Company NameOmser (Scotland) Limited
Company StatusActive
Company NumberSC062051
CategoryPrivate Limited Company
Incorporation Date25 March 1977(47 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameRoslyn Dutch
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(11 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRockell Lodge
Beechfield Road
Alderley Edge
Cheshire
Director NameIrene Catherine Forrester
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(11 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressFernicleugh
Gartocharn
Alexandria
Dunbartonshire
G83 8RT
Scotland
Director NameMr John Skelton Forrester
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(11 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressFernicleugh
Gartocharn
Alexandria
Dunbartonshire
G83 8RT
Scotland
Secretary NameIrene Catherine Forrester
NationalityBritish
StatusCurrent
Appointed31 December 1988(11 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFernicleugh
Gartocharn
Alexandria
Dunbartonshire
G83 8RT
Scotland
Director NameMrs Allison Ogg Burkhill
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2005(27 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Clairinsh
Drumskinnon Gate
Balloch
Dunbartonshire
G83 8SE
Scotland
Director NameMr Ian Kerr Forrester
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2005(27 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinglas
Ross Loan
Gartocharn
Dunbartonshire
G83 8NQ
Scotland
Director NameMichael Barnes Dutch
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 9 months after company formation)
Appointment Duration7 months (resigned 04 August 1989)
RoleSales Director
Correspondence Address29 Park Lodge Close
Cheadle
Cheshire
SK8 1HU

Contact

Websitewww.omser.co.uk/
Email address[email protected]
Telephone07 330433047
Telephone regionMobile

Location

Registered AddressFerniecleugh
School Road
Gartocharn
By Alexandria
G83 8RT
Scotland
ConstituencyWest Dunbartonshire
WardLomond
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£276,129
Cash£288,846
Current Liabilities£403,435

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

29 May 1981Delivered on: 11 June 1981
Satisfied on: 22 September 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 June 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
18 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
18 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
18 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
18 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
4 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 600
(8 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 600
(8 pages)
22 June 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 June 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 600
(8 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 600
(8 pages)
2 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 600
(8 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 600
(8 pages)
19 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
24 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
12 June 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 June 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
22 June 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 June 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
10 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 December 2009Director's details changed for Irene Catherine Forrester on 13 December 2009 (2 pages)
14 December 2009Director's details changed for Allison Ogg Burkhill on 13 December 2009 (2 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for John Skelton Forrester on 13 December 2009 (2 pages)
14 December 2009Director's details changed for Allison Ogg Burkhill on 13 December 2009 (2 pages)
14 December 2009Director's details changed for John Skelton Forrester on 13 December 2009 (2 pages)
14 December 2009Director's details changed for Irene Catherine Forrester on 13 December 2009 (2 pages)
14 December 2009Director's details changed for Roslyn Dutch on 13 December 2009 (2 pages)
14 December 2009Director's details changed for Roslyn Dutch on 13 December 2009 (2 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Ian Kerr Forrester on 13 December 2009 (2 pages)
14 December 2009Director's details changed for Ian Kerr Forrester on 13 December 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 December 2008Return made up to 13/12/08; full list of members (5 pages)
16 December 2008Return made up to 13/12/08; full list of members (5 pages)
3 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 December 2007Return made up to 13/12/07; full list of members (3 pages)
14 December 2007Return made up to 13/12/07; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 June 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 December 2006Return made up to 13/12/06; full list of members (3 pages)
15 December 2006Return made up to 13/12/06; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 December 2005Return made up to 13/12/05; full list of members (8 pages)
15 December 2005Return made up to 13/12/05; full list of members (8 pages)
26 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 January 2005New director appointed (1 page)
11 January 2005New director appointed (1 page)
11 January 2005New director appointed (1 page)
11 January 2005New director appointed (1 page)
14 December 2004Return made up to 13/12/04; full list of members (7 pages)
14 December 2004Return made up to 13/12/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 January 2004Return made up to 13/12/03; full list of members (7 pages)
5 January 2004Return made up to 13/12/03; full list of members (7 pages)
21 June 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 June 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 December 2002Return made up to 13/12/02; full list of members (7 pages)
17 December 2002Return made up to 13/12/02; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
19 December 2001Return made up to 13/12/01; full list of members (7 pages)
19 December 2001Return made up to 13/12/01; full list of members (7 pages)
18 June 2001Accounts for a small company made up to 30 April 2001 (7 pages)
18 June 2001Accounts for a small company made up to 30 April 2001 (7 pages)
10 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 December 2000Return made up to 13/12/00; full list of members (7 pages)
20 December 2000Return made up to 13/12/00; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
28 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 December 1999Return made up to 13/12/99; full list of members (8 pages)
21 December 1999Return made up to 13/12/99; full list of members (8 pages)
16 June 1999Accounts for a small company made up to 30 April 1999 (6 pages)
16 June 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 December 1998Return made up to 13/12/98; full list of members (6 pages)
21 December 1998Return made up to 13/12/98; full list of members (6 pages)
7 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
7 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
16 December 1997Return made up to 13/12/97; no change of members (4 pages)
16 December 1997Return made up to 13/12/97; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
14 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
6 February 1997Return made up to 13/12/96; no change of members (4 pages)
6 February 1997Return made up to 13/12/96; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
29 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
15 December 1995Return made up to 13/12/95; full list of members (6 pages)
15 December 1995Return made up to 13/12/95; full list of members (6 pages)
25 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
25 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
20 April 1995£ nc 100/600 04/04/95 (1 page)
20 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
20 April 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
20 April 1995Ad 11/04/95--------- £ si 500@1=500 £ ic 100/600 (2 pages)
20 April 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
20 April 1995Ad 11/04/95--------- £ si 500@1=500 £ ic 100/600 (2 pages)
20 April 1995Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(3 pages)
20 April 1995£ nc 100/600 04/04/95 (1 page)
20 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
20 April 1995Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)