Churchill Optical Limited GLASGOW


Founded in 1983, Churchill Optical, classified under reg no. SC084761 is an active company. Currently registered at Unit 2 Gorstan Street G23 5QA, Glasgow the company has been in the business for fourty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 5th Sep 2012 Churchill Optical Limited is no longer carrying the name Churchill Opticians.

The firm has one director. Vishal M., appointed on 31 August 2017. There are currently no secretaries appointed. As of 29 May 2024, there were 3 ex directors - Archibald T., Moira T. and others listed below. There were no ex secretaries.

Churchill Optical Limited Address / Contact

Office Address Unit 2 Gorstan Street
Office Address2 Summerston
Town Glasgow
Post code G23 5QA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC084761
Date of Incorporation Tue, 27th Sep 1983
Industry Retail sale by opticians
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Vishal M.

Position: Director

Appointed: 31 August 2017

Archibald T.

Position: Director

Resigned: 31 August 2017

Moira T.

Position: Director

Resigned: 31 August 2017

Geoffrey M.

Position: Director

Appointed: 31 August 2017

Resigned: 30 September 2021

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Mm Eye Care Limited from Glasgow, Scotland. This PSC is classified as "a private companay limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Archibald T. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Moira T., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Mm Eye Care Limited

Unit 2 Gorstan Street, Summerston, Glasgow, G23 5QA, Scotland

Legal authority Scotland
Legal form Private Companay Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc321469
Notified on 31 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Archibald T.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Moira T.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Churchill Opticians September 5, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth41 33441 227      
Balance Sheet
Cash Bank On Hand 27 56320 40812 30835 70872 20355 90843 046
Current Assets100 89786 39381 174103 444131 066273 099350 078267 403
Debtors 34 64136 32666 94878 541188 279275 555200 043
Net Assets Liabilities 41 22715 27940 12064 209154 822240 599196 726
Other Debtors  5 5006 1247 9719 58617 61711 303
Property Plant Equipment 15 22710 6006 6402 680 30 357 
Total Inventories 24 18824 44024 18816 81712 61718 61524 314
Net Assets Liabilities Including Pension Asset Liability41 33441 227      
Reserves/Capital
Shareholder Funds41 33441 227      
Other
Accrued Liabilities Deferred Income 4 7553 7264 4875 1228 0834 866 
Accumulated Depreciation Impairment Property Plant Equipment 160 574165 200169 160173 120175 800183 099311
Additions Other Than Through Business Combinations Property Plant Equipment      37 656 
Amounts Owed By Associates Joint Ventures Participating Interests    22 831   
Amounts Owed By Group Undertakings  5 55635 60038 648169 505252 422183 195
Average Number Employees During Period   66666
Bank Borrowings Overdrafts     40 00033 20623 263
Corporation Tax Payable 15 36713 12012 54513 91821 86413 011 
Creditors 58 84075 59469 61569 53740 00044 01475 295
Deferred Income 21 71821 72021 72021 72021 72021 720 
Finance Lease Liabilities Present Value Total      16 21210 808
Increase From Depreciation Charge For Year Property Plant Equipment  4 6263 9603 9602 6807 29910 937
Net Current Assets Liabilities23 24527 5525 58033 82961 529194 822261 184192 108
Number Shares Issued Fully Paid  100     
Other Creditors 52   30329 48625 327
Other Remaining Borrowings   4 373    
Other Taxation Social Security Payable 3 0125 7735 6785 2451 28015 48911 384
Par Value Share  1     
Prepayments Accrued Income 3 4383 0282 9833 4833 4154 214 
Property Plant Equipment Gross Cost 175 800175 800175 800175 800175 800166 556230 487
Provisions For Liabilities Balance Sheet Subtotal 1 552901349  6 9288 570
Total Assets Less Current Liabilities43 61342 77916 18040 46964 209194 822291 541228 559
Trade Creditors Trade Payables 13 93631 25520 81223 53215 02718 02017 844
Trade Debtors Trade Receivables 31 20322 24222 2415 6085 7735 5165 545
Total Additions Including From Business Combinations Property Plant Equipment       17 031
Creditors Due Within One Year77 65258 841      
Fixed Assets20 36815 227      
Provisions For Liabilities Charges2 2791 552      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (9 pages)

Company search