FERRIER & MACKINNON OPTOMETRISTS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Particulars of variation of rights attached to shares

View Document

09/06/259 June 2025 Change of details for Ho2 Management Limited as a person with significant control on 2025-03-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

09/06/259 June 2025 Change of share class name or designation

View Document

23/04/2523 April 2025 Change of share class name or designation

View Document

23/04/2523 April 2025 Particulars of variation of rights attached to shares

View Document

14/04/2514 April 2025 Cessation of Colin Ferrier as a person with significant control on 2025-03-31

View Document

14/04/2514 April 2025 Termination of appointment of Colin Ferrier as a director on 2025-03-31

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

23/08/2423 August 2024 Change of details for Mr Colin Ferrier as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Change of details for Mr John Ferrier as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Director's details changed for Mr Colin Ferrier on 2024-08-23

View Document

23/08/2423 August 2024 Director's details changed for Mr John Ferrier on 2024-08-23

View Document

23/08/2423 August 2024 Registered office address changed from PO Box 24238 Sc274031 - Companies House Default Address Edinburgh EH7 9HR to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-08-23

View Document

22/08/2422 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Termination of appointment of John Ferrier as a secretary on 2024-04-22

View Document

08/04/248 April 2024

View Document

08/04/248 April 2024 Registered office address changed to PO Box 24238, Sc274031 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-04-08

View Document

08/04/248 April 2024

View Document

08/04/248 April 2024

View Document

08/04/248 April 2024

View Document

08/04/248 April 2024

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-01-31

View Document

13/03/2413 March 2024 Current accounting period shortened from 2023-09-30 to 2023-01-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

16/02/2416 February 2024 Termination of appointment of Charles Joseph Mackinnon as a director on 2024-02-16

View Document

21/08/2321 August 2023 Change of details for Ho2 Management Limited as a person with significant control on 2023-02-02

View Document

02/06/232 June 2023 Change of details for Ho2 Management Limited as a person with significant control on 2023-02-02

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Registered office address changed from 27/29 Chalmers Street Dunfermline Fife KY12 8AT to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-02-08

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

08/02/238 February 2023 Appointment of Mr Imran Hakim as a director on 2023-02-02

View Document

08/02/238 February 2023 Change of details for Mr John Ferrier as a person with significant control on 2023-02-02

View Document

08/02/238 February 2023 Change of details for Mr Colin Ferrier as a person with significant control on 2023-02-02

View Document

08/02/238 February 2023 Notification of Ho2 Management Limited as a person with significant control on 2023-02-02

View Document

08/02/238 February 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Change of share class name or designation

View Document

08/02/238 February 2023 Particulars of variation of rights attached to shares

View Document

08/02/238 February 2023 Cessation of Charles Joseph Mackinnon as a person with significant control on 2023-02-02

View Document

08/02/238 February 2023 Resolutions

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FERRIER / 27/06/2014

View Document

16/07/1416 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

16/07/1416 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/07/1416 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/147 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

24/08/1324 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/08/1324 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/04/1310 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/02/1328 February 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

04/10/124 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FERRIER / 29/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERRIER / 29/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOSEPH MACKINNON / 29/09/2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FERRIER / 29/09/2010

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

14/03/0914 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/071 May 2007 COMPANY NAME CHANGED FERRIER + MACKINNON OPTOMETRISTS LIMITED CERTIFICATE ISSUED ON 01/05/07

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 PARTIC OF MORT/CHARGE *****

View Document

24/08/0524 August 2005 PARTIC OF MORT/CHARGE *****

View Document

19/08/0519 August 2005 PARTIC OF MORT/CHARGE *****

View Document

29/07/0529 July 2005 PARTIC OF MORT/CHARGE *****

View Document

28/04/0528 April 2005 PARTIC OF MORT/CHARGE *****

View Document

26/04/0526 April 2005 PARTIC OF MORT/CHARGE *****

View Document

21/10/0421 October 2004 COMPANY NAME CHANGED FERRIER & MACKINNON LIMITED CERTIFICATE ISSUED ON 21/10/04

View Document

29/09/0429 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document


More Company Information


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