Paisley
Renfrewshire
PA1 2RD
Scotland
Director Name | Mr Stephen Thomas |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Findhorn Crescent Inverkip Renfrewshire PA16 0FG Scotland |
Secretary Name | Mr Alistair Norman Lawrie |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2009(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82 Maxwellton Road Paisley Renfrewshire PA1 2RD Scotland |
Director Name | Mr Alastair Livingstone |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Loch Drive Helensburgh Argyll & Bute G84 8PY Scotland |
Director Name | William McSkimming |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 13 Lomond Castle Luss Argyll G83 8EE Scotland |
Secretary Name | Mr Alastair Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Loch Drive Helensburgh Argyll & Bute G84 8PY Scotland |
Secretary Name | Lynne Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(3 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 March 2003) |
Role | Manager |
Correspondence Address | 13 Lomond Castle Luss G83 8EE Scotland |
Director Name | Mr Alastair Livingstone |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 April 2009) |
Role | Regional Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Loch Drive Helensburgh Argyll & Bute G84 8PY Scotland |
Secretary Name | Mr Alastair Livingstone |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 August 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 26 Loch Drive Helensburgh Argyll & Bute G84 8PY Scotland |
Secretary Name | Mr John Fraser McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing, Ryland Lodge Perth Road Dunblane Perthshire FK15 0HY Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 0141 8876778 |
---|---|
Telephone region | Glasgow |
Registered Address | 43 Gauze Street Paisley Renfrewshire PA1 1EX Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Year | 2012 |
---|---|
Net Worth | £209 |
Cash | £969 |
Current Liabilities | £60,265 |
Latest Accounts | 31 October 2022 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 September 2022 (1 year ago) |
---|---|
Next Return Due | 1 October 2023 (1 week from now) |
11 June 2004 | Delivered on: 17 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
23 May 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
---|---|
20 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
24 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
23 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
6 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
11 September 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 May 2013 | Registered office address changed from St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 29 May 2013 (1 page) |
15 November 2012 | Company name changed optimize ifa LIMITED\certificate issued on 15/11/12
|
15 November 2012 | Company name changed optimize ifa LIMITED\certificate issued on 15/11/12
|
1 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
3 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
6 October 2010 | Director's details changed for Alistair Norman Lawrie on 17 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Alistair Norman Lawrie on 17 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Stephen Thomas on 17 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Stephen Thomas on 17 September 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
29 October 2009 | Company name changed optimize financial services LIMITED\certificate issued on 29/10/09
|
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
29 October 2009 | Company name changed optimize financial services LIMITED\certificate issued on 29/10/09
|
26 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
5 May 2009 | Appointment terminated secretary john mclachlan (1 page) |
5 May 2009 | Secretary appointed alistair norman scott lawrie (2 pages) |
5 May 2009 | Appointment terminated secretary john mclachlan (1 page) |
5 May 2009 | Appointment terminated director alastair livingstone (1 page) |
5 May 2009 | Appointment terminated director alastair livingstone (1 page) |
5 May 2009 | Secretary appointed alistair norman scott lawrie (2 pages) |
25 September 2008 | Location of register of members (1 page) |
25 September 2008 | Location of debenture register (1 page) |
25 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
25 September 2008 | Location of debenture register (1 page) |
25 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from st james business centre, unit 135, linwood road paisley PA3 3AT (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from st james business centre, unit 135, linwood road paisley PA3 3AT (1 page) |
25 September 2008 | Location of register of members (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
18 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
22 August 2007 | Particulars of contract relating to shares (2 pages) |
22 August 2007 | Particulars of contract relating to shares (2 pages) |
22 August 2007 | Ad 10/07/07--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
22 August 2007 | Ad 10/07/07--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
22 August 2007 | Resolutions
|
22 August 2007 | Ad 01/08/07--------- £ si 45@1=45 £ ic 105/150 (2 pages) |
22 August 2007 | £ nc 100000/150 01/08/07 (1 page) |
22 August 2007 | £ nc 100000/150 01/08/07 (1 page) |
22 August 2007 | Ad 01/08/07--------- £ si 45@1=45 £ ic 105/150 (2 pages) |
22 August 2007 | Resolutions
|
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
4 October 2005 | Location of debenture register (1 page) |
4 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
4 October 2005 | Location of debenture register (1 page) |
4 October 2005 | Location of register of members (1 page) |
4 October 2005 | Location of register of members (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: st james business centre room 128 linwood road paisley PA3 3AT (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: st james business centre room 128 linwood road paisley PA3 3AT (1 page) |
27 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
22 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
17 June 2004 | Partic of mort/charge * (6 pages) |
17 June 2004 | Partic of mort/charge * (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 June 2004 | Notice of assignment of name or new name to shares (1 page) |
2 June 2004 | Notice of assignment of name or new name to shares (1 page) |
24 February 2004 | Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page) |
24 February 2004 | Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page) |
29 September 2003 | Return made up to 17/09/03; full list of members
|
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (1 page) |
29 September 2003 | Return made up to 17/09/03; full list of members
|
29 September 2003 | New director appointed (1 page) |
29 September 2003 | Director resigned (1 page) |
1 July 2003 | Ad 01/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 July 2003 | Ad 01/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 June 2003 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
27 June 2003 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed;new director appointed (2 pages) |
28 January 2003 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 13 lomond castle luss alexandria G83 8EE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 13 lomond castle luss alexandria G83 8EE (1 page) |
16 October 2002 | Secretary resigned;director resigned (1 page) |
16 October 2002 | Secretary resigned;director resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Incorporation (16 pages) |
17 September 2002 | Incorporation (16 pages) |