Company NameAB Realisations Limited
Company StatusLiquidation
Company NumberSC243371
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Previous NameOptimus (Aberdeen) Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Ian Martin Bell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Albert Lane
Aberdeen
AB25 1SY
Scotland
Director NameGordon John Lamont
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(12 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameAlan Collin Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(12 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleConsultant Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameAberdein Considine Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 May 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Secretary NameMrs Linda Anne Bell
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Albert Lane
Aberdeen
AB25 1SY
Scotland
Director NameMr John Alasdair Reid
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2005(2 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdneidly Monymusk Monymusk
Inverurie
Aberdeenshire
AB51 7HX
Scotland
Director NameMr Karl Neil Green
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCms Cameron McKenna 6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameLinda Strachan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed28 December 2005(2 years, 10 months after company formation)
Appointment Duration13 years (resigned 08 January 2019)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameAberdein Considine & Company (Corporation)
StatusResigned
Appointed08 January 2019(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 2021)
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland

Contact

Websiteoptimusaberdeen.com

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Jerry Lane
7.06%
Ordinary C
100 at £1Peter Stock
7.06%
Ordinary C
72 at £1Mrs Linda Anne Bell
5.08%
Ordinary A
72 at £1Susan Lee Reid
5.08%
Ordinary B
529 at £1Ian Martin Bell
37.36%
Ordinary A
529 at £1John Alasdair Reid
37.36%
Ordinary B
3 at £1Catherine Bell
0.21%
Ordinary D
2 at £1Cameron Bell
0.14%
Ordinary D
2 at £1Chloe Bell
0.14%
Ordinary D
2 at £1James Gordon Reid
0.14%
Ordinary D
2 at £1Laura Reid
0.14%
Ordinary D
2 at £1Louise Lee Reid
0.14%
Ordinary D
1 at £1John Alasdair Reid
0.07%
Ordinary D

Financials

Year2014
Turnover£15,245,840
Gross Profit£1,939,488
Net Worth-£55,201
Cash£18,771
Current Liabilities£4,161,981

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 February 2021 (3 years, 2 months ago)
Next Return Due18 February 2022 (overdue)

Charges

14 October 2011Delivered on: 19 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 June 2009Delivered on: 30 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 July 2005Delivered on: 14 July 2005
Satisfied on: 24 August 2009
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

