FERRIER & MACKINNON OPTOMETRISTS LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Particulars of variation of rights attached to shares |
09/06/259 June 2025 | Change of details for Ho2 Management Limited as a person with significant control on 2025-03-31 |
09/06/259 June 2025 | Confirmation statement made on 2025-06-09 with updates |
09/06/259 June 2025 | Change of share class name or designation |
23/04/2523 April 2025 | Change of share class name or designation |
23/04/2523 April 2025 | Particulars of variation of rights attached to shares |
14/04/2514 April 2025 | Cessation of Colin Ferrier as a person with significant control on 2025-03-31 |
14/04/2514 April 2025 | Termination of appointment of Colin Ferrier as a director on 2025-03-31 |
15/02/2515 February 2025 | Confirmation statement made on 2025-02-08 with updates |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | Total exemption full accounts made up to 2023-12-31 |
24/08/2424 August 2024 | Compulsory strike-off action has been discontinued |
23/08/2423 August 2024 | Change of details for Mr Colin Ferrier as a person with significant control on 2024-08-23 |
23/08/2423 August 2024 | Change of details for Mr John Ferrier as a person with significant control on 2024-08-23 |
23/08/2423 August 2024 | Director's details changed for Mr Colin Ferrier on 2024-08-23 |
23/08/2423 August 2024 | Director's details changed for Mr John Ferrier on 2024-08-23 |
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 |
22/08/2422 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
22/04/2422 April 2024 | Termination of appointment of John Ferrier as a secretary on 2024-04-22 |
08/04/248 April 2024 | |
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 |
08/04/248 April 2024 | |
08/04/248 April 2024 | |
08/04/248 April 2024 | |
08/04/248 April 2024 | |
27/03/2427 March 2024 | Previous accounting period shortened from 2024-01-31 to 2023-12-31 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-01-31 |
13/03/2413 March 2024 | Current accounting period shortened from 2023-09-30 to 2023-01-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
16/02/2416 February 2024 | Termination of appointment of Charles Joseph Mackinnon as a director on 2024-02-16 |
21/08/2321 August 2023 | Change of details for Ho2 Management Limited as a person with significant control on 2023-02-02 |
02/06/232 June 2023 | Change of details for Ho2 Management Limited as a person with significant control on 2023-02-02 |
08/02/238 February 2023 | Resolutions |
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 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with updates |
08/02/238 February 2023 | Appointment of Mr Imran Hakim as a director on 2023-02-02 |
08/02/238 February 2023 | Change of details for Mr John Ferrier as a person with significant control on 2023-02-02 |
08/02/238 February 2023 | Change of details for Mr Colin Ferrier as a person with significant control on 2023-02-02 |
08/02/238 February 2023 | Notification of Ho2 Management Limited as a person with significant control on 2023-02-02 |
08/02/238 February 2023 | Memorandum and Articles of Association |
08/02/238 February 2023 | Resolutions |
08/02/238 February 2023 | Change of share class name or designation |
08/02/238 February 2023 | Particulars of variation of rights attached to shares |
08/02/238 February 2023 | Cessation of Charles Joseph Mackinnon as a person with significant control on 2023-02-02 |
08/02/238 February 2023 | Resolutions |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-09-30 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with no updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-09-30 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/10/141 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
01/10/141 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FERRIER / 27/06/2014 |
16/07/1416 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
16/07/1416 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
16/07/1416 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
04/04/144 April 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/03/147 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/10/134 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
24/08/1324 August 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
24/08/1324 August 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
10/04/1310 April 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
28/02/1328 February 2013 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5 |
04/10/124 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
12/10/1112 October 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/10/1021 October 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN FERRIER / 29/09/2010 |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERRIER / 29/09/2010 |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOSEPH MACKINNON / 29/09/2010 |
21/10/1021 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FERRIER / 29/09/2010 |
03/02/103 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
03/02/103 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
03/02/103 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
20/10/0920 October 2009 | Annual return made up to 29 September 2009 with full list of shareholders |
14/03/0914 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
24/10/0824 October 2008 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
26/11/0726 November 2007 | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/05/071 May 2007 | COMPANY NAME CHANGED FERRIER + MACKINNON OPTOMETRISTS LIMITED CERTIFICATE ISSUED ON 01/05/07 |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
01/11/061 November 2006 | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
01/11/061 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | PARTIC OF MORT/CHARGE ***** |
24/08/0524 August 2005 | PARTIC OF MORT/CHARGE ***** |
19/08/0519 August 2005 | PARTIC OF MORT/CHARGE ***** |
29/07/0529 July 2005 | PARTIC OF MORT/CHARGE ***** |
28/04/0528 April 2005 | PARTIC OF MORT/CHARGE ***** |
26/04/0526 April 2005 | PARTIC OF MORT/CHARGE ***** |
21/10/0421 October 2004 | COMPANY NAME CHANGED FERRIER & MACKINNON LIMITED CERTIFICATE ISSUED ON 21/10/04 |
29/09/0429 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/09/0429 September 2004 | SECRETARY RESIGNED |
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