20:20 OPTICIANS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAlterations to floating charge SC1806790007

View Document

16/07/2516 July 2025 NewAlterations to floating charge SC1806790009

View Document

09/07/259 July 2025 NewRegistration of charge SC1806790009, created on 2025-06-25

View Document

01/04/251 April 2025 Termination of appointment of Kirsty Jane Redden as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Joanne Mckeachie as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Alana Sellar as a director on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mr Patrick John Creber as a director on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Ms Kirsty Anne Anderson as a director on 2025-04-01

View Document

10/02/2510 February 2025 Appointment of Alana Sellar as a director on 2025-02-01

View Document

10/02/2510 February 2025 Termination of appointment of Julie Mosgrove as a director on 2025-01-31

View Document

10/02/2510 February 2025 Appointment of Joanne Mckeachie as a director on 2025-02-01

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

31/10/2431 October 2024 Appointment of Mr Kevin Sutherland as a director on 2024-10-30

View Document

24/07/2424 July 2024 Termination of appointment of Melisa Leigh Tawse as a director on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Mrs Hazel Petrie as a director on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of Frances Teresa Rus as a director on 2024-07-24

View Document

15/05/2415 May 2024 Appointment of Mr Matthew Norris as a director on 2024-05-14

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/06/2330 June 2023 Termination of appointment of Ross Andrew Gordon Mclellan as a director on 2023-06-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Registered office address changed from 14 Crown Terrace Aberdeen AB11 6HE Scotland to Unit 4 Kirkhill Commercial Park Dyce Avenue Dyce Aberdeen AB21 0LQ on 2023-02-07

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/12/2228 December 2022 Alterations to floating charge SC1806790008

View Document

21/12/2221 December 2022 Alterations to floating charge SC1806790007

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED SHONA INGRAM

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSTYN

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES TERESA RUS / 04/10/2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM
18 QUEEN STREET
EDINBURGH
MIDLOTHIAN
EH2 1JX

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY JANE REDDEN / 04/10/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOSTYN / 04/10/2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES TERESA DUNCAN / 26/09/2016

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/12/153 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 SAIL ADDRESS CREATED

View Document

03/12/153 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM
14 CROWN TERRACE
ABERDEEN
AB11 6HE
SCOTLAND

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, SECRETARY HEATHER BLAIR

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MRS KIRSTY JANE REDDEN

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR ANDREW MOSTYN

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED FRANCES DUNCAN

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HENDRY

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM
18 QUEEN STREET
EDINBURGH
MIDLOTHIAN
EH2 1JX

View Document

11/02/1511 February 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1806790007

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/02/1510 February 2015 06/02/15 STATEMENT OF CAPITAL GBP 5348.00

View Document

10/02/1510 February 2015 ADOPT ARTICLES 06/02/2015

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1806790007

View Document

10/02/1510 February 2015 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

20/11/1420 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/11/1319 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/12/124 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/11/1122 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR HEATHER BLAIR

View Document

06/12/106 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HEATHER MARGARET BLAIR / 18/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARGARET BLAIR / 18/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC HENDRY / 18/11/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

15/04/0315 April 2003 AUDITOR'S RESIGNATION

View Document

22/11/0222 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

21/02/0121 February 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00

View Document

21/02/0121 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 PARTIC OF MORT/CHARGE *****

View Document

06/11/006 November 2000 PARTIC OF MORT/CHARGE *****

View Document

13/10/0013 October 2000 PARTIC OF MORT/CHARGE *****

View Document

09/10/009 October 2000 PARTIC OF MORT/CHARGE *****

View Document

03/10/003 October 2000 NC INC ALREADY ADJUSTED 01/10/00

View Document

03/10/003 October 2000 � NC 1000/5000 01/10/00

View Document

26/09/0026 September 2000 COMPANY NAME CHANGED 20 - 20 OPTICIANS LIMITED CERTIFICATE ISSUED ON 26/09/00

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: JOHN COTTON BUSINESS CENTRE, SUNNYSIDE EDINBURGH EH7 5RA

View Document

10/12/9910 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/12/99

View Document

07/05/997 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

07/05/997 May 1999 EXEMPTION FROM APPOINTING AUDITORS 20/04/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

18/11/9718 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • ARDELEANU LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company