Simpson Opticians Limited GLASGOW


Founded in 2001, Simpson Opticians, classified under reg no. SC215769 is an active company. Currently registered at Pavilion 1 Finnieston Business Park G3 8AU, Glasgow the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2002/02/12 Simpson Opticians Limited is no longer carrying the name Specdeals (simpson).

There is a single director in the firm at the moment - Euan S., appointed on 7 March 2001. In addition, a secretary was appointed - Moira S., appointed on 7 March 2001. As of 21 May 2024, there was 1 ex director - Moira S.. There were no ex secretaries.

Simpson Opticians Limited Address / Contact

Office Address Pavilion 1 Finnieston Business Park
Office Address2 Minerva Way
Town Glasgow
Post code G3 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC215769
Date of Incorporation Wed, 14th Feb 2001
Industry Other human health activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Moira S.

Position: Secretary

Appointed: 07 March 2001

Euan S.

Position: Director

Appointed: 07 March 2001

Moira S.

Position: Director

Appointed: 07 March 2001

Resigned: 17 June 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 2001

Resigned: 07 March 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 14 February 2001

Resigned: 07 March 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 14 February 2001

Resigned: 07 March 2001

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Euan S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Moira S. This PSC owns 25-50% shares and has 25-50% voting rights.

Euan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Moira S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Specdeals (simpson) February 12, 2002
Rammond March 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth384 378349 135       
Balance Sheet
Cash Bank In Hand346 588219 501       
Cash Bank On Hand 219 501230 103272 550257 327223 036264 907298 126276 559
Current Assets386 630268 842293 581337 670327 764290 420325 537365 089347 038
Debtors27 57329 24234 11032 50143 13438 98134 77040 31345 209
Intangible Fixed Assets 47 250       
Net Assets Liabilities 349 135340 904380 042389 525431 242465 680580 849584 339
Net Assets Liabilities Including Pension Asset Liability384 378349 135       
Property Plant Equipment 105 68488 31474 42380 46977 59583 697177 574 
Stocks Inventory12 46920 099       
Tangible Fixed Assets62 976105 684       
Total Inventories 20 09929 36832 61927 30328 40325 86026 65025 270
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve384 376349 133       
Shareholder Funds384 378349 135       
Other
Accrued Liabilities 5 4425 0716 5786 2086 4487 6078 5645 080
Accumulated Amortisation Impairment Intangible Assets 38 25043 50048 75054 12059 49064 86070 23075 599
Accumulated Depreciation Impairment Property Plant Equipment 206 556221 609246 983254 862283 736316 157216 060256 711
Average Number Employees During Period  12121214151617
Corporation Tax Payable 16 96632 49626 72810 75221 02417 78424 08618 725
Creditors 4 5633 3192 07483044 25551 62965 81751 827
Creditors Due After One Year5 8084 563       
Creditors Due Within One Year49 74649 450       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 964 17 492    
Disposals Property Plant Equipment  7 964 17 492    
Fixed Assets62 976152 934130 314111 173113 048198 999199 731288 238300 982
Future Minimum Lease Payments Under Non-cancellable Operating Leases   9 9009 9009 90016 00016 00032 000
Government Grants Payable 4 5633 3192 074830830  2 550
Increase From Amortisation Charge For Year Intangible Assets  5 2505 2505 3705 3705 3705 3705 369
Increase From Depreciation Charge For Year Property Plant Equipment  23 01725 37425 37128 87432 42126 87931 429
Intangible Assets 47 25042 00036 75032 57927 20921 83916 46911 100
Intangible Assets Gross Cost 85 50085 50085 50086 69986 69986 69986 699 
Intangible Fixed Assets Additions 52 500       
Intangible Fixed Assets Aggregate Amortisation Impairment33 00038 250       
Intangible Fixed Assets Amortisation Charged In Period 5 250       
Intangible Fixed Assets Cost Or Valuation33 00085 500       
Investment Property     94 19594 19594 19594 195
Investment Property Fair Value Model     94 19594 19594 195 
Net Current Assets Liabilities336 884219 392229 474283 481291 385246 165273 908299 272295 211
Number Shares Allotted 2       
Other Taxation Social Security Payable 4 1782 452406  3 124 3 231
Par Value Share 1       
Prepayments 1 5851 5851 5851 5851 5852 5622 5622 562
Property Plant Equipment Gross Cost 312 240309 923321 406335 331361 331399 854393 634452 398
Provisions For Liabilities Balance Sheet Subtotal 18 62815 56512 53814 07813 9227 9596 66111 854
Provisions For Liabilities Charges9 67418 628       
Recoverable Value-added Tax 1 171 1 3772 4953 6331 4831 4191 335
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 66 129       
Tangible Fixed Assets Cost Or Valuation246 111312 240       
Tangible Fixed Assets Depreciation183 135206 556       
Tangible Fixed Assets Depreciation Charged In Period 23 421       
Total Additions Including From Business Combinations Intangible Assets    1 199    
Total Additions Including From Business Combinations Property Plant Equipment  5 64711 48331 41726 00038 52312 26658 764
Total Assets Less Current Liabilities399 860372 326359 788394 654404 433445 164473 639587 510596 193
Trade Creditors Trade Payables 21 61921 17019 23218 17415 95323 11433 16722 241
Trade Debtors Trade Receivables 26 48632 52529 53939 05433 76330 72536 33241 312
Additions Other Than Through Business Combinations Investment Property Fair Value Model     94 195   
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       -126 976 
Total Increase Decrease From Revaluations Property Plant Equipment       -18 486 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, November 2023
Free Download (10 pages)

Company search

Advertisements