Background WavePink WaveYellow Wave

LOOK OPTICIANS LIMITED (SC260505)

LOOK OPTICIANS LIMITED (SC260505) is an active UK company. incorporated on 9 December 2003. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LOOK OPTICIANS LIMITED has been registered for 22 years. Current directors include HAKIM, Imran, MCQUEEN, Philip David, MCQUEEN, Suzanne Elizabeth and 1 others.

Company Number
SC260505
Status
active
Type
ltd
Incorporated
9 December 2003
Age
22 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HAKIM, Imran, MCQUEEN, Philip David, MCQUEEN, Suzanne Elizabeth, TAYLOR, Alex
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOK OPTICIANS LIMITED

LOOK OPTICIANS LIMITED is an active company incorporated on 9 December 2003 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LOOK OPTICIANS LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

SC260505

LTD Company

Age

22 Years

Incorporated 9 December 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: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

50 Lothian Road Edinburgh EH3 9WJ Scotland
From: 28 June 2022To: 30 June 2023
Unit 5 Bridgewater Shopping Centre Erskine Renfrewshire PA8 7AA
From: 9 December 2003To: 28 June 2022
Timeline

14 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Dec 03
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
New Owner
May 23
New Owner
May 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Share Issue
Jan 24
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 30 Sept 2020

MCQUEEN, Philip David

Active
Millbank Drive, BishoptonPA7 5NG
Born September 1983
Director
Appointed 05 Jan 2024

MCQUEEN, Suzanne Elizabeth

Active
Millbank Drive, BishoptonPA7 5NG
Born February 1985
Director
Appointed 05 Jan 2024

TAYLOR, Alex

Active
Lapwing Drive, RenfrewPA4 8FX
Born April 1994
Director
Appointed 05 Jan 2024

MACARTHUR, Diarmid Alastair Grant

Resigned
South Charlotte Street, EdinburghEH2 4AN
Secretary
Appointed 09 Dec 2003
Resigned 31 Dec 2023

ACS SECRETARIES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate nominee secretary
Appointed 09 Dec 2003
Resigned 09 Dec 2003

MACARTHUR, Diarmid Alastair Grant

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born January 1957
Director
Appointed 09 Dec 2003
Resigned 31 Dec 2023

MACARTHUR, Dolina Joan

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born February 1967
Director
Appointed 09 Dec 2003
Resigned 31 Dec 2023

ACS NOMINEES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate nominee director
Appointed 09 Dec 2003
Resigned 09 Dec 2003

Persons with significant control

7

3 Active
4 Ceased

Alex W Taylor Ltd

Active
Lapwing Drive, RenfrewPA4 8FX

Nature of Control

Significant influence or control
Notified 05 Jan 2024

Mcqueen Optical Ltd

Active
Mill Bank Drive, BishoptonPA7 5NG

Nature of Control

Significant influence or control
Notified 05 Jan 2024

Mr Diarmid Alastair Grant Macarthur

Ceased
South Charlotte Street, EdinburghEH2 4AN
Born January 1957

Nature of Control

Significant influence or control
Notified 30 Sept 2020
Ceased 31 Dec 2023

Dolina Joan Macarthur

Ceased
South Charlotte Street, EdinburghEH2 4AN
Born February 1967

Nature of Control

Significant influence or control
Notified 30 Sept 2020
Ceased 31 Dec 2023
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Sept 2020

Mrs Dolina Joan Macrthur

Ceased
Unit 5, ErskinePA8 7AA
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mr Diarmid Alastair Grant Macarthur

Ceased
Unit 5, ErskinePA8 7AA
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Capital Alter Shares Subdivision
22 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
22 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 January 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
18 January 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
15 January 2024
MAMA
Resolution
15 January 2024
RESOLUTIONSResolutions
Resolution
15 January 2024
RESOLUTIONSResolutions
Resolution
15 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
12 January 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
12 January 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement
11 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
10 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
27 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 October 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 October 2020
MAMA
Resolution
23 October 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 December 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Resolution
16 December 2003
RESOLUTIONSResolutions
Legacy
16 December 2003
88(2)R88(2)R
Legacy
16 December 2003
225Change of Accounting Reference Date
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Incorporation Company
9 December 2003
NEWINCIncorporation