Aberdeen
AB25 1SY
Scotland
Director Name | Gordon John Lamont |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | Cms Cameron McKenna 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Gordon John Lamont |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Alan Collin Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Consultant Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Aberdein Considine Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Secretary Name | Mrs Linda Anne Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Albert Lane Aberdeen AB25 1SY Scotland |
Director Name | Mr John Alasdair Reid |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2005(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardneidly Monymusk Monymusk Inverurie Aberdeenshire AB51 7HX Scotland |
Director Name | Linda Strachan |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mr Karl Neil Green |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(12 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cms Cameron McKenna 6 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 08 January 2019) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Aberdein Considine & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2019(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 2021) |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Website | optimusaberdeen.com |
---|
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Jerry Lane 7.06% Ordinary C |
---|---|
100 at £1 | Peter Stock 7.06% Ordinary C |
72 at £1 | Mrs Linda Anne Bell 5.08% Ordinary A |
72 at £1 | Susan Lee Reid 5.08% Ordinary B |
529 at £1 | Ian Martin Bell 37.36% Ordinary A |
529 at £1 | John Alasdair Reid 37.36% Ordinary B |
3 at £1 | Catherine Bell 0.21% Ordinary D |
2 at £1 | Cameron Bell 0.14% Ordinary D |
2 at £1 | Chloe Bell 0.14% Ordinary D |
2 at £1 | James Gordon Reid 0.14% Ordinary D |
2 at £1 | Laura Reid 0.14% Ordinary D |
2 at £1 | Louise Lee Reid 0.14% Ordinary D |
1 at £1 | John Alasdair Reid 0.07% Ordinary D |
Year | 2014 |
---|---|
Turnover | £15,245,840 |
Gross Profit | £1,939,488 |
Net Worth | -£55,201 |
Cash | £18,771 |
Current Liabilities | £4,161,981 |
Latest Accounts | 31 December 2020 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 February 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 18 February 2022 (overdue) |
14 October 2011 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 |
4 February 2022 | Notice of Administrator's proposal (55 pages) |
---|---|
3 February 2022 | Termination of appointment of John Alasdair Reid as a director on 25 January 2022 (1 page) |
26 January 2022 | Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 26 January 2022 (2 pages) |
26 January 2022 | Appointment of an administrator (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
28 May 2021 | Termination of appointment of Aberdein Considine & Company as a secretary on 13 May 2021 (1 page) |
28 May 2021 | Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 13 May 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
8 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
13 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
23 August 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
4 February 2019 | Register 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 2019 | Termination of appointment of Linda Strachan as a director on 1 January 2019 (1 page) |
11 January 2019 | Appointment of Aberdein Considine & Company as a secretary on 8 January 2019 (2 pages) |
11 January 2019 | Termination of appointment of Mitre Secretaries Limited as a secretary on 8 January 2019 (1 page) |
11 January 2019 | Registered 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 2018 | Termination of appointment of Karl Neil Green as a director on 27 November 2018 (1 page) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
25 May 2018 | Director's details changed for Karl Neil Green on 30 April 2018 (4 pages) |
8 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
7 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
17 May 2016 | Auditor's resignation (1 page) |
17 May 2016 | Auditor's resignation (1 page) |
3 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
4 February 2016 | Appointment of Alan Colin Smith as a director (3 pages) |
4 February 2016 | Appointment of Linda Strachan as a director (3 pages) |
4 February 2016 | Appointment of Gordon John Lamont as a director on 12 November 2015 (3 pages) |
4 February 2016 | Appointment of Karl Neil Green as a director (3 pages) |
4 February 2016 | Appointment of Alan Colin Smith as a director (3 pages) |
4 February 2016 | Appointment of Linda Strachan as a director (3 pages) |
4 February 2016 | Appointment of Gordon John Lamont as a director on 12 November 2015 (3 pages) |
4 February 2016 | Appointment of Karl Neil Green as a director (3 pages) |
23 December 2015 | Appointment of Alan Collin Smith as a director on 12 November 2015 (3 pages) |
23 December 2015 | Appointment of Linda Strachan as a director on 12 November 2015 (3 pages) |
23 December 2015 | Appointment of Gordon John Lamont as a director on 12 November 2015 (3 pages) |
23 December 2015 | Appointment of Karl Neil Green as a director on 12 November 2015 (3 pages) |
23 December 2015 | Appointment of Alan Collin Smith as a director on 12 November 2015 (3 pages) |
23 December 2015 | Appointment of Linda Strachan as a director on 12 November 2015 (3 pages) |
