Company NameOPIN Systems Limited
Company StatusDissolved
Company NumberSC124793
CategoryPrivate Limited Company
Incorporation Date2 May 1990(34 years ago)
Dissolution Date1 October 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2020(30 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 01 October 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Graham Russell Curran
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1990(same day as company formation)
RoleComputer Designer
Country of ResidenceScotland
Correspondence AddressLochside House 3 Lochside Way
Edinburgh
EH12 9DT
Scotland
Secretary NameGillian Allison Curran
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years after company formation)
Appointment Duration8 years (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressChadally 47a Drymen Road
Bearsden
Glasgow
G61 2RN
Scotland
Secretary NameLinda Herbert
NationalityBritish
StatusResigned
Appointed01 May 2001(11 years after company formation)
Appointment Duration12 years, 7 months (resigned 06 December 2013)
RoleCompany Director
Correspondence AddressLochside House 3 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMr Scott William Haddow
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(23 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 September 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBlock 3 Unit 2 West Of Scotland Science Park Kelvi
Maryhill Road
Glasgow
G20 0SP
Scotland
Director NameMrs Victoria Godliman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(23 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBlock 3 Unit 2 West Of Scotland Science Park Kelvi
Maryhill Road
Glasgow
G20 0SP
Scotland
Director NameMr Jonathan Walton Kay
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(24 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 September 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTrustmarque House Triune Court, Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ
Secretary NameMr Jonathan Walton Kay
StatusResigned
Appointed29 July 2014(24 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 September 2014)
RoleCompany Director
Correspondence AddressTrustmarque House Triune Court, Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMr Mark Murray Ligertwood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(24 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 11 September 2014)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court Castle Terrace
Edinburgh
Midlothian
EH1 2EN
Scotland
Director NameMr James Christopher Michael Woolley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 100 Wood Street
London
EC2V 7AN
Director NameMr Dermot James Joyce
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2014(24 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 100 Wood Street
London
EC2V 7AN
Director NameMr Martin John Trainer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(24 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor 100 Wood Street
London
EC2V 7AN
Secretary NameMr Peter Charles Mills
StatusResigned
Appointed11 September 2014(24 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2016)
RoleCompany Director
Correspondence Address1st Floor 100 Wood Street
London
EC2V 7AN
Director NameMr William Stephen McBrinn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(26 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Simon Mark Furber
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(26 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 30 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(26 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Scott Michael Frewing
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(26 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMs Beatrice Henriette Adrien Butsana-Sita
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed03 November 2016(26 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(26 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicholas Siegfried Dale
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(27 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed02 May 1990(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBallatyne & Copland (Corporation)
StatusResigned
Appointed04 February 1991(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1993)
Correspondence Address83 Cadzow Street
Hamilton
Lanarkshire
ML3 6DY
Scotland
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed21 June 2016(26 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2020)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed21 June 2016(26 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2020)
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websitewww.opin.co.uk/

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£3,967,981
Gross Profit£970,774
Net Worth£771,811
Cash£564,287
Current Liabilities£534,261

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 December 2014Delivered on: 18 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 February 2014Delivered on: 18 February 2014
Satisfied on: 9 October 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
12 February 2014Delivered on: 15 February 2014
Satisfied on: 21 October 2014
Persons entitled: Dcg Nominees Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
26 September 2011Delivered on: 12 October 2011
Satisfied on: 17 December 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
12 May 2011Delivered on: 19 May 2011
Satisfied on: 10 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 106 henderland road bearsden glasgow.
Fully Satisfied
11 May 2010Delivered on: 15 May 2010
Satisfied on: 10 December 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 grange road bearsden glasgow dmb 53082.
