FERRIER & MACKINNON OPTOMETRISTS LIMITED

Register to unlock more data on OkredoRegister

FERRIER & MACKINNON OPTOMETRISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC274031

Incorporation date

29/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2023)
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/07/2025
Appointment of Ms Gillian Carpenter as a director on 2025-06-30
dot icon07/07/2025
Notification of Gc Optical Limited as a person with significant control on 2025-06-30
dot icon07/07/2025
Resolutions
dot icon07/07/2025
Resolutions
dot icon07/07/2025
Memorandum and Articles of Association
dot icon07/07/2025
Change of share class name or designation
dot icon07/07/2025
Particulars of variation of rights attached to shares
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon07/07/2025
Change of details for Gc Optical Limited as a person with significant control on 2025-06-30
dot icon09/06/2025
Change of details for Ho2 Management Limited as a person with significant control on 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon09/06/2025
Change of share class name or designation
dot icon09/06/2025
Particulars of variation of rights attached to shares
dot icon23/04/2025
Change of share class name or designation
dot icon23/04/2025
Particulars of variation of rights attached to shares
dot icon14/04/2025
Cessation of Colin Ferrier as a person with significant control on 2025-03-31
dot icon14/04/2025
Termination of appointment of Colin Ferrier as a director on 2025-03-31
dot icon15/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon15/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/08/2024
Compulsory strike-off action has been discontinued
dot icon23/08/2024
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
dot icon23/08/2024
Director's details changed for Mr Colin Ferrier on 2024-08-23
dot icon23/08/2024
Director's details changed for Mr John Ferrier on 2024-08-23
dot icon23/08/2024
Change of details for Mr John Ferrier as a person with significant control on 2024-08-23
dot icon23/08/2024
Change of details for Mr Colin Ferrier as a person with significant control on 2024-08-23
dot icon22/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon22/04/2024
Termination of appointment of John Ferrier as a secretary on 2024-04-22
dot icon08/04/2024
Registered office address changed to PO Box 24238, Sc274031 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-04-08
dot icon08/04/2024
Address of officer Mr John Ferrier changed to SC274031 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2024-04-08
dot icon08/04/2024
Address of officer Mr Colin Ferrier changed to SC274031 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2024-04-08
dot icon08/04/2024
Address of officer Mr John Ferrier changed to SC274031 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2024-04-08
dot icon08/04/2024
Address of person with significant control Mr Colin Ferrier changed to SC274031 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2024-04-08
dot icon08/04/2024
Address of person with significant control Mr John Ferrier changed to SC274031 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2024-04-08
dot icon27/03/2024
Previous accounting period shortened from 2024-01-31 to 2023-12-31
dot icon26/03/2024
Total exemption full accounts made up to 2023-01-31
dot icon13/03/2024
Current accounting period shortened from 2023-09-30 to 2023-01-31
dot icon21/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon16/02/2024
Termination of appointment of Charles Joseph Mackinnon as a director on 2024-02-16
dot icon21/08/2023
Change of details for Ho2 Management Limited as a person with significant control on 2023-02-02
dot icon02/06/2023
Change of details for Ho2 Management Limited as a person with significant control on 2023-02-02
dot icon07/02/2023
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
dot icon07/02/2023
Appointment of Mr Imran Hakim as a director on 2023-02-02
dot icon07/02/2023
Change of details for Mr Colin Ferrier as a person with significant control on 2023-02-02
dot icon07/02/2023
Change of details for Mr John Ferrier as a person with significant control on 2023-02-02
dot icon07/02/2023
Cessation of Charles Joseph Mackinnon as a person with significant control on 2023-02-02
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon07/02/2023
Notification of Ho2 Management Limited as a person with significant control on 2023-02-02
dot icon07/02/2023
Memorandum and Articles of Association
dot icon07/02/2023
Resolutions
dot icon07/02/2023
Change of share class name or designation
dot icon07/02/2023
Particulars of variation of rights attached to shares
dot icon18/01/2023
Total exemption full accounts made up to 2022-09-30
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
36
234.49K
-
0.00
175.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferrier, John
Director
29/09/2004 - Present
1
Ferrier, Colin
Director
29/09/2004 - 31/03/2025
1
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
29/09/2004 - 29/09/2004
8526
Mackinnon, Charles Joseph
Director
29/09/2004 - 16/02/2024
-
Hakim, Imran
Director
02/02/2023 - Present
504

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FERRIER & MACKINNON OPTOMETRISTS LIMITED

FERRIER & MACKINNON OPTOMETRISTS LIMITED is an(a) Active company incorporated on 29/09/2004 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FERRIER & MACKINNON OPTOMETRISTS LIMITED?

toggle

FERRIER & MACKINNON OPTOMETRISTS LIMITED is currently Active. It was registered on 29/09/2004 .

Where is FERRIER & MACKINNON OPTOMETRISTS LIMITED located?

toggle

FERRIER & MACKINNON OPTOMETRISTS LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does FERRIER & MACKINNON OPTOMETRISTS LIMITED do?

toggle

FERRIER & MACKINNON OPTOMETRISTS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for FERRIER & MACKINNON OPTOMETRISTS LIMITED?

toggle

The latest filing was on 06/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.