HMD OPTICIANS (PETERHEAD) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Previous accounting period shortened from 2025-10-28 to 2024-12-31 |
23/06/2523 June 2025 | Total exemption full accounts made up to 2024-10-28 |
13/06/2513 June 2025 | Previous accounting period shortened from 2025-03-31 to 2024-10-28 |
26/02/2526 February 2025 | Appointment of Mrs Anne Louise Glennie as a director on 2025-02-25 |
26/02/2526 February 2025 | Appointment of Mrs Teresa Marie Elaine Carle as a director on 2025-02-25 |
25/02/2525 February 2025 | Termination of appointment of Alan John Macdonald as a director on 2025-02-25 |
25/02/2525 February 2025 | Termination of appointment of John Joseph Hughes as a director on 2025-02-25 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-19 with updates |
01/11/241 November 2024 | Cessation of Andrew David Mcleod as a person with significant control on 2024-10-28 |
01/11/241 November 2024 | Appointment of Mr Imran Hakim as a director on 2024-10-28 |
01/11/241 November 2024 | Registered office address changed from Goldwells House Grange Road Peterhead AB42 1WN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-11-01 |
28/10/2428 October 2024 | Annual accounts for year ending 28 Oct 2024 |
24/10/2424 October 2024 | Cessation of Alan John Macdonald as a person with significant control on 2016-06-24 |
24/10/2424 October 2024 | Cessation of Alan John Macdonald as a person with significant control on 2016-06-24 |
22/08/2422 August 2024 | Total exemption full accounts made up to 2024-03-31 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-11 with updates |
01/07/241 July 2024 | Cessation of Donald Ferguson Davidson as a person with significant control on 2016-06-24 |
01/07/241 July 2024 | Cessation of John Joseph Hughes as a person with significant control on 2016-06-24 |
01/07/241 July 2024 | Cessation of John Joseph Hughes as a person with significant control on 2016-06-24 |
01/07/241 July 2024 | Notification of Hmd (Scotland) Ltd as a person with significant control on 2016-06-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-03-31 |
03/08/233 August 2023 | Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland to Goldwells House Grange Road Peterhead AB42 1WN on 2023-08-03 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-11 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-11 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/09/1917 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/09/1827 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD DAVIDSON |
12/07/1812 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES HUGHES |
12/07/1812 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN MACDONALD |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/09/176 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH HUGHES |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID MCLEOD |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN MACDONALD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/11/1615 November 2016 | APPOINTMENT TERMINATED, SECRETARY MASSON & GLENNIE |
18/07/1618 July 2016 | APPOINTMENT TERMINATED, DIRECTOR DONALD DAVIDSON |
14/07/1614 July 2016 | REGISTERED OFFICE CHANGED ON 14/07/2016 FROM BROAD HOUSE BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1HY |
14/07/1614 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
14/07/1614 July 2016 | APPOINTMENT TERMINATED, DIRECTOR DONALD DAVIDSON |
14/07/1614 July 2016 | DIRECTOR APPOINTED MR ANDREW DAVID MCLEOD |
13/06/1613 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC2513360001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
22/06/1522 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN MACDONALD / 07/11/2014 |
22/06/1522 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD FERGUSON DAVIDSON / 13/11/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/06/1318 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/06/1121 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
21/06/1121 June 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 18/06/2011 |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
18/06/1018 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 18/06/2010 |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0918 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGHES / 18/06/2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGHES / 18/06/2008 |
05/01/085 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/06/0522 June 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
03/07/033 July 2003 | NEW DIRECTOR APPOINTED |
03/07/033 July 2003 | NEW DIRECTOR APPOINTED |
03/07/033 July 2003 | DIRECTOR RESIGNED |
03/07/033 July 2003 | NEW DIRECTOR APPOINTED |
18/06/0318 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HMD OPTICIANS (PETERHEAD) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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