Company NameOPO Properties Limited
Company StatusActive
Company NumberSC448465
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Blair William Gray Gilmour
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(same day as company formation)
RoleHydraulic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameMr Daniel Kyle Gilmour
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameMr James Gordon Gilmour
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameMrs June Mary Gilmour
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameMr Nicholas James Gilmour
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(same day as company formation)
RoleRecruitment Manager
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Secretary NameMrs June Mary Gilmour
StatusCurrent
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland

Location

Registered Address28 Broad Street
Peterhead
AB42 1BY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Filing History

9 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
27 April 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
8 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
27 April 2022Confirmation statement made on 24 April 2022 with updates (4 pages)
21 April 2022Director's details changed for Mr Nicholas James Gilmour on 24 May 2021 (2 pages)
12 July 2021Micro company accounts made up to 31 March 2021 (6 pages)
30 April 2021Confirmation statement made on 24 April 2021 with updates (4 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
14 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
9 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 May 2017Secretary's details changed for Mrs June Mary Gilmour on 21 April 2017 (1 page)
8 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
8 May 2017Director's details changed for Mrs June Mary Gilmour on 21 April 2017 (2 pages)
8 May 2017Director's details changed for Mr Nicholas James Gilmour on 21 April 2017 (2 pages)
8 May 2017Director's details changed for Mr Nicholas James Gilmour on 21 April 2017 (2 pages)
8 May 2017Director's details changed for Mrs June Mary Gilmour on 21 April 2017 (2 pages)
8 May 2017Secretary's details changed for Mrs June Mary Gilmour on 21 April 2017 (1 page)
8 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
8 May 2017Director's details changed for Mr Daniel Kyle Gilmour on 21 April 2017 (2 pages)
8 May 2017Director's details changed for Mr Blair William Gray Gilmour on 21 April 2017 (2 pages)
8 May 2017Director's details changed for Mr James Gordon Gilmour on 21 April 2017 (2 pages)
8 May 2017Director's details changed for Mr Daniel Kyle Gilmour on 21 April 2017 (2 pages)
8 May 2017Director's details changed for Mr James Gordon Gilmour on 21 April 2017 (2 pages)
8 May 2017Director's details changed for Mr Blair William Gray Gilmour on 21 April 2017 (2 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 7
(9 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 7
(9 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 7
(9 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 7
(9 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 7
(9 pages)
29 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 7
(9 pages)
28 February 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
28 February 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
24 April 2013Incorporation (27 pages)
24 April 2013Incorporation (27 pages)