Background WavePink WaveYellow Wave

PAMELA KNOX OPTICIAN LIMITED (SC194157)

PAMELA KNOX OPTICIAN LIMITED (SC194157) is an active UK company. incorporated on 9 March 1999. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). PAMELA KNOX OPTICIAN LIMITED has been registered for 27 years. Current directors include DUFF, Alistair, HAKIM, Imran, TELFER, Peter.

Company Number
SC194157
Status
active
Type
ltd
Incorporated
9 March 1999
Age
27 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
DUFF, Alistair, HAKIM, Imran, TELFER, Peter
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAMELA KNOX OPTICIAN LIMITED

PAMELA KNOX OPTICIAN LIMITED is an active company incorporated on 9 March 1999 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). PAMELA KNOX OPTICIAN LIMITED was registered 27 years ago.(SIC: 47782)

Status

active

Active since 27 years ago

Company No

SC194157

LTD Company

Age

27 Years

Incorporated 9 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

P.J. KNOX LTD.
From: 9 March 1999To: 4 June 1999
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

50 Lothian Road Edinburgh EH3 9WJ Scotland
From: 6 July 2022To: 12 January 2023
7a Common Green Strathaven Lanarkshire ML10 6AH
From: 9 March 1999To: 6 July 2022
Timeline

7 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Mar 99
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Apr 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DUFF, Alistair

Active
South Charlotte Street, EdinburghEH2 4AN
Born July 1986
Director
Appointed 02 Aug 2022

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 01 Jul 2022

TELFER, Peter

Active
South Charlotte Street, EdinburghEH2 4AN
Born August 1987
Director
Appointed 02 Aug 2022

CRUICKSHANK, Neil

Resigned
Braehead Road, GlasgowG74 5AQ
Secretary
Appointed 12 Nov 2008
Resigned 16 Jun 2021

KNOX, George

Resigned
Hollyhill House, 21 The Loaning, GlasgowG46 6SF
Secretary
Appointed 09 Mar 1999
Resigned 12 Nov 2008

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 09 Mar 1999
Resigned 09 Mar 1999

CRUICKSHANK, Gillian Fiona

Resigned
Braehead Road, GlasgowG74 5AQ
Born May 1966
Director
Appointed 12 Nov 2008
Resigned 01 Jul 2022

KNOX, Pamela Jane

Resigned
Hollyhill House, GlasgowG46 6SF
Born January 1961
Director
Appointed 09 Mar 1999
Resigned 12 Nov 2008

Persons with significant control

1

Golf Road, GlasgowG76 7HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
6 July 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
19 November 2008
410(Scot)410(Scot)
Legacy
18 November 2008
410(Scot)410(Scot)
Resolution
17 November 2008
RESOLUTIONSResolutions
Resolution
17 November 2008
RESOLUTIONSResolutions
Resolution
17 November 2008
RESOLUTIONSResolutions
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
419a(Scot)419a(Scot)
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 February 2008
AAAnnual Accounts
Legacy
12 September 2007
225Change of Accounting Reference Date
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Small
12 July 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
23 September 2002
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
20 September 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2001
AAAnnual Accounts
Legacy
31 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
13 September 2000
88(2)R88(2)R
Legacy
13 September 2000
123Notice of Increase in Nominal Capital
Resolution
13 September 2000
RESOLUTIONSResolutions
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
7 June 1999
88(2)R88(2)R
Legacy
7 June 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
3 June 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 June 1999
RESOLUTIONSResolutions
Legacy
18 May 1999
225Change of Accounting Reference Date
Legacy
10 March 1999
288bResignation of Director or Secretary
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Incorporation Company
9 March 1999
NEWINCIncorporation