Ferrier & Mackinnon Optometrists Limited EDINBURGH


Founded in 2004, Ferrier & Mackinnon Optometrists, classified under reg no. SC274031 is an active company. Currently registered at 5 South Charlotte Street EH2 4AN, Edinburgh the company has been in the business for twenty years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2007-05-01 Ferrier & Mackinnon Optometrists Limited is no longer carrying the name Ferrier + Mackinnon Optometrists.

At the moment there are 4 directors in the the company, namely Imran H., Colin F. and John F. and others. In addition one secretary - John F. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Ferrier & Mackinnon Optometrists Limited Address / Contact

Office Address 5 South Charlotte Street
Town Edinburgh
Post code EH2 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC274031
Date of Incorporation Wed, 29th Sep 2004
Industry Other human health activities
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Imran H.

Position: Director

Appointed: 02 February 2023

Colin F.

Position: Director

Appointed: 29 September 2004

John F.

Position: Director

Appointed: 29 September 2004

John F.

Position: Secretary

Appointed: 29 September 2004

Charles M.

Position: Director

Appointed: 29 September 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats found, there is Ho2 Management Limited from Darwen, England. This PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John F. This PSC has significiant influence or control over the company,. The third one is Colin F., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Ho2 Management Limited

Unit 317 India Mill Business Centre, Darwen, Lancashire, BB3 1AE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05476134
Notified on 2 February 2023
Nature of control: 25-50% voting rights
25-50% shares

John F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Colin F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Charles M.

Notified on 6 April 2016
Ceased on 2 February 2023
Nature of control: 25-50% shares

Company previous names

Ferrier + Mackinnon Optometrists May 1, 2007
Ferrier & Mackinnon October 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-01-31
Balance Sheet
Cash Bank On Hand304 632175 151110 011
Current Assets459 605389 231356 463
Debtors54 52889 464148 348
Net Assets Liabilities297 366234 489263 260
Other Debtors14 78445 12379 995
Property Plant Equipment120 610121 332114 281
Total Inventories100 445124 616 
Other
Accumulated Amortisation Impairment Intangible Assets265 000265 000 
Accumulated Depreciation Impairment Property Plant Equipment468 571496 327496 421
Average Number Employees During Period363634
Corporation Tax Payable67 75947 11155 671
Creditors260 811256 214186 448
Future Minimum Lease Payments Under Non-cancellable Operating Leases111 70562 354143 904
Increase From Depreciation Charge For Year Property Plant Equipment 27 7568 491
Intangible Assets Gross Cost265 000265 000 
Net Current Assets Liabilities198 794133 017170 015
Other Creditors129 962158 54879 062
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 397
Other Disposals Property Plant Equipment  9 090
Other Taxation Social Security Payable487  
Property Plant Equipment Gross Cost589 181617 659610 702
Provisions For Liabilities Balance Sheet Subtotal22 03819 86021 036
Total Additions Including From Business Combinations Property Plant Equipment 28 4782 133
Total Assets Less Current Liabilities319 404254 349284 296
Trade Creditors Trade Payables62 60350 55551 715
Trade Debtors Trade Receivables39 74444 34168 353

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2024-02-16
filed on: 16th, February 2024
Free Download (1 page)

Company search