OPTION A LTD
Status | ACTIVE |
Company No. | SC398095 |
Category | Private Limited Company |
Incorporated | 20 Apr 2011 |
Age | 13 years, 1 month, 14 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
AL-YAS DIY HEATING AND PLUMBING MERCHANTS LTD
UNIT 19,LONDON,E1 1EG
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 |
NETTLEBED HAWKSWOOD ROAD,BILLERICAY,CM11 1JZ
Number: | 11249867 |
Status: | ACTIVE |
Category: | Private Limited Company |
54A BROWNHILL ROAD,EASTLEIGH,SO53 2EG
Number: | 09382998 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |