UKBizDB.co.uk

OPTION A LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Option A Ltd. The company was founded 13 years ago and was given the registration number SC398095. The firm's registered office is in COCKBURNSPATH. You can find them at Option A Ltd, Old Cambus Quarry, Cockburnspath, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:OPTION A LTD
Company Number:SC398095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2011
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Option A Ltd, Old Cambus Quarry, Cockburnspath, TD13 5YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Dene, Beanburn, Ayton, Eyemouth, Scotland, TD14 5QY

Director31 May 2023Active
Mill Dene, Beanburn, Ayton, Eyemouth, Scotland, TD14 5QY

Director12 February 2024Active
Option A Ltd, Old Cambus Quarry, Cockburnspath, TD13 5YS

Director22 August 2018Active
Option A Ltd, Old Cambus Quarry, Cockburnspath, TD13 5YS

Director31 May 2023Active
Milldean, Beanburn, Ayton, United Kingdom, TD14 5QY

Director31 July 2018Active
Option A Ltd, Old Cambus Quarry, Cockburnspath, Scotland, TD13 5YS

Director20 April 2011Active

People with Significant Control

Mr Christopher Stephen Keenan
Notified on:13 February 2024
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:Scotland
Address:Mill Dene, Beanburn, Eyemouth, Scotland, TD14 5QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Ronald Fleet
Notified on:30 May 2023
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:Scotland
Address:Mill Dene, Beanburn, Eyemouth, Scotland, TD14 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Agricultural Consultants Limited
Notified on:25 July 2018
Status:Active
Country of residence:England
Address:Graeme House, Derby Square, Liverpool, England, L2 7ZH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gavin Simpson
Notified on:24 September 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:Scotland
Address:22-1, St. Stephen Place, Edinburgh, Scotland, EH3 5AJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-02-22Address

Change registered office address company with date old address new address.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Accounts

Change account reference date company previous shortened.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.