Straiton Business Parc
Edinburgh
Midlothian
EH20 9QZ
Scotland
Director Name | Mr Gordon Fraser Kinnear |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2005(same day as company formation) |
Role | Strategic Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ Scotland |
Secretary Name | Lisa Elaine Kinnear |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2008(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ Scotland |
Director Name | Adam Angus Lockwood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Developer |
Correspondence Address | 12 Perth Street Edinburgh Midlothian EH3 5DP Scotland |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Registered Address | 5 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
21 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
23 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
27 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
21 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
25 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
22 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
2 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Company name changed optimise software LIMITED\certificate issued on 31/12/10
|
31 December 2010 | Company name changed optimise software LIMITED\certificate issued on 31/12/10
|
31 December 2010 | Resolutions
|
31 December 2010 | Resolutions
|
25 November 2010 | Director's details changed for Gordon Fraser Kinnear on 1 October 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Lisa Elaine Kinnear on 1 October 2010 (1 page) |
25 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Secretary's details changed for Lisa Elaine Kinnear on 1 October 2010 (1 page) |
25 November 2010 | Director's details changed for Gordon Fraser Kinnear on 1 October 2010 (2 pages) |
25 November 2010 | Director's details changed for Andrew Michael Coates on 1 October 2010 (2 pages) |
25 November 2010 | Director's details changed for Andrew Michael Coates on 1 October 2010 (2 pages) |
25 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Director's details changed for Andrew Michael Coates on 1 October 2010 (2 pages) |
25 November 2010 | Director's details changed for Gordon Fraser Kinnear on 1 October 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Lisa Elaine Kinnear on 1 October 2010 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Director's details changed for Gordon Fraser Kinnear on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Andrew Michael Coates on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Gordon Fraser Kinnear on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Gordon Fraser Kinnear on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Andrew Michael Coates on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Gordon Fraser Kinnear on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Andrew Michael Coates on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Andrew Michael Coates on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Andrew Michael Coates on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Gordon Fraser Kinnear on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Andrew Michael Coates on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Gordon Fraser Kinnear on 1 October 2009 (2 pages) |
11 February 2009 | Appointment terminated director adam lockwood (1 page) |
11 February 2009 | Appointment terminated director adam lockwood (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
1 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
15 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
31 October 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
31 October 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
28 April 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
18 October 2005 | Incorporation (28 pages) |
18 October 2005 | Incorporation (28 pages) |