Background WavePink WaveYellow Wave

PURCELL OPTICIANS LIMITED (SC409429)

PURCELL OPTICIANS LIMITED (SC409429) is an active UK company. incorporated on 14 October 2011. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PURCELL OPTICIANS LIMITED has been registered for 14 years. Current directors include DUFF, Alistair, FAIRLEY, Mitchell Johnston, HAKIM, Imran and 1 others.

Company Number
SC409429
Status
active
Type
ltd
Incorporated
14 October 2011
Age
14 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DUFF, Alistair, FAIRLEY, Mitchell Johnston, HAKIM, Imran, TELFER, Peter
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURCELL OPTICIANS LIMITED

PURCELL OPTICIANS LIMITED is an active company incorporated on 14 October 2011 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. PURCELL OPTICIANS LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

SC409429

LTD Company

Age

14 Years

Incorporated 14 October 2011

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 6 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

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

1 Academy Street Castle Douglas Dumfries & Galloway DG7 1AP
From: 14 October 2011To: 5 January 2023
Timeline

9 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
New Owner
Oct 21
Director Joined
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Nov 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DUFF, Alistair

Active
South Charlotte Street, EdinburghEH2 4AN
Born July 1986
Director
Appointed 07 Jun 2023

FAIRLEY, Mitchell Johnston

Active
South Charlotte Street, EdinburghEH2 4AN
Born December 1993
Director
Appointed 31 Aug 2023

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 31 Dec 2022

TELFER, Peter

Active
South Charlotte Street, EdinburghEH2 4AN
Born August 1987
Director
Appointed 07 Jun 2023

PURCELL, James Anthony

Resigned
Academy Street, Castle DouglasDG7 1AP
Born December 1965
Director
Appointed 14 Oct 2011
Resigned 27 Nov 2023

Persons with significant control

5

3 Active
2 Ceased
Woodside Place, GlasgowG3 7QF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2023
Miller Road, AyrKA7 2AY

Nature of Control

Significant influence or control
Notified 07 Jun 2023
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2022

Mr James Anthony Purcell

Ceased
South Charlotte Street, EdinburghEH2 4AN
Born December 1965

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 31 Oct 2016
Ceased 31 Dec 2022

Mrs Janice Iris Purcell

Ceased
South Charlotte Street, EdinburghEH2 4AN
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
11 October 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 October 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 October 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 September 2023
MAMA
Memorandum Articles
29 September 2023
MAMA
Resolution
29 September 2023
RESOLUTIONSResolutions
Resolution
29 September 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 August 2023
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
27 June 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 June 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
26 June 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
26 June 2023
MAMA
Resolution
26 June 2023
RESOLUTIONSResolutions
Resolution
26 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Incorporation Company
14 October 2011
NEWINCIncorporation