Fully Satisfied
2 April 2010Delivered on: 15 April 2010
Satisfied on: 10 December 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
27 March 1991Delivered on: 5 April 1991
Satisfied on: 12 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

1 October 2022Final Gazette dissolved following liquidation (1 page)
1 July 2022Final account prior to dissolution in MVL (final account attached) (9 pages)
23 December 2020Register inspection address has been changed to Pavillion Building, Ellismuir Way, Tannochside Park Uddingston Glasgow G71 5PW (2 pages)
23 December 2020Register(s) moved to registered inspection location Pavillion Building, Ellismuir Way, Tannochside Park Uddingston Glasgow G71 5PW (2 pages)
21 December 2020Registered office address changed from Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on 21 December 2020 (2 pages)
18 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-11
(1 page)
3 December 2020Termination of appointment of Capita Corporate Director Limited as a director on 1 December 2020 (1 page)
3 December 2020Termination of appointment of Capita Group Secretary Limited as a secretary on 1 December 2020 (1 page)
24 November 2020Appointment of Mrs Francesca Anne Todd as a director on 18 November 2020 (2 pages)
23 November 2020Termination of appointment of Scott Michael Frewing as a director on 18 November 2020 (1 page)
23 November 2020Termination of appointment of Nicholas Siegfried Dale as a director on 18 November 2020 (1 page)
18 November 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
18 November 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 April 2019Change of details for Trustmarque Solutions Limited as a person with significant control on 6 April 2016 (2 pages)
3 April 2019Director's details changed for Mr Nicholas Siegfried Dale on 15 June 2018 (2 pages)
6 March 2019Termination of appointment of Beatrice Henriette Adrien Butsana-Sita as a director on 16 November 2018 (1 page)
3 October 2018Change of details for Trustmarque Solutions Limited as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
24 June 2018Director's details changed for Mrs Beatrice Henriette Adrien Butsana-Sita on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Scott Michael Frewing on 15 June 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 February 2018Termination of appointment of Ian Edward Jarvis as a director on 31 January 2018 (1 page)
8 February 2018Appointment of Mr Nicholas Siegfried Dale as a director on 31 January 2018 (2 pages)
16 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
16 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
4 January 2017Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages)
3 January 2017Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages)
3 November 2016Termination of appointment of Simon Mark Furber as a director on 30 October 2016 (1 page)
3 November 2016Appointment of Mrs Beatrice Henriette Adrien Butsana-Sita as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Mrs Beatrice Henriette Adrien Butsana-Sita as a director on 3 November 2016 (2 pages)
3 November 2016Termination of appointment of Simon Mark Furber as a director on 30 October 2016 (1 page)
22 September 2016Appointment of Mr Scott Michael Frewing as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of William Stephen Mcbrinn as a director on 1 September 2016 (1 page)
22 September 2016Appointment of Mr Scott Michael Frewing as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of William Stephen Mcbrinn as a director on 1 September 2016 (1 page)
20 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 July 2016Auditor's resignation (1 page)
6 July 2016Auditor's resignation (1 page)
5 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 July 2016Change of share class name or designation (2 pages)
1 July 2016Change of share class name or designation (2 pages)
24 June 2016Satisfaction of charge SC1247930008 in full (4 pages)
24 June 2016Satisfaction of charge SC1247930008 in full (4 pages)
22 June 2016Appointment of Capita Group Secretary Limited as a secretary on 21 June 2016 (2 pages)
22 June 2016Termination of appointment of Martin John Trainer as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Dermot James Joyce as a director on 21 June 2016 (1 page)
22 June 2016Appointment of Mr William Stephen Mcbrinn as a director on 21 June 2016 (2 pages)
22 June 2016Appointment of Capita Corporate Director Limited as a director on 21 June 2016 (2 pages)
22 June 2016Appointment of Mr Simon Mark Furber as a director on 21 June 2016 (2 pages)
22 June 2016Appointment of Mr Richard John Shearer as a director on 21 June 2016 (2 pages)
22 June 2016Termination of appointment of Martin John Trainer as a director on 21 June 2016 (1 page)
22 June 2016Registered office address changed from Gyleview House 3 Redheughs Rigg Edinburgh West Office Park South Gyle Edinburgh EH12 9DQ Scotland to Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Gyleview House 3 Redheughs Rigg Edinburgh West Office Park South Gyle Edinburgh EH12 9DQ Scotland to Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on 22 June 2016 (1 page)
22 June 2016Appointment of Mr William Stephen Mcbrinn as a director on 21 June 2016 (2 pages)