23 December 2015 | Appointment of Gordon John Lamont as a director on 12 November 2015 (3 pages) |
23 December 2015 | Appointment of Karl Neil Green as a director on 12 November 2015 (3 pages) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
13 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
13 March 2015 | Change of share class name or designation (2 pages) |
13 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
13 March 2015 | Resolutions
|
13 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
13 March 2015 | Change of share class name or designation (2 pages) |
13 March 2015 | Resolutions
|
3 March 2015 | Director's details changed for Mr John Alasdair Reid on 4 December 2012 (2 pages) |
3 March 2015 | Director's details changed for Mr John Alasdair Reid on 4 December 2012 (2 pages) |
3 March 2015 | Director's details changed for Mr John Alasdair Reid on 4 December 2012 (2 pages) |
27 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Registered office address changed from Cms Cameron Mckenna 6 Queens Road Aberdeen AB15 4ZT on 26 February 2014 (1 page) |
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Registered office address changed from Cms Cameron Mckenna 6 Queens Road Aberdeen AB15 4ZT on 26 February 2014 (1 page) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (17 pages) |
14 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (17 pages) |
14 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (17 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 26 November 2009
|
9 March 2011 | Statement of capital following an allotment of shares on 26 November 2009
|
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
26 February 2010 | Secretary's details changed for Mitre Secretaries Limited on 4 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Ian Martin Bell on 4 February 2010 (2 pages) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Director's details changed for Mr John Alasdair Reid on 4 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Mitre Secretaries Limited on 4 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Ian Martin Bell on 4 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr John Alasdair Reid on 4 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Mitre Secretaries Limited on 4 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Ian Martin Bell on 4 February 2010 (2 pages) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Director's details changed for Mr John Alasdair Reid on 4 February 2010 (2 pages) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from cms cameron mckenna LLP migvie house,north silver street aberdeen aberdeenshire AB10 1RJ (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from cms cameron mckenna LLP migvie house,north silver street aberdeen aberdeenshire AB10 1RJ (1 page) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 March 2009 | Return made up to 04/02/09; full list of members; amend (10 pages) |
23 March 2009 | Return made up to 04/02/09; full list of members; amend (10 pages) |
2 March 2009 | Return made up to 04/02/09; full list of members (6 pages) |
2 March 2009 | Return made up to 04/02/09; full list of members (6 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | Ad 15/12/08\gbp si [email protected]=14\gbp ic 1302/1316\ (2 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | Ad 15/12/08\gbp si [email protected]=14\gbp ic 1302/1316\ (2 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
23 June 2008 | Ad 01/04/08\gbp si [email protected]=100\gbp ic 1202/1302\ (2 pages) |
23 June 2008 | Ad 01/04/08\gbp si [email protected]=100\gbp ic 1202/1302\ (2 pages) |
10 March 2008 | Return made up to 04/02/08; full list of members (5 pages) |
10 March 2008 | Return made up to 04/02/08; full list of members (5 pages) |
5 January 2008 | Resolutions
|
5 January 2008 | Resolutions
|
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
14 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 April 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
20 April 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
15 March 2006 | Return made up to 04/02/06; full list of members (9 pages) |
15 March 2006 | Return made up to 04/02/06; full list of members (9 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 1 albert lane aberdeen AB25 1SY (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 1 albert lane aberdeen AB25 1SY (1 page) |
9 December 2005 | Ad 30/10/05--------- £ si [email protected]=1101 £ ic 103/1204 (2 pages) |
9 December 2005 | Memorandum and Articles of Association (23 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | Ad 30/10/05--------- £ si [email protected]=1101 £ ic 103/1204 (2 pages) |
9 December 2005 | Memorandum and Articles of Association (23 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | New director appointed (2 pages) |
1 December 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
1 December 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
14 July 2005 | Partic of mort/charge * (4 pages) |
14 July 2005 | Partic of mort/charge * (4 pages) |
31 May 2005 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
31 May 2005 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
12 April 2005 | Return made up to 04/02/05; full list of members (7 pages) |
12 April 2005 | Return made up to 04/02/05; full list of members (7 pages) |
11 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Incorporation (16 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Incorporation (16 pages) |