Aberdeen
AB25 1SY
Scotland
Director Name | Gordon John Lamont |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2015(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 March 2023) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Alan Collin Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2015(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 March 2023) |
Role | Consultant Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Secretary Name | Aberdein Considine Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2021(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 March 2023) |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mr John Alasdair Reid |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardneidly Monymusk Inverurie Aberdeenshire AB51 7HX Scotland |
Director Name | Mr Karl Neil Green |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 November 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Linda Strachan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2009(1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 January 2019) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Aberdein Considine & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2019(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 2021) |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Website | www.optimusaberdeen.com/ |
---|---|
Email address | [email protected] |
Telephone | 01224 264500 |
Telephone region | Aberdeen |
Registered Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 20 other UK companies use this postal address |
601.7k at £0.01 | Peter Stock 5.18% Ordinary A |
---|---|
599.4k at £0.01 | Alan Smith 5.16% Ordinary A |
577.4k at £0.01 | Jerry Lane 4.97% Ordinary A |
543.2k at £0.01 | Gordon Lamont 4.68% Ordinary A |
432.3k at £0.01 | Linda Strachan 3.72% Ordinary A |
3.2m at £0.01 | Ian Bell 27.31% Ordinary A |
3m at £0.01 | John Alasdair Reid 26.12% Ordinary A |
342.8k at £0.01 | Linda Bell 2.95% Ordinary A |
342.8k at £0.01 | Susan Reid 2.95% Ordinary A |
1.4m at £0.01 | Karl Green 12.46% Ordinary A |
- | OTHER 1.20% - |
60k at £0.01 | Chatha LTD 0.52% Ordinary B |
60k at £0.01 | Gordon Lamont 0.52% Ordinary B |
60k at £0.01 | Graeme Macdonald 0.52% Ordinary B |
60k at £0.01 | Janice Munro 0.52% Ordinary B |
60k at £0.01 | Martin Burke 0.52% Ordinary B |
24k at £0.01 | Paul Moody 0.21% Ordinary B |
20k at £0.01 | Theresa Roper Enterprises LTD 0.17% Ordinary B |
14.3k at £0.01 | Catherine Bell 0.12% Ordinary A |
12k at £0.01 | Mark Porter 0.10% Ordinary B |
10k at £0.01 | Ann Meek 0.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £111,814 |
Cash | £18,755 |
Current Liabilities | £565,944 |
Latest Accounts | 25 January 2022 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 January |
1 December 2011 | Delivered on: 7 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
27 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
31 May 2019 | Confirmation statement made on 19 May 2019 with updates (9 pages) |
25 April 2019 | Resolutions
|
25 April 2019 | Change of share class name or designation (2 pages) |
11 January 2019 | Termination of appointment of Mitre Secretaries Limited as a secretary on 8 January 2019 (1 page) |
11 January 2019 | Appointment of Aberdein Considine & Company as a secretary on 8 January 2019 (2 pages) |
11 January 2019 | Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 11 January 2019 (1 page) |
10 January 2019 | Termination of appointment of Linda Strachan as a director on 1 January 2019 (1 page) |
14 December 2018 | Termination of appointment of Karl Neil Green as a director on 27 November 2018 (1 page) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 May 2018 | Director's details changed for Karl Neil Green on 10 April 2018 (4 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with updates (8 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (11 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (11 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
22 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 June 2016 | Statement of capital following an allotment of shares on 28 May 2015
|
17 June 2016 | Statement of capital following an allotment of shares on 28 May 2015
|
10 June 2016 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
10 June 2016 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
31 May 2016 | Resolutions
|
31 May 2016 | Resolutions
|
26 February 2016 | Resolutions
|
26 February 2016 | Resolutions
|
4 December 2015 | Appointment of Alan Collin Smith as a director on 12 November 2015 (3 pages) |
4 December 2015 | Appointment of Gordon John Lamont as a director on 12 November 2015 (3 pages) |
4 December 2015 | Appointment of Gordon John Lamont as a director on 12 November 2015 (3 pages) |
4 December 2015 | Appointment of Alan Collin Smith as a director on 12 November 2015 (3 pages) |
4 December 2015 | Appointment of Linda Strachan as a director on 12 November 2015 (3 pages) |
