Background WavePink WaveYellow Wave

KIRKCALDY SPECSAVERS LIMITED (03512887)

KIRKCALDY SPECSAVERS LIMITED (03512887) is an active UK company. incorporated on 18 February 1998. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). KIRKCALDY SPECSAVERS LIMITED has been registered for 28 years. Current directors include AKIL, Mohammed Shabir, PERKINS, Douglas John David, PERKINS, Mary Lesley and 2 others.

Company Number
03512887
Status
active
Type
ltd
Incorporated
18 February 1998
Age
28 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
AKIL, Mohammed Shabir, PERKINS, Douglas John David, PERKINS, Mary Lesley, THOMPSON MACQUIEN, Kathryn Joy Euphemia, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKCALDY SPECSAVERS LIMITED

KIRKCALDY SPECSAVERS LIMITED is an active company incorporated on 18 February 1998 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). KIRKCALDY SPECSAVERS LIMITED was registered 28 years ago.(SIC: 47782)

Status

active

Active since 28 years ago

Company No

03512887

LTD Company

Age

28 Years

Incorporated 18 February 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

KIRKCALDY HIGH STREET VISIONPLUS LIMITED
From: 20 March 1998To: 26 March 1999
DANCEFEVER LIMITED
From: 18 February 1998To: 20 March 1998
Contact
Address

Forum 6, Parkway Solent Business Park Whiteley Fareham, PO15 7PA,

Previous Addresses

2Nd Floor, Mitchell House Southampton Road Eastleigh Hampshire SO50 9FJ
From: 18 February 1998To: 3 November 2009
Timeline

6 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 20 Mar 1998

AKIL, Mohammed Shabir

Active
Kirkcaldy, FifeFY1 1JD
Born August 1992
Director
Appointed 31 Oct 2024

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 31 Oct 2024

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 20 Mar 1998

THOMPSON MACQUIEN, Kathryn Joy Euphemia

Active
KirkcaldyKY1 1JD
Born September 1972
Director
Appointed 01 Apr 1999

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 20 Mar 1998

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 18 Feb 1998
Resigned 20 Mar 1998

DIBBLE, Neil

Resigned
12 Glenesk Crescent, DalkeithEH22 3BL
Born June 1964
Director
Appointed 01 Apr 1999
Resigned 31 Oct 2024

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 18 Feb 1998
Resigned 20 Mar 1998

Persons with significant control

3

1 Active
2 Ceased
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Dec 2017

Mr Douglas John David Perkins

Ceased
St AndrewsGY6 8YP
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2017

Mrs Mary Lesley Perkins

Ceased
St AndrewsGY6 8YP
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Change Person Director Company
14 November 2024
CH01Change of Director Details
Second Filing Of Director Appointment With Name
13 November 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Legacy
12 March 2024
GUARANTEE2GUARANTEE2
Legacy
12 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2023
AAAnnual Accounts
Legacy
24 November 2023
PARENT_ACCPARENT_ACC
Legacy
21 April 2023
GUARANTEE2GUARANTEE2
Legacy
21 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2022
AAAnnual Accounts
Legacy
11 November 2022
PARENT_ACCPARENT_ACC
Legacy
6 April 2022
GUARANTEE2GUARANTEE2
Legacy
6 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2022
AAAnnual Accounts
Legacy
6 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 June 2021
GUARANTEE2GUARANTEE2
Legacy
4 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2020
AAAnnual Accounts
Legacy
1 December 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Legacy
12 February 2020
AGREEMENT2AGREEMENT2
Legacy
12 February 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2019
AAAnnual Accounts
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Legacy
13 March 2019
GUARANTEE2GUARANTEE2
Legacy
13 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2018
AAAnnual Accounts
Legacy
22 November 2018
PARENT_ACCPARENT_ACC
Legacy
29 August 2018
GUARANTEE2GUARANTEE2
Legacy
29 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
22 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Auditors Resignation Company
9 July 2015
AUDAUD
Miscellaneous
18 March 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Small
23 January 2009
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Small
26 January 2006
AAAnnual Accounts
Auditors Resignation Company
13 June 2005
AUDAUD
Legacy
23 February 2005
363aAnnual Return
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
27 February 2004
363aAnnual Return
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
11 September 2003
288cChange of Particulars
Legacy
28 February 2003
363aAnnual Return
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
31 December 2002
287Change of Registered Office
Legacy
4 March 2002
363aAnnual Return
Accounts With Accounts Type Small
23 January 2002
AAAnnual Accounts
Legacy
28 February 2001
363aAnnual Return
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
13 July 1999
288cChange of Particulars
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Resolution
9 April 1999
RESOLUTIONSResolutions
Resolution
2 April 1999
RESOLUTIONSResolutions
Resolution
2 April 1999
RESOLUTIONSResolutions
Legacy
2 April 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
25 March 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 March 1999
RESOLUTIONSResolutions
Resolution
18 March 1999
RESOLUTIONSResolutions
Resolution
18 March 1999
RESOLUTIONSResolutions
Legacy
16 March 1999
363aAnnual Return
Legacy
13 March 1999
88(2)R88(2)R
Legacy
17 February 1999
225Change of Accounting Reference Date
Resolution
16 July 1998
RESOLUTIONSResolutions
Memorandum Articles
19 June 1998
MEM/ARTSMEM/ARTS
Resolution
19 June 1998
RESOLUTIONSResolutions
Resolution
26 May 1998
RESOLUTIONSResolutions
Legacy
2 April 1998
287Change of Registered Office
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 1998
NEWINCIncorporation