Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Frances Dunne Eyecare Limited
Frances Dunne Eyecare Limited is an active company incorporated on 13 March 2015 with the registered office located in Dumfries, Dumfries. Frances Dunne Eyecare Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC500460
Private limited company
Scottish Company
Age
10 years
Incorporated
13 March 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 April 2025
(5 months ago)
Next confirmation dated
2 April 2026
Due by
16 April 2026
(7 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Frances Dunne Eyecare Limited
Contact
Address
68 - 72 English Street
Dumfries
DG1 2BY
Scotland
Address changed on
3 Apr 2024
(1 year 5 months ago)
Previous address was
5 South Charlotte Street Edinburgh EH2 4AN Scotland
Companies in DG1 2BY
Telephone
01387255376
Email
Available in Endole App
Website
Dunnedrennaneyecare.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mrs Frances Dunne
Director • PSC • British • Lives in Scotland • Born in Feb 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£106.35K
Increased by £62.52K (+143%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£192K
Increased by £111.44K (+138%)
Total Liabilities
-£97.16K
Increased by £53.96K (+125%)
Net Assets
£94.83K
Increased by £57.48K (+154%)
Debt Ratio (%)
51%
Decreased by 3.02% (-6%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 2 Jul 2025
Confirmation Submitted
5 Months Ago on 7 Apr 2025
Full Accounts Submitted
9 Months Ago on 26 Nov 2024
Accounting Period Shortened
1 Year 2 Months Ago on 21 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 Apr 2024
Mrs Frances Dunne (PSC) Details Changed
1 Year 5 Months Ago on 31 Mar 2024
Imran Hakim Resigned
1 Year 5 Months Ago on 31 Mar 2024
Ho2 Management Limited (PSC) Resigned
1 Year 5 Months Ago on 31 Mar 2024
Ho2 Management Limited (PSC) Appointed
1 Year 10 Months Ago on 31 Oct 2023
Get Alerts
Get Credit Report
Discover Frances Dunne Eyecare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 2 Jul 2025
Confirmation statement made on 2 April 2025 with no updates
Submitted on 7 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 26 Nov 2024
Previous accounting period shortened from 31 October 2024 to 31 March 2024
Submitted on 21 Jun 2024
Memorandum and Articles of Association
Submitted on 10 May 2024
Change of share class name or designation
Submitted on 8 Apr 2024
Cessation of Ho2 Management Limited as a person with significant control on 31 March 2024
Submitted on 3 Apr 2024
Resolutions
Submitted on 3 Apr 2024
Termination of appointment of Imran Hakim as a director on 31 March 2024
Submitted on 3 Apr 2024
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 68 - 72 English Street Dumfries DG1 2BY on 3 April 2024
Submitted on 3 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs