shortened from 29/12/11 TO 28/12/11
2011-12-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2011-12-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2011-11-24AR0103/11/11 ANNUAL RETURN FULL LIST
2011-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/11
2011-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/09
2010-12-02AR0103/11/10 FULL LIST
2009-11-25AR0103/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RAMSAY MURDOCH / 25/11/2009
2009-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/08
2009-06-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-18RES13SECT. 175 CA 2006 11/06/2009
2008-11-24363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/07
2008-05-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAEME MURDOCH / 08/05/2008
2008-05-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAEME MURDOCH / 08/05/2008
2008-03-18225ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 29/12/2007
2007-11-30363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-05-18410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-02-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-02123£ NC 1000/10000000 27/11/06
2007-02-02RES04NC INC ALREADY ADJUSTED 27/11/06
2007-02-0288(2)RAD 27/11/06--------- £ SI 98@1=98 £ IC 2/100
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW SECRETARY APPOINTED
2006-11-15225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2006-11-15288bSECRETARY RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-11-10CERTNMCOMPANY NAME CHANGED HMS (677) LIMITED CERTIFICATE ISSUED ON 10/11/06
2006-11-07ELRESS386 DISP APP AUDS 03/11/06
2006-11-07ELRESS366A DISP HOLDING AGM 03/11/06
2006-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to DCM (OPTICAL CLINIC) HARLEY STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DCM (OPTICAL CLINIC) HARLEY STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2009-06-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-05-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01
Annual Accounts
2009-12-26
Annual Accounts
2008-12-27
Annual Accounts
2007-12-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DCM (OPTICAL CLINIC) HARLEY STREET LIMITED

Intangible Assets
Patents
We have not found any records of DCM (OPTICAL CLINIC) HARLEY STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DCM (OPTICAL CLINIC) HARLEY STREET LIMITED
Trademarks
We have not found any records of DCM (OPTICAL CLINIC) HARLEY STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DCM (OPTICAL CLINIC) HARLEY STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as DCM (OPTICAL CLINIC) HARLEY STREET LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where DCM (OPTICAL CLINIC) HARLEY STREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DCM (OPTICAL CLINIC) HARLEY STREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DCM (OPTICAL CLINIC) HARLEY STREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.