- 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) |
---|---|---|---|
09 Sep 2016 | SH06 |
Cancellation of shares. Statement of capital on 24 June 2016
|
|
08 Jul 2016 | TM01 | Termination of appointment of Donald Ferguson Davidson as a director on 24 June 2016 | |
08 Jul 2016 | SH03 | Purchase of own shares. | |
05 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jun 2015 | CH01 | Director's details changed for Mr Donald Ferguson Davidson on 13 November 2014 | |
22 Jun 2015 | CH01 | Director's details changed for Mr Alan John Macdonald on 7 November 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
30 Jan 2013 | CH01 | Director's details changed for Mr Andrew David Mcleod on 11 January 2013 | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
06 Apr 2011 | CH04 | Secretary's details changed for Masson & Glennie on 5 April 2011 | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Mr John Joseph Hughes on 5 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mr Andrew David Mcleod on 5 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mr Donald Ferguson Davidson on 5 April 2010 | |
12 Apr 2010 | CH04 | Secretary's details changed for Masson & Glennie on 5 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mr Alan John Macdonald on 5 April 2010 |