Company NameOptimum Energy (Scotland) Ltd
Company StatusDissolved
Company NumberSC476077
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)
Dissolution Date21 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kris McGenily
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameKenneth John Macneil
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2015(10 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 21 December 2018)
RoleDirector Of Special Projects
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 202, Innovation Centre 1 Ainslie Road
Hillington
Glasgow
G52 4RU
Scotland
Director NameMr Christopher William Monaghan
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 July 2015)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressInnovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 December 2018Final Gazette dissolved following liquidation (1 page)
21 September 2018Notice of final meeting of creditors (10 pages)
22 January 2016Registered office address changed from C/O Suite 202 Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU to 25 Bothwell Street Glasgow G2 6NL on 22 January 2016 (2 pages)
22 January 2016Court order notice of winding up (1 page)
22 January 2016Notice of winding up order (1 page)
22 January 2016Notice of winding up order (1 page)
22 January 2016Registered office address changed from C/O Suite 202 Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU to 25 Bothwell Street Glasgow G2 6NL on 22 January 2016 (2 pages)
22 January 2016Court order notice of winding up (1 page)
23 November 2015Appointment of a provisional liquidator (1 page)
23 November 2015Appointment of a provisional liquidator (1 page)
24 July 2015Termination of appointment of Christopher William Monaghan as a director on 21 July 2015 (1 page)
24 July 2015Termination of appointment of Christopher William Monaghan as a director on 21 July 2015 (1 page)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 225,150
(5 pages)
13 July 2015Director's details changed for Kenneth John Macneil on 13 July 2015 (2 pages)
13 July 2015Director's details changed for Kenneth John Macneil on 13 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Kris Mcgenily on 13 July 2015 (2 pages)
13 July 2015Director's details changed for Christopher William Monaghan on 13 July 2015 (2 pages)
13 July 2015Director's details changed for Christopher William Monaghan on 13 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Kris Mcgenily on 13 July 2015 (2 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 225,150
(5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 225,150
(6 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 225,150
(6 pages)
9 July 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 225,150
(3 pages)
9 July 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 225,150
(3 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 225,150
(6 pages)
3 July 2015Cancellation of shares. Statement of capital on 31 January 2015
  • GBP 150
(4 pages)
3 July 2015Cancellation of shares. Statement of capital on 31 January 2015
  • GBP 150
(4 pages)
22 June 2015Registered office address changed from 45 - 46 the Square Cumnock Ayrshire KA18 1BL to C/O Suite 202 Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 45 - 46 the Square Cumnock Ayrshire KA18 1BL to C/O Suite 202 Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU on 22 June 2015 (1 page)
12 March 2015Appointment of Christopher William Monaghan as a director on 2 March 2015 (3 pages)
12 March 2015Appointment of Christopher William Monaghan as a director on 2 March 2015 (3 pages)
12 March 2015Appointment of Christopher William Monaghan as a director on 2 March 2015 (3 pages)
5 March 2015Appointment of Kenneth John Macneil as a director on 25 February 2015 (3 pages)
5 March 2015Appointment of Kenneth John Macneil as a director on 25 February 2015 (3 pages)
4 March 2015Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(4 pages)
4 March 2015Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(4 pages)
5 August 2014Registration of charge SC4760770001, created on 31 July 2014 (9 pages)
5 August 2014Registration of charge SC4760770001, created on 31 July 2014 (9 pages)
26 June 2014Termination of appointment of Chris Monaghan as a director (1 page)
26 June 2014Termination of appointment of Chris Monaghan as a director (1 page)
20 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 200
(4 pages)
20 May 2014Appointment of Chris Monaghan as a director (3 pages)
20 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 200
(4 pages)
20 May 2014Registered office address changed from Apartment 1, Ballochmyle House Mauchline KA56JZ Scotland on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from Apartment 1, Ballochmyle House Mauchline KA56JZ Scotland on 20 May 2014 (2 pages)
20 May 2014Appointment of Chris Monaghan as a director (3 pages)
24 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)