OPTION A LTD

Mill Dene Beanburn Mill Dene Beanburn, Eyemouth, TD14 5QY, Scotland
StatusACTIVE
Company No.SC398095
CategoryPrivate Limited Company
Incorporated20 Apr 2011
Age13 years, 1 month, 14 days
JurisdictionScotland

SUMMARY

OPTION A LTD is an active private limited company with number SC398095. It was incorporated 13 years, 1 month, 14 days ago, on 20 April 2011. The company address is Mill Dene Beanburn Mill Dene Beanburn, Eyemouth, TD14 5QY, Scotland.



Company Fillings

Cessation of a person with significant control

Date: 20 Mar 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-13

Psc name: Christopher Ronald Fleet

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Stephen Keenan

Change date: 2024-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-13

Psc name: Martin Stephen Keenan

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Stephen Keenan

Appointment date: 2024-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Address

Type: AD01

Old address: Option a Ltd Old Cambus Quarry Cockburnspath TD13 5YS

New address: Mill Dene Beanburn Ayton Eyemouth TD14 5QY

Change date: 2024-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ronald Fleet

Appointment date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Christopher Ronald Fleet

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-30

Psc name: Christopher Ronald Fleet

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ronald Fleet

Appointment date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Keenan

Termination date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2022

Action Date: 08 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-08

Charge number: SC3980950002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Robert Pedley Stott

Change date: 2018-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Agricultural Consultants Limited

Notification date: 2018-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-25

Psc name: Gavin Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Robert Pedley Stott

Appointment date: 2018-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Simpson

Termination date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Keenan

Appointment date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-16

Officer name: Mr Gavin Simpson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2014

Action Date: 22 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-22

Charge number: SC3980950001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 30 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Simpson

Change date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-28

Old address: 3Fr 34 Howe Street Edinburgh EH3 6TH Scotland

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Incorporation company

Date: 20 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11719644
Status:ACTIVE
Category:Private Limited Company

APEX UK PROPERTY INVESTMENTS LIMITED

MONOMETER HOUSE,LEIGH ON SEA,SS9 2HN

Number:02963620
Status:ACTIVE
Category:Private Limited Company

HOLLYNS TRADING LIMITED

NETTLEBED HAWKSWOOD ROAD,BILLERICAY,CM11 1JZ

Number:11249867
Status:ACTIVE
Category:Private Limited Company

PENNY EYECARE LIMITED

54A BROWNHILL ROAD,EASTLEIGH,SO53 2EG

Number:09382998
Status:ACTIVE
Category:Private Limited Company

SL024549 LP

SUITE 6021,DUNDEE,DD1 4BG

Number:SL024549
Status:ACTIVE
Category:Limited Partnership

STAR-PROJECT PAINTING AND DECORATING SPECIALIST LTD

27 MARGARET STREET,NORTHAMPTON,NN1 3BW

Number:11448463
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source