4 December 2015 | Appointment of Linda Strachan as a director on 12 November 2015 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
5 May 2015 | Memorandum and Articles of Association (24 pages) |
5 May 2015 | Memorandum and Articles of Association (24 pages) |
1 April 2015 | Resolutions
|
1 April 2015 | Resolutions
|
26 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
26 March 2015 | Resolutions
|
26 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
26 March 2015 | Resolutions
|
26 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
4 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | Second filing of SH01 previously delivered to Companies House (7 pages) |
2 June 2014 | Second filing of SH01 previously delivered to Companies House (7 pages) |
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Second filing of SH01 previously delivered to Companies House (7 pages) |
2 June 2014 | Second filing of SH01 previously delivered to Companies House (7 pages) |
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 March 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
28 March 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
28 March 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
28 March 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
28 March 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
30 October 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
30 October 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2013 (20 pages) |
20 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2013 (20 pages) |
14 June 2013 | Director's details changed for Karl Green on 15 November 2011 (2 pages) |
14 June 2013 | Director's details changed for Karl Green on 15 November 2011 (2 pages) |
14 June 2013 | Director's details changed for Mr John Alasdair Reid on 4 December 2012 (2 pages) |
14 June 2013 | Director's details changed for Mr John Alasdair Reid on 4 December 2012 (2 pages) |
14 June 2013 | Director's details changed for Mr John Alasdair Reid on 4 December 2012 (2 pages) |
14 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
14 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
22 March 2013 | Memorandum and Articles of Association (24 pages) |
22 March 2013 | Resolutions
|
22 March 2013 | Resolutions
|
22 March 2013 | Memorandum and Articles of Association (24 pages) |
6 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
6 November 2012 | Resolutions
|
6 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
6 November 2012 | Resolutions
|
6 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (8 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2011 | Appointment of Karl Green as a director (3 pages) |
14 October 2011 | Appointment of Karl Green as a director (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 June 2011 | Secretary's details changed for Mitre Secretaries Limited on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Secretary's details changed for Mitre Secretaries Limited on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Mitre Secretaries Limited on 1 June 2011 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 September 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
6 September 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
29 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
11 November 2009 | Secretary's details changed for Migvie Secretaries Limited on 2 November 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Migvie Secretaries Limited on 2 November 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Migvie Secretaries Limited on 2 November 2009 (3 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from cms cameron mckenna migvie house north silver street aberdeen aberdeenshire AB10 1RJ (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from cms cameron mckenna migvie house north silver street aberdeen aberdeenshire AB10 1RJ (1 page) |
1 July 2009 | Secretary appointed migvie secretaries LIMITED (2 pages) |
1 July 2009 | Secretary appointed migvie secretaries LIMITED (2 pages) |
30 June 2009 | Resolutions
|
30 June 2009 | Resolutions
|
30 June 2009 | S-div (2 pages) |
30 June 2009 | Ad 22/06/09\gbp si [email protected]=1213.9\gbp ic 1/1214.9\ (2 pages) |
30 June 2009 | S-div (2 pages) |
30 June 2009 | Ad 22/06/09\gbp si [email protected]=1213.9\gbp ic 1/1214.9\ (2 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 11 queens gardens aberdeen AB15 4YD (1 page) |
29 June 2009 | Resolutions
|
29 June 2009 | Gbp nc 1000/20000\22/06/09 (2 pages) |
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
29 June 2009 | Registered office changed on 29/06/2009 from 11 queens gardens aberdeen AB15 4YD (1 page) |
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
29 June 2009 | Gbp nc 1000/20000\22/06/09 (2 pages) |
19 May 2009 | Incorporation (18 pages) |
19 May 2009 | Incorporation (18 pages) |