Company NameOptimum Technical Services Ltd
DirectorsAlan Gerard Turner and Craig Campbell
Company StatusLiquidation
Company NumberSC365974
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(5 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Secretary NameMr Alan Gordon Carmichael
StatusCurrent
Appointed26 October 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Craig Campbell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(13 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Martin Jackson Watson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Arkwrights Way
Paisley
Renfrewshire
PA1 2NX
Scotland
Secretary NameJohn Stewart
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit Dg2 101 Abercorn Street
Paisley
PA3 4AT
Scotland
Secretary NameSharon Watson
NationalityBritish
StatusResigned
Appointed23 August 2011(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 November 2014)
RoleCompany Director
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameSharon Anne Watson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(5 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Embroidery Mill Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
Director NameMr James Livingstone
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Ian Parrack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(5 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Secretary NameIan Parrack
NationalityBritish
StatusResigned
Appointed12 November 2014(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2017)
RoleCompany Director
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Craig Martin Boath
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Colin Russell
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Graham Bruce Knox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland

Contact

Websiteoptimumtechservices.com

Location

Registered Address130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Turner & Co (Glasgow) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£250,242
Cash£161,208
Current Liabilities£188,021

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

31 March 2021Delivered on: 15 April 2021
Persons entitled: Turner & Co (Glasgow) Limited as Lender

Classification: A registered charge
Outstanding

Filing History

28 January 2021Accounts for a small company made up to 27 March 2020 (22 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 29 March 2019 (22 pages)
26 November 2019Termination of appointment of Craig Martin Boath as a director on 22 November 2019 (1 page)
24 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 30 March 2018 (22 pages)
5 December 2018Appointment of Mr Colin Russell as a director on 1 December 2018 (2 pages)
26 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
9 July 2018Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (2 pages)
4 July 2018Termination of appointment of Martin Jackson Watson as a director on 29 June 2018 (1 page)
11 January 2018Appointment of Mr Craig Martin Boath as a director on 11 January 2018 (2 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (20 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (20 pages)
10 November 2017Termination of appointment of James Livingstone as a director on 4 November 2017 (1 page)
10 November 2017Termination of appointment of James Livingstone as a director on 4 November 2017 (1 page)
27 October 2017Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page)
27 October 2017Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages)
27 October 2017Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages)
27 October 2017Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 December 2016Full accounts made up to 25 March 2016 (19 pages)
28 December 2016Full accounts made up to 25 March 2016 (19 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
7 January 2016Full accounts made up to 27 March 2015 (15 pages)
7 January 2016Full accounts made up to 27 March 2015 (15 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(7 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Appointment of Mr Alan Gerard Turner as a director on 12 November 2014 (3 pages)
26 November 2014Appointment of James Livingstone as a director on 12 November 2014 (3 pages)
26 November 2014Appointment of Mr Alan Gerard Turner as a director on 12 November 2014 (3 pages)
26 November 2014Appointment of James Livingstone as a director on 12 November 2014 (3 pages)
18 November 2014Appointment of Ian Parrack as a secretary on 12 November 2014 (3 pages)
18 November 2014Registered 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 2014Termination of appointment of Sharon Watson as a secretary on 12 November 2014 (2 pages)
18 November 2014Appointment of Mr Ian Parrack as a director on 12 November 2014 (3 pages)
18 November 2014Termination of appointment of Sharon Anne Watson as a director on 12 November 2014 (2 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 November 2014Appointment of Mr Ian Parrack as a director on 12 November 2014 (3 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 November 2014Termination of appointment of Sharon Anne Watson as a director on 12 November 2014 (2 pages)
18 November 2014Termination of appointment of Sharon Watson as a secretary on 12 November 2014 (2 pages)
18 November 2014Registered 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 2014Appointment of Ian Parrack as a secretary on 12 November 2014 (3 pages)
3 November 2014Appointment of Sharon Anne Watson as a director on 29 October 2014 (3 pages)
3 November 2014Appointment of Sharon Anne Watson as a director on 29 October 2014 (3 pages)
14 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
31 August 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(4 pages)
31 August 2011Registered office address changed from Unit Dg2 101 Abercorn Street Paisley PA3 4AT on 31 August 2011 (2 pages)
31 August 2011Appointment of Sharon Watson as a secretary (3 pages)
31 August 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(4 pages)
31 August 2011Termination of appointment of John Stewart as a secretary (2 pages)
31 August 2011Appointment of Sharon Watson as a secretary (3 pages)
31 August 2011Registered office address changed from Unit Dg2 101 Abercorn Street Paisley PA3 4AT on 31 August 2011 (2 pages)
31 August 2011Termination of appointment of John Stewart as a secretary (2 pages)
12 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
4 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 December 2009Appointment of Mr Martin Jackson Watson as a director (2 pages)
12 December 2009Appointment of Mr Martin Jackson Watson as a director (2 pages)
12 November 2009Appointment of John Stewart as a secretary (2 pages)
12 November 2009Appointment of John Stewart as a secretary (2 pages)
24 September 2009Appointment terminated director yomtov jacobs (1 page)
24 September 2009Appointment terminated director yomtov jacobs (1 page)
23 September 2009Incorporation (9 pages)
23 September 2009Incorporation (9 pages)