Company NameOPM Development Limited
Company StatusDissolved
Company NumberSC222748
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 7 months ago)
Dissolution Date27 November 2015 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRichard Smith Bain Cairns
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address101 Union Street
Cowdenbeath
Fife
KY4 9SA
Scotland
Secretary NameMrs Linda Cairns
NationalityBritish
StatusClosed
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address101 Union Street
Cowdenbeath
Fife
KY4 9SA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFrench Duncan Llp
56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

1 at £1R.s.b. Cairns
100.00%
Ordinary

Financials

Year2014
Net Worth£3,386
Current Liabilities£156,154

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 August

Filing History

27 November 2015Final Gazette dissolved following liquidation (1 page)
27 November 2015Final Gazette dissolved following liquidation (1 page)
27 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2015Notice of move from Administration to Dissolution (10 pages)
27 August 2015Notice of move from Administration to Dissolution (10 pages)
14 May 2015Administrator's progress report (9 pages)
14 May 2015Administrator's progress report (9 pages)
20 April 2015Notice of extension of period of Administration (1 page)
20 April 2015Notice of extension of period of Administration (1 page)
28 November 2014Administrator's progress report (13 pages)
28 November 2014Administrator's progress report (13 pages)
27 June 2014Statement of administrator's deemed proposal (1 page)
27 June 2014Statement of administrator's deemed proposal (1 page)
19 June 2014Statement of administrator's proposal (44 pages)
19 June 2014Statement of administrator's proposal (44 pages)
16 May 2014Statement of affairs with form 2.13B(SCOT) (17 pages)
16 May 2014Statement of affairs with form 2.13B(SCOT) (17 pages)
13 May 2014Registered office address changed from 101 Union Street Cowdenbeath Fife KY4 9SA Scotland on 13 May 2014 (2 pages)
13 May 2014Appointment of an administrator (3 pages)
13 May 2014Registered office address changed from 101 Union Street Cowdenbeath Fife KY4 9SA Scotland on 13 May 2014 (2 pages)
13 May 2014Appointment of an administrator (3 pages)
17 March 2014Registered office address changed from 3 St Davids Business Park Dalgety Bay Dunfermline KY11 9PF on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 3 St Davids Business Park Dalgety Bay Dunfermline KY11 9PF on 17 March 2014 (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
29 August 2013Current accounting period shortened from 30 August 2012 to 29 August 2012 (1 page)
29 August 2013Current accounting period shortened from 30 August 2012 to 29 August 2012 (1 page)
30 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
30 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 October 2011Secretary's details changed for Linda Cairns on 31 August 2011 (1 page)
17 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
17 October 2011Secretary's details changed for Linda Cairns on 31 August 2011 (1 page)
17 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Richard Smith Bain Cairns on 31 August 2010 (2 pages)
17 September 2010Director's details changed for Richard Smith Bain Cairns on 31 August 2010 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 September 2008Return made up to 31/08/08; full list of members (3 pages)
12 September 2008Return made up to 31/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 January 2008Partic of mort/charge * (3 pages)
7 January 2008Partic of mort/charge * (3 pages)
7 January 2008Partic of mort/charge * (3 pages)
7 January 2008Partic of mort/charge * (3 pages)
24 September 2007Return made up to 31/08/07; full list of members (2 pages)
24 September 2007Return made up to 31/08/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
26 September 2006Partic of mort/charge * (3 pages)
26 September 2006Partic of mort/charge * (3 pages)
14 September 2006Return made up to 31/08/06; full list of members (2 pages)
14 September 2006Return made up to 31/08/06; full list of members (2 pages)
31 July 2006Partic of mort/charge * (3 pages)
31 July 2006Partic of mort/charge * (3 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
19 September 2005Return made up to 31/08/05; full list of members (2 pages)
19 September 2005Return made up to 31/08/05; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
14 September 2004Return made up to 31/08/04; full list of members (6 pages)
14 September 2004Return made up to 31/08/04; full list of members (6 pages)
9 August 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
9 August 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
1 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
25 June 2003Partic of mort/charge * (6 pages)
25 June 2003Partic of mort/charge * (6 pages)
24 September 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
(6 pages)
24 September 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
(6 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
31 August 2001Incorporation (13 pages)
31 August 2001Incorporation (13 pages)