About

Registered Number: SC124793
Date of Incorporation: 02/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Pavilion Building Ellismuir Way, Tannochside Park, Uddingston, Glasgow, G71 5PW,

 

Opin Systems Ltd was registered on 02 May 1990 and are based in Uddingston in Glasgow. This business has 7 directors listed as Ballatyne & Copland, Curran, Gillian Allison, Herbert, Linda, Kay, Jonathan Walton, Mills, Peter Charles, Curran, Graham Russell, Ligertwood, Mark Murray. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRAN, Graham Russell 02 May 1990 06 December 2013 1
LIGERTWOOD, Mark Murray 27 August 2014 11 September 2014 1
Secretary Name Appointed Resigned Total Appointments
BALLATYNE & COPLAND 04 February 1991 01 May 1993 1
CURRAN, Gillian Allison 01 May 1993 01 May 2001 1
HERBERT, Linda 01 May 2001 06 December 2013 1
KAY, Jonathan Walton 29 July 2014 11 September 2014 1
MILLS, Peter Charles 11 September 2014 21 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 09 April 2019
PSC05 - N/A 08 April 2019
CH01 - Change of particulars for director 03 April 2019
TM01 - Termination of appointment of director 06 March 2019
CH02 - Change of particulars for corporate director 03 October 2018
PSC05 - N/A 03 October 2018
CH04 - Change of particulars for corporate secretary 03 October 2018
AA - Annual Accounts 27 September 2018
CH01 - Change of particulars for director 24 June 2018
CH01 - Change of particulars for director 22 June 2018
CS01 - N/A 13 April 2018
TM01 - Termination of appointment of director 08 February 2018
AP01 - Appointment of director 08 February 2018
AA - Annual Accounts 16 November 2017
PARENT_ACC - N/A 16 October 2017
AGREEMENT2 - N/A 16 October 2017
PARENT_ACC - N/A 11 October 2017
GUARANTEE2 - N/A 26 May 2017
CS01 - N/A 12 April 2017
TM01 - Termination of appointment of director 04 January 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
AP01 - Appointment of director 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
RESOLUTIONS - N/A 20 July 2016
AUD - Auditor's letter of resignation 06 July 2016
RESOLUTIONS - N/A 05 July 2016
SH08 - Notice of name or other designation of class of shares 01 July 2016
MR04 - N/A 24 June 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
AD01 - Change of registered office address 22 June 2016
AP02 - Appointment of corporate director 22 June 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
AP04 - Appointment of corporate secretary 22 June 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 02 June 2016
TM01 - Termination of appointment of director 10 December 2015
AD01 - Change of registered office address 08 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 27 May 2015
CH01 - Change of particulars for director 27 May 2015
CH03 - Change of particulars for secretary 27 May 2015
CH01 - Change of particulars for director 27 May 2015
CH01 - Change of particulars for director 27 May 2015
MISC - Miscellaneous document 27 March 2015
MISC - Miscellaneous document 16 March 2015
RESOLUTIONS - N/A 23 December 2014
MA - Memorandum and Articles 23 December 2014
MR01 - N/A 18 December 2014
AA - Annual Accounts 21 October 2014
MR04 - N/A 21 October 2014
MR04 - N/A 09 October 2014
AP03 - Appointment of secretary 23 September 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
TM02 - Termination of appointment of secretary 23 September 2014
AP01 - Appointment of director 02 September 2014
AP03 - Appointment of secretary 05 August 2014
AP01 - Appointment of director 04 August 2014
AR01 - Annual Return 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AD01 - Change of registered office address 11 June 2014
AA - Annual Accounts 28 March 2014
AA01 - Change of accounting reference date 06 March 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
MR01 - N/A 18 February 2014
MR01 - N/A 15 February 2014
RESOLUTIONS - N/A 18 December 2013
SH08 - Notice of name or other designation of class of shares 18 December 2013
AD01 - Change of registered office address 17 December 2013
MR04 - N/A 17 December 2013
MR04 - N/A 10 December 2013
MR04 - N/A 10 December 2013
MR04 - N/A 10 December 2013
AR01 - Annual Return 07 May 2013
RESOLUTIONS - N/A 09 April 2013
RESOLUTIONS - N/A 09 April 2013
RESOLUTIONS - N/A 09 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 09 April 2013
SH08 - Notice of name or other designation of class of shares 09 April 2013
CC04 - Statement of companies objects 09 April 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 16 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 12 October 2011
466(Scot) - N/A 12 October 2011
466(Scot) - N/A 05 October 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CH03 - Change of particulars for secretary 26 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 19 May 2011
AD01 - Change of registered office address 13 May 2011
AA - Annual Accounts 24 March 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 12 August 2010
AR01 - Annual Return 21 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 15 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 15 April 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 11 May 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
AA - Annual Accounts 11 April 2001
287 - Change in situation or address of Registered Office 28 March 2001
225 - Change of Accounting Reference Date 12 October 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 06 May 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 27 May 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 16 May 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 10 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 May 1994
AA - Annual Accounts 01 February 1994
288 - N/A 09 June 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 31 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1993
363s - Annual Return 13 July 1992
288 - N/A 29 June 1992
AA - Annual Accounts 22 August 1991
363a - Annual Return 22 August 1991
287 - Change in situation or address of Registered Office 22 April 1991
410(Scot) - N/A 05 April 1991
288 - N/A 11 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1990
NEWINC - New incorporation documents 02 May 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2014 Fully Satisfied

N/A

A registered charge 12 February 2014 Fully Satisfied

N/A

A registered charge 12 February 2014 Fully Satisfied

N/A

Floating charge 26 September 2011 Fully Satisfied

N/A

Standard security 12 May 2011 Fully Satisfied

N/A

Standard security 11 May 2010 Fully Satisfied

N/A

Floating charge 02 April 2010 Fully Satisfied

N/A

Bond & floating charge 27 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.