Company NameOptimal Financial Solutions (Scotland) Ltd
Company StatusDissolved
Company NumberSC322495
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years ago)
Dissolution Date2 October 2018 (5 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr William Lee Osborne
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressEasthill Farm
Quothquan
Biggar
Lanarkshire
ML12 6NA
Scotland
Director NameMr Timothy John Price
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address64 Edgehead Village
Pathhead
Midlothian
EH37 5RJ
Scotland
Director NameMr Trevor Harold Thompson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Montrose Way
Dunblane
Perthshire
FK15 9JL
Scotland
Secretary NameMr Trevor Harold Thompson
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Montrose Way
Dunblane
Perthshire
FK15 9JL
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland

Contact

Telephone0131 2229680
Telephone regionEdinburgh

Location

Registered Address17 Fowler Terrace
Edinburgh
Midlothian
EH11 1DD
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£274,657
Cash£402
Current Liabilities£70,359

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 900
(3 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 900
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Termination of appointment of Trevor Harold Thompson as a secretary on 1 October 2015 (1 page)
6 October 2015Termination of appointment of Trevor Harold Thompson as a director on 1 October 2015 (1 page)
6 October 2015Termination of appointment of Trevor Harold Thompson as a director on 1 October 2015 (1 page)
6 October 2015Termination of appointment of Trevor Harold Thompson as a secretary on 1 October 2015 (1 page)
6 October 2015Termination of appointment of Trevor Harold Thompson as a secretary on 1 October 2015 (1 page)
6 October 2015Termination of appointment of Trevor Harold Thompson as a director on 1 October 2015 (1 page)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 900
(5 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 900
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 900
(5 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 900
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 September 2012Termination of appointment of Timothy Price as a director (1 page)
2 September 2012Termination of appointment of Timothy Price as a director (1 page)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 May 2009Return made up to 30/04/09; full list of members (4 pages)
22 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
27 June 2008Registered office changed on 27/06/2008 from 64 edgehead village pathhead midlothian EH37 5RJ (1 page)
27 June 2008Registered office changed on 27/06/2008 from 64 edgehead village pathhead midlothian EH37 5RJ (1 page)
18 June 2008Return made up to 30/04/08; full list of members (4 pages)
18 June 2008Return made up to 30/04/08; full list of members (4 pages)
27 March 2008Curr sho from 30/04/2008 to 31/10/2007 (1 page)
27 March 2008Curr ext from 31/10/2008 to 31/12/2008 (1 page)
27 March 2008Ad 30/04/07\gbp si 899@1=899\gbp ic 1/900\ (2 pages)
27 March 2008Ad 30/04/07\gbp si 899@1=899\gbp ic 1/900\ (2 pages)
27 March 2008Curr sho from 30/04/2008 to 31/10/2007 (1 page)
27 March 2008Curr ext from 31/10/2008 to 31/12/2008 (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New secretary appointed;new director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed;new director appointed (2 pages)
30 April 2007Incorporation (17 pages)
30 April 2007Incorporation (17 pages)