Company NameOmnia Finance (Glasgow) Limited
Company StatusDissolved
Company NumberSC043682
CategoryPrivate Limited Company
Incorporation Date4 July 1966(57 years, 10 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alexander Gardner Taggart
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1989(23 years after company formation)
Appointment Duration28 years, 6 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Whistlefield Court
Bearsden
Glasgow
Dunbartonshire
G61 1PX
Scotland
Director NameChristine Rintoul Taggart
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1989(23 years after company formation)
Appointment Duration28 years, 6 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Whistlefield Court
Bearsden
Glasgow
Dunbartonshire
G61 1DX
Scotland
Secretary NameMr Alexander Gardner Taggart
NationalityBritish
StatusClosed
Appointed27 July 1989(23 years after company formation)
Appointment Duration28 years, 6 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Whistlefield Court
Bearsden
Glasgow
Dunbartonshire
G61 1PX
Scotland

Location

Registered Address3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Shareholders

550 at £1Alexander Gardner Taggart
55.00%
Ordinary
150 at £1Christine Rintoul Taggart
15.00%
Ordinary
150 at £1Helen Mary Gardner Taggart
15.00%
Ordinary
150 at £1Kirsteen Margaret Bankeir Taggart
15.00%
Ordinary

Financials

Year2014
Net Worth£10,132
Cash£502

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
21 November 2017Application to strike the company off the register (3 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(5 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
4 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(5 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(5 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
31 January 2012Registered office address changed from 3 Dalsetter Crescent Glasgow G15 8TG United Kingdom on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 3 Dalsetter Crescent Glasgow G15 8TG United Kingdom on 31 January 2012 (1 page)
24 November 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 November 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 November 2009Director's details changed for Christine Rintoul Taggart on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Alexander Gardner Taggart on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Christine Rintoul Taggart on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Christine Rintoul Taggart on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Alexander Gardner Taggart on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Alexander Gardner Taggart on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 November 2008Return made up to 20/10/08; full list of members (4 pages)
6 November 2008Return made up to 20/10/08; full list of members (4 pages)
5 November 2008Registered office changed on 05/11/2008 from A.G. Taggart & co baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
5 November 2008Registered office changed on 05/11/2008 from 3 dalsetter crescent glasgow G15 8TG united kingdom (1 page)
5 November 2008Location of debenture register (1 page)
5 November 2008Location of register of members (1 page)
5 November 2008Location of debenture register (1 page)
5 November 2008Registered office changed on 05/11/2008 from 3 dalsetter crescent glasgow G15 8TG united kingdom (1 page)
5 November 2008Registered office changed on 05/11/2008 from A.G. Taggart & co baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
5 November 2008Location of register of members (1 page)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 November 2007Return made up to 20/10/07; full list of members (3 pages)
5 November 2007Return made up to 20/10/07; full list of members (3 pages)
10 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
10 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 March 2007Ad 10/02/07--------- £ si 500@1=500 £ ic 550/1050 (2 pages)
26 March 2007Ad 10/02/07--------- £ si 500@1=500 £ ic 550/1050 (2 pages)
24 October 2006Return made up to 20/10/06; full list of members (2 pages)
24 October 2006Return made up to 20/10/06; full list of members (2 pages)
7 February 2006Full accounts made up to 31 December 2005 (10 pages)
7 February 2006Full accounts made up to 31 December 2005 (10 pages)
24 October 2005Return made up to 20/10/05; full list of members (3 pages)
24 October 2005Return made up to 20/10/05; full list of members (3 pages)
7 February 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 February 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 October 2004Return made up to 20/10/04; full list of members (7 pages)
25 October 2004Return made up to 20/10/04; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 January 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
25 October 2003Return made up to 20/10/03; full list of members (7 pages)
25 October 2003Return made up to 20/10/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 January 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 October 2002Return made up to 20/10/02; full list of members (7 pages)
24 October 2002Return made up to 20/10/02; full list of members (7 pages)
5 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
26 October 2001Return made up to 20/10/01; full list of members (6 pages)
26 October 2001Return made up to 20/10/01; full list of members (6 pages)
13 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
13 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
3 November 2000Return made up to 20/10/00; full list of members (6 pages)
3 November 2000Return made up to 20/10/00; full list of members (6 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
26 October 1999Return made up to 20/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(6 pages)
26 October 1999Return made up to 20/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(6 pages)
5 February 1999Full accounts made up to 31 December 1998 (10 pages)
5 February 1999Full accounts made up to 31 December 1998 (10 pages)
23 October 1998Return made up to 20/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1998Return made up to 20/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1998Full accounts made up to 31 December 1997 (20 pages)
27 February 1998Full accounts made up to 31 December 1997 (20 pages)
30 October 1997Return made up to 20/10/97; no change of members
  • 363(287) ‐ Registered office changed on 30/10/97
(4 pages)
30 October 1997Return made up to 20/10/97; no change of members
  • 363(287) ‐ Registered office changed on 30/10/97
(4 pages)
1 April 1997Full accounts made up to 31 December 1996 (10 pages)
1 April 1997Full accounts made up to 31 December 1996 (10 pages)
22 October 1996Return made up to 20/10/96; no change of members (4 pages)
22 October 1996Return made up to 20/10/96; no change of members (4 pages)
25 March 1996Full accounts made up to 31 December 1995 (11 pages)
25 March 1996Full accounts made up to 31 December 1995 (11 pages)
23 October 1995Return made up to 20/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1995Return made up to 20/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)