Company NameOmasmay Developments Limited
DirectorsJames McDermid and Sharon MacDonald
Company StatusActive
Company NumberSC036780
CategoryPrivate Limited Company
Incorporation Date7 September 1961(62 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James McDermid
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2000(39 years after company formation)
Appointment Duration23 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Bruce Court
Cardross
Argyle & Bute
G82 5QN
Scotland
Director NameMrs Sharon MacDonald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2000(39 years after company formation)
Appointment Duration23 years, 7 months
RoleRegistered Nurse
Country of ResidenceScotland
Correspondence Address33 Eastlands Park
Rothesay
Isle Of Bute
PA20 9EG
Scotland
Secretary NameMr James McDermid
NationalityBritish
StatusCurrent
Appointed26 September 2000(39 years after company formation)
Appointment Duration23 years, 7 months
RoleNewsagent
Country of ResidenceScotland
Correspondence Address12 Bruce Court
Cardross
Argyle & Bute
G82 5QN
Scotland
Director NameAlexander Paton MacDonald
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(27 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 September 2000)
RoleProperty Manager
Correspondence Address12 Methven Terrace
Coatbridge
Lanarkshire
ML5 2BG
Scotland
Director NameSheila McDermid
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(27 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 December 2000)
RoleSolicitor
Correspondence Address2 Campbell Drive
Dumbarton
Dunbartonshire
G82 3QH
Scotland
Secretary NameAlexander Paton MacDonald
NationalityBritish
StatusResigned
Appointed14 January 1989(27 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address12 Methven Terrace
Coatbridge
Lanarkshire
ML5 2BG
Scotland

Location

Registered Address12 Bruce Court
Cardross
Argyle & Bute
G82 5QN
Scotland
ConstituencyArgyll and Bute
WardHelensburgh and Lomond South

Shareholders

50 at £1A.p. Macdonald
50.00%
Ordinary
50 at £1Mrs S.p. Mcdermid
50.00%
Ordinary

Financials

Year2014
Net Worth-£165,287
Current Liabilities£336,129

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

3 March 2011Delivered on: 10 March 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse known as plot 9 kinsquest housing development aberdeen to be known as 29A seaforth road aberdeen AB24 5PW.
Outstanding
16 December 2009Delivered on: 6 January 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 burnside road uphall broxburn wln 23915.
Outstanding
25 February 2009Delivered on: 5 March 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-11 methven terrace, coatbridge.
Outstanding
9 January 2009Delivered on: 23 January 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 woodhill road, blackridge, bathgate.
Outstanding
25 November 2008Delivered on: 9 December 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 methven terrace, coatbridge.
Outstanding
14 November 2008Delivered on: 22 November 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot number 13 woodhill court housing development, blackridge to be known as 20 langside drive, blackridge, west lothian.
Outstanding
17 November 2008Delivered on: 22 November 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 heatherbell court, harthill, north lanarkshire.
Outstanding
12 October 2008Delivered on: 15 October 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

18 July 2023Satisfaction of charge 7 in full (1 page)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 5 April 2022 (11 pages)
21 April 2022Director's details changed for Mr James Mcdermid on 21 April 2022 (2 pages)
21 April 2022Director's details changed for Mrs Sharon Macdonald on 21 April 2022 (2 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 5 April 2021 (14 pages)
16 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 5 April 2020 (14 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 5 April 2019 (14 pages)
18 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 5 April 2018 (15 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
17 November 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
15 October 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Director's details changed for Mrs Sharon Macdonald on 1 May 2014 (2 pages)
27 January 2015Director's details changed for Mrs Sharon Macdonald on 1 May 2014 (2 pages)
27 January 2015Director's details changed for Mrs Sharon Macdonald on 1 May 2014 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 5 April 2012 (11 pages)
20 September 2012Total exemption small company accounts made up to 5 April 2012 (11 pages)
20 September 2012Total exemption small company accounts made up to 5 April 2012 (11 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Sharon Macdonald on 22 January 2010 (2 pages)
22 January 2010Director's details changed for James Mcdermid on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Sharon Macdonald on 22 January 2010 (2 pages)
22 January 2010Director's details changed for James Mcdermid on 22 January 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
16 May 2007Return made up to 31/12/06; full list of members (2 pages)
16 May 2007Return made up to 31/12/06; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
21 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 February 2006Return made up to 31/12/05; full list of members (2 pages)
8 February 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
24 September 2004Secretary's particulars changed;director's particulars changed (1 page)
24 September 2004Secretary's particulars changed;director's particulars changed (1 page)
24 September 2004Registered office changed on 24/09/04 from: 17 helenslee court dumbarton west dunbartonshire G82 4HT (1 page)
24 September 2004Registered office changed on 24/09/04 from: 17 helenslee court dumbarton west dunbartonshire G82 4HT (1 page)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
27 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
21 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
31 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
31 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
31 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Registered office changed on 13/12/00 from: 12 methven terrace coatbridge lanarkshire ML5 2BG (1 page)
13 December 2000Registered office changed on 13/12/00 from: 12 methven terrace coatbridge lanarkshire ML5 2BG (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 October 2000Secretary resigned;director resigned (1 page)
13 October 2000Secretary resigned;director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000New director appointed (2 pages)
23 May 2000Return made up to 31/12/99; full list of members (6 pages)
23 May 2000Return made up to 31/12/99; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
7 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
7 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
5 March 1999Accounts for a small company made up to 5 April 1998 (7 pages)
5 March 1999Accounts for a small company made up to 5 April 1998 (7 pages)
5 March 1999Accounts for a small company made up to 5 April 1998 (7 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
4 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
4 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
31 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
31 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 27/01/97
(4 pages)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 27/01/97
(4 pages)
19 January 1997Registered office changed on 19/01/97 from: 4B king street coatbridge ML5 1LU (1 page)
19 January 1997Registered office changed on 19/01/97 from: 4B king street coatbridge ML5 1LU (1 page)
5 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
5 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
5 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
7 September 1961Certificate of incorporation (1 page)
7 September 1961Certificate of incorporation (1 page)