DOBBIE OPTOMETRISTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-02-28 with updates |
08/10/248 October 2024 | Total exemption full accounts made up to 2023-12-31 |
08/10/248 October 2024 | |
08/10/248 October 2024 | |
08/10/248 October 2024 | |
05/03/245 March 2024 | Previous accounting period shortened from 2024-07-31 to 2023-12-31 |
01/03/241 March 2024 | Particulars of variation of rights attached to shares |
01/03/241 March 2024 | Change of share class name or designation |
29/02/2429 February 2024 | Resolutions |
29/02/2429 February 2024 | Memorandum and Articles of Association |
29/02/2429 February 2024 | Resolutions |
28/02/2428 February 2024 | Appointment of Mr Peter Telfer as a director on 2024-01-31 |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Change of details for Ho2 Management Limited as a person with significant control on 2024-01-31 |
28/02/2428 February 2024 | Notification of Pt & Ad Investments Ltd as a person with significant control on 2024-01-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with updates |
28/02/2428 February 2024 | Appointment of Mr Alistair Duff as a director on 2024-01-31 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-07-31 |
07/12/237 December 2023 | Previous accounting period extended from 2023-03-30 to 2023-07-31 |
04/12/234 December 2023 | Cessation of Lesley Dobbie as a person with significant control on 2023-07-31 |
20/09/2320 September 2023 | Termination of appointment of Lesley Dobbie as a director on 2023-09-20 |
30/08/2330 August 2023 | Registered office address changed from C/O Dobbie Optometrists Limited 44 Sandgate Ayr Ayrshire KA7 1BX to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-08-30 |
17/08/2317 August 2023 | Appointment of Mr Imran Hakim as a director on 2023-07-31 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with updates |
17/08/2317 August 2023 | Notification of Ho2 Management Limited as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
10/12/2010 December 2020 | 30/03/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
25/03/2025 March 2020 | 30/03/19 TOTAL EXEMPTION FULL |
30/12/1930 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
18/01/1918 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 1 CASTLEHILL ROAD AYR KA7 2HU UNITED KINGDOM |
16/04/1216 April 2012 | 27/03/12 STATEMENT OF CAPITAL GBP 100 |
16/04/1216 April 2012 | 28/03/12 STATEMENT OF CAPITAL GBP 100 |
16/04/1216 April 2012 | DIRECTOR APPOINTED LESLEY DOBBIE |
13/04/1213 April 2012 | DIRECTOR APPOINTED MS LESLEY DOBBIE |
28/03/1228 March 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
28/03/1228 March 2012 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
27/03/1227 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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