AIRDRIE SPECSAVERS LIMITED

Register to unlock more data on OkredoRegister

AIRDRIE SPECSAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06498817

Incorporation date

08/02/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Forum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PACopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2008)
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon27/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon27/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon27/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon27/10/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon11/08/2025
Director's details changed for Mr Andrew Mcgonagle on 2025-08-06
dot icon29/07/2025
Director's details changed for Ms Alison Grieve on 2025-07-24
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon29/11/2024
Termination of appointment of Laura Elaine Mullett as a director on 2024-11-29
dot icon29/11/2024
Termination of appointment of John Douglas Perkins as a director on 2024-11-29
dot icon26/11/2024
Director's details changed for Mr Ewan William Albert Grieve on 2024-11-13
dot icon09/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon09/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon07/03/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon07/03/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon14/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon21/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon21/11/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon10/05/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon10/05/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon26/01/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon26/01/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon03/11/2022
Director's details changed for Laura Elaine Mullett on 2022-11-03
dot icon22/09/2022
Director's details changed for Mr Ewan William Albert Grieve on 2022-09-21
dot icon08/04/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon08/04/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon22/02/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon22/02/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon07/02/2022
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-10-29
dot icon07/02/2022
Cessation of Douglas John David Perkins as a person with significant control on 2017-10-29
dot icon07/02/2022
Cessation of Mary Lesley Perkins as a person with significant control on 2017-10-29
dot icon27/05/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon26/05/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon01/12/2020
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon01/12/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon20/07/2020
Director's details changed for Laura Elaine Mullett on 2020-07-20
dot icon14/02/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon14/02/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon11/11/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon11/11/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon06/08/2019
Appointment of Mr Douglas John David Perkins as a director on 2019-08-01
dot icon06/08/2019
Appointment of Laura Elaine Mullett as a director on 2019-08-01
dot icon06/08/2019
Termination of appointment of Keith Henderson Sharp as a director on 2019-08-01
dot icon06/08/2019
Appointment of Mr Ewan William Albert Grieve as a director on 2019-08-01
dot icon18/03/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon15/03/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon13/08/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon13/08/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon26/06/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon04/05/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon05/03/2018
Accounts for a small company made up to 2017-05-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon25/01/2018
Current accounting period shortened from 2018-05-31 to 2018-02-28
dot icon01/11/2017
Director's details changed for Mr Andrew Mcgonagle on 2017-10-27
dot icon02/02/2017
Accounts for a small company made up to 2016-05-31
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon25/02/2016
Accounts for a small company made up to 2015-05-31
dot icon15/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon15/07/2015
Miscellaneous
dot icon29/04/2015
Miscellaneous
dot icon10/03/2015
Accounts for a small company made up to 2014-05-31
dot icon09/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon18/12/2014
Director's details changed for Mr Andrew Mcgonagle on 2014-12-10
dot icon04/03/2014
Accounts for a small company made up to 2013-05-31
dot icon19/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon18/02/2013
Accounts for a small company made up to 2012-05-31
dot icon14/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon02/04/2012
Director's details changed for John Douglas Perkins on 2012-03-26
dot icon02/04/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon08/02/2012
Accounts for a small company made up to 2011-05-31
dot icon14/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon07/02/2011
Accounts for a small company made up to 2010-05-31
dot icon25/11/2010
Director's details changed for John Douglas Perkins on 2010-11-25
dot icon24/11/2010
Director's details changed for Mrs Mary Lesley Perkins on 2010-11-18
dot icon15/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon14/12/2009
Accounts for a small company made up to 2009-05-31
dot icon03/11/2009
Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ on 2009-11-03
dot icon15/06/2009
Accounting reference date extended from 28/02/2009 to 31/05/2009
dot icon16/02/2009
Director's change of particulars / alison grieve / 16/02/2009
dot icon09/02/2009
Return made up to 08/02/09; full list of members
dot icon03/06/2008
Ad 27/05/08\gbp si [email protected]=60\gbp ic 60/120\
dot icon03/06/2008
Ad 27/05/08\gbp si [email protected]=60\gbp ic 1/61\
dot icon03/06/2008
Director appointed john douglas perkins
dot icon03/06/2008
Director appointed keith henderson sharp
dot icon03/06/2008
Director appointed alison grieve
dot icon03/06/2008
Director appointed andrew mcgonagle
dot icon08/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grieve, Ewan William Albert
Director
01/08/2019 - Present
3
SPECSAVERS OPTICAL GROUP LIMITED
Corporate Director
08/02/2008 - Present
353
Perkins, Douglas John David
Director
01/08/2019 - Present
2450
Perkins, Mary Lesley
Director
08/02/2008 - Present
3002
Perkins, John Douglas
Director
27/05/2008 - 29/11/2024
245

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRDRIE SPECSAVERS LIMITED

AIRDRIE SPECSAVERS LIMITED is an(a) Active company incorporated on 08/02/2008 with the registered office located at Forum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRDRIE SPECSAVERS LIMITED?

toggle

AIRDRIE SPECSAVERS LIMITED is currently Active. It was registered on 08/02/2008 .

Where is AIRDRIE SPECSAVERS LIMITED located?

toggle

AIRDRIE SPECSAVERS LIMITED is registered at Forum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PA.

What does AIRDRIE SPECSAVERS LIMITED do?

toggle

AIRDRIE SPECSAVERS LIMITED operates in the Retail sale by opticians (47.78/2 - SIC 2007) sector.

What is the latest filing for AIRDRIE SPECSAVERS LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-08 with no updates.