Quothquan
Biggar
Lanarkshire
ML12 6NA
Scotland
Director Name | Mr Timothy John Price |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 64 Edgehead Village Pathhead Midlothian EH37 5RJ Scotland |
Director Name | Mr Trevor Harold Thompson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Montrose Way Dunblane Perthshire FK15 9JL Scotland |
Secretary Name | Mr Trevor Harold Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Montrose Way Dunblane Perthshire FK15 9JL Scotland |
Director Name | Mr Douglas John Davidson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Laurieston Park Glenrothes Fife KY7 6YJ Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street, Leith Edinburgh EH6 6JA Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street, Leith Edinburgh EH6 6JA Scotland |
Website | www.optimal-commercial.co.uk |
---|
Registered Address | 17 Fowler Terrace Edinburgh Midlothian EH11 1DD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £67,979 |
Cash | £5,187 |
Current Liabilities | £7,372 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 October 2015 | Termination of appointment of Trevor Harold Thompson as a secretary on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Trevor Harold Thompson as a secretary on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Trevor Harold Thompson as a director on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Trevor Harold Thompson as a director on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Trevor Harold Thompson as a secretary on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Trevor Harold Thompson as a director on 1 October 2015 (1 page) |
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Termination of appointment of Douglas Davidson as a director (1 page) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Termination of appointment of Douglas Davidson as a director (1 page) |
1 March 2013 | Termination of appointment of Timothy Price as a director (1 page) |
1 March 2013 | Termination of appointment of Timothy Price as a director (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 March 2010 | Director's details changed for Timothy John Price on 2 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Director's details changed for Timothy John Price on 2 October 2009 (2 pages) |
3 March 2010 | Director's details changed for William Lee Osborne on 2 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Director's details changed for Timothy John Price on 2 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Director's details changed for William Lee Osborne on 2 October 2009 (2 pages) |
3 March 2010 | Director's details changed for William Lee Osborne on 2 October 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
16 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
8 December 2008 | Director appointed douglas john davidson (1 page) |
8 December 2008 | Ad 06/02/08\gbp si 799@1=799\gbp ic 1/800\ (3 pages) |
8 December 2008 | Director appointed douglas john davidson (1 page) |
8 December 2008 | Ad 06/02/08\gbp si 799@1=799\gbp ic 1/800\ (3 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 64 edgehead village pathhead midlothian EH37 5RJ (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 64 edgehead village pathhead midlothian EH37 5RJ (1 page) |
2 April 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
2 April 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
18 March 2008 | Director appointed william lee osborne (2 pages) |
18 March 2008 | Director and secretary appointed trevor harold thompson (2 pages) |
18 March 2008 | Appointment terminated secretary hogg johnston secretaries LTD. (1 page) |
18 March 2008 | Director appointed william lee osborne (2 pages) |
18 March 2008 | Director and secretary appointed trevor harold thompson (2 pages) |
18 March 2008 | Appointment terminated secretary hogg johnston secretaries LTD. (1 page) |
18 March 2008 | Appointment terminated director hogg johnston directors LTD. (1 page) |
18 March 2008 | Director appointed timothy john price (2 pages) |
18 March 2008 | Appointment terminated director hogg johnston directors LTD. (1 page) |
18 March 2008 | Director appointed timothy john price (2 pages) |
6 February 2008 | Incorporation (17 pages) |
6 February 2008 | Incorporation (17 pages) |