2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary Name | Mr Paul Joseph Boland |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 25 St. Stephens Road Canterbury Kent CT2 7JD |
Director Name | Mr Alan Jonathan Edwards |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Neil Christopher Penhall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2023(14 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Anna Constance Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Polmood House Tweedsmuir Nr. Biggar Peeblesshire ML12 6QN Scotland |
Director Name | Mr Paul MacDonald |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Pumpherston Road Mid Calder Livingston West Lothian EH53 0AX Scotland |
Director Name | Ms Lynda Jane Thomson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2021) |
Role | Landscape Architect |
Country of Residence | Scotland |
Correspondence Address | Lyndhurst 126 Main Street Larbert Stirlingshire FK5 3LA Scotland |
Director Name | Mr Benjamin Richard Michelli Palmer |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2021) |
Role | Landscape Architect |
Country of Residence | Scotland |
Correspondence Address | 51 Claremont Bank Edinburgh Edinburgh (City Of) EH7 4DR Scotland |
Director Name | Mr Jaimie Lee Ferguson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2021) |
Role | Urban Designer |
Country of Residence | England |
Correspondence Address | Quartermile 2 Level 2 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2023(14 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 August 2023) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Website | www.optimisedenvironments.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 2215920 |
Telephone region | Edinburgh |
Registered Address | Quartermile 2 Level 2 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £622,573 |
Cash | £502,419 |
Current Liabilities | £750,927 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
26 March 2015 | Delivered on: 4 April 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
26 March 2015 | Delivered on: 7 April 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
24 November 2023 | Director's details changed for Mr Neil Christopher Penhall on 8 August 2023 (2 pages) |
---|---|
24 November 2023 | Director's details changed for Mr Alan Jonathan Edwards on 8 August 2023 (2 pages) |
24 November 2023 | Director's details changed for James Gordon Digby Welch on 8 August 2023 (2 pages) |
9 October 2023 | Appointment of Intertrust (Uk) Limited as a director on 8 August 2023 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
8 September 2022 | Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with updates (7 pages) |
13 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
10 February 2022 | Cessation of Paul Macdonald as a person with significant control on 31 December 2021 (1 page) |
10 February 2022 | Termination of appointment of Paul Macdonald as a director on 31 December 2021 (1 page) |
10 February 2022 | Cessation of James Digby Gordon Welch as a person with significant control on 31 December 2021 (1 page) |
10 February 2022 | Termination of appointment of Benjamin Richard Michelli Palmer as a director on 31 December 2021 (1 page) |
10 February 2022 | Appointment of Mr Alan Jonathan Edwards as a director on 31 December 2021 (2 pages) |
10 February 2022 | Termination of appointment of Lynda Jane Thomson as a director on 31 December 2021 (1 page) |
10 February 2022 | Notification of Slr Bd Limited as a person with significant control on 31 December 2021 (2 pages) |
10 February 2022 | Termination of appointment of Jaimie Lee Ferguson as a director on 31 December 2021 (1 page) |
10 February 2022 | Appointment of Mr Neil Christopher Penhall as a director on 31 December 2021 (2 pages) |
1 November 2021 | Satisfaction of charge SC3596900002 in full (1 page) |
1 November 2021 | Satisfaction of charge SC3596900001 in full (1 page) |
26 May 2021 | Confirmation statement made on 15 May 2021 with updates (8 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
25 August 2020 | Memorandum and Articles of Association (23 pages) |
25 August 2020 | Resolutions
|
18 August 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
14 August 2020 | Change of share class name or designation (2 pages) |
