OPTIMA LEGAL (SCOTLAND) LIMITED
GLASGOW MM&S (5781) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5EZ

Company number SC459802
Status Active
Incorporation Date 23 September 2013
Company Type Private Limited Company
Address RWF HOUSE, 5 RENFIELD STREET, GLASGOW, G2 5EZ
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 23 September 2016 with updates; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 100 . The most likely internet sites of OPTIMA LEGAL (SCOTLAND) LIMITED are www.optimalegalscotland.co.uk, and www.optima-legal-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optima Legal Scotland Limited is a Private Limited Company. The company registration number is SC459802. Optima Legal Scotland Limited has been working since 23 September 2013. The present status of the company is Active. The registered address of Optima Legal Scotland Limited is Rwf House 5 Renfield Street Glasgow G2 5ez. . LONEY, Denise Patricia is a Secretary of the company. LONEY, Denise Patricia is a Director of the company. UNDERWOOD, Craig Daniel is a Director of the company. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director LIDDIARD, Robert James has been resigned. Director ROBINSON, Philip Michael has been resigned. Director RUANE, Anthony Patrick has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
LONEY, Denise Patricia
Appointed Date: 18 February 2014

Director
LONEY, Denise Patricia
Appointed Date: 18 February 2014
61 years old

Director
UNDERWOOD, Craig Daniel
Appointed Date: 29 June 2015
52 years old

Resigned Directors

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 18 February 2014
Appointed Date: 23 September 2013

Director
LIDDIARD, Robert James
Resigned: 29 June 2015
Appointed Date: 08 April 2014
43 years old

Director
ROBINSON, Philip Michael
Resigned: 08 April 2014
Appointed Date: 18 February 2014
57 years old

Director
RUANE, Anthony Patrick
Resigned: 08 April 2014
Appointed Date: 18 February 2014
75 years old

Director
TRUESDALE, Christine
Resigned: 29 January 2014
Appointed Date: 23 September 2013
65 years old

Director
VINDEX LIMITED
Resigned: 18 February 2014
Appointed Date: 23 September 2013

Director
VINDEX SERVICES LIMITED
Resigned: 18 February 2014
Appointed Date: 23 September 2013

Persons With Significant Control

Mrs Denise Patricia Loney
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

OPTIMA LEGAL (SCOTLAND) LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Confirmation statement made on 23 September 2016 with updates
30 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

30 Jun 2015
Appointment of Mr Craig Daniel Underwood as a director on 29 June 2015
29 Jun 2015
Termination of appointment of Robert James Liddiard as a director on 29 June 2015
...
... and 15 more events
19 Feb 2014
Appointment of Philip Michael Robinson as a director
19 Feb 2014
Appointment of Ms Denise Patricia Loney as a director
18 Feb 2014
Company name changed mm&s (5781) LIMITED\certificate issued on 18/02/14
  • CONNOT ‐

30 Jan 2014
Termination of appointment of Christine Truesdale as a director
23 Sep 2013
Incorporation

OPTIMA LEGAL (SCOTLAND) LIMITED Charges

9 May 2014
Charge code SC45 9802 0001
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Capita Business Services Limited
Description: Contains floating charge…