Glasgow
G51 3EQ
Scotland
Secretary Name | Mr Alan Gordon Carmichael |
---|---|
Status | Current |
Appointed | 26 October 2017(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 130 St. Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr Craig Campbell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 130 St. Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Martin Jackson Watson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Arkwrights Way Paisley Renfrewshire PA1 2NX Scotland |
Secretary Name | John Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit Dg2 101 Abercorn Street Paisley PA3 4AT Scotland |
Secretary Name | Sharon Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 November 2014) |
Role | Company Director |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Sharon Anne Watson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(5 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Embroidery Mill Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
Director Name | Mr James Livingstone |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Mr Ian Parrack |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Secretary Name | Ian Parrack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 October 2017) |
Role | Company Director |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Mr Craig Martin Boath |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Mr Colin Russell |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Mr Graham Bruce Knox |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Website | optimumtechservices.com |
---|
Registered Address | 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Turner & Co (Glasgow) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £250,242 |
Cash | £161,208 |
Current Liabilities | £188,021 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
31 March 2021 | Delivered on: 15 April 2021 Persons entitled: Turner & Co (Glasgow) Limited as Lender Classification: A registered charge Outstanding |
---|
28 January 2021 | Accounts for a small company made up to 27 March 2020 (22 pages) |
---|---|
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 29 March 2019 (22 pages) |
26 November 2019 | Termination of appointment of Craig Martin Boath as a director on 22 November 2019 (1 page) |
24 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 30 March 2018 (22 pages) |
5 December 2018 | Appointment of Mr Colin Russell as a director on 1 December 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
9 July 2018 | Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (2 pages) |
4 July 2018 | Termination of appointment of Martin Jackson Watson as a director on 29 June 2018 (1 page) |
11 January 2018 | Appointment of Mr Craig Martin Boath as a director on 11 January 2018 (2 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
10 November 2017 | Termination of appointment of James Livingstone as a director on 4 November 2017 (1 page) |
10 November 2017 | Termination of appointment of James Livingstone as a director on 4 November 2017 (1 page) |
27 October 2017 | Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page) |
2 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
28 December 2016 | Full accounts made up to 25 March 2016 (19 pages) |
28 December 2016 | Full accounts made up to 25 March 2016 (19 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 27 March 2015 (15 pages) |
7 January 2016 | Full accounts made up to 27 March 2015 (15 pages) |
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Appointment of Mr Alan Gerard Turner as a director on 12 November 2014 (3 pages) |
26 November 2014 | Appointment of James Livingstone as a director on 12 November 2014 (3 pages) |
26 November 2014 | Appointment of Mr Alan Gerard Turner as a director on 12 November 2014 (3 pages) |
26 November 2014 | Appointment of James Livingstone as a director on 12 November 2014 (3 pages) |
18 November 2014 | Appointment of Ian Parrack as a secretary on 12 November 2014 (3 pages) |
18 November 2014 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 65 Craigton Road Glasgow G51 3EQ on 18 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Sharon Watson as a secretary on 12 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Ian Parrack as a director on 12 November 2014 (3 pages) |
18 November 2014 | Termination of appointment of Sharon Anne Watson as a director on 12 November 2014 (2 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Appointment of Mr Ian Parrack as a director on 12 November 2014 (3 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Termination of appointment of Sharon Anne Watson as a director on 12 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Sharon Watson as a secretary on 12 November 2014 (2 pages) |
18 November 2014 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 65 Craigton Road Glasgow G51 3EQ on 18 November 2014 (2 pages) |
18 November 2014 | Appointment of Ian Parrack as a secretary on 12 November 2014 (3 pages) |
3 November 2014 | Appointment of Sharon Anne Watson as a director on 29 October 2014 (3 pages) |
3 November 2014 | Appointment of Sharon Anne Watson as a director on 29 October 2014 (3 pages) |
14 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
6 December 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
31 August 2011 | Registered office address changed from Unit Dg2 101 Abercorn Street Paisley PA3 4AT on 31 August 2011 (2 pages) |
31 August 2011 | Appointment of Sharon Watson as a secretary (3 pages) |
31 August 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
31 August 2011 | Termination of appointment of John Stewart as a secretary (2 pages) |
31 August 2011 | Appointment of Sharon Watson as a secretary (3 pages) |
31 August 2011 | Registered office address changed from Unit Dg2 101 Abercorn Street Paisley PA3 4AT on 31 August 2011 (2 pages) |
31 August 2011 | Termination of appointment of John Stewart as a secretary (2 pages) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
31 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 March 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
4 March 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
24 December 2009 | Resolutions
|
24 December 2009 | Resolutions
|
12 December 2009 | Appointment of Mr Martin Jackson Watson as a director (2 pages) |
12 December 2009 | Appointment of Mr Martin Jackson Watson as a director (2 pages) |
12 November 2009 | Appointment of John Stewart as a secretary (2 pages) |
12 November 2009 | Appointment of John Stewart as a secretary (2 pages) |
24 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 September 2009 | Incorporation (9 pages) |
23 September 2009 | Incorporation (9 pages) |