22 June 2016Appointment of Mr Richard John Shearer as a director on 21 June 2016 (2 pages)
22 June 2016Termination of appointment of Peter Charles Mills as a secretary on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Peter Charles Mills as a secretary on 21 June 2016 (1 page)
22 June 2016Appointment of Mr Simon Mark Furber as a director on 21 June 2016 (2 pages)
22 June 2016Termination of appointment of Dermot James Joyce as a director on 21 June 2016 (1 page)
22 June 2016Appointment of Capita Group Secretary Limited as a secretary on 21 June 2016 (2 pages)
22 June 2016Appointment of Capita Corporate Director Limited as a director on 21 June 2016 (2 pages)
3 June 2016Full accounts made up to 31 December 2015 (24 pages)
3 June 2016Full accounts made up to 31 December 2015 (24 pages)
2 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(5 pages)
2 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(5 pages)
10 December 2015Termination of appointment of James Christopher Michael Woolley as a director on 3 December 2015 (1 page)
10 December 2015Termination of appointment of James Christopher Michael Woolley as a director on 3 December 2015 (1 page)
10 December 2015Termination of appointment of James Christopher Michael Woolley as a director on 3 December 2015 (1 page)
8 October 2015Registered office address changed from Block 3 Unit 2 West of Scotland Science Park Kelvin Campus Maryhill Road Glasgow G20 0SP to Gyleview House 3 Redheughs Rigg Edinburgh West Office Park South Gyle Edinburgh EH12 9DQ on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Block 3 Unit 2 West of Scotland Science Park Kelvin Campus Maryhill Road Glasgow G20 0SP to Gyleview House 3 Redheughs Rigg Edinburgh West Office Park South Gyle Edinburgh EH12 9DQ on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Block 3 Unit 2 West of Scotland Science Park Kelvin Campus Maryhill Road Glasgow G20 0SP to Gyleview House 3 Redheughs Rigg Edinburgh West Office Park South Gyle Edinburgh EH12 9DQ on 8 October 2015 (1 page)
1 October 2015Full accounts made up to 31 December 2014 (13 pages)
1 October 2015Full accounts made up to 31 December 2014 (13 pages)
27 May 2015Director's details changed for Mr Dermot James Joyce on 2 February 2015 (2 pages)
27 May 2015Director's details changed for Mr Dermot James Joyce on 2 February 2015 (2 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(7 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(7 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(7 pages)
27 May 2015Secretary's details changed for Mr Peter Charles Mills on 2 February 2015 (1 page)
27 May 2015Secretary's details changed for Mr Peter Charles Mills on 2 February 2015 (1 page)
27 May 2015Director's details changed for Mr James Christopher Michael Woolley on 2 February 2015 (2 pages)
27 May 2015Director's details changed for Mr James Christopher Michael Woolley on 2 February 2015 (2 pages)
27 May 2015Director's details changed for Mr Martin John Trainer on 2 February 2015 (2 pages)
27 May 2015Director's details changed for Mr Dermot James Joyce on 2 February 2015 (2 pages)
27 May 2015Secretary's details changed for Mr Peter Charles Mills on 2 February 2015 (1 page)
27 May 2015Director's details changed for Mr Martin John Trainer on 2 February 2015 (2 pages)
27 May 2015Director's details changed for Mr James Christopher Michael Woolley on 2 February 2015 (2 pages)
27 May 2015Director's details changed for Mr Martin John Trainer on 2 February 2015 (2 pages)
27 March 2015Section 519 (2 pages)
27 March 2015Section 519 (2 pages)
16 March 2015Section 519 (2 pages)
16 March 2015Section 519 (2 pages)
23 December 2014Memorandum and Articles of Association (12 pages)
23 December 2014Memorandum and Articles of Association (12 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 December 2014Registration of charge SC1247930008, created on 12 December 2014 (16 pages)
18 December 2014Registration of charge SC1247930008, created on 12 December 2014 (16 pages)
21 October 2014Satisfaction of charge SC1247930006 in full (4 pages)
21 October 2014Satisfaction of charge SC1247930006 in full (4 pages)
21 October 2014Full accounts made up to 31 December 2013 (14 pages)
21 October 2014Full accounts made up to 31 December 2013 (14 pages)
9 October 2014Satisfaction of charge SC1247930007 in full (4 pages)
9 October 2014Satisfaction of charge SC1247930007 in full (4 pages)
23 September 2014Termination of appointment of Jonathan Walton Kay as a director on 11 September 2014 (1 page)
23 September 2014Termination of appointment of Jonathan Walton Kay as a director on 11 September 2014 (1 page)
23 September 2014Appointment of Mr Dermot James Joyce as a director on 11 September 2014 (2 pages)
23 September 2014Termination of appointment of Scott William Haddow as a director on 11 September 2014 (1 page)
23 September 2014Appointment of Mr James Christopher Michael Woolley as a director on 11 September 2014 (2 pages)
23 September 2014Termination of appointment of Mark Murray Ligertwood as a director on 11 September 2014 (1 page)
23 September 2014Termination of appointment of Jonathan Walton Kay as a secretary on 11 September 2014 (1 page)
23 September 2014Appointment of Mr James Christopher Michael Woolley as a director on 11 September 2014 (2 pages)
