Background WavePink WaveYellow Wave

HMD OPTICIANS (TURRIFF) LIMITED (SC251476)

HMD OPTICIANS (TURRIFF) LIMITED (SC251476) is an active UK company. incorporated on 19 June 2003. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HMD OPTICIANS (TURRIFF) LIMITED has been registered for 22 years. Current directors include CARLE, Teresa Marie Elaine, GLENNIE, Anne Louise, HAKIM, Imran and 1 others.

Company Number
SC251476
Status
active
Type
ltd
Incorporated
19 June 2003
Age
22 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CARLE, Teresa Marie Elaine, GLENNIE, Anne Louise, HAKIM, Imran, MCLEOD, Andrew David
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMD OPTICIANS (TURRIFF) LIMITED

HMD OPTICIANS (TURRIFF) LIMITED is an active company incorporated on 19 June 2003 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HMD OPTICIANS (TURRIFF) LIMITED was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

SC251476

LTD Company

Age

22 Years

Incorporated 19 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 29 October 2024 - 31 December 2024(3 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

Goldwells House Grange Road Peterhead AB42 1WN Scotland
From: 3 August 2023To: 1 November 2024
37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland
From: 14 July 2016To: 3 August 2023
Broad House Broad Street Peterhead Aberdeenshire AB42 1HY
From: 19 June 2003To: 14 July 2016
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jul 16
Director Joined
Jul 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CARLE, Teresa Marie Elaine

Active
South Charlotte Street, EdinburghEH2 4AN
Born April 1986
Director
Appointed 25 Feb 2025

GLENNIE, Anne Louise

Active
South Charlotte Street, EdinburghEH2 4AN
Born November 1977
Director
Appointed 25 Feb 2025

HAKIM, Imran

Active
South Charlotte Street, EdinburghEH2 4AN
Born September 1977
Director
Appointed 28 Oct 2024

MCLEOD, Andrew David

Active
South Charlotte Street, EdinburghEH2 4AN
Born December 1981
Director
Appointed 24 Jun 2016

MASSON & GLENNIE

Resigned
Broad Street, PeterheadAB42 1HY
Corporate nominee secretary
Appointed 19 Jun 2003
Resigned 24 Jun 2016

DAVIDSON, Donald Ferguson

Resigned
Station Road, PeterheadAB42 4GR
Born September 1953
Director
Appointed 19 Jun 2003
Resigned 24 Jun 2016

HUGHES, John Joseph

Resigned
Raemoir Road, BanchoryAB31 4EQ
Born October 1962
Director
Appointed 19 Jun 2003
Resigned 28 Oct 2024

MACDONALD, Alan John

Resigned
Queen Street, PeterheadAB42 1TY
Born January 1962
Director
Appointed 19 Jun 2003
Resigned 28 Oct 2024

MILTON, Bruce

Resigned
14 Landale Road, PeterheadAB42 1QP
Born January 1957
Nominee director
Appointed 19 Jun 2003
Resigned 19 Jun 2003

Persons with significant control

4

1 Active
3 Ceased
Grange Road, PeterheadAB42 1WN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jun 2016

Mr Alan John Macdonald

Ceased
Grange Road, PeterheadAB42 1WN
Born January 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Oct 2024

Mr Andrew David Mcleod

Ceased
South Charlotte Street, EdinburghEH2 4AN
Born December 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Oct 2024

Mr John Joseph Hughes

Ceased
Grange Road, PeterheadAB42 1WN
Born October 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jun 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 January 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
19 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
21 December 2004
225Change of Accounting Reference Date
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
410(Scot)410(Scot)
Legacy
17 July 2003
410(Scot)410(Scot)
Legacy
3 July 2003
88(2)R88(2)R
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Incorporation Company
19 June 2003
NEWINCIncorporation