Edinburgh
EH2 2AF
Scotland
Director Name | Mr Jacob Saul Colton |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years (closed 29 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 St. Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Mrs Denise Redpath |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years (closed 29 August 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 9 St. Andrew Square Edinburgh EH2 2AF Scotland |
Registered Address | 9 St. Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £0.3 | Denise Redpath 33.30% Ordinary |
---|---|
1 at £0.3 | Jacob Colton 33.30% Ordinary |
1 at £0.3 | Paul Redpath 33.30% Ordinary |
- | OTHER 0.10% - |
Year | 2014 |
---|---|
Net Worth | £23 |
Cash | £68 |
Current Liabilities | £150 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2014 | Application to strike the company off the register (3 pages) |
23 April 2014 | Application to strike the company off the register (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
17 April 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Director's details changed for Mr Paul Thomas Redpath on 20 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Paul Thomas Redpath on 20 December 2013 (2 pages) |
23 July 2013 | Registered office address changed from Ocean Point1 94 Ocean Drive Edinburgh Midlothian EH6 6JH Scotland on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from Ocean Point1 94 Ocean Drive Edinburgh Midlothian EH6 6JH Scotland on 23 July 2013 (1 page) |
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Company name changed optimum formations LTD\certificate issued on 02/07/12
|
2 July 2012 | Company name changed optimum formations LTD\certificate issued on 02/07/12
|
31 March 2012 | Total exemption small company accounts made up to 28 February 2012 (10 pages) |
31 March 2012 | Total exemption small company accounts made up to 28 February 2012 (10 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 August 2011 | Appointment of Mrs Denise Redpath as a director (2 pages) |
18 August 2011 | Appointment of Mrs Denise Redpath as a director (2 pages) |
18 August 2011 | Appointment of Mr Jacob Saul Colton as a director (2 pages) |
18 August 2011 | Appointment of Mr Jacob Saul Colton as a director (2 pages) |
12 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
26 February 2010 | Incorporation (29 pages) |
26 February 2010 | Incorporation (29 pages) |