Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director Name | Keith Scott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Optimus House Pavillion 1, Aspect 32 Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Secretary Name | Keith Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 February 2019) |
Role | Company Director |
Correspondence Address | Optimus House Pavillion 1, Aspect 32 Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Derek Robert Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Optimus House Pavillion 1, Aspect 32 Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Dennis Jackson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2015(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Optimus House Pavillion 1, Aspect 32 Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Hans Lothar Weihofen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | German |
Status | Closed |
Appointed | 04 February 2016(3 years, 12 months after company formation) |
Appointment Duration | 3 years (closed 05 February 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Optimus House Pavillion 1, Aspect 32 Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Steven Trevor Marples |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Optimus House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr David Patrick Marples |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Optimus House Pavillion 1, Aspect 32 Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Colin Duncan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2015(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Optimus House Pavillion 1, Aspect 32 Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | optimus-she.com |
---|---|
Telephone | 01224 766700 |
Telephone region | Aberdeen |
Registered Address | Optimus House Pavillion 1, Aspect 32 Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
161 at £1 | Derek Smith 9.63% Ordinary |
---|---|
161 at £1 | Keith Scott 9.63% Ordinary |
850 at £1 | Steven Marples 50.84% Ordinary |
250 at £1 | David Marples 14.95% Ordinary |
250 at £1 | Edward Mccullough 14.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,411 |
Current Liabilities | £20,613 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2018 | Voluntary strike-off action has been suspended (1 page) |
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2018 | Application to strike the company off the register (3 pages) |
10 August 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
22 February 2018 | Confirmation statement made on 9 February 2018 with updates (12 pages) |
24 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
24 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
27 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
24 November 2016 | Auditor's resignation (1 page) |
24 November 2016 | Auditor's resignation (1 page) |
14 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
14 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
24 March 2016 | Appointment of Hans Lothar Weihofen as a director on 4 February 2016 (3 pages) |
24 March 2016 | Appointment of Hans Lothar Weihofen as a director on 4 February 2016 (3 pages) |
2 March 2016 | Termination of appointment of Colin Duncan as a director on 4 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Colin Duncan as a director on 4 February 2016 (2 pages) |
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
4 December 2015 | Auditor's resignation (1 page) |
4 December 2015 | Auditor's resignation (1 page) |
17 November 2015 | Auditor's resignation (1 page) |
17 November 2015 | Auditor's resignation (1 page) |
10 July 2015 | Appointment of Dennis Jackson as a director on 1 July 2015 (3 pages) |
10 July 2015 | Appointment of Dennis Jackson as a director on 1 July 2015 (3 pages) |
10 July 2015 | Appointment of Dennis Jackson as a director on 1 July 2015 (3 pages) |
7 July 2015 | Termination of appointment of David Patrick Marples as a director on 1 July 2015 (2 pages) |
7 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 July 2015 | Termination of appointment of Steven Trevor Marples as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of David Patrick Marples as a director on 1 July 2015 (2 pages) |
7 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
7 July 2015 | Termination of appointment of Steven Trevor Marples as a director on 1 July 2015 (2 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
7 July 2015 | Appointment of Colin Duncan as a director on 1 July 2015 (3 pages) |
7 July 2015 | Appointment of Colin Duncan as a director on 1 July 2015 (3 pages) |
7 July 2015 | Termination of appointment of Steven Trevor Marples as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Colin Duncan as a director on 1 July 2015 (3 pages) |
7 July 2015 | Termination of appointment of David Patrick Marples as a director on 1 July 2015 (2 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (15 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (15 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (17 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (17 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (17 pages) |
6 December 2012 | Resolutions
|
6 December 2012 | Resolutions
|
12 November 2012 | Purchase of own shares. (4 pages) |
12 November 2012 | Purchase of own shares. (4 pages) |
30 October 2012 | Appointment of Mr Derek Robert Smith as a director (3 pages) |
30 October 2012 | Appointment of Mr Derek Robert Smith as a director (3 pages) |
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
22 October 2012 | Cancellation of shares. Statement of capital on 22 October 2012
|
22 October 2012 | Cancellation of shares. Statement of capital on 22 October 2012
|
11 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
11 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
21 August 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
21 August 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
10 May 2012 | Appointment of Mr David Patrick Marples as a director (3 pages) |
10 May 2012 | Appointment of Edward Mccullough as a director (3 pages) |
10 May 2012 | Appointment of Keith Scott as a secretary (3 pages) |
10 May 2012 | Appointment of Keith Scott as a secretary (3 pages) |
10 May 2012 | Appointment of Keith Scott as a director (3 pages) |
10 May 2012 | Appointment of Mr David Patrick Marples as a director (3 pages) |
10 May 2012 | Appointment of Edward Mccullough as a director (3 pages) |
10 May 2012 | Appointment of Keith Scott as a director (3 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
24 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
24 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
20 February 2012 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
20 February 2012 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
20 February 2012 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 20 February 2012 (2 pages) |
20 February 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
20 February 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
20 February 2012 | Appointment of Steven Trevor Marples as a director (3 pages) |
20 February 2012 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 20 February 2012 (2 pages) |
20 February 2012 | Appointment of Steven Trevor Marples as a director (3 pages) |
13 February 2012 | Termination of appointment of Christine Truesdale as a director (1 page) |
13 February 2012 | Termination of appointment of Christine Truesdale as a director (1 page) |
10 February 2012 | Resolutions
|
10 February 2012 | Resolutions
|
10 February 2012 | Company name changed mm&s (5693) LIMITED\certificate issued on 10/02/12
|
10 February 2012 | Company name changed mm&s (5693) LIMITED\certificate issued on 10/02/12
|
6 February 2012 | Incorporation (44 pages) |
6 February 2012 | Incorporation (44 pages) |