13 August 2020 | Appointment of Mr Jaimie Lee Ferguson as a director on 31 July 2020 (2 pages) |
21 July 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
28 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
20 May 2019 | Confirmation statement made on 15 May 2019 with updates (6 pages) |
17 January 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
24 August 2018 | Cancellation of shares. Statement of capital on 16 July 2018
|
24 August 2018 | Resolutions
|
24 August 2018 | Resolutions
|
24 August 2018 | Purchase of own shares. (3 pages) |
18 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
10 August 2016 | Appointment of Mr Benjamin Richard Michelli Palmer as a director on 1 August 2016 (2 pages) |
10 August 2016 | Appointment of Mr Benjamin Richard Michelli Palmer as a director on 1 August 2016 (2 pages) |
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Register inspection address has been changed from 6th Floor 24 Torphichen Street Edinburgh Edinburgh (City Of) EH3 8JB Scotland to Quartermile 2 Level 2 2 Lister Square Edinburgh EH3 9GL (1 page) |
10 June 2015 | Register inspection address has been changed from 6th Floor 24 Torphichen Street Edinburgh Edinburgh (City Of) EH3 8JB Scotland to Quartermile 2 Level 2 2 Lister Square Edinburgh EH3 9GL (1 page) |
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
1 June 2015 | Registered office address changed from Quartermile 2 Quartermile 2 Level 2 Edinburgh EH3 9GL Scotland to Quartermile 2 Level 2 2 Lister Square Edinburgh EH3 9GL on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Quartermile 2 Quartermile 2 Level 2 Edinburgh EH3 9GL Scotland to Quartermile 2 Level 2 2 Lister Square Edinburgh EH3 9GL on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Quartermile 2 Quartermile 2 Level 2 Edinburgh EH3 9GL Scotland to Quartermile 2 Level 2 2 Lister Square Edinburgh EH3 9GL on 1 June 2015 (1 page) |
15 May 2015 | Registered office address changed from 24 Torphichen Street 6th Floor Edinburgh Edinburgh (City Of) EH3 8JB to Quartermile 2 Quartermile 2 Level 2 Edinburgh EH3 9GL on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from 24 Torphichen Street 6th Floor Edinburgh Edinburgh (City Of) EH3 8JB to Quartermile 2 Quartermile 2 Level 2 Edinburgh EH3 9GL on 15 May 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
7 April 2015 | Registration of charge SC3596900001, created on 26 March 2015 (17 pages) |
7 April 2015 | Registration of charge SC3596900001, created on 26 March 2015 (17 pages) |
4 April 2015 | Registration of charge SC3596900002, created on 26 March 2015 (19 pages) |
4 April 2015 | Registration of charge SC3596900002, created on 26 March 2015 (19 pages) |
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Paul Macdonald on 2 May 2014 (2 pages) |
9 June 2014 | Director's details changed for Paul Macdonald on 2 May 2014 (2 pages) |
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Paul Macdonald on 2 May 2014 (2 pages) |
14 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
14 May 2014 | Resolutions
|
14 May 2014 | Resolutions
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 January 2014 | Cancellation of shares. Statement of capital on 13 January 2014
|
13 January 2014 | Cancellation of shares. Statement of capital on 13 January 2014
|
10 January 2014 | Purchase of own shares. (4 pages) |
10 January 2014 | Purchase of own shares. (4 pages) |
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
20 November 2013 | Second filing of SH01 previously delivered to Companies House (10 pages) |
20 November 2013 | Second filing of SH01 previously delivered to Companies House (10 pages) |
25 October 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
25 October 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
1 August 2013 | Resolutions
|
1 August 2013 | Resolutions
|
7 June 2013 | Director's details changed for Paul Mcdonald on 7 June 2013 (2 pages) |
7 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (9 pages) |
7 June 2013 | Director's details changed for Paul Mcdonald on 7 June 2013 (2 pages) |
7 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (9 pages) |
7 June 2013 | Director's details changed for Paul Mcdonald on 7 June 2013 (2 pages) |
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Purchase of own shares. (3 pages) |
9 April 2013 | Purchase of own shares. (3 pages) |
