You are here: bizstats.co.uk > a-z index > U list > UR list

Urquhart Opticians Limited EDINBURGH


Founded in 2015, Urquhart Opticians, classified under reg no. SC515551 is an active company. Currently registered at 5 South Charlotte Street EH2 4AN, Edinburgh the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Imran H., Alistair D.. Of them, Alistair D. has been with the company the longest, being appointed on 14 September 2015 and Imran H. has been with the company for the least time - from 30 April 2022. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Urquhart Opticians 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 SC515551
Date of Incorporation Mon, 14th Sep 2015
Industry Other human health activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Imran H.

Position: Director

Appointed: 30 April 2022

Alistair D.

Position: Director

Appointed: 14 September 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Urquharts & Co. Holdings Ltd from Kilmarnock, Scotland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Peter T. This PSC has significiant influence or control over the company,. Moving on, there is Alistair D., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Urquharts & Co. Holdings Ltd

14 Portland Road, Kilmarnock, Ayrshire, KA1 2BS, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Uk Register Of Companies
Registration number Sc617928
Notified on 11 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter T.

Notified on 6 April 2016
Ceased on 30 April 2022
Nature of control: significiant influence or control

Alistair D.

Notified on 6 April 2016
Ceased on 30 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-04-30
Net Worth100      
Balance Sheet
Cash Bank On Hand 134 686220 833257 340150 862194 62048 685
Current Assets 292 996376 903376 502268 414430 964539 481
Debtors10068 28071 48852 34643 759158 259405 960
Net Assets Liabilities 53 419192 447214 655209 861338 589276 940
Other Debtors1004 2553 7866 000 50211 069
Property Plant Equipment 46 30067 588114 041131 217344 324358 433
Total Inventories 90 03084 58266 81673 79378 08584 836
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accumulated Amortisation Impairment Intangible Assets 40 63081 26071 60595 474119 343145 201
Accumulated Depreciation Impairment Property Plant Equipment 6 78815 81628 09244 90161 09486 242
Amounts Owed By Related Parties    21 16883 387306 326
Amounts Owed To Group Undertakings    44 571107 30248 590
Average Number Employees During Period    202023
Bank Borrowings Overdrafts 20 09314 4929 4174 342169 899207 954
Creditors 337 514211 592144 37966 964205 742221 737
Dividends Paid On Shares   167 081143 212  
Fixed Assets   281 122274 429463 667451 918
Future Minimum Lease Payments Under Non-cancellable Operating Leases   57 00039 00027 00075 000
Increase From Amortisation Charge For Year Intangible Assets 40 63040 63033 64623 86923 86925 858
Increase From Depreciation Charge For Year Property Plant Equipment 6 7889 02712 27616 80916 19325 148
Intangible Assets 365 671325 041167 081143 212119 34393 485
Intangible Assets Gross Cost 406 301406 301238 686238 686238 686 
Net Current Assets Liabilities -44 51824 25299 58027 327102 74270 470
Number Shares Issued Fully Paid 100100100   
Other Creditors 285 144197 100134 96262 62235 84313 783
Other Disposals Decrease In Amortisation Impairment Intangible Assets   43 301   
Other Disposals Intangible Assets   167 615   
Other Taxation Social Security Payable 27 71651 73928 85339 57570 73336 713
Par Value Share1111   
Property Plant Equipment Gross Cost 53 08883 403142 133176 118405 418444 675
Provisions For Liabilities Balance Sheet Subtotal 8 79712 84221 66824 93122 07823 711
Total Additions Including From Business Combinations Property Plant Equipment 53 08830 31558 73033 985229 30039 257
Total Assets Less Current Liabilities 367 453416 881380 702301 756566 409522 388
Trade Creditors Trade Payables 44 38363 73546 19835 23169 806108 714
Trade Debtors Trade Receivables 64 02567 70246 34622 59174 37088 565
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Number Shares Allotted100      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 16th, October 2023
Free Download (1 page)

Company search