Company NameGeorge McOmish & Son Limited
Company StatusDissolved
Company NumberSC036784
CategoryPrivate Limited Company
Incorporation Date7 September 1961(62 years, 1 month ago)
Dissolution Date16 February 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Thomas McOmish
Date of BirthJanuary 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(27 years, 4 months after company formation)
Appointment Duration27 years, 1 month (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowans
New Fowlis
Crieff
Perthshire
PH7 3NH
Scotland
Secretary NameChristina Margaret Anne McOmish
NationalityBritish
StatusClosed
Appointed31 March 1991(29 years, 7 months after company formation)
Appointment Duration24 years, 10 months (closed 16 February 2016)
RoleCompany Director
Correspondence AddressThe Rowans
New Fowlis
Crieff
PH7 3NH
Scotland
Director NameChristina Margaret Anne McOmish
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressGlencoe
Crieff
PH7 3LT
Scotland
Director NameGeorge McOmish
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 1990)
RoleCompany Director
Correspondence AddressFlat A Strathearn Tower Flats 35 James Square
Crieff
Ph7 3
Director NameMary McOmish
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1991)
RoleCompany Director
Correspondence AddressFlat A1 Strathearn Tower Flats 35 James Square
Crieff
Ph7 3
Secretary NameMary McOmish
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1991)
RoleCompany Director
Correspondence AddressFlat A1 Strathearn Tower Flats 35 James Square
Crieff
Ph7 3
Director NameMary McOmish
Date of BirthApril 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1993(31 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 June 1993)
RoleRetired
Correspondence AddressRichmond House
Drummond Terrace
Crieff
Perthshire
PH7 4AF
Scotland

Location

Registered AddressStrathearn Towers
35 James Square
Crieff
Perthshire
PH7 3EY
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn

Shareholders

6k at £1George Thomas Mcomish
75.00%
Preferential
2k at £1George Thomas Mcomish
25.00%
Ordinary

Financials

Year2014
Net Worth-£48,762
Cash£121
Current Liabilities£49,081

Accounts

Latest Accounts30 September 2014 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015Application to strike the company off the register (2 pages)
10 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 8,000
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 8,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for George Thomas Mcomish on 18 May 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 April 2009Return made up to 31/03/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 April 2008Return made up to 31/03/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 June 2006Return made up to 31/03/06; full list of members (6 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 June 2005Return made up to 31/03/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 May 2004Return made up to 31/03/04; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 April 2003Return made up to 31/03/03; full list of members (6 pages)
25 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 March 2002Return made up to 31/03/02; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 April 2000Return made up to 31/03/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 June 1999Director resigned (1 page)
25 March 1999Return made up to 31/03/99; full list of members (6 pages)
10 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 June 1997Partic of mort/charge * (5 pages)
21 March 1997Return made up to 31/03/97; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 March 1996Return made up to 31/03/96; no change of members (4 pages)
18 December 1995Full accounts made up to 31 March 1995 (5 pages)