Company NameOPM Ecosse Limited
Company StatusDissolved
Company NumberSC333250
CategoryPrivate Limited Company
Incorporation Date1 November 2007(16 years, 6 months ago)
Dissolution Date1 August 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John McNulty
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(5 months after company formation)
Appointment Duration7 years, 4 months (closed 01 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Cleuch Gardens
Glasgow
Lanarkshire
G76 7QD
Scotland
Director NameMr John Mc Nulty
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(7 months after company formation)
Appointment Duration7 years, 2 months (closed 01 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Cleuch Gardens
Clarkston
Glasgow
East Renfrewshire
G76 7QD
Scotland
Secretary NameMr John Mc Nulty
StatusClosed
Appointed13 June 2008(7 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 01 August 2015)
RoleSecretary
Correspondence Address33 Cleuch Gardens
Clarkston
Glasgow
Lanarkshire
G76 7QD
Scotland
Director NameJames Reilly
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(same day as company formation)
RoleBusinessman
Correspondence Address1/1 98 Braidholm Road
Giffnock
Glasgow
East Renfrewshire
G46 5DF
Scotland
Secretary NameAngela Aughney
NationalityBritish
StatusResigned
Appointed01 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address1/1 98 Braidholm Road
Glasgow
East Renfrewshire
G46 5DF
Scotland
Secretary NameMr John McNulty
NationalityBritish
StatusResigned
Appointed04 April 2008(5 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 June 2008)
RoleHardware Consultant
Country of ResidenceScotland
Correspondence Address33 Cleuch Gardens
Glasgow
Lanarkshire
G76 7QD
Scotland
Secretary NameJohn McNulty
NationalityBritish
StatusResigned
Appointed13 June 2008(7 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 13 June 2008)
RoleCompany Director
Correspondence Address33 Cleuch Gardens
Clarkston
Glasgow
Lanarkshire
G76 7QD
Scotland

Contact

Websitewww.opm-ecosse.co.uk

Location

Registered Address89 North Orchard Street
Motherwell
ML1 3JL
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Shareholders

2 at £1John Mcnulty Jnr
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,765
Cash£6,284
Current Liabilities£54,919

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 August 2015Final Gazette dissolved following liquidation (1 page)
1 August 2015Final Gazette dissolved following liquidation (1 page)
1 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2015Return of final meeting of voluntary winding up (3 pages)
1 May 2015Notice of final meeting of creditors (3 pages)
1 May 2015Notice of final meeting of creditors (3 pages)
1 May 2015Return of final meeting of voluntary winding up (3 pages)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page)
20 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2012Registered office address changed from Unit 310, the White Studio Templeton Business Centre Glasgow G40 1DA on 19 April 2012 (1 page)
19 April 2012Registered office address changed from Unit 310, the White Studio Templeton Business Centre Glasgow G40 1DA on 19 April 2012 (1 page)
24 March 2012Compulsory strike-off action has been suspended (1 page)
24 March 2012Compulsory strike-off action has been suspended (1 page)
9 March 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2012First Gazette notice for compulsory strike-off (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
13 December 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2011Annual return made up to 1 November 2010 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 2
(5 pages)
20 April 2011Director's details changed for Mr John Mcnulty on 1 November 2009 (2 pages)
20 April 2011Director's details changed for Mr John Mcnulty on 1 November 2009 (2 pages)
20 April 2011Director's details changed for Mr John Mc Nulty on 1 October 2009 (2 pages)
20 April 2011Annual return made up to 1 November 2010 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 2
(5 pages)
20 April 2011Annual return made up to 1 November 2010 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 2
(5 pages)
20 April 2011Director's details changed for Mr John Mc Nulty on 1 October 2009 (2 pages)
20 April 2011Director's details changed for Mr John Mc Nulty on 1 October 2009 (2 pages)
20 April 2011Director's details changed for Mr John Mcnulty on 1 November 2009 (2 pages)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 January 2010Appointment of Mr John Mc Nulty as a director (1 page)
20 January 2010Appointment of Mr John Mc Nulty as a director (1 page)
13 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
29 December 2009Secretary's details changed for {officer_name} (2 pages)
29 December 2009Secretary's details changed (2 pages)
29 December 2009Secretary's details changed (2 pages)
24 December 2009Termination of appointment of John Mcnulty as a secretary (1 page)
24 December 2009Termination of appointment of John Mcnulty as a secretary (1 page)
24 December 2009Director's details changed for John Mcnulty on 1 April 2008 (2 pages)
24 December 2009Secretary's details changed for John Mcnulty on 13 June 2008 (1 page)
24 December 2009Director's details changed for John Mcnulty on 1 April 2008 (2 pages)
24 December 2009Secretary's details changed for John Mcnulty on 13 June 2008 (1 page)
24 December 2009Termination of appointment of John Mcnulty as a secretary (1 page)
24 December 2009Termination of appointment of John Mcnulty as a secretary (1 page)
24 December 2009Termination of appointment of John Mcnulty as a director (1 page)
24 December 2009Termination of appointment of John Mcnulty as a director (1 page)
24 December 2009Appointment of Mr John Mc Nulty as a secretary (1 page)
24 December 2009Director's details changed for John Mcnulty on 1 April 2008 (2 pages)
24 December 2009Appointment of Mr John Mc Nulty as a secretary (1 page)
13 August 2009Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page)
13 August 2009Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 December 2008Return made up to 01/11/08; full list of members (5 pages)
31 December 2008Return made up to 01/11/08; full list of members (5 pages)
13 November 2008Director appointed john mcnulty (2 pages)
13 November 2008Director appointed john mcnulty (2 pages)
30 June 2008Secretary appointed john mcnulty (2 pages)
30 June 2008Secretary appointed john mcnulty (2 pages)
30 June 2008Appointment terminated director james reilly (1 page)
30 June 2008Appointment terminated director james reilly (1 page)
8 April 2008Secretary appointed john mcnulty (2 pages)
8 April 2008Appointment terminated secretary angela aughney (1 page)
8 April 2008Appointment terminated secretary angela aughney (1 page)
8 April 2008Secretary appointed john mcnulty (2 pages)
8 April 2008Registered office changed on 08/04/2008 from 9 spiersbridge way spiersbridge industrial park glasgow east renfrewshire G46 8NG (1 page)
8 April 2008Registered office changed on 08/04/2008 from 9 spiersbridge way spiersbridge industrial park glasgow east renfrewshire G46 8NG (1 page)
1 November 2007Incorporation (14 pages)
1 November 2007Incorporation (14 pages)