8 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
13 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
23 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
4 February 2019Register inspection address has been changed from 6 Queen's Road Aberdeen AB15 4ZT Scotland to Aberdein Considine 5 - 9 Bon Accord Crescent Aberdeen AB11 6DN (1 page)
18 January 2019Termination of appointment of Linda Strachan as a director on 1 January 2019 (1 page)
11 January 2019Appointment of Aberdein Considine & Company as a secretary on 8 January 2019 (2 pages)
11 January 2019Termination of appointment of Mitre Secretaries Limited as a secretary on 8 January 2019 (1 page)
11 January 2019Registered office address changed from Cms Cameron Mckenna 6 Queens Road Aberdeen AB15 4ZT to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 11 January 2019 (1 page)
14 December 2018Termination of appointment of Karl Neil Green as a director on 27 November 2018 (1 page)
3 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
25 May 2018Director's details changed for Karl Neil Green on 30 April 2018 (4 pages)
8 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
7 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (29 pages)
6 October 2016Full accounts made up to 31 December 2015 (29 pages)
17 May 2016Auditor's resignation (1 page)
17 May 2016Auditor's resignation (1 page)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,959
(8 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,959
(8 pages)
4 February 2016Appointment of Linda Strachan as a director (3 pages)
4 February 2016Appointment of Alan Colin Smith as a director (3 pages)
4 February 2016Appointment of Linda Strachan as a director (3 pages)
4 February 2016Appointment of Gordon John Lamont as a director on 12 November 2015 (3 pages)
4 February 2016Appointment of Karl Neil Green as a director (3 pages)
4 February 2016Appointment of Karl Neil Green as a director (3 pages)
4 February 2016Appointment of Alan Colin Smith as a director (3 pages)
4 February 2016Appointment of Gordon John Lamont as a director on 12 November 2015 (3 pages)
23 December 2015Appointment of Linda Strachan as a director on 12 November 2015 (3 pages)
23 December 2015Appointment of Karl Neil Green as a director on 12 November 2015 (3 pages)
23 December 2015Appointment of Alan Collin Smith as a director on 12 November 2015 (3 pages)
23 December 2015Appointment of Alan Collin Smith as a director on 12 November 2015 (3 pages)
23 December 2015Appointment of Linda Strachan as a director on 12 November 2015 (3 pages)
23 December 2015Appointment of Gordon John Lamont as a director on 12 November 2015 (3 pages)
23 December 2015Appointment of Karl Neil Green as a director on 12 November 2015 (3 pages)
23 December 2015Appointment of Gordon John Lamont as a director on 12 November 2015 (3 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
13 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
13 March 2015Change of share class name or designation (2 pages)
13 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
13 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,959
(4 pages)
13 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,959
(4 pages)
13 March 2015Change of share class name or designation (2 pages)
13 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,959
(4 pages)
3 March 2015Director's details changed for Mr John Alasdair Reid on 4 December 2012 (2 pages)
3 March 2015Director's details changed for Mr John Alasdair Reid on 4 December 2012 (2 pages)
3 March 2015Director's details changed for Mr John Alasdair Reid on 4 December 2012 (2 pages)
27 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,416
(7 pages)
27 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,416
(7 pages)
27 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,416
(7 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,416
(7 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,416
(7 pages)
26 February 2014Registered office address changed from Cms Cameron Mckenna 6 Queens Road Aberdeen AB15 4ZT on 26 February 2014 (1 page)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,416
(7 pages)
26 February 2014Registered office address changed from Cms Cameron Mckenna 6 Queens Road Aberdeen AB15 4ZT on 26 February 2014 (1 page)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (17 pages)
14 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (17 pages)
14 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (17 pages)
9 March 2011Statement of capital following an allotment of shares on 26 November 2009
  • GBP 76,096
(8 pages)
9 March 2011Statement of capital following an allotment of shares on 26 November 2009
  • GBP 76,096
(8 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
26 February 2010Secretary's details changed for Mitre Secretaries Limited on 4 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Ian Martin Bell on 4 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Ian Martin Bell on 4 February 2010 (2 pages)
26 February 2010Secretary's details changed for Mitre Secretaries Limited on 4 February 2010 (2 pages)
26 February 2010Director's details changed for Mr John Alasdair Reid on 4 February 2010 (2 pages)
26 February 2010Director's details changed for Mr John Alasdair Reid on 4 February 2010 (2 pages)
26 February 2010Director's details changed for Mr John Alasdair Reid on 4 February 2010 (2 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Secretary's details changed for Mitre Secretaries Limited on 4 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Ian Martin Bell on 4 February 2010 (2 pages)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 August 2009Registered office changed on 07/08/2009 from cms cameron mckenna LLP migvie house,north silver street aberdeen aberdeenshire AB10 1RJ (1 page)
7 August 2009Registered office changed on 07/08/2009 from cms cameron mckenna LLP migvie house,north silver street aberdeen aberdeenshire AB10 1RJ (1 page)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 March 2009Return made up to 04/02/09; full list of members; amend (10 pages)
23 March 2009Return made up to 04/02/09; full list of members; amend (10 pages)
2 March 2009Return made up to 04/02/09; full list of members (6 pages)
2 March 2009Return made up to 04/02/09; full list of members (6 pages)
22 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 January 2009Ad 15/12/08\gbp si 14@1=14\gbp ic 1302/1316\ (2 pages)
22 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 January 2009Ad 15/12/08\gbp si 14@1=14\gbp ic 1302/1316\ (2 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
23 June 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 1202/1302\ (2 pages)
23 June 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 1202/1302\ (2 pages)
10 March 2008Return made up to 04/02/08; full list of members (5 pages)
10 March 2008Return made up to 04/02/08; full list of members (5 pages)
5 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 February 2007Return made up to 04/02/07; full list of members (3 pages)
14 February 2007Return made up to 04/02/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 April 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
20 April 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
15 March 2006Return made up to 04/02/06; full list of members (9 pages)
15 March 2006Return made up to 04/02/06; full list of members (9 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: 1 albert lane aberdeen AB25 1SY (1 page)
31 January 2006Registered office changed on 31/01/06 from: 1 albert lane aberdeen AB25 1SY (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (2 pages)
9 December 2005Ad 30/10/05--------- £ si 1101@1=1101 £ ic 103/1204 (2 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2005New director appointed (2 pages)
9 December 2005Memorandum and Articles of Association (23 pages)
9 December 2005Ad 30/10/05--------- £ si 1101@1=1101 £ ic 103/1204 (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2005Memorandum and Articles of Association (23 pages)
1 December 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
1 December 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
14 July 2005Partic of mort/charge * (4 pages)
14 July 2005Partic of mort/charge * (4 pages)
31 May 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
31 May 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
12 April 2005Return made up to 04/02/05; full list of members (7 pages)
12 April 2005Return made up to 04/02/05; full list of members (7 pages)
11 March 2004Return made up to 04/02/04; full list of members (6 pages)
11 March 2004Return made up to 04/02/04; full list of members (6 pages)
4 February 2003Incorporation (16 pages)
4 February 2003Incorporation (16 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)