23 September 2014Appointment of Mr Peter Charles Mills as a secretary on 11 September 2014 (2 pages)
23 September 2014Appointment of Mr Dermot James Joyce as a director on 11 September 2014 (2 pages)
23 September 2014Appointment of Mr Martin John Trainer as a director on 11 September 2014 (2 pages)
23 September 2014Termination of appointment of Mark Murray Ligertwood as a director on 11 September 2014 (1 page)
23 September 2014Appointment of Mr Martin John Trainer as a director on 11 September 2014 (2 pages)
23 September 2014Termination of appointment of Jonathan Walton Kay as a secretary on 11 September 2014 (1 page)
23 September 2014Termination of appointment of Scott William Haddow as a director on 11 September 2014 (1 page)
23 September 2014Appointment of Mr Peter Charles Mills as a secretary on 11 September 2014 (2 pages)
2 September 2014Appointment of Mr Mark Murray Ligertwood as a director on 27 August 2014 (2 pages)
2 September 2014Appointment of Mr Mark Murray Ligertwood as a director on 27 August 2014 (2 pages)
5 August 2014Appointment of Mr Jonathan Walton Kay as a secretary on 29 July 2014 (2 pages)
5 August 2014Appointment of Mr Jonathan Walton Kay as a secretary on 29 July 2014 (2 pages)
4 August 2014Appointment of Mr Jonathan Walton Kay as a director on 29 July 2014 (2 pages)
4 August 2014Appointment of Mr Jonathan Walton Kay as a director on 29 July 2014 (2 pages)
24 July 2014Termination of appointment of Victoria Godliman as a director on 1 July 2014 (1 page)
24 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
24 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
24 July 2014Termination of appointment of Victoria Godliman as a director on 1 July 2014 (1 page)
24 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
24 July 2014Termination of appointment of Victoria Godliman as a director on 1 July 2014 (1 page)
11 June 2014Registered office address changed from Lochside House 3 Lochside Way Edinburgh EH12 9DT Scotland on 11 June 2014 (1 page)
11 June 2014Registered office address changed from Lochside House 3 Lochside Way Edinburgh EH12 9DT Scotland on 11 June 2014 (1 page)
28 March 2014Full accounts made up to 30 June 2013 (13 pages)
28 March 2014Full accounts made up to 30 June 2013 (13 pages)
6 March 2014Termination of appointment of Linda Herbert as a secretary (1 page)
6 March 2014Termination of appointment of Linda Herbert as a secretary (1 page)
6 March 2014Appointment of Mrs Victoria Godliman as a director (2 pages)
6 March 2014Appointment of Mr Scott William Haddow as a director (2 pages)
6 March 2014Appointment of Mr Scott William Haddow as a director (2 pages)
6 March 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
6 March 2014Termination of appointment of Graham Curran as a director (1 page)
6 March 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
6 March 2014Appointment of Mrs Victoria Godliman as a director (2 pages)
6 March 2014Termination of appointment of Graham Curran as a director (1 page)
18 February 2014Registration of charge 1247930007 (23 pages)
18 February 2014Registration of charge 1247930007 (23 pages)
15 February 2014Registration of charge 1247930006 (27 pages)
15 February 2014Registration of charge 1247930006 (27 pages)
18 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 December 2013Change of share class name or designation (2 pages)
18 December 2013Change of share class name or designation (2 pages)
17 December 2013Satisfaction of charge 5 in full (4 pages)
17 December 2013Satisfaction of charge 5 in full (4 pages)
17 December 2013Registered office address changed from 106 Henderland Road Bearsden Glasgow G61 1JB Scotland on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 106 Henderland Road Bearsden Glasgow G61 1JB Scotland on 17 December 2013 (1 page)
10 December 2013Satisfaction of charge 4 in full (4 pages)
10 December 2013Satisfaction of charge 2 in full (4 pages)
10 December 2013Satisfaction of charge 4 in full (4 pages)
10 December 2013Satisfaction of charge 2 in full (4 pages)
10 December 2013Satisfaction of charge 3 in full (4 pages)
10 December 2013Satisfaction of charge 3 in full (4 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-07
(4 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-07
(4 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-07
(4 pages)
9 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 April 2013Particulars of variation of rights attached to shares (2 pages)
9 April 2013Statement of company's objects (2 pages)
9 April 2013Change of share class name or designation (2 pages)
9 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 April 2013Resolutions
  • RES13 ‐ Redesignation of shares and permission to authorise directors conflicts of interest 03/04/2013
(2 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 April 2013Resolutions
  • RES13 ‐ Redesignation of shares and permission to authorise directors conflicts of interest 03/04/2013
(2 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 April 2013Statement of company's objects (2 pages)
9 April 2013Particulars of variation of rights attached to shares (2 pages)
9 April 2013Change of share class name or designation (2 pages)
