HMD OPTICIANS (PETERHEAD) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Previous accounting period shortened from 2025-10-28 to 2024-12-31

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-10-28

View Document

13/06/2513 June 2025 Previous accounting period shortened from 2025-03-31 to 2024-10-28

View Document

26/02/2526 February 2025 Appointment of Mrs Anne Louise Glennie as a director on 2025-02-25

View Document

26/02/2526 February 2025 Appointment of Mrs Teresa Marie Elaine Carle as a director on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of Alan John Macdonald as a director on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of John Joseph Hughes as a director on 2025-02-25

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

01/11/241 November 2024 Cessation of Andrew David Mcleod as a person with significant control on 2024-10-28

View Document

01/11/241 November 2024 Appointment of Mr Imran Hakim as a director on 2024-10-28

View Document

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

View Document

28/10/2428 October 2024 Annual accounts for year ending 28 Oct 2024

View Accounts

24/10/2424 October 2024 Cessation of Alan John Macdonald as a person with significant control on 2016-06-24

View Document

24/10/2424 October 2024 Cessation of Alan John Macdonald as a person with significant control on 2016-06-24

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

01/07/241 July 2024 Cessation of Donald Ferguson Davidson as a person with significant control on 2016-06-24

View Document

01/07/241 July 2024 Cessation of John Joseph Hughes as a person with significant control on 2016-06-24

View Document

01/07/241 July 2024 Cessation of John Joseph Hughes as a person with significant control on 2016-06-24

View Document

01/07/241 July 2024 Notification of Hmd (Scotland) Ltd as a person with significant control on 2016-06-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

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

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD DAVIDSON

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES HUGHES

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN MACDONALD

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH HUGHES

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID MCLEOD

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN MACDONALD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY MASSON & GLENNIE

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD DAVIDSON

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM BROAD HOUSE BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1HY

View Document

14/07/1614 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD DAVIDSON

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR ANDREW DAVID MCLEOD

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2513360001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN MACDONALD / 07/11/2014

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD FERGUSON DAVIDSON / 13/11/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 18/06/2011

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 18/06/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGHES / 18/06/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGHES / 18/06/2008

View Document

05/01/085 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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