Company NameDevelopment Options Limited
Company StatusDissolved
Company NumberSC107407
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 6 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Richard Beckett Mansley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1989(1 year, 8 months after company formation)
Appointment Duration28 years, 2 months (closed 19 September 2017)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Secretary NameLinda Taylor
NationalityBritish
StatusClosed
Appointed17 November 1995(8 years after company formation)
Appointment Duration21 years, 10 months (closed 19 September 2017)
RoleSecretary
Correspondence Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Director NameLaurence Anthony McGarry
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(1 year, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 1994)
RoleManagement Consultant
Correspondence Address8 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4PP
Scotland
Director NameMr Alexander Neil
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 December 1989)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Overmills Road
Ayr
Ayrshire
KA7 3LQ
Scotland
Director NameJanet Thomson Ogilvie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(6 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 February 1995)
RoleBusiness Consultant
Correspondence Address112 Essex Drive
Glasgow
G14 9PD
Scotland
Director NameMichael Stewart Mann
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(7 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 October 1995)
RoleManagement Consultant
Correspondence Address44 Castlebay Court
Largs
Ayrshire
KA30 8DS
Scotland
Secretary NameMiss Donna Jacqueline McCafferty
NationalityBritish
StatusResigned
Appointed14 October 1995(7 years, 11 months after company formation)
Appointment Duration1 month (resigned 17 November 1995)
RoleCompany Director
Correspondence Address200 Loanfoot Avenue
Glasgow
G13 3TJ
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed28 July 1989(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 March 1995)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2010
Net Worth-£610
Current Liabilities£80,266

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 September 2017Final Gazette dissolved following liquidation (1 page)
19 June 2017Notice of final meeting of creditors (3 pages)
24 September 2014Court order notice of winding up (1 page)
24 September 2014Notice of winding up order (1 page)
10 September 2014Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to 37 Albyn Place Aberdeen AB10 1JB on 10 September 2014 (2 pages)
7 March 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 7,500
(3 pages)
19 December 2012Compulsory strike-off action has been suspended (1 page)
16 November 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
11 November 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 May 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
14 September 2010Director's details changed for Paul Richard Beckett Mansley on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Linda Taylor on 1 October 2009 (1 page)
14 September 2010Secretary's details changed for Linda Taylor on 1 October 2009 (1 page)
14 September 2010Director's details changed for Paul Richard Beckett Mansley on 1 October 2009 (2 pages)
25 May 2010Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 May 2010Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 May 2010Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 September 2009Return made up to 15/07/09; full list of members (3 pages)
22 September 2008Return made up to 15/07/08; full list of members (3 pages)
4 January 2008Return made up to 15/07/07; full list of members (2 pages)
4 January 2008Registered office changed on 04/01/08 from: c/o hardie caldwell LLP citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
23 November 2007First Gazette notice for compulsory strike-off (1 page)
23 May 2007Return made up to 15/07/06; full list of members (2 pages)
23 May 2007Registered office changed on 23/05/07 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
26 February 2007Registered office changed on 26/02/07 from: c/o hardie caldwell citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
24 November 2006First Gazette notice for compulsory strike-off (1 page)
20 February 2006Return made up to 15/07/05; full list of members (6 pages)
5 October 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 July 2004Return made up to 15/07/04; full list of members (6 pages)
12 July 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
24 May 2004Registered office changed on 24/05/04 from: citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
28 April 2004Registered office changed on 28/04/04 from: hardie caldwell savoy tower 77 renfrew street glasgow G2 3BY (1 page)
7 August 2003Return made up to 15/07/03; full list of members (6 pages)
30 May 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
25 September 2002Return made up to 15/07/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 September 2001Return made up to 15/07/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
18 January 2001Return made up to 15/07/00; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 October 2000Accounts for a small company made up to 30 April 1998 (5 pages)
8 November 1999Return made up to 15/07/99; no change of members (6 pages)
15 June 1999Registered office changed on 15/06/99 from: 21 high street dumbarton G82 1LS (1 page)
14 December 1998Full accounts made up to 30 April 1997 (11 pages)
18 September 1997Return made up to 15/07/97; full list of members (6 pages)
17 September 1997Full accounts made up to 30 April 1996 (11 pages)
9 September 1997Return made up to 15/07/96; full list of members (6 pages)
1 November 1996Full accounts made up to 30 April 1995 (11 pages)
1 December 1995Return made up to 15/07/95; no change of members (6 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995New secretary appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Director resigned (2 pages)
9 August 1994Ad 29/07/94--------- £ si 5000@1=5000 £ ic 2500/7500 (2 pages)
5 May 1989Allotment of shares (2 pages)
13 May 1988New director appointed (2 pages)
9 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 November 1987Memorandum and Articles of Association (6 pages)
23 November 1987Company name changed spottiswood LIMITED\certificate issued on 24/11/87 (3 pages)
16 November 1987New director appointed (2 pages)
3 November 1987Incorporation (24 pages)