logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Murdoch, Graeme Ramsay
    Individual (30 offsprings)
    Officer
    icon of calendar 1994-04-13 ~ now
    OF - Secretary → CIF 0
  • 2
    Moulsdale, David Charles
    Optician born in December 1968
    Individual (70 offsprings)
    Officer
    icon of calendar 1994-04-13 ~ now
    OF - Director → CIF 0
  • 3
    Mein, Stewart
    Chartered Accountant born in January 1971
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-03-15 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    5,000 GBP2023-12-31 ~ 2024-12-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Moulsdale, June
    Dispensing Optician born in June 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-03-17 ~ 2015-09-10
    OF - Director → CIF 0
  • 2
    Murdoch, Graeme Ramsay
    Accountant born in June 1964
    Individual (30 offsprings)
    Officer
    icon of calendar 2003-03-17 ~ 2015-09-10
    OF - Director → CIF 0
  • 3
    Mcconnell, Jack Wilson, Lord
    Born in June 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2015-09-10
    OF - Director → CIF 0
  • 4
    Mckenzie, Roderick Cheyne
    Solicitor born in July 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-31 ~ 2015-09-10
    OF - Director → CIF 0
  • 5
    Blin, Frank
    Chartered Accountant born in May 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2015-09-10
    OF - Director → CIF 0
  • 6
    Beardwood, Joseph
    Director born in September 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-10-11 ~ 2004-04-09
    OF - Director → CIF 0
  • 7
    Moulsdale, Gordon
    Deputy Head Teacher born in March 1962
    Individual
    Officer
    icon of calendar 2003-03-17 ~ 2015-06-29
    OF - Director → CIF 0
  • 8
    RICHMOND COMPANY NOMINEES LIMITED
    icon of addressVictoria House, 64 Paul Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    1993-09-23 ~ 1994-04-13
    PE - Nominee Director → CIF 0
  • 9
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1993-09-23 ~ 1994-04-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

DCM (OPTICAL HOLDINGS) LIMITED

Previous names
DAVID MOULSDALE LIMITED - 1994-04-22
DAVID MOULSDALE (HOLDINGS) LIMITED - 2001-11-07
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
0 GBP2024-12-28
0 GBP2023-12-30
Debtors
125,000 GBP2024-12-28
95,000 GBP2023-12-30
Cash at bank and in hand
0 GBP2024-12-28
0 GBP2023-12-30
Current Assets
125,000 GBP2024-12-28
95,000 GBP2023-12-30
Creditors
Amounts falling due within one year
-82,000 GBP2024-12-28
-56,000 GBP2023-12-30
Net Current Assets/Liabilities
44,000 GBP2024-12-28
39,000 GBP2023-12-30
Total Assets Less Current Liabilities
44,000 GBP2024-12-28
39,000 GBP2023-12-30
Net Assets/Liabilities
41,000 GBP2024-12-28
36,000 GBP2023-12-30
Equity
Called up share capital
0 GBP2024-12-28
0 GBP2023-12-30
0 GBP2022-12-31
Share premium
29,000 GBP2024-12-28
29,000 GBP2023-12-30
29,000 GBP2022-12-31
Retained earnings (accumulated losses)
11,000 GBP2024-12-28
6,000 GBP2023-12-30
2,000 GBP2022-12-31
Equity
41,000 GBP2024-12-28
36,000 GBP2023-12-30
32,000 GBP2022-12-31
Profit/Loss
5,000 GBP2023-12-31 ~ 2024-12-28
4,000 GBP2023-01-01 ~ 2023-12-30
Average number of employees in administration and support functions
02023-12-31 ~ 2024-12-28
Average Number of Employees
02023-12-31 ~ 2024-12-28
02023-01-01 ~ 2023-12-30
Wages/Salaries
0 GBP2023-12-31 ~ 2024-12-28
0 GBP2023-01-01 ~ 2023-12-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-12-31 ~ 2024-12-28
0 GBP2023-01-01 ~ 2023-12-30
Staff Costs/Employee Benefits Expense
0 GBP2023-12-31 ~ 2024-12-28
0 GBP2023-01-01 ~ 2023-12-30
Intangible Assets - Gross Cost
Goodwill
0 GBP2023-12-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
0 GBP2023-12-30
Intangible Assets
Goodwill
0 GBP2024-12-28
0 GBP2023-12-30
Investments in Subsidiaries
0 GBP2024-12-28
0 GBP2023-12-30
Finished Goods/Goods for Resale
0 GBP2024-12-28
0 GBP2023-12-30
Trade Debtors/Trade Receivables
0 GBP2024-12-28
0 GBP2023-12-30
Amount of corporation tax that is recoverable
0 GBP2024-12-28
0 GBP2023-12-30
Other Debtors
Current, Amounts falling due within one year
103,000 GBP2024-12-28
78,000 GBP2023-12-30
Prepayments/Accrued Income
Current
0 GBP2024-12-28
0 GBP2023-12-30
Debtors
Amounts falling due within one year
118,000 GBP2024-12-28
90,000 GBP2023-12-30
Other Debtors
Non-current
8,000 GBP2024-12-28
5,000 GBP2023-12-30
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-28
0 GBP2023-12-30
Corporation Tax Payable
Current
1,000 GBP2024-12-28
0 GBP2023-12-30
Other Taxation & Social Security Payable
0 GBP2024-12-28
0 GBP2023-12-30
Other Creditors
Current
0 GBP2024-12-28
0 GBP2023-12-30
Creditors
Current, Amounts falling due within one year
82,000 GBP2024-12-28
56,000 GBP2023-12-30
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-28
0 GBP2023-12-30
Other Remaining Borrowings
Non-current
3,000 GBP2024-12-28
3,000 GBP2023-12-30
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-28
0 GBP2023-12-30
Finance Lease Liabilities - Total Present Value
0 GBP2024-12-28
0 GBP2023-12-30

Related profiles found in government register
  • DCM (OPTICAL HOLDINGS) LIMITED
    Info
    DAVID MOULSDALE LIMITED - 1994-04-22
    DAVID MOULSDALE (HOLDINGS) LIMITED - 1994-04-22
    Registered number SC146610
    icon of address200 St. Vincent Street, Glasgow G2 5SG
    Private Limited Company incorporated on 1993-09-23 (32 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-28
    CIF 0
  • DCM (OPTICAL HOLDINGS) LIMITED
    S
    Registered number Sc146610
    icon of addressCa'd'oro Building, 45 Gordon Street, Glasgow, Scotland, G1 3PE
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • DCM (OPTICAL HOLDINGS) LIMITED
    S
    Registered number Sc146610
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE
    Private Limited By Shares in Companies House, Scotland
    CIF 2
    Private Limited Company in Comapnies House, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    HMS (450) LIMITED - 2003-01-22
    icon of address200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,000 GBP2024-12-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    HMS (677) LIMITED - 2006-11-10
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    FLEETNESS 590 LIMITED - 2008-04-16
    icon of addressGround Floor, 32 Park Cross Street, Leeds
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    OPTICAL EXPRESS (SOUTHERN) LIMITED - 1997-05-23
    COMLAW NO. 419 LIMITED - 1996-11-21
    icon of address200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -2,000 GBP2024-12-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    HMS (522) LIMITED - 2004-03-29
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -14,000 GBP2024-12-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    OPTICAL EXPRESS (CENTRAL) LIMITED - 2001-04-09
    icon of address200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    62,000 GBP2024-12-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    OPTICAL EXPRESS (OUTSIDE CLINIC) LIMITED - 2001-10-05
    PACIFIC SHELF 938 LIMITED - 2000-04-13
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    COMLAW NO.438 LIMITED - 1997-05-30
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    LENSAVERS LIMITED - 1999-08-12
    icon of address200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    50,555 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-02 ~ 2020-12-23
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.