2 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
2 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 October 2011Alterations to floating charge 5 (5 pages)
12 October 2011Alterations to floating charge 5 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 October 2011Alterations to floating charge 2 (5 pages)
5 October 2011Alterations to floating charge 2 (5 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Mr Graham Curran on 26 May 2011 (2 pages)
26 May 2011Secretary's details changed for Linda Herbert on 26 May 2011 (1 page)
26 May 2011Secretary's details changed for Linda Herbert on 26 May 2011 (1 page)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Mr Graham Curran on 26 May 2011 (2 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 May 2011Registered office address changed from 4 Grange Road Bearsden Glasgow G61 3PL on 13 May 2011 (1 page)
13 May 2011Registered office address changed from 4 Grange Road Bearsden Glasgow G61 3PL on 13 May 2011 (1 page)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 June 2009Return made up to 02/05/09; full list of members (3 pages)
18 June 2009Return made up to 02/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 June 2008Return made up to 02/05/08; full list of members (3 pages)
11 June 2008Return made up to 02/05/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 June 2007Return made up to 02/05/07; no change of members (6 pages)
18 June 2007Return made up to 02/05/07; no change of members (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 May 2006Return made up to 02/05/06; full list of members (2 pages)
11 May 2006Return made up to 02/05/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2005Return made up to 02/05/05; full list of members (6 pages)
3 May 2005Return made up to 02/05/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 April 2004Return made up to 02/05/04; full list of members (6 pages)
21 April 2004Return made up to 02/05/04; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 May 2003Return made up to 02/05/03; full list of members (6 pages)
7 May 2003Return made up to 02/05/03; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 May 2002Return made up to 02/05/02; full list of members (6 pages)
8 May 2002Return made up to 02/05/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
28 March 2001Registered office changed on 28/03/01 from: 47A drymen road bearsden glasgow lanarkshire G61 2RN (1 page)
28 March 2001Registered office changed on 28/03/01 from: 47A drymen road bearsden glasgow lanarkshire G61 2RN (1 page)
12 October 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
12 October 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
22 May 2000Return made up to 02/05/00; full list of members (6 pages)
22 May 2000Return made up to 02/05/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 May 1999Return made up to 02/05/99; no change of members
  • 363(287) ‐ Registered office changed on 06/05/99
(4 pages)
6 May 1999Return made up to 02/05/99; no change of members
  • 363(287) ‐ Registered office changed on 06/05/99
(4 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 May 1998Return made up to 02/05/98; no change of members (4 pages)
8 May 1998Return made up to 02/05/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 May 1997Return made up to 02/05/97; full list of members (6 pages)
27 May 1997Return made up to 02/05/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 May 1996Return made up to 02/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1996Return made up to 02/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 April 1995Return made up to 02/05/95; no change of members (4 pages)
26 April 1995Return made up to 02/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
6 May 1994Return made up to 02/05/94; full list of members
  • 363(287) ‐ Registered office changed on 06/05/94
(6 pages)
6 May 1994Return made up to 02/05/94; full list of members
  • 363(287) ‐ Registered office changed on 06/05/94
(6 pages)
9 June 1993Return made up to 02/05/93; no change of members (4 pages)
9 June 1993Return made up to 02/05/93; no change of members (4 pages)
13 July 1992Return made up to 02/05/92; no change of members (4 pages)
13 July 1992Return made up to 02/05/92; no change of members (4 pages)
22 August 1991Return made up to 31/03/91; full list of members (7 pages)
22 August 1991Full accounts made up to 31 March 1991 (14 pages)
22 August 1991Return made up to 31/03/91; full list of members (7 pages)
22 August 1991Full accounts made up to 31 March 1991 (14 pages)
22 April 1991Registered office changed on 22/04/91 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
22 April 1991Registered office changed on 22/04/91 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
5 April 1991Partic of mort/charge 3949H (3 pages)
5 April 1991Partic of mort/charge 3949H (3 pages)
21 August 1990Accounting reference date notified as 15/05 (1 page)
21 August 1990Accounting reference date notified as 15/05 (1 page)
13 August 1990Ad 25/06/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 August 1990Ad 25/06/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 May 1990Incorporation (32 pages)
2 May 1990Incorporation (32 pages)