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 March 2013 | Resolutions
|
4 March 2013 | Resolutions
|
15 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
15 November 2012 | Resolutions
|
15 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
15 November 2012 | Resolutions
|
18 June 2012 | Statement of capital following an allotment of shares on 14 June 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 14 June 2012
|
5 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (9 pages) |
5 June 2012 | Register(s) moved to registered office address (1 page) |
5 June 2012 | Register(s) moved to registered office address (1 page) |
5 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (9 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Resolutions
|
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 October 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
24 October 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
29 September 2011 | Change of share class name or designation (2 pages) |
29 September 2011 | Change of share class name or designation (2 pages) |
29 September 2011 | Resolutions
|
29 September 2011 | Resolutions
|
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Secretary's details changed for Mr Paul Joseph Boland on 18 May 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Mr Paul Joseph Boland on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Lynda Jane Thomson on 18 May 2011 (3 pages) |
18 May 2011 | Director's details changed for Lynda Jane Thomson on 18 May 2011 (3 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 September 2010 | Registered office address changed from 6Th Floor 24 Torphichen Street Edinburgh Edinburgh (City Of) EH3 8BJ United Kingdom on 13 September 2010 (1 page) |
13 September 2010 | Secretary's details changed for Paul Joseph Boland on 13 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from 6Th Floor 24 Torphichen Street Edinburgh Edinburgh (City Of) EH3 8BJ United Kingdom on 13 September 2010 (1 page) |
13 September 2010 | Secretary's details changed for Paul Joseph Boland on 13 September 2010 (2 pages) |
6 August 2010 | Registered office address changed from Polmood House Tweedsmuir Nr. Biggar Peeblesshire ML12 6QN on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Polmood House Tweedsmuir Nr. Biggar Peeblesshire ML12 6QN on 6 August 2010 (1 page) |
6 August 2010 | Register inspection address has been changed from 1 St. Colme Street Edinburgh EH3 6AA Scotland (1 page) |
6 August 2010 | Registered office address changed from Polmood House Tweedsmuir Nr. Biggar Peeblesshire ML12 6QN on 6 August 2010 (1 page) |
6 August 2010 | Register inspection address has been changed from 1 St. Colme Street Edinburgh EH3 6AA Scotland (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Director's details changed for James Gordon Digby Welch on 15 May 2010 (2 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for James Gordon Digby Welch on 15 May 2010 (2 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
5 March 2010 | Appointment of Paul Joseph Boland as a secretary (3 pages) |
5 March 2010 | Appointment of Paul Joseph Boland as a secretary (3 pages) |
4 March 2010 | Termination of appointment of Anna Welch as a secretary (2 pages) |
4 March 2010 | Termination of appointment of Anna Welch as a secretary (2 pages) |
3 March 2010 | Appointment of Paul Mcdonald as a director (3 pages) |
3 March 2010 | Appointment of Lynda Jane Thomson as a director (3 pages) |
3 March 2010 | Appointment of Lynda Jane Thomson as a director (3 pages) |
3 March 2010 | Appointment of Paul Mcdonald as a director (3 pages) |
15 July 2009 | Ad 03/07/09\gbp si 9200@1=9200\gbp ic 800/10000\ (3 pages) |
15 July 2009 | Ad 03/07/09\gbp si 9200@1=9200\gbp ic 800/10000\ (3 pages) |
24 June 2009 | Accounting reference date extended from 31/05/2010 to 31/07/2010 (2 pages) |
24 June 2009 | Accounting reference date extended from 31/05/2010 to 31/07/2010 (2 pages) |
10 June 2009 | Nc inc already adjusted 31/05/09 (1 page) |
10 June 2009 | Resolutions
|
10 June 2009 | Nc inc already adjusted 31/05/09 (1 page) |
10 June 2009 | Resolutions
|
2 June 2009 | Ad 28/05/09\gbp si 400@1=400\gbp ic 400/800\ (2 pages) |
2 June 2009 | Ad 28/05/09\gbp si 400@1=400\gbp ic 400/800\ (2 pages) |
15 May 2009 | Incorporation (22 pages) |
15 May 2009 | Incorporation (22 pages) |