- Company Overview for HMD OPTICIANS LIMITED (SC164751)
- Filing history for HMD OPTICIANS LIMITED (SC164751)
- People for HMD OPTICIANS LIMITED (SC164751)
- Charges for HMD OPTICIANS LIMITED (SC164751)
- More for HMD OPTICIANS LIMITED (SC164751)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2024 | PSC07 | Cessation of John Joseph Hughes as a person with significant control on 28 October 2024 | |
01 Nov 2024 | PSC07 | Cessation of Alan John Mcdonald as a person with significant control on 28 October 2024 | |
01 Nov 2024 | AD01 | Registered office address changed from Goldwells House Grange Road Peterhead AB42 1WN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 1 November 2024 | |
01 Nov 2024 | AP01 | Appointment of Mr Imran Hakim as a director on 28 October 2024 | |
22 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Jul 2024 | PSC02 | Notification of Hmd (Scotland) Ltd as a person with significant control on 24 April 2016 | |
11 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with updates | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Aug 2023 | AD01 | Registered office address changed from 37 Broad Street Peterhead AB42 1JB Scotland to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 | |
10 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with updates | |
10 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
07 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with updates | |
03 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 May 2017 | AD01 | Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY to 37 Broad Street Peterhead AB42 1JB on 23 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Nov 2016 | TM02 | Termination of appointment of Masson & Glennie as a secretary on 31 March 2016 |