LOOK OPTICIANS LIMITED

Register to unlock more data on OkredoRegister

LOOK OPTICIANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC260505

Incorporation date

09/12/2003

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 09/12/2003)
dot icon20/02/2026
Confirmation statement made on 2026-01-11 with updates
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon14/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/01/2024
Change of share class name or designation
dot icon22/01/2024
Particulars of variation of rights attached to shares
dot icon22/01/2024
Sub-division of shares on 2024-01-05
dot icon18/01/2024
Change of details for Ho2 Management Limited as a person with significant control on 2023-12-31
dot icon15/01/2024
Resolutions
dot icon15/01/2024
Resolutions
dot icon15/01/2024
Resolutions
dot icon15/01/2024
Memorandum and Articles of Association
dot icon12/01/2024
Notification of Alex W Taylor Ltd as a person with significant control on 2024-01-05
dot icon12/01/2024
Second filing of Confirmation Statement dated 2024-01-11
dot icon12/01/2024
Termination of appointment of Diarmid Alastair Grant Macarthur as a secretary on 2023-12-31
dot icon12/01/2024
Termination of appointment of Diarmid Alastair Grant Macarthur as a director on 2023-12-31
dot icon12/01/2024
Termination of appointment of Dolina Joan Macarthur as a director on 2023-12-31
dot icon12/01/2024
Appointment of Mr Alex Taylor as a director on 2024-01-05
dot icon12/01/2024
Appointment of Mr Philip David Mcqueen as a director on 2024-01-05
dot icon12/01/2024
Appointment of Mrs Suzanne Elizabeth Mcqueen as a director on 2024-01-05
dot icon11/01/2024
Cessation of Diarmid Alastair Grant Macarthur as a person with significant control on 2023-12-31
dot icon11/01/2024
Cessation of Dolina Joan Macarthur as a person with significant control on 2023-12-31
dot icon11/01/2024
Notification of Mcqueen Optical Ltd as a person with significant control on 2024-01-05
dot icon11/01/2024
11/01/24 Statement of Capital gbp 100.0
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/08/2023
Change of details for Ho2 Management Limited as a person with significant control on 2020-09-30
dot icon30/06/2023
Registered office address changed from 50 Lothian Road Edinburgh EH3 9WJ Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-06-30
dot icon30/06/2023
Secretary's details changed for Mr Diarmid Alastair Grant Macarthur on 2023-06-30
dot icon30/06/2023
Director's details changed for Mr Diarmid Alastair Grant Macarthur on 2023-06-30
dot icon30/06/2023
Director's details changed for Dolina Joan Macarthur on 2023-06-30
dot icon01/06/2023
Change of details for Ho2 Management Limited as a person with significant control on 2020-09-30
dot icon01/06/2023
Notification of Diarmid Alastair Grant Macarthur as a person with significant control on 2020-09-30
dot icon01/06/2023
Notification of Dolina Joan Macarthur as a person with significant control on 2020-09-30
dot icon15/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon12/01/2023
Director's details changed for Mr Imran Hakim on 2023-01-12
dot icon09/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Registered office address changed from Unit 5 Bridgewater Shopping Centre Erskine Renfrewshire PA8 7AA to 50 Lothian Road Edinburgh EH3 9WJ on 2022-06-28
dot icon01/03/2022
Confirmation statement made on 2022-02-09 with updates
dot icon25/01/2022
Director's details changed for Mr Imran Hakim on 2022-01-16
dot icon23/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon23/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/09/2021
Previous accounting period shortened from 2021-09-30 to 2020-12-31
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon27/10/2020
Particulars of variation of rights attached to shares
dot icon27/10/2020
Change of share class name or designation
dot icon23/10/2020
Memorandum and Articles of Association
dot icon23/10/2020
Resolutions
dot icon01/10/2020
Notification of Ho2 Management Limited as a person with significant control on 2020-09-30
dot icon01/10/2020
Cessation of Dolina Joan Macrthur as a person with significant control on 2020-09-30
dot icon01/10/2020
Cessation of Diarmid Alastair Grant Macarthur as a person with significant control on 2020-09-30
dot icon01/10/2020
Appointment of Mr Imran Hakim as a director on 2020-09-30
dot icon21/09/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon11/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon22/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon12/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon22/01/2010
Director's details changed for Diarmid Alastair Grant Macarthur on 2010-01-22
dot icon22/01/2010
Director's details changed for Dolina Joan Macarthur on 2010-01-22
dot icon27/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/01/2009
Return made up to 09/12/08; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/01/2008
Return made up to 09/12/07; full list of members
dot icon06/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/01/2007
Return made up to 09/12/06; full list of members
dot icon12/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/01/2006
Return made up to 09/12/05; full list of members
dot icon04/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/01/2005
Return made up to 09/12/04; full list of members
dot icon22/12/2003
New secretary appointed;new director appointed
dot icon22/12/2003
New director appointed
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon16/12/2003
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon16/12/2003
Secretary resigned
dot icon16/12/2003
Director resigned
dot icon09/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Diarmid Alastair Grant Macarthur
Director
09/12/2003 - 31/12/2023
-
Hakim, Imran
Director
30/09/2020 - Present
504
Acs Secretaries Limited
Nominee Secretary
09/12/2003 - 09/12/2003
160
Acs Nominees Limited
Nominee Director
09/12/2003 - 09/12/2003
141
Macarthur, Diarmid Alastair Grant
Secretary
09/12/2003 - 31/12/2023
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LOOK OPTICIANS LIMITED

LOOK OPTICIANS LIMITED is an(a) Active company incorporated on 09/12/2003 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 4 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 LOOK OPTICIANS LIMITED?

toggle

LOOK OPTICIANS LIMITED is currently Active. It was registered on 09/12/2003 .

Where is LOOK OPTICIANS LIMITED located?

toggle

LOOK OPTICIANS LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does LOOK OPTICIANS LIMITED do?

toggle

LOOK OPTICIANS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LOOK OPTICIANS LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-